BOWLING FARM DRAINAGE LIMITED - History of Changes


DateDescription
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-08-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-24 => 2024-04-30
2023-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-06-07 update account_ref_month 8 => 7
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-07-24
2023-04-24 update statutory_documents PREVSHO FROM 31/08/2022 TO 31/07/2022
2022-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-07 delete sic_code 99999 - Dormant Company
2022-01-07 insert sic_code 98000 - Residents property management
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-11 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-10 update statutory_documents DIRECTOR APPOINTED MR MATTHEW BROWNRIGG
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-12-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BROWNRIGG
2021-12-08 update statutory_documents CESSATION OF MICHAEL JOHN BROWNRIGG AS A PSC
2021-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWNRIGG
2021-12-07 delete address REDBROOK VIEW REDBROOK WHITCHURCH SHROPSHIRE SY13 3AW
2021-12-07 insert address FIRST FLOOR SUITE 1A ROSSETT BUSINESS VILLAGE LLYNDIR LANE BURTON ROSSETT WREXHAM LL12 0AY
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-12-07 update registered_address
2021-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2021 FROM REDBROOK VIEW REDBROOK WHITCHURCH SHROPSHIRE SY13 3AW
2021-11-02 update statutory_documents FIRST GAZETTE
2021-08-07 update account_category TOTAL EXEMPTION SMALL => MICRO ENTITY
2021-08-07 update accounts_last_madeup_date 2015-08-31 => 2020-08-31
2021-08-07 update accounts_next_due_date 2017-05-31 => 2022-05-31
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-07-26 update statutory_documents ORDER OF COURT - RESTORATION
2021-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BROWNRIGG / 24/11/2020
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES
2017-05-02 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-02-14 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-02 update statutory_documents APPLICATION FOR STRIKING-OFF
2016-10-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-10-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-09-08 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-03 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-08-09 update statutory_documents FIRST GAZETTE
2015-09-07 update returns_last_madeup_date 2014-08-07 => 2015-08-07
2015-09-07 update returns_next_due_date 2015-09-04 => 2016-09-04
2015-08-17 update statutory_documents 07/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-07 => 2014-08-07
2014-10-07 update returns_next_due_date 2014-09-04 => 2015-09-04
2014-09-18 update statutory_documents 07/08/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-07 => 2015-05-31
2014-05-01 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 insert sic_code 99999 - Dormant Company
2013-10-07 update returns_last_madeup_date null => 2013-08-07
2013-10-07 update returns_next_due_date 2013-09-04 => 2014-09-04
2013-09-06 update statutory_documents 07/08/13 FULL LIST
2013-08-01 delete address BARN 2 BOWLING BANK FARM MULSFORD LANE WORTHENBURY WREXHAM UNITED KINGDOM LL13 0AW
2013-08-01 insert address REDBROOK VIEW REDBROOK WHITCHURCH SHROPSHIRE SY13 3AW
2013-08-01 update registered_address
2013-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM BARN 2 BOWLING BANK FARM MULSFORD LANE WORTHENBURY WREXHAM LL13 0AW UNITED KINGDOM
2012-08-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION