BRITANNIA ROOFING & BUILDING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-26 => 2025-02-26
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-27 => 2024-02-26
2023-05-25 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-05-19 delete address 1st Floor Copthall House New Road Stourbridge West Midlands DY8 1PH
2023-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NINO LEE / 18/05/2023
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-04-07 update account_ref_day 27 => 26
2023-04-07 update accounts_next_due_date 2023-02-27 => 2023-05-27
2023-02-27 update statutory_documents PREVSHO FROM 27/05/2022 TO 26/05/2022
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-27 => 2023-02-27
2022-02-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-05 delete source_ip 85.233.160.149
2022-02-05 insert address Azzurri House Walsall Business Park Aldridge WS9 0RB
2022-02-05 insert source_ip 85.233.160.151
2022-01-17 update statutory_documents CHANGE PERSON AS DIRECTOR
2021-10-07 delete address 1ST FLOOR, COPTHALL HOUSE NEW ROAD STOURBRIDGE WEST MIDLANDS ENGLAND DY8 1PH
2021-10-07 insert address AZZURRI HOUSE WALSALL BUSINESS PARK ALDRIDGE WALSALL WEST MIDLANDS ENGLAND WS9 0RB
2021-10-07 update registered_address
2021-09-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-09-07 update accounts_next_due_date 2021-08-27 => 2022-02-27
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2021 FROM 1ST FLOOR, COPTHALL HOUSE NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH ENGLAND
2021-08-26 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-08-07 update company_status Active => Active - Proposal to Strike off
2021-08-04 update statutory_documents DISS40 (DISS40(SOAD))
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-07-27 update statutory_documents FIRST GAZETTE
2021-06-07 update account_ref_day 28 => 27
2021-06-07 update accounts_next_due_date 2021-05-28 => 2021-08-27
2021-05-27 update statutory_documents CURRSHO FROM 28/05/2020 TO 27/05/2020
2021-02-08 update robots_txt_status www.britanniaroofingbuilding.co.uk: 404 => 200
2020-10-18 update website_status DomainNotFound => OK
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-28
2020-06-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-06-07 update accounts_next_due_date 2020-05-28 => 2021-02-28
2020-05-27 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-03-07 update account_ref_day 29 => 28
2020-03-07 update accounts_next_due_date 2020-02-29 => 2020-05-28
2020-02-28 update statutory_documents PREVSHO FROM 29/05/2019 TO 28/05/2019
2020-02-12 delete general_emails in..@britanniaroofingandbuilding.co.uk
2020-02-12 delete email in..@britanniaroofingandbuilding.co.uk
2019-06-14 insert general_emails in..@britanniaroofingandbuilding.co.uk
2019-06-14 delete address Gable House 18-24 Turnham Green Terrace Chiswick London W4 1QP
2019-06-14 delete phone 020 8528 3522
2019-06-14 insert address 1st Floor Copthall House New Road Stourbridge West Midlands DY8 1PH
2019-06-14 insert email in..@britanniaroofingandbuilding.co.uk
2019-06-14 insert phone 0121 673 2303
2019-06-14 insert phone 01384 848307
2019-06-14 insert phone 07397 251525
2019-06-14 insert registration_number 09021820
2019-06-14 update primary_contact Gable House 18-24 Turnham Green Terrace Chiswick London W4 1QP => 1st Floor Copthall House New Road Stourbridge West Midlands DY8 1PH
2019-06-13 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-06-13 update accounts_next_due_date 2019-05-27 => 2020-02-29
2019-05-29 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-03-26 delete address New Road Stourbridge West Midlands DY8 1PH
2019-03-26 delete phone 0121 673 2303
2019-03-26 delete phone 01384 848307
2019-03-26 delete phone 07397 251525
2019-03-26 insert address Gable House 18-24 Turnham Green Terrace Chiswick London W4 1QP
2019-03-26 insert phone 020 8528 3522
2019-03-26 update primary_contact New Road Stourbridge West Midlands DY8 1PH => Gable House 18-24 Turnham Green Terrace Chiswick London W4 1QP
2019-03-07 update account_ref_day 30 => 29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-27
2019-02-27 update statutory_documents PREVSHO FROM 30/05/2018 TO 29/05/2018
2018-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NINO LEE / 05/09/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-06-07 update accounts_next_due_date 2018-05-27 => 2019-02-28
2018-05-25 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-27
2018-02-27 update statutory_documents PREVSHO FROM 31/05/2017 TO 30/05/2017
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-22 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-07 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-27 update statutory_documents 01/05/16 FULL LIST
2016-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-07 update accounts_last_madeup_date null => 2015-05-31
2016-02-07 update accounts_next_due_date 2016-02-01 => 2017-02-28
2016-01-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SHROPSHIRE WV16 4BB
2015-09-07 insert address 1ST FLOOR, COPTHALL HOUSE NEW ROAD STOURBRIDGE WEST MIDLANDS ENGLAND DY8 1PH
2015-09-07 update registered_address
2015-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SHROPSHIRE WV16 4BB
2015-06-07 delete address LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SHROPSHIRE ENGLAND WV16 4BB
2015-06-07 insert address LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SHROPSHIRE WV16 4BB
2015-06-07 insert sic_code 43910 - Roofing activities
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date null => 2015-05-01
2015-06-07 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-26 update statutory_documents 01/05/15 FULL LIST
2015-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NINO LEE / 03/11/2014
2015-05-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA LEE / 03/11/2014
2015-02-07 delete address 6 THE SMITHY HAMPTON LOADE PARK HOMES HAMPTON LOADE BRIDGNORTH SHROPSHIRE ENGLAND WV15 6HN
2015-02-07 insert address LASYARD HOUSE UNDERHILL STREET BRIDGNORTH SHROPSHIRE ENGLAND WV16 4BB
2015-02-07 update registered_address
2015-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 6 THE SMITHY HAMPTON LOADE PARK HOMES HAMPTON LOADE BRIDGNORTH SHROPSHIRE WV15 6HN ENGLAND
2014-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 6 THE SMITHY HAMPTON ROAD BRIDGNORTH SHROPSHIRE WV15 6HD UNITED KINGDOM
2014-05-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION