KAYCEE ROOFING - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-17 delete source_ip 104.248.161.225
2023-06-17 insert source_ip 77.95.113.55
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-04-07 delete address GLOUCESTER HOUSE CHURCH WALK BURGESS HILL WEST SUSSEX RH15 9AS
2023-04-07 insert address DELMON HOUSE 36-38 CHURCH ROAD BURGESS HILL WEST SUSSEX UNITED KINGDOM RH15 9AE
2023-04-07 update registered_address
2022-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2022 FROM GLOUCESTER HOUSE CHURCH WALK BURGESS HILL WEST SUSSEX RH15 9AS
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-07 delete company_previous_name KAYCEE BUILDERS LIMITED
2022-05-06 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-27 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2020-11-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLER
2020-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KEITH WALLER / 26/10/2020
2020-10-26 update statutory_documents 26/10/20 STATEMENT OF CAPITAL GBP 10104
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2019-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-02 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-05-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-27 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-05-10 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2016-09-09 update statutory_documents 27/06/16 STATEMENT OF CAPITAL GBP 10100
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-07 update returns_last_madeup_date 2015-05-17 => 2016-05-17
2016-07-07 update returns_next_due_date 2016-06-14 => 2017-06-14
2016-06-28 update statutory_documents ALTER ARTICLES 21/06/2016
2016-06-24 update statutory_documents 17/05/16 FULL LIST
2016-06-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-08 update num_mort_charges 1 => 2
2016-06-08 update num_mort_outstanding 0 => 1
2016-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030574010002
2015-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANDREW MILES / 09/10/2015
2015-07-08 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-08 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-15 update statutory_documents 17/05/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update num_mort_outstanding 1 => 0
2014-08-07 update num_mort_satisfied 0 => 1
2014-07-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-07-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-06-06 update statutory_documents 17/05/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-08-01 update returns_next_due_date 2013-06-14 => 2014-06-14
2013-07-30 update statutory_documents 17/05/13 NO CHANGES
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-04-23 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 17/05/12 FULL LIST
2012-02-24 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 17/05/11 FULL LIST
2011-06-02 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN NORMAN JOHN DODDS / 15/04/2011
2011-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WARREN NORMAN JOHN DODDS / 15/04/2011
2010-05-25 update statutory_documents 17/05/10 FULL LIST
2010-04-16 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-04-14 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DODDS / 14/07/2008
2008-07-10 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-06-11 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-18 update statutory_documents RETURN MADE UP TO 17/05/06; NO CHANGE OF MEMBERS
2006-05-08 update statutory_documents S366A DISP HOLDING AGM 12/04/06
2006-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 239A JUNCTION ROAD BURGESS HILL WEST SUSSEX RH15 0NX
2006-01-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-16 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-03-14 update statutory_documents DIRECTOR RESIGNED
2005-03-14 update statutory_documents DIRECTOR RESIGNED
2005-02-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-11 update statutory_documents NEW SECRETARY APPOINTED
2005-02-11 update statutory_documents SECRETARY RESIGNED
2004-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/04 FROM: REAR 165 JUNCTION ROAD BURGESS HILL WEST SUSSEX RH15 0JW
2004-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-08 update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-06-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02
2003-04-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-07 update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-30 update statutory_documents NC INC ALREADY ADJUSTED 10/04/02
2002-05-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-04-19 update statutory_documents COMPANY NAME CHANGED KAYCEE BUILDERS LIMITED CERTIFICATE ISSUED ON 19/04/02
2002-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-23 update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-16 update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-14 update statutory_documents RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1999-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-05-18 update statutory_documents RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1998-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-07-30 update statutory_documents RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1997-02-28 update statutory_documents S252 DISP LAYING ACC 20/02/97
1997-02-28 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 20/02/97
1996-05-30 update statutory_documents RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1995-08-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-08-04 update statutory_documents DIRECTOR RESIGNED
1995-08-04 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-04 update statutory_documents SECRETARY RESIGNED
1995-05-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION