MATLOCK BUILDING SERVICES - History of Changes


DateDescription
2025-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/25, NO UPDATES
2024-11-01 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/24, NO UPDATES
2023-10-31 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-14 delete source_ip 35.177.7.168
2023-10-14 insert source_ip 172.67.216.13
2023-10-14 insert source_ip 104.21.61.232
2023-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WALKER / 26/06/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-12-13 delete address 2 West Cresent Matlock, Derbyshire DE4 3LB
2022-12-13 delete index_pages_linkeddomain nathanlord.co.uk
2022-12-13 delete phone 07989 42192
2022-12-13 insert address Matlock Derbyshire 24 Milford Drive, Wingerworth, Derbyshire S42 6UG
2022-12-13 update primary_contact 2 West Cresent Matlock, Derbyshire DE4 3LB => Matlock Derbyshire 24 Milford Drive, Wingerworth, Derbyshire S42 6UG
2022-11-11 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER CLARKE / 24/02/2022
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-07 delete address 2 WEST CRESCENT MATLOCK DERBYSHIRE ENGLAND DE4 3LB
2021-12-07 insert address 24 24 MILFORD DRIVE WINGERWORTH CHESTERFIELD DERBYSHIRE ENGLAND S42 6UQ
2021-12-07 update registered_address
2021-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2021 FROM 2 WEST CRESCENT MATLOCK DERBYSHIRE DE4 3LB ENGLAND
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL WALKER / 25/09/2021
2021-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL WALKER / 25/09/2021
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-19 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2019-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-07 update num_mort_outstanding 4 => 3
2019-09-07 update num_mort_satisfied 1 => 2
2019-08-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057081760004
2019-08-07 update num_mort_charges 4 => 5
2019-08-07 update num_mort_outstanding 3 => 4
2019-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057081760005
2019-04-07 update num_mort_charges 3 => 4
2019-04-07 update num_mort_outstanding 2 => 3
2019-03-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057081760004
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2019-02-07 update num_mort_charges 2 => 3
2019-02-07 update num_mort_outstanding 1 => 2
2019-01-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057081760003
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-30 delete source_ip 54.194.136.177
2018-05-30 insert source_ip 35.177.7.168
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-03 delete address 26 Megdale, Matlock, Derbyshire, DE4 3JW
2016-12-03 delete email da..@matlockbuildingservices.co.uk
2016-12-03 delete phone 01629 584523
2016-12-03 insert about_pages_linkeddomain facebook.com
2016-12-03 insert address 2 West Cresent Matlock, Derbyshire DE4 3LB
2016-12-03 insert contact_pages_linkeddomain facebook.com
2016-12-03 insert email ma..@hotmail.com
2016-12-03 insert index_pages_linkeddomain derbyshire.gov.uk
2016-12-03 insert index_pages_linkeddomain guildmc.com
2016-12-03 insert index_pages_linkeddomain nhbc.co.uk
2016-12-03 insert phone 07989 42192
2016-12-03 insert service_pages_linkeddomain facebook.com
2016-12-03 update primary_contact 26 Megdale, Matlock, Derbyshire, DE4 3JW => 2 West Cresent Matlock, Derbyshire DE4 3LB
2016-03-11 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-11 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-25 update statutory_documents 14/02/16 FULL LIST
2016-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 25/02/2016
2015-11-08 delete address 26 MEGDALE MATLOCK DERBYSHIRE DE4 3JW
2015-11-08 insert address 2 WEST CRESCENT MATLOCK DERBYSHIRE ENGLAND DE4 3LB
2015-11-08 update registered_address
2015-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 26 MEGDALE MATLOCK DERBYSHIRE DE4 3JW
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-03 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-23 update statutory_documents 14/02/15 FULL LIST
2014-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-03-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-20 update statutory_documents 14/02/14 FULL LIST
2014-01-08 delete source_ip 93.174.137.87
2014-01-08 insert source_ip 54.194.136.177
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 1 => 2
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057081760002
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update num_mort_outstanding 1 => 0
2013-06-22 update num_mort_satisfied 0 => 1
2013-02-18 update statutory_documents 14/02/13 FULL LIST
2012-11-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-20 update statutory_documents 14/02/12 FULL LIST
2011-11-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 14/02/11 FULL LIST
2010-11-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-15 update statutory_documents 14/02/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WALKER / 15/02/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 15/02/2010
2009-12-09 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-18 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-25 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-02-22 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents S366A DISP HOLDING AGM 25/10/06
2006-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION