ALBION 4C LIMITED - History of Changes


DateDescription
2023-07-07 update account_category FULL => GROUP
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-07-07 update account_ref_month 6 => 9
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CURREXT FROM 30/06/2020 TO 30/09/2020
2020-06-30 update statutory_documents DIRECTOR APPOINTED MR GUY ALAIN FENNER
2020-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROLF FENNER
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-07-07 update num_mort_charges 2 => 3
2018-07-07 update num_mort_outstanding 2 => 3
2018-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056771010003
2018-03-07 delete sic_code 32990 - Other manufacturing n.e.c.
2018-03-07 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-06-02 update statutory_documents DIRECTOR APPOINTED MR PAUL JEREMY GUPPY
2017-04-26 update account_category MEDIUM => FULL
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-03-07 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-07 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-09 update statutory_documents 16/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2015-03-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-03-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-02-05 update statutory_documents 16/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-10-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2014-08-07 update account_category MEDUM => MEDIUM
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-29 update statutory_documents 16/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-06-25 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-25 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-24 update account_category GROUP => MEDUM
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-02-05 update statutory_documents 16/01/13 FULL LIST
2013-01-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-01-30 update statutory_documents 16/01/12 FULL LIST
2011-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-03-17 update statutory_documents CURREXT FROM 31/03/2011 TO 30/06/2011
2011-01-20 update statutory_documents 16/01/11 FULL LIST
2010-12-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-07 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1
2010-09-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-26 update statutory_documents 16/01/10 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUGO ALDO BEER / 01/10/2009
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROLF FENNER / 01/10/2009
2009-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY GUPPY / 01/10/2009
2009-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL GUPPY / 10/02/2008
2009-02-12 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-02-20 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-22 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-02-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/06 FROM: C/O BOLER WISEMAN LIMITED 8 WESTLINK, BELBINS BUSINESS PARK, CUPERNHAM LANE, ROMSEY HAMPSHIRE SO51 7AA
2006-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-07 update statutory_documents NEW SECRETARY APPOINTED
2006-02-07 update statutory_documents DIRECTOR RESIGNED
2006-02-07 update statutory_documents SECRETARY RESIGNED
2006-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION