BORDER HARDWOOD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-06 insert address Unit E17 Wem Industrial Estate Wem, Shropshire SY4 5SD
2023-10-26 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2023-10-13 delete index_pages_linkeddomain fsc.org
2023-10-13 insert index_pages_linkeddomain sevenpixels.co.uk
2023-10-13 update founded_year null => 2001
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 05/06/2023
2023-04-07 delete address 15 BRIDGE ROAD, WELLINGTON TELFORD SHROPSHIRE TF1 1EB
2023-04-07 insert address THE OLD POLICE STATION WHITBURN STREET BRIDGNORTH ENGLAND WV16 4QP
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 21/03/2023
2023-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 21/03/2023
2023-01-27 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-12-22 update statutory_documents 22/12/22 STATEMENT OF CAPITAL GBP 100
2022-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2022 FROM 15 BRIDGE ROAD, WELLINGTON TELFORD SHROPSHIRE TF1 1EB
2022-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 11/10/2022
2022-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 11/10/2022
2022-10-06 insert career_pages_linkeddomain ec.europa.eu
2022-10-06 insert index_pages_linkeddomain fsc.org
2022-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-23 update statutory_documents FIRST GAZETTE
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-02 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-19 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-23 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-10 delete source_ip 54.38.211.212
2019-06-10 insert source_ip 5.134.14.2
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-05-05 delete source_ip 188.65.112.202
2019-05-05 insert source_ip 54.38.211.212
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-13 delete source_ip 141.0.161.23
2018-12-13 insert source_ip 188.65.112.202
2018-08-07 update num_mort_charges 3 => 4
2018-08-07 update num_mort_outstanding 2 => 1
2018-08-07 update num_mort_satisfied 1 => 3
2018-08-04 delete address Units E17 - E18, Wem Industrial Estate, Soulton Road, Wem Shrewsbury Shropshire SY4 5SD
2018-08-04 delete index_pages_linkeddomain forestoak.co.uk
2018-08-04 insert address The Timber Yard, G Aisle, Wem Industrial Estate, Soulton Road, Wem Shrewsbury Shropshire SY4 5SD
2018-08-04 update primary_contact Units E17 - E18, Wem Industrial Estate, Soulton Road, Wem Shrewsbury Shropshire SY4 5SD => The Timber Yard, G Aisle, Wem Industrial Estate, Soulton Road, Wem Shrewsbury Shropshire SY4 5SD
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042288100003
2018-07-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042288100004
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-20 insert index_pages_linkeddomain forestoak.co.uk
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-05-06 insert contact_pages_linkeddomain facebook.com
2017-05-06 insert contact_pages_linkeddomain linkedin.com
2017-05-06 insert contact_pages_linkeddomain twitter.com
2017-05-06 insert contact_pages_linkeddomain youtube.com
2017-05-06 insert index_pages_linkeddomain facebook.com
2017-05-06 insert index_pages_linkeddomain linkedin.com
2017-05-06 insert index_pages_linkeddomain twitter.com
2017-05-06 insert index_pages_linkeddomain youtube.com
2016-12-19 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-19 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-10-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-08-07 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-07-18 update statutory_documents 05/06/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-16 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-07-07 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-06-08 update statutory_documents 05/06/15 FULL LIST
2014-12-13 delete address Units 17 - 18, Wem Industrial Estate, Wem Shropshire, SY4 5SD
2014-12-13 insert address Units E17 - E18, Wem Industrial Estate, Soulton Road, Wem Shrewsbury Shropshire SY4 5SD
2014-12-13 insert alias Border Hardwood Limited
2014-12-13 insert registration_number 04228810
2014-12-13 update primary_contact Units 17 - 18, Wem Industrial Estate Wem Shropshire SY4 5SD => Units E17 - E18, Wem Industrial Estate, Soulton Road, Wem Shrewsbury Shropshire SY4 5SD
2014-11-15 insert general_emails in..@borderhardwood.com
2014-11-15 delete alias Border Hardwood Timber Merchants
2014-11-15 delete phone 04228810
2014-11-15 delete registration_number 04228810
2014-11-15 delete source_ip 213.171.218.134
2014-11-15 insert email in..@borderhardwood.com
2014-11-15 insert source_ip 141.0.161.23
2014-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EVELYN BEVAN-JONES
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ANNE BEVAN-JONES / 25/09/2014
2014-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 25/09/2014
2014-08-28 insert contact_pages_linkeddomain google.com
2014-08-28 insert index_pages_linkeddomain google.com
2014-07-07 update returns_last_madeup_date 2013-06-05 => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-10 update statutory_documents 05/06/14 FULL LIST
2014-05-17 delete contact_pages_linkeddomain creareweb.co.uk
2014-05-17 delete index_pages_linkeddomain creareweb.co.uk
2014-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ANNE BEVAN-JONES / 10/04/2014
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-07 update num_mort_charges 2 => 3
2014-03-07 update num_mort_outstanding 1 => 2
2014-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042288100003
2013-11-28 insert contact_pages_linkeddomain creareweb.co.uk
2013-11-28 insert index_pages_linkeddomain creareweb.co.uk
2013-07-01 update returns_last_madeup_date 2012-06-05 => 2013-06-05
2013-07-01 update returns_next_due_date 2013-07-03 => 2014-07-03
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-21 insert sic_code 16220 - Manufacture of assembled parquet floors
2013-06-21 update returns_last_madeup_date 2011-06-05 => 2012-06-05
2013-06-21 update returns_next_due_date 2012-07-03 => 2013-07-03
2013-06-11 update statutory_documents 05/06/13 FULL LIST
2013-03-29 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-27 update statutory_documents 10/06/12 STATEMENT OF CAPITAL GBP 80
2013-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 12/02/2013
2012-06-27 update statutory_documents 05/06/12 NO CHANGES
2012-01-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents 05/06/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-11 update statutory_documents 05/06/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID BEVAN-JONES / 11/06/2010
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN BEVAN JONES / 30/03/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID BEVAN JONES / 01/10/2009
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ANNE BEVAN JONES / 01/10/2009
2010-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES DAVID BEVAN JONES / 01/10/2009
2009-06-19 update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 15 BRIDGE ROAD WELLINGTON TELFORD TF1 1EB
2007-08-15 update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SUITE 1 HORSE HAY HOUSE HORSE HAY ESTATE TELFORD SHROPSHIRE TF4 3PY
2006-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 9-10 SAINT MARYS PLACE SHREWSBURY SHROPSHIRE SY1 1DZ
2006-06-15 update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-02 update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-11-05 update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-26 update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-07-08 update statutory_documents SECRETARY RESIGNED
2003-06-26 update statutory_documents NEW SECRETARY APPOINTED
2003-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/03 FROM: FALLS HOUSE LINTON FALLS SKIPTON NORTH YORKSHIRE BD23 6BQ
2003-04-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-14 update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/02 FROM: FALLS HOUSE LINTON FALLS SKIPTON NORTH YORKSHIRE BD23 6BQ
2001-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/01 FROM: ALLATT HOUSE MURIVANCE SHREWSBURY SHROPSHIRE SY1 1JW
2001-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-05 update statutory_documents NEW SECRETARY APPOINTED
2001-10-05 update statutory_documents DIRECTOR RESIGNED
2001-10-05 update statutory_documents SECRETARY RESIGNED
2001-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-25 update statutory_documents NEW SECRETARY APPOINTED
2001-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/01 FROM: PEPLOW SAWMILLS PEPLOW NEAR HODNET, SHROPSHIRE TF9 3JF
2001-07-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-07 update statutory_documents DIRECTOR RESIGNED
2001-06-07 update statutory_documents SECRETARY RESIGNED
2001-06-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION