Date | Description |
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 |
2022-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, 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 |
2021-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
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 |
2020-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-08 |
delete source_ip 193.200.81.179 |
2020-03-08 |
insert source_ip 5.153.252.199 |
2020-03-08 |
update robots_txt_status www.greenoakbuilders.co.uk: 200 => 0 |
2020-03-08 |
update website_status FlippedRobots => OK |
2020-02-18 |
update website_status OK => FlippedRobots |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2019-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-07 |
delete address 342 ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3DX |
2019-12-07 |
insert address SUITE 93 24 - 28 ST LEONARDS ROAD WINDSOR BERKSHIRE ENGLAND SL4 3BB |
2019-12-07 |
update registered_address |
2019-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2019 FROM
342 ST. LEONARDS ROAD
WINDSOR
BERKSHIRE
SL4 3DX |
2019-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
2019-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EVE MADELEINE KEOGH / 14/09/2018 |
2019-07-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EVE MADELEINE KEOGH / 14/09/2018 |
2019-03-15 |
delete otherexecutives ALAN MICHAEL STEWART |
2019-03-15 |
delete person ALAN MICHAEL STEWART |
2019-03-15 |
insert otherexecutives EVE MADELEINE KEOGH |
2019-03-15 |
insert person EVE MADELEINE KEOGH |
2019-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2016-09-30 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS EVE MADELEINE KEOGH |
2018-10-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVE MADELEINE KEOGH |
2018-10-25 |
update statutory_documents CESSATION OF ALAN MICHAEL STEWART AS A PSC |
2018-10-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART |
2018-10-11 |
delete fax 01753 622666 |
2018-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
2018-09-02 |
delete phone 01753 201292 |
2018-07-25 |
delete source_ip 46.17.92.111 |
2018-07-25 |
insert source_ip 193.200.81.179 |
2018-06-23 |
update person_name EVE MADELINE STEWART => EVE MADELEINE STEWART |
2018-06-23 |
update person_name EVE MADELINE STEWART => EVE MADELEINE STEWART |
2018-06-23 |
update person_name EVE MADELINE STEWART => EVE MADELEINE STEWART |
2018-06-23 |
update person_name EVE MADELINE STEWART => EVE MADELEINE STEWART |
2018-06-23 |
update person_name EVE MADELINE STEWART => EVE MADELEINE STEWART |
2018-01-07 |
update account_ref_day 30 => 31 |
2018-01-07 |
update account_ref_month 9 => 3 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2018-12-31 |
2017-12-06 |
update statutory_documents CURREXT FROM 30/09/2017 TO 31/03/2018 |
2017-10-20 |
delete general_emails en..@greenoakbuilders.co.uk |
2017-10-20 |
insert office_emails gr..@greenoakbuilders.co.uk |
2017-10-20 |
delete email en..@greenoakbuilders.co.uk |
2017-10-20 |
insert email gr..@greenoakbuilders.co.uk |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-28 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-12 |
update website_status FlippedRobots => OK |
2017-03-17 |
update website_status OK => FlippedRobots |
2017-02-01 |
update website_status FlippedRobots => OK |
2017-01-23 |
update website_status OK => FlippedRobots |
2016-12-06 |
update website_status OK => FlippedRobots |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-16 |
update website_status FlippedRobots => OK |
2016-05-16 |
delete about_pages_linkeddomain avdco.com |
2016-05-16 |
delete contact_pages_linkeddomain avdco.com |
2016-05-16 |
delete index_pages_linkeddomain avdco.com |
2016-05-16 |
delete service_pages_linkeddomain avdco.com |
2016-05-16 |
insert about_pages_linkeddomain applewoodkitchens.co.uk |
2016-05-16 |
insert about_pages_linkeddomain lidacucina.co.uk |
2016-05-16 |
insert about_pages_linkeddomain orchardkitchens.com |
2016-05-16 |
insert contact_pages_linkeddomain applewoodkitchens.co.uk |
2016-05-16 |
insert contact_pages_linkeddomain lidacucina.co.uk |
2016-05-16 |
insert contact_pages_linkeddomain orchardkitchens.com |
2016-05-16 |
insert service_pages_linkeddomain applewoodkitchens.co.uk |
2016-05-16 |
insert service_pages_linkeddomain lidacucina.co.uk |
2016-05-16 |
insert service_pages_linkeddomain orchardkitchens.com |
2016-05-05 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-04-04 |
update website_status OK => FlippedRobots |
2015-11-07 |
update returns_last_madeup_date 2014-09-01 => 2015-09-01 |
2015-11-07 |
update returns_next_due_date 2015-09-29 => 2016-09-29 |
2015-10-05 |
update statutory_documents 01/09/15 FULL LIST |
2015-08-21 |
update website_status OK => FlippedRobots |
2015-07-24 |
update website_status FlippedRobots => OK |
2015-07-12 |
update website_status OK => FlippedRobots |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 342 ST. LEONARDS ROAD WINDSOR BERKSHIRE ENGLAND SL4 3DX |
2014-11-07 |
insert address 342 ST. LEONARDS ROAD WINDSOR BERKSHIRE SL4 3DX |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-01 => 2014-09-01 |
2014-11-07 |
update returns_next_due_date 2014-09-29 => 2015-09-29 |
2014-10-01 |
update statutory_documents 01/09/14 FULL LIST |
2014-10-01 |
update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 100 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-02-05 |
update website_status OK => FlippedRobots |
2013-10-26 |
update website_status FlippedRobots => OK |
2013-10-24 |
update website_status OK => FlippedRobots |
2013-10-07 |
update returns_last_madeup_date 2012-09-01 => 2013-09-01 |
2013-10-07 |
update returns_next_due_date 2013-09-29 => 2014-09-29 |
2013-09-30 |
update statutory_documents 01/09/13 FULL LIST |
2013-09-25 |
update website_status FlippedRobots => OK |
2013-09-12 |
update website_status OK => FlippedRobots |
2013-08-12 |
delete contact_pages_linkeddomain capitalhosting.co.uk |
2013-08-12 |
delete index_pages_linkeddomain capitalhosting.co.uk |
2013-08-12 |
delete service_pages_linkeddomain capitalhosting.co.uk |
2013-08-12 |
delete terms_pages_linkeddomain capitalhosting.co.uk |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 4525 - Other special trades construction |
2013-06-22 |
insert sic_code 41100 - Development of building projects |
2013-06-22 |
insert sic_code 43290 - Other construction installation |
2013-06-22 |
insert sic_code 43390 - Other building completion and finishing |
2013-06-22 |
update returns_last_madeup_date 2011-09-01 => 2012-09-01 |
2013-06-22 |
update returns_next_due_date 2012-09-29 => 2013-09-29 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-03-06 |
update website_status FlippedRobotsTxt |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-09-26 |
update statutory_documents 01/09/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-01-03 |
update statutory_documents COMPANY NAME CHANGED AVD (FM) LIMITED
CERTIFICATE ISSUED ON 03/01/12 |
2012-01-03 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-11-30 |
update statutory_documents 01/09/11 FULL LIST |
2011-06-16 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-01 |
update statutory_documents 01/09/10 FULL LIST |
2010-05-21 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2009 FROM
10 QUEBEC ROAD
DEREHAM
NORFOLK
NR19 2DR
UNITED KINGDOM |
2009-11-13 |
update statutory_documents 01/09/09 FULL LIST |
2009-01-27 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-16 |
update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS |
2008-09-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2008 FROM
342 ST LEONARDS ROAD
WINDSOR
BERKS
SL4 3DX |
2008-07-16 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-11-23 |
update statutory_documents RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS |
2007-06-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-09-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-28 |
update statutory_documents SECRETARY RESIGNED |
2006-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-28 |
update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
342 SAINT LEONARDS ROAD
WINDSOR
BERKSHIRE SL4 3DX |
2006-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS |
2005-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-28 |
update statutory_documents SECRETARY RESIGNED |
2005-04-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-04 |
update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/02 FROM:
BROOK FARM
CHAPEL ROAD
NECTON
NORFOLK PE37 8JA |
2002-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/02 FROM:
THE BURLEIGH SUITE
52 BURLEIGH STREET
CAMBRIDGE
CB1 1DJ |
2002-08-30 |
update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS |
2001-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2001-09-07 |
update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-12-04 |
update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
1999-09-10 |
update statutory_documents RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS |
1999-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-10-15 |
update statutory_documents RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS |
1998-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/98 FROM:
THE BURLEIGH SUITE
52 BURLEIGH STREET
CAMBRIDGE
CB1 1DJ |
1997-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/97 FROM:
28 VANSITTART ROAD
WINDSOR
BERKSHIRE SL4 5BY |
1997-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-30 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-30 |
update statutory_documents SECRETARY RESIGNED |
1997-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |