BURNLEY SUNBLINDS LTD - History of Changes


DateDescription
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-07 update account_ref_day 30 => 31
2023-06-07 update account_ref_month 11 => 3
2023-06-07 update accounts_next_due_date 2023-08-31 => 2023-12-31
2023-04-03 update statutory_documents PREVEXT FROM 30/11/2022 TO 31/03/2023
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-07 delete address 52 KEIRBY WALK BURNLEY BB11 2DE
2022-04-07 insert address 6 LOXLEY GARDENS BURNLEY ENGLAND BB12 6PW
2022-04-07 update registered_address
2022-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2022 FROM 52 KEIRBY WALK BURNLEY BB11 2DE
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BAILEY / 20/10/2021
2021-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN BAILEY / 20/10/2021
2021-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BAILEY / 18/10/2021
2021-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN BAILEY / 01/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BAILEY / 24/10/2020
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES
2020-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN BAILEY / 24/10/2020
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-17 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-11-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-10-27 update statutory_documents 23/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2015-01-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-12-03 update statutory_documents 23/10/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_day 31 => 30
2014-07-07 update account_ref_month 10 => 11
2014-07-07 update accounts_last_madeup_date null => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-07-23 => 2015-08-31
2014-06-12 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2014-06-12 update statutory_documents CURRSHO FROM 31/10/2013 TO 30/11/2012
2014-01-07 delete address 52 KEIRBY WALK BURNLEY UNITED KINGDOM BB11 2DE
2014-01-07 insert address 52 KEIRBY WALK BURNLEY BB11 2DE
2014-01-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-10-23
2014-01-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-12-02 update statutory_documents 23/10/13 FULL LIST
2012-11-06 update statutory_documents DIRECTOR APPOINTED MRS SUSAN BAILEY
2012-11-06 update statutory_documents 23/10/12 STATEMENT OF CAPITAL GBP 100
2012-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS