Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES |
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 |
2023-02-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
delete address 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ |
2020-12-07 |
insert address DIAL HOUSE WILLOW GROVE CHISLEHURST ENGLAND BR7 5BN |
2020-12-07 |
update registered_address |
2020-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2020 FROM
4 CAPRICORN CENTRE
CRANES FARM ROAD
BASILDON
ESSEX
SS14 3JJ |
2020-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BERWICK / 08/10/2020 |
2020-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE BERWICK / 08/10/2020 |
2020-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE BERWICK / 08/10/2020 |
2020-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BERWICK / 09/09/2020 |
2020-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DONOVAN / 09/09/2020 |
2020-09-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE BERWICK / 09/09/2020 |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-06-12 |
update statutory_documents ADOPT ARTICLES 14/05/2020 |
2020-05-13 |
update statutory_documents 22/08/19 STATEMENT OF CAPITAL GBP 150 |
2020-04-27 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, 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 |
2017-09-07 |
insert company_previous_name AFE CARPENTRY LIMITED |
2017-09-07 |
update name AFE CARPENTRY LIMITED => AFE CONTRACTS & CARPENTERS LIMITED |
2017-08-30 |
update statutory_documents COMPANY NAME CHANGED AFE CARPENTRY LIMITED
CERTIFICATE ISSUED ON 30/08/17 |
2017-08-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DONOVAN |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
2017-08-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DONOVAN |
2017-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LUKE BERWICK / 28/07/2017 |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-08 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
insert company_previous_name BERWICK CARPENTRY AND JOINERY LIMITED |
2016-07-07 |
update name BERWICK CARPENTRY AND JOINERY LIMITED => AFE CARPENTRY LIMITED |
2016-06-14 |
update statutory_documents COMPANY NAME CHANGED BERWICK CARPENTRY AND JOINERY LIMITED
CERTIFICATE ISSUED ON 14/06/16 |
2016-02-07 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-02-07 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-01-27 |
update statutory_documents 15/01/16 FULL LIST |
2015-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE BERWICK / 04/12/2015 |
2015-06-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-14 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-03-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-02-04 |
update statutory_documents 15/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
insert company_previous_name BERWICK AND BROOKS CARPENTRY LIMITED |
2014-03-07 |
update name BERWICK AND BROOKS CARPENTRY LIMITED => BERWICK CARPENTRY AND JOINERY LIMITED |
2014-02-26 |
update statutory_documents COMPANY NAME CHANGED BERWICK AND BROOKS CARPENTRY LIMITED
CERTIFICATE ISSUED ON 26/02/14 |
2014-02-07 |
delete address 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX ENGLAND SS14 3JJ |
2014-02-07 |
insert address 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-10-05 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-11-02 => 2015-02-12 |
2014-01-15 |
update statutory_documents 15/01/14 FULL LIST |
2013-11-07 |
update returns_last_madeup_date 2012-10-05 => 2013-10-05 |
2013-11-07 |
update returns_next_due_date 2013-11-02 => 2014-11-02 |
2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE BERWICK / 06/11/2013 |
2013-10-08 |
update statutory_documents 05/10/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-05 => 2012-10-05 |
2013-06-23 |
update returns_next_due_date 2012-11-02 => 2013-11-02 |
2013-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOTT BROOKS |
2012-10-25 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOTT BROOKS |
2012-10-08 |
update statutory_documents 05/10/12 FULL LIST |
2012-10-08 |
update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 50 |
2011-10-17 |
update statutory_documents 05/10/11 FULL LIST |
2011-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
26 HEMMELLS
LAINDON
ESSEX
SS15 6ED
ENGLAND |
2011-08-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-19 |
update statutory_documents PREVSHO FROM 31/10/2011 TO 31/03/2011 |
2010-10-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |