BUILDHOME LIMITED - History of Changes


DateDescription
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-08-03 update statutory_documents CESSATION OF JAKE WILLIAM ROGERS AS A PSC
2020-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAKE ROGERS
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-07 update account_ref_month 6 => 9
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-30 update statutory_documents PREVEXT FROM 30/06/2019 TO 30/09/2019
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-04-07 update account_category TOTAL EXEMPTION FULL => null
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-07 update account_category null => TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-06-11 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE WILLIAM ROGERS
2017-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DOUGLAS PERRELL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085767640002
2016-09-07 update num_mort_charges 0 => 1
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085767640001
2016-08-05 update statutory_documents DIRECTOR APPOINTED MR JAKE WILLIAM ROGERS
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-30 update statutory_documents 20/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-07 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-29 update statutory_documents 20/06/15 FULL LIST
2015-06-26 update statutory_documents 26/06/15 STATEMENT OF CAPITAL GBP 100
2015-05-07 update accounts_last_madeup_date null => 2014-06-30
2015-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-20 => 2016-03-31
2015-03-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address AUDLEY HOUSE 35 MARSH PARADE NEWCASTLE STAFFS UNITED KINGDOM ST5 1BT
2014-07-07 insert address AUDLEY HOUSE 35 MARSH PARADE NEWCASTLE STAFFS ST5 1BT
2014-07-07 insert sic_code 43390 - Other building completion and finishing
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-24 update statutory_documents 20/06/14 FULL LIST
2013-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION