Date | Description |
2025-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, WITH UPDATES |
2024-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-08-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2024 FROM
250 FOWLER AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 7JP
UNITED KINGDOM |
2024-06-09 |
delete address Unit 3, Weston Farm, The Street, Albury
Guildford, Surrey GU5 9BZ |
2024-06-09 |
insert address Birmingham Farm
Albury Guildford, Surrey, GU5 9AT |
2024-06-09 |
update primary_contact Unit 3, Weston Farm, The Street, Albury
Guildford, Surrey GU5 9BZ => Birmingham Farm
Albury Guildford, Surrey, GU5 9AT |
2024-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES |
2024-04-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA GIRDLER-SOPER |
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 |
2023-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES |
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 |
2022-11-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-20 |
delete phone 07785 522844 |
2022-05-20 |
delete address Tillingbourne Barn, The Street, Albury,
Guildford, Surrey GU5 9AG |
2022-05-20 |
insert address Unit 3, Weston Farm, The Street, Albury,
Guildford, Surrey GU5 9BZ |
2022-05-20 |
update primary_contact Tillingbourne Barn, The Street, Albury,
Guildford, Surrey GU5 9AG => Unit 3, Weston Farm, The Street, Albury,
Guildford, Surrey GU5 9BZ |
2022-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES |
2022-04-19 |
delete about_pages_linkeddomain experttrades.com |
2022-04-19 |
delete contact_pages_linkeddomain experttrades.com |
2022-04-19 |
delete index_pages_linkeddomain experttrades.com |
2022-04-19 |
delete service_pages_linkeddomain experttrades.com |
2022-04-19 |
delete terms_pages_linkeddomain experttrades.com |
2022-04-19 |
insert about_pages_linkeddomain builtfortrades.co.uk |
2022-04-19 |
insert about_pages_linkeddomain trustpilot.com |
2022-04-19 |
insert contact_pages_linkeddomain builtfortrades.co.uk |
2022-04-19 |
insert contact_pages_linkeddomain trustpilot.com |
2022-04-19 |
insert index_pages_linkeddomain builtfortrades.co.uk |
2022-04-19 |
insert index_pages_linkeddomain trustpilot.com |
2022-04-19 |
insert service_pages_linkeddomain builtfortrades.co.uk |
2022-04-19 |
insert service_pages_linkeddomain trustpilot.com |
2022-04-19 |
insert terms_pages_linkeddomain builtfortrades.co.uk |
2022-04-19 |
insert terms_pages_linkeddomain trustpilot.com |
2022-03-07 |
delete address THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY UNITED KINGDOM GU7 1NS |
2022-03-07 |
insert address 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE UNITED KINGDOM GU14 7JP |
2022-03-07 |
update registered_address |
2022-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2022 FROM
THE OLD STEPPE HOUSE BRIGHTON ROAD
GODALMING
SURREY
GU7 1NS
UNITED KINGDOM |
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 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
2021-01-23 |
insert about_pages_linkeddomain facebook.com |
2021-01-23 |
insert contact_pages_linkeddomain facebook.com |
2021-01-23 |
insert index_pages_linkeddomain facebook.com |
2021-01-23 |
insert service_pages_linkeddomain facebook.com |
2021-01-23 |
insert terms_pages_linkeddomain facebook.com |
2020-09-03 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2020-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GIRDLER-SOPER / 28/08/2020 |
2020-08-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
2020-03-19 |
insert address Tillingbourne Barn, The Street, Albury,
Guildford, Surrey GU5 9AG |
2020-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KIRBY / 21/01/2020 |
2020-01-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KIRBY / 21/01/2020 |
2019-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES KIRBY / 18/09/2019 |
2019-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES KIRBY / 18/09/2019 |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-24 |
update statutory_documents CESSATION OF GERALD ANTHONY CHEDD AS A PSC |
2019-04-07 |
delete address 29A LIME GROVE BELLFIELDS GUILDFORD SURREY ENGLAND GU1 1PG |
2019-04-07 |
insert address THE OLD STEPPE HOUSE BRIGHTON ROAD GODALMING SURREY UNITED KINGDOM GU7 1NS |
2019-04-07 |
update registered_address |
2019-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
2019-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2019 FROM
29A LIME GROVE
BELLFIELDS
GUILDFORD
SURREY
GU1 1PG
ENGLAND |
2019-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA GIRDLER-SOPER / 14/03/2019 |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN BURCHETT |
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 |
2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-13 |
update statutory_documents DIRECTOR APPOINTED MR JOSHUA GIRDLER-SOPER |
2017-04-13 |
update statutory_documents SECRETARY APPOINTED MR DARREN PAUL BURCHETT |
2017-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES KIRBY / 30/03/2017 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
2017-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD CHEDD |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address 27A LIME GROVE GUILDFORD SURREY GU1 1PG |
2016-10-07 |
insert address 29A LIME GROVE BELLFIELDS GUILDFORD SURREY ENGLAND GU1 1PG |
2016-10-07 |
update registered_address |
2016-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM
27A LIME GROVE
GUILDFORD
SURREY
GU1 1PG |
2016-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY CHEDD / 29/09/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-12 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-04 |
update statutory_documents 30/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-07-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-06-16 |
update statutory_documents DIRECTOR APPOINTED DANIEL JAMES KIRBY |
2015-06-16 |
update statutory_documents 30/03/15 FULL LIST |
2015-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE CHEDD |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 27A LIME GROVE GUILDFORD SURREY ENGLAND GU1 1PG |
2014-05-07 |
insert address 27A LIME GROVE GUILDFORD SURREY GU1 1PG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-02 |
update statutory_documents 30/03/14 FULL LIST |
2014-04-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY CHEDD / 20/03/2014 |
2014-04-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DOREEN FRANCIS CHEDD / 20/03/2014 |
2014-03-07 |
delete address 27 LIME GROVE GUILDFORD SURREY GU1 1PG |
2014-03-07 |
insert address 27A LIME GROVE GUILDFORD SURREY ENGLAND GU1 1PG |
2014-03-07 |
update registered_address |
2014-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
27 LIME GROVE
GUILDFORD
SURREY
GU1 1PG |
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 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
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 |
2013-06-21 |
delete sic_code 4533 - Plumbing |
2013-06-21 |
insert sic_code 43220 - Plumbing, heat and air-conditioning installation |
2013-06-21 |
update returns_last_madeup_date 2011-03-30 => 2012-03-30 |
2013-06-21 |
update returns_next_due_date 2012-04-27 => 2013-04-27 |
2013-04-05 |
update statutory_documents 30/03/13 FULL LIST |
2012-12-18 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-11 |
update statutory_documents 30/03/12 FULL LIST |
2011-12-10 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-07 |
update statutory_documents 30/03/11 FULL LIST |
2010-12-20 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-20 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY CHEDD / 29/03/2010 |
2009-12-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-10-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-04-30 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-09-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-21 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-08-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-11 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2005-06-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2004-08-31 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-06 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2003-08-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-25 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2001-11-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-03-29 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2000-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-05-12 |
update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-06-21 |
update statutory_documents RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS |
1999-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-06-02 |
update statutory_documents RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS |
1998-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-06-26 |
update statutory_documents RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS |
1996-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-05-01 |
update statutory_documents RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS |
1995-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-05-19 |
update statutory_documents RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS |
1995-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-07-19 |
update statutory_documents RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS |
1993-04-04 |
update statutory_documents SECRETARY RESIGNED |
1993-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |