GREENOAK BUILDERS - History of Changes


DateDescription
2024-04-11 update website_status OK => DNSError
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
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, 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
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
2019-01-07 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
2018-01-07 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