ALAN HOLMES BUILDING SURVEYING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-23 update statutory_documents DIRECTOR APPOINTED MR LLOYD HOLMES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 insert otherexecutives Lloyd Holmes
2023-04-03 delete about_pages_linkeddomain mor10.com
2023-04-03 delete about_pages_linkeddomain wordpress.org
2023-04-03 delete casestudy_pages_linkeddomain mor10.com
2023-04-03 delete casestudy_pages_linkeddomain wordpress.org
2023-04-03 delete contact_pages_linkeddomain mor10.com
2023-04-03 delete contact_pages_linkeddomain wordpress.org
2023-04-03 delete email al..@ahbss.org.uk
2023-04-03 delete index_pages_linkeddomain mor10.com
2023-04-03 delete index_pages_linkeddomain wordpress.org
2023-04-03 delete phone 0191 2902139 / 07775665493
2023-04-03 delete service_pages_linkeddomain mor10.com
2023-04-03 delete service_pages_linkeddomain wordpress.org
2023-04-03 delete source_ip 212.84.90.57
2023-04-03 insert address Royal Quays Business Centre Coble Dene North Shields NE29 6DE
2023-04-03 insert email ah..@hotmail.co.uk
2023-04-03 insert email al..@ahbss.co.uk
2023-04-03 insert email ll..@ahbss.co.uk
2023-04-03 insert person Lloyd Holmes
2023-04-03 insert phone 07854660322
2023-04-03 insert source_ip 212.84.90.75
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, NO UPDATES
2022-11-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2018-12-06 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-08-18 delete phone 0191 2849999 / 07775665493
2017-08-18 delete source_ip 212.84.90.60
2017-08-18 insert about_pages_linkeddomain twitter.com
2017-08-18 insert contact_pages_linkeddomain twitter.com
2017-08-18 insert index_pages_linkeddomain twitter.com
2017-08-18 insert phone 0191 2902139 / 07775665493
2017-08-18 insert service_pages_linkeddomain twitter.com
2017-08-18 insert source_ip 212.84.90.57
2017-08-18 update robots_txt_status ahbss.org.uk: 200 => 404
2017-08-18 update robots_txt_status www.ahbss.org.uk: 200 => 404
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 delete source_ip 213.210.16.37
2016-12-01 insert source_ip 212.84.90.60
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-01-07 insert sic_code 71111 - Architectural activities
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-23 update statutory_documents 26/11/15 FULL LIST
2015-09-05 delete source_ip 213.210.16.73
2015-09-05 insert source_ip 213.210.16.37
2015-09-05 update robots_txt_status www.ahbss.org.uk: 404 => 200
2015-01-07 delete address 13 DENE GROVE SOUTH GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1PX
2015-01-07 insert address 43 LOVAINE AVENUE WHITLEY BAY TYNE AND WEAR NE25 8RW
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 13 DENE GROVE SOUTH GOSFORTH NEWCASTLE UPON TYNE TYNE & WEAR NE3 1PX
2014-12-24 update statutory_documents SAIL ADDRESS CHANGED FROM: ASTON HOUSE REDBURN ROAD WESTERHOPE NEWCASTLE UPON TYNE TYNE & WEAR NE5 1NB ENGLAND
2014-12-24 update statutory_documents 26/11/14 FULL LIST
2014-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOLMES / 01/12/2014
2014-03-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2014-03-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2014-02-11 update statutory_documents 26/11/13 FULL LIST
2014-02-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA HOLMES
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-24 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-29 update statutory_documents SAIL ADDRESS CREATED
2013-01-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-01-29 update statutory_documents 26/11/12 FULL LIST
2012-10-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 26/11/11 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-24 update statutory_documents 26/11/10 FULL LIST
2010-08-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents 26/11/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOLMES / 06/01/2010
2009-06-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-20 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-09 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-16 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-05 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-09 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-19 update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03
2003-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2003-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-07 update statutory_documents NEW SECRETARY APPOINTED
2003-01-07 update statutory_documents DIRECTOR RESIGNED
2003-01-07 update statutory_documents SECRETARY RESIGNED
2002-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION