A1 BUILDING & JOINERY LTD - History of Changes


DateDescription
2023-06-07 delete address 42 PITT STREET BARNSLEY SOUTH YORKSHIRE ENGLAND S70 1BB
2023-06-07 insert address XL BUSINESS SOLUTIONS PREMIER HOUSE BRADFORD ROAD CLECKHEATON BD19 3TT
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-05-26 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-05-26 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-05-26 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-05-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB ENGLAND
2023-04-25 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2022-11-27 => 2023-02-27
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2019-08-31 => 2021-02-28
2022-04-07 update accounts_next_due_date 2022-02-27 => 2022-11-27
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-12-07 update accounts_next_due_date 2021-11-27 => 2022-02-27
2021-08-07 update account_ref_month 8 => 2
2021-08-07 update accounts_next_due_date 2021-08-27 => 2021-11-27
2021-07-13 update statutory_documents PREVEXT FROM 27/08/2020 TO 27/02/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_next_due_date 2021-05-27 => 2021-08-27
2021-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-27 => 2021-05-27
2020-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN CHAMBERS
2020-08-21 update statutory_documents CESSATION OF ANNA JOANNA BEARDSLEY AS A PSC
2020-06-19 update statutory_documents SECOND FILING OF AP01 FOR PAUL JOHN CHAMBERS
2020-06-07 update accounts_next_due_date 2020-05-27 => 2020-08-27
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-09-07 update accounts_next_due_date 2019-08-21 => 2020-05-27
2019-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-06-08 update account_ref_day 28 => 27
2019-06-08 update accounts_next_due_date 2019-05-28 => 2019-08-21
2019-05-21 update statutory_documents PREVSHO FROM 28/08/2018 TO 27/08/2018
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-10-07 update accounts_next_due_date 2018-08-25 => 2019-05-28
2018-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-06-07 update account_ref_day 29 => 28
2018-06-07 update accounts_next_due_date 2018-05-29 => 2018-08-25
2018-05-25 update statutory_documents PREVSHO FROM 29/08/2017 TO 28/08/2017
2018-05-02 update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN CHAMBERS
2018-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA BEARDSLEY
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-10-07 update accounts_next_due_date 2017-08-25 => 2018-05-29
2017-09-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-06-07 update account_ref_day 30 => 29
2017-06-07 update accounts_next_due_date 2017-05-30 => 2017-08-25
2017-05-25 update statutory_documents PREVSHO FROM 30/08/2016 TO 29/08/2016
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-08-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-08-07 update accounts_next_due_date 2016-08-24 => 2017-05-30
2016-07-29 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-06-07 update account_ref_day 31 => 30
2016-06-07 update accounts_next_due_date 2016-05-31 => 2016-08-24
2016-05-24 update statutory_documents PREVSHO FROM 31/08/2015 TO 30/08/2015
2016-05-11 delete address VICTORIA COURT 91 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 3JA
2016-05-11 insert address 42 PITT STREET BARNSLEY SOUTH YORKSHIRE ENGLAND S70 1BB
2016-05-11 update registered_address
2016-05-11 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-11 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2016 FROM VICTORIA COURT 91 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 3JA
2016-04-19 update statutory_documents 16/04/16 FULL LIST
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JOANNA BEARDSLEY / 12/04/2016
2016-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-07 update accounts_last_madeup_date null => 2014-08-31
2016-02-07 update accounts_next_due_date 2016-01-16 => 2016-05-31
2016-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2016-01-12 update statutory_documents CURRSHO FROM 31/08/2015 TO 31/08/2014
2015-05-07 insert sic_code 41202 - Construction of domestic buildings
2015-05-07 update returns_last_madeup_date null => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-16 update statutory_documents 16/04/15 FULL LIST
2015-03-07 delete address 42 PITT STREET BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S70 1BB
2015-03-07 insert address VICTORIA COURT 91 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 3JA
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 4 => 8
2015-03-07 update registered_address
2015-02-05 update statutory_documents CURREXT FROM 30/04/2015 TO 31/08/2015
2015-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB UNITED KINGDOM
2014-08-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW JEPSON
2014-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION