Date | Description |
2025-03-27 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
2024-12-27 |
update statutory_documents PREVSHO FROM 28/03/2024 TO 27/03/2024 |
2024-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, WITH UPDATES |
2024-06-18 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2024-04-07 |
delete address BUILDING PROFILES LIMITED TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NQ |
2024-04-07 |
insert address 5 EVESHAM ROAD STRATFORD-UPON-AVON ENGLAND CV37 9AA |
2024-04-07 |
update account_ref_day 30 => 28 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-06-20 |
2024-04-07 |
update registered_address |
2024-03-20 |
update statutory_documents PREVSHO FROM 29/03/2023 TO 28/03/2023 |
2023-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2023 FROM
BUILDING PROFILES LIMITED
TIMOTHY'S BRIDGE ROAD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 9NQ |
2023-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2023 FROM
BUILDING PROFILES LIMITED TIMOTHYS BRIDGE ROAD
STRATFORD ENTERPRISE PARK
STRATFORD-UPON-AVON
CV37 9NQ
ENGLAND |
2023-12-23 |
update statutory_documents PREVSHO FROM 30/03/2023 TO 29/03/2023 |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-10-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-06-30 => 2023-12-30 |
2023-10-07 |
update company_status Active - Proposal to Strike off => Active |
2023-09-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-09-07 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2023-09-05 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-06-30 |
2023-03-30 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 30/03/2022 |
2022-09-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES |
2022-08-12 |
delete about_pages_linkeddomain athdesign.co.uk |
2022-08-12 |
delete contact_pages_linkeddomain athdesign.co.uk |
2022-08-12 |
delete index_pages_linkeddomain athdesign.co.uk |
2022-08-12 |
delete product_pages_linkeddomain athdesign.co.uk |
2022-08-12 |
delete service_pages_linkeddomain athdesign.co.uk |
2022-08-12 |
insert about_pages_linkeddomain kiirocreative.com |
2022-08-12 |
insert contact_pages_linkeddomain kiirocreative.com |
2022-08-12 |
insert index_pages_linkeddomain kiirocreative.com |
2022-08-12 |
insert product_pages_linkeddomain kiirocreative.com |
2022-08-12 |
insert service_pages_linkeddomain kiirocreative.com |
2022-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-21 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
2018-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FRASER |
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 |
2017-12-20 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-23 |
update statutory_documents SECOND FILING OF TM01 FOR ANTHONY CHERITON |
2017-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHERITON |
2017-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
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 |
2016-12-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
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 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-22 => 2015-08-22 |
2015-10-07 |
update returns_next_due_date 2015-09-19 => 2016-09-19 |
2015-09-17 |
update statutory_documents 22/08/15 FULL LIST |
2015-04-22 |
update statutory_documents ADOPT MEM AND ARTS 03/03/2015 |
2015-04-22 |
update statutory_documents 03/03/15 STATEMENT OF CAPITAL GBP 901 |
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 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-22 => 2014-08-22 |
2014-09-07 |
update returns_next_due_date 2014-09-19 => 2015-09-19 |
2014-08-28 |
update statutory_documents 22/08/14 FULL LIST |
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 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-22 => 2013-08-22 |
2013-10-07 |
update returns_next_due_date 2013-09-19 => 2014-09-19 |
2013-09-18 |
update statutory_documents 22/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update num_mort_outstanding 1 => 0 |
2013-06-22 |
update num_mort_satisfied 1 => 2 |
2013-06-22 |
delete sic_code 5154 - Wholesale hardware, plumbing etc. |
2013-06-22 |
insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies |
2013-06-22 |
update returns_last_madeup_date 2011-08-22 => 2012-08-22 |
2013-06-22 |
update returns_next_due_date 2012-09-19 => 2013-09-19 |
2012-12-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-06 |
update statutory_documents 22/08/12 FULL LIST |
2012-08-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE SARA CHERITON / 20/03/2012 |
2012-03-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE SARA CHERITON / 20/03/2012 |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-19 |
update statutory_documents 22/08/11 FULL LIST |
2011-04-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD FRASER |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-17 |
update statutory_documents 22/08/10 FULL LIST |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHERITON / 22/08/2010 |
2010-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE SARA CHERITON / 22/08/2010 |
2010-02-03 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-16 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-09-16 |
update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-11-26 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-08-22 |
update statutory_documents SECRETARY APPOINTED JOANNE SARA CHERITON |
2008-08-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ROSEMARY ADIE |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-22 |
update statutory_documents RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS |
2007-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-05 |
update statutory_documents RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS |
2005-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-26 |
update statutory_documents RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-19 |
update statutory_documents S366A DISP HOLDING AGM 07/01/05 |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS |
2003-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS |
2003-01-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-10-06 |
update statutory_documents RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS |
2002-06-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2001-12-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-09-03 |
update statutory_documents RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS |
2000-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-09-15 |
update statutory_documents RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS |
1999-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-10-18 |
update statutory_documents RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS |
1998-09-14 |
update statutory_documents RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS |
1998-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1997-09-26 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-26 |
update statutory_documents RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS |
1997-07-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1996-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-09-12 |
update statutory_documents RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS |
1996-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-09-08 |
update statutory_documents RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS |
1995-05-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-10-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-10-03 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1994-10-03 |
update statutory_documents RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS |
1994-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-08-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-08-31 |
update statutory_documents RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS |
1993-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-08-27 |
update statutory_documents RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS |
1992-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1991-10-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1991-10-25 |
update statutory_documents RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS |
1990-11-08 |
update statutory_documents RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS |
1990-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1989-08-24 |
update statutory_documents RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS |
1989-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-08-03 |
update statutory_documents RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS |
1988-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1987-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/87 FROM:
NEW ST
OLD TOWN
STRATFORD UPON AVON
WARWICKSHIRE CV37 6BX |
1987-08-25 |
update statutory_documents RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS |
1987-08-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-02 |
update statutory_documents RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS |
1986-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1977-04-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |