BOWDEN MOSS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-01-12 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-21 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-02-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-24 update statutory_documents 04/06/20 STATEMENT OF CAPITAL GBP 52
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES MOSS / 04/06/2020
2020-11-16 update statutory_documents CESSATION OF RONALD JOSEPH THOMAS BOWDEN AS A PSC
2020-11-03 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JANET WITH / 02/04/2020
2020-03-31 update statutory_documents SECRETARY APPOINTED SARAH JANET WITH
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-11 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-02-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083815120001
2020-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD BOWDEN
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-18 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-02-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-16 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MOSS / 15/03/2016
2016-03-08 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-08 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-07 update accounts_last_madeup_date 2014-01-31 => 2015-07-31
2016-02-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-02 update statutory_documents 30/01/16 FULL LIST
2016-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEPH THOMAS BOWDEN / 08/01/2016
2016-01-20 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MOSS / 25/11/2015
2015-11-26 update statutory_documents 25/11/15 STATEMENT OF CAPITAL GBP 102
2015-09-07 update account_ref_month 1 => 7
2015-09-07 update accounts_next_due_date 2015-10-31 => 2016-04-30
2015-08-07 update statutory_documents PREVEXT FROM 31/01/2015 TO 31/07/2015
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-03 update statutory_documents 30/01/15 FULL LIST
2015-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MOSS / 12/01/2015
2015-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOSEPH THOMAS BOWDEN / 12/01/2015
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-30 => 2015-10-31
2014-09-22 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE ENGLAND EN11 8UR
2014-03-07 insert address 1 TOWER HOUSE TOWER CENTRE HODDESDON HERTFORDSHIRE EN11 8UR
2014-03-07 insert sic_code 43290 - Other construction installation
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-01-30
2014-03-07 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-11 update statutory_documents 30/01/14 FULL LIST
2013-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MOSS / 14/08/2013
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MOSS / 20/05/2013
2013-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES MOSS / 20/05/2013
2013-02-18 update statutory_documents 30/01/13 STATEMENT OF CAPITAL GBP 100
2013-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION