OXENTON BUILDERS - History of Changes


DateDescription
2025-02-11 update statutory_documents DIRECTOR APPOINTED MRS MARIA JEANETTE ELIZABETH HOLDER
2024-11-03 update website_status OK => FlippedRobots
2024-08-07 update statutory_documents 28/02/24 TOTAL EXEMPTION FULL
2024-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-21 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-09 delete source_ip 95.215.225.34
2023-03-09 insert source_ip 91.232.125.143
2022-10-14 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-07-23 delete address Lower Farm, Oxenton, Cheltenham, Gloucestershire, GL52 9SE
2022-07-23 delete phone 01386 710 975
2022-07-23 insert address Manor Farm, Hinton-on-the-Green, Evesham, Worcs, WR11 2QU
2022-07-23 insert phone 01386 452 48 / 07979 304 701
2022-07-23 update primary_contact Lower Farm, Oxenton, Cheltenham, Gloucestershire, GL52 9SE => Manor Farm, Hinton-on-the-Green, Evesham, Worcs, WR11 2QU
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-02-07 delete address 12 COURT ROAD PRESTBURY CHELTENHAM GLOUCESTERSHIRE ENGLAND GL52 5BJ
2022-02-07 insert address MANOR FARM HINTON ON THE GREEN EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 2QU
2022-02-07 update registered_address
2022-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM 12 COURT ROAD PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 5BJ ENGLAND
2022-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA JEANNETTE ELIZABETH JANE / 10/01/2022
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-08 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIA JEANNETTE ELIZABETH JANE / 10/08/2021
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2020-10-30 delete address ELMS COTTAGE NEATHERTON LANE ELMLY CASTLE PERSHORE WORCESTERSHIRE UNITED KINGDOM WR10 3JF
2020-10-30 insert address 12 COURT ROAD PRESTBURY CHELTENHAM GLOUCESTERSHIRE ENGLAND GL52 5BJ
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-30 update registered_address
2020-10-10 delete source_ip 185.38.44.227
2020-10-10 insert source_ip 95.215.225.34
2020-10-10 update website_status ErrorPage => OK
2020-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM ELMS COTTAGE NEATHERTON LANE ELMLY CASTLE PERSHORE WORCESTERSHIRE WR10 3JF UNITED KINGDOM
2020-08-13 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-25 update website_status FailedRobots => ErrorPage
2020-01-04 update website_status FlippedRobots => FailedRobots
2019-12-15 update website_status FailedRobots => FlippedRobots
2019-11-30 update website_status FlippedRobots => FailedRobots
2019-11-10 update website_status FailedRobots => FlippedRobots
2019-10-25 update website_status FlippedRobots => FailedRobots
2019-10-05 update website_status OK => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-23 update website_status OK => FlippedRobots
2019-07-18 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-08-09 delete sic_code 43210 - Electrical installation
2018-08-09 insert sic_code 41202 - Construction of domestic buildings
2018-08-09 insert sic_code 43390 - Other building completion and finishing
2018-08-09 insert sic_code 68209 - Other letting and operating of own or leased real estate
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-04-07 delete address LOWER FARM OXENTON CHELTENHAM GL52 9SE
2018-04-07 insert address ELMS COTTAGE NEATHERTON LANE ELMLY CASTLE PERSHORE WORCESTERSHIRE UNITED KINGDOM WR10 3JF
2018-04-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-04-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-04-07 update registered_address
2018-03-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2018 FROM LOWER FARM OXENTON CHELTENHAM GL52 9SE
2018-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HOLDER / 12/03/2018
2018-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM HOLDER / 12/03/2018
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-25 insert general_emails in..@oxentonbuilders.com
2018-02-25 insert alias Oxenton Builders
2018-02-25 insert alias Oxenton Builders Ltd.
2018-02-25 insert email in..@oxentonbuilders.com
2018-02-25 insert phone 01386 710 975
2018-02-25 insert phone 07979 304 701
2018-01-08 delete general_emails in..@oxentonbuilders.com
2018-01-08 delete alias Oxenton Builders
2018-01-08 delete alias Oxenton Builders Ltd.
2018-01-08 delete email in..@oxentonbuilders.com
2018-01-08 delete phone 01386 710 975
2018-01-08 delete phone 07979 304 701
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-09 delete source_ip 88.202.227.92
2017-09-09 insert source_ip 185.38.44.227
2017-09-05 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-07-25 delete phone 01386 701 975
2016-07-25 insert phone 01386 710 975
2016-06-21 delete phone 01242 676 903
2016-06-21 insert phone 01386 701 975
2016-05-13 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-13 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-13 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-04-11 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-30 update statutory_documents 20/02/16 FULL LIST
2016-03-03 update statutory_documents SECRETARY APPOINTED MARIA JEANNETTE ELIZABETH JANE
2016-01-25 delete source_ip 79.171.34.5
2016-01-25 insert source_ip 88.202.227.92
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-24 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-03-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-02-23 update statutory_documents 20/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-17 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-03-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-02-27 update statutory_documents 20/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-25 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-26 update statutory_documents 20/02/13 FULL LIST
2012-11-20 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 20/02/12 FULL LIST
2011-05-03 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents 20/02/11 FULL LIST
2010-04-26 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 20/02/10 FULL LIST
2009-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION