BEECHWOOD HOME IMPROVEMENTS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-30
2023-07-02 insert phone 07761 345519
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
2023-03-15 update description
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 delete source_ip 77.104.133.223
2020-06-29 insert source_ip 35.214.15.119
2020-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL STONER / 17/02/2020
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2020-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK PAUL STONER / 17/02/2020
2019-12-30 delete source_ip 185.119.173.176
2019-12-30 insert source_ip 77.104.133.223
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
2019-11-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK STONER / 30/09/2019
2019-04-24 delete source_ip 79.170.40.53
2019-04-24 insert source_ip 185.119.173.176
2019-04-24 update robots_txt_status www.beechwood-group.com: 404 => 200
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-21 delete registration_number 612776
2017-08-21 insert registration_number 6127716
2017-07-15 insert address Ingles Nook Goldsmith Avenue, Crowborough, East Sussex TN6 1RH
2017-07-15 insert email be..@gmail.com
2017-07-15 insert phone 01892 660219
2017-07-15 insert registration_number 612776
2017-07-15 insert vat 891116328
2017-07-15 update primary_contact null => Ingles Nook Goldsmith Avenue, Crowborough, East Sussex TN6 1RH
2017-04-19 update statutory_documents DIRECTOR APPOINTED MRS STEPHANIE ALEXANDRA STONER
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update website_status OK => DomainNotFound
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-04-10 update statutory_documents 26/02/16 FULL LIST
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-19 update statutory_documents 26/02/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address INGLES NOOK GOLDSMITHS AVENUE CROWBOROUGH EAST SUSSEX UNITED KINGDOM TN6 1RH
2014-04-07 insert address INGLES NOOK GOLDSMITHS AVENUE CROWBOROUGH EAST SUSSEX TN6 1RH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-29 update statutory_documents 26/02/14 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
2013-12-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-24 delete address ASTON HOUSE 4 DUDLEY ROAD TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1LF
2013-06-24 insert address INGLES NOOK GOLDSMITHS AVENUE CROWBOROUGH EAST SUSSEX UNITED KINGDOM TN6 1RH
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
2013-06-24 update registered_address
2013-04-15 update statutory_documents 26/02/13 FULL LIST
2013-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL STONER / 06/02/2013
2013-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS STEPHANIE ALEXANDRA STONER / 06/02/2013
2012-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ASTON HOUSE 4 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF UNITED KINGDOM
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-16 update statutory_documents 26/02/12 FULL LIST
2012-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL STONER / 25/02/2012
2012-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALEXANDRA STONER / 25/02/2011
2011-11-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 156 GREENWAY TUNBRIDGE WELLS KENT TN2 3JW
2011-05-25 update statutory_documents 26/02/11 FULL LIST
2010-12-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents 26/02/10 FULL LIST
2010-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL STONER / 26/02/2010
2010-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALEXANDRA BROATCH / 26/02/2010
2009-07-30 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-16 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-10-16 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-03-12 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-03-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/07 FROM: ASTON HOUSE, 4 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF
2007-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-14 update statutory_documents NEW SECRETARY APPOINTED
2007-02-27 update statutory_documents DIRECTOR RESIGNED
2007-02-27 update statutory_documents SECRETARY RESIGNED
2007-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION