BUYMART LTD - History of Changes


DateDescription
2024-04-07 delete address SUITE 311 GROSVENOR HOUSE CENTRAL PARK TELFORD ENGLAND TF2 9TW
2024-04-07 insert address SAXONS & CO 116 HIGH ST, DUDLEY 116 HIGH STREET, DUDLEY DUDLEY WEST MIDLANDS UNITED KINGDOM DY1 1QT
2024-04-07 update account_ref_day 28 => 31
2024-04-07 update account_ref_month 2 => 1
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-02-29
2024-04-07 update registered_address
2023-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2023 FROM SUITE 311 GROSVENOR HOUSE CENTRAL PARK TELFORD TF2 9TW ENGLAND
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-04-07 delete address KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT
2023-04-07 delete sic_code 99999 - Dormant Company
2023-04-07 insert address SUITE 311 GROSVENOR HOUSE CENTRAL PARK TELFORD ENGLAND TF2 9TW
2023-04-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
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
2023-04-07 update registered_address
2023-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT
2023-02-22 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-02-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-28 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-01-31 => 2019-02-28
2021-02-07 update accounts_next_due_date 2019-11-30 => 2021-02-28
2020-12-07 update accounts_next_due_date 2020-04-30 => 2019-11-30
2020-11-30 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-07-23 update statutory_documents CESSATION OF JOHN BOSCO BYRNE AS A PSC
2020-07-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ANTHONY BYRNE
2020-02-07 update account_ref_day 30 => 28
2020-02-07 update account_ref_month 4 => 2
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-30
2020-01-31 update statutory_documents PREVSHO FROM 30/04/2019 TO 28/02/2019
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update account_ref_month 1 => 4
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-01-31
2019-10-31 update statutory_documents PREVEXT FROM 31/01/2019 TO 30/04/2019
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2019-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2018-12-14 update statutory_documents DIRECTOR APPOINTED MR SHAUN ANTHONY BYRNE
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-07 delete address 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY DY5 1XF
2016-07-07 insert address KINGS CHAMBERS QUEENS CROSS HIGH STREET DUDLEY WEST MIDLANDS DY1 1QT
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-07-07 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-06-14 update statutory_documents 02/01/16 FULL LIST
2016-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY DY5 1XF
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-05-21 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-04-05 update statutory_documents FIRST GAZETTE
2015-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date null => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-02 => 2016-10-31
2015-10-16 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY UNITED KINGDOM DY5 1XF
2015-03-07 insert address 3 HAGLEY COURT NORTH THE WATERFRONT DUDLEY DY5 1XF
2015-03-07 insert sic_code 99999 - Dormant Company
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-02
2015-03-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-02-16 update statutory_documents 02/01/15 FULL LIST
2015-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOSCO BYRNE / 16/02/2015
2014-01-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION