BI ACCOUNTANCY LTD - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-07-10 update statutory_documents DIRECTOR APPOINTED MR THOMAS NAPIER
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
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-11-17 update statutory_documents 28/02/22 UNAUDITED ABRIDGED
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, NO UPDATES
2021-12-07 delete address GLOBE SQUARE DUKINFIELD MANCHESTER CHESHIRE SK16 4RF
2021-12-07 insert address 80 ASHTON ROAD DENTON MANCHESTER ENGLAND M34 3JF
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-07 update registered_address
2021-11-27 update statutory_documents 28/02/21 UNAUDITED ABRIDGED
2021-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2021 FROM GLOBE SQUARE DUKINFIELD MANCHESTER CHESHIRE SK16 4RF
2021-07-13 update statutory_documents DIRECTOR APPOINTED MRS DAISY CLABROUGH
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2021-01-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY CLABROUGH
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents 29/02/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093523770001
2019-07-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-07-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-06-12 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-28 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2016-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH CLABROUGH / 06/04/2016
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-10-07 update account_ref_day 31 => 29
2016-10-07 update account_ref_month 12 => 2
2016-10-07 update accounts_last_madeup_date null => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-09-12 => 2017-11-30
2016-09-03 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-09-03 update statutory_documents PREVEXT FROM 31/12/2015 TO 29/02/2016
2016-01-07 delete address GLOBE SQUARE DUKINFIELD MANCHESTER CHESHIRE ENGLAND SK16 4RF
2016-01-07 insert address GLOBE SQUARE DUKINFIELD MANCHESTER CHESHIRE SK16 4RF
2016-01-07 insert sic_code 69201 - Accounting and auditing activities
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date null => 2015-12-12
2016-01-07 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-21 update statutory_documents 12/12/15 FULL LIST
2015-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH MCCULLION / 20/11/2015
2015-04-07 delete address GLOBE SQUARE GLOBE LANE MANCHESTER ENGLAND SK16 4RF
2015-04-07 insert address GLOBE SQUARE DUKINFIELD MANCHESTER CHESHIRE ENGLAND SK16 4RF
2015-04-07 update registered_address
2015-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2015 FROM GLOBE SQUARE GLOBE LANE MANCHESTER SK16 4RF ENGLAND
2015-03-07 delete address 16 WOLLATON WALK DENTON MANCHESTER UNITED KINGDOM M34 6EZ
2015-03-07 insert address GLOBE SQUARE GLOBE LANE MANCHESTER ENGLAND SK16 4RF
2015-03-07 update registered_address
2015-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 16 WOLLATON WALK DENTON MANCHESTER M34 6EZ UNITED KINGDOM
2014-12-16 update statutory_documents 12/12/14 STATEMENT OF CAPITAL GBP 10
2014-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION