S&W BUILDING SERVICES - History of Changes


DateDescription
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
2023-10-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-07 delete address UNIT 11 HAINES PARK HAINES PARK GRANT AVENUE LEEDS LS7 1QQ
2023-09-07 insert address SUITE 11 SANDOWN HOUSE SANDBECK WAY WETHERBY UNITED KINGDOM LS22 7DN
2023-09-07 update registered_address
2023-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2023 FROM UNIT 11 HAINES PARK HAINES PARK GRANT AVENUE LEEDS LS7 1QQ
2023-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WILSON / 10/08/2023
2023-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY STEAD / 10/08/2023
2023-08-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REBECCA WILSON / 10/08/2023
2023-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM WILSON / 10/08/2023
2023-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTONY STEAD / 10/08/2023
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
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/23, NO UPDATES
2022-11-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-05 update person_description Peter Wilkie => Peter Wilkie
2021-07-05 update person_title Peter Wilkie: Site Supervisor => Working Foreman / Foreman and Control of Site Resources, Labour, Tools and Skips, Self Proclaimed Master of the Brush
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-23 delete source_ip 77.111.240.114
2020-07-23 insert source_ip 77.111.240.103
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-08 update num_mort_charges 0 => 1
2020-07-08 update num_mort_outstanding 0 => 1
2020-07-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057222380001
2020-02-29 insert office_emails of..@sandwbs.co.uk
2020-02-29 delete phone 0113 2406849
2020-02-29 insert email of..@sandwbs.co.uk
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-19 delete source_ip 46.30.213.160
2019-07-19 insert source_ip 77.111.240.114
2019-04-24 delete source_ip 46.30.213.141
2019-04-24 insert source_ip 46.30.213.160
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-07 insert phone 0113 8730142
2018-05-07 insert vat 875 4479 73
2018-05-07 update person_title Peter Wilkie: Foreman => Site Supervisor
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, 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
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-28 delete source_ip 46.30.212.109
2016-07-28 insert source_ip 46.30.213.141
2016-05-13 update returns_last_madeup_date 2015-02-27 => 2016-02-27
2016-05-13 update returns_next_due_date 2016-03-26 => 2017-03-27
2016-03-16 update statutory_documents 27/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-27 => 2015-02-27
2015-04-07 delete address UNIT 11 HAINES PARK HAINES PARK GRANT AVENUE LEEDS ENGLAND LS7 1QQ
2015-04-07 insert address UNIT 11 HAINES PARK HAINES PARK GRANT AVENUE LEEDS LS7 1QQ
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-27 => 2016-03-26
2015-03-23 update statutory_documents 27/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address ST CUTHBERT'S HOUSE BLOCK 1 DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6DL
2014-06-07 insert address UNIT 11 HAINES PARK HAINES PARK GRANT AVENUE LEEDS ENGLAND LS7 1QQ
2014-06-07 update registered_address
2014-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2014 FROM ST CUTHBERT'S HOUSE BLOCK 1 DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6DL
2014-04-07 delete address ST CUTHBERT'S HOUSE BLOCK 1 DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM ENGLAND DL5 6DL
2014-04-07 insert address ST CUTHBERT'S HOUSE BLOCK 1 DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6DL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-27 => 2014-02-27
2014-04-07 update returns_next_due_date 2014-03-27 => 2015-03-27
2014-03-17 update statutory_documents 27/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 15 ROWANS WAY, ROMANBY NORTHALLERTON NORTH YORKSHIRE DL7 8PB
2013-10-07 insert address ST CUTHBERT'S HOUSE BLOCK 1 DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM ENGLAND DL5 6DL
2013-10-07 update registered_address
2013-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2013 FROM 15 ROWANS WAY, ROMANBY NORTHALLERTON NORTH YORKSHIRE DL7 8PB
2013-06-25 insert sic_code 41201 - Construction of commercial buildings
2013-06-25 update returns_last_madeup_date 2012-02-27 => 2013-02-27
2013-06-25 update returns_next_due_date 2013-03-27 => 2014-03-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 insert company_previous_name WILSONQS LTD
2013-06-23 update name WILSONQS LTD => S & W BUILDING SERVICES LIMITED
2013-04-26 update statutory_documents 27/02/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTONY STEAD
2012-11-16 update statutory_documents COMPANY NAME CHANGED WILSONQS LTD CERTIFICATE ISSUED ON 16/11/12
2012-11-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-02 update statutory_documents 27/02/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 27/02/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents 27/02/10 FULL LIST
2010-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 01/01/2010
2009-09-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-06 update statutory_documents RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-03-12 update statutory_documents RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 14 WILLOW VIEW, CATTERICK VILLAGE, RICHMOND NORTH YORKSHIRE DL10 7PD
2006-03-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION