KINGSWOOD HOMES - History of Changes


DateDescription
2024-04-07 update account_ref_day 29 => 27
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-27
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-27
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GERARD HUSSEY / 09/12/2021
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-04-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-03-31 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2022-01-07 delete address FOREMANS COTTAGE BROME HALL LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 5RB
2022-01-07 insert address KIXLEY OLD WARWICK ROAD LAPWORTH SOLIHULL UNITED KINGDOM B94 6JZ
2022-01-07 update registered_address
2021-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM FOREMANS COTTAGE BROME HALL LANE LAPWORTH SOLIHULL WEST MIDLANDS B94 5RB
2021-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN GERARD HUSSEY / 09/12/2021
2021-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE HUSSEY / 09/12/2021
2021-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE HUSSEY / 09/12/2021
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-06-20 delete address Brome Hall Lane Lapworth Solihull West Midlands B94 5RB
2021-06-20 delete phone 01564 783 610
2021-06-20 insert address 1 Patrick Farm Barns, Meriden Road, Hampton-In-Arden, Solihull, West Midlands, B92 0LT
2021-06-20 insert phone 01675 442000
2021-06-20 update primary_contact Brome Hall Lane Lapworth Solihull West Midlands B94 5RB => 1 Patrick Farm Barns, Meriden Road, Hampton-In-Arden, Solihull, West Midlands, B92 0LT
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2021-02-26 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-04 insert contact_pages_linkeddomain flipbookpdf.net
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-29 insert address Spring 2021 Lake View, Valley Road, Earlswood, Solihull, B94 6AA
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-11-30
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-09 delete source_ip 94.136.40.82
2017-10-09 insert source_ip 5.101.137.58
2017-10-09 update robots_txt_status www.kingswoodhomes.co.uk: 404 => 200
2017-04-27 update statutory_documents 21/02/17 STATEMENT OF CAPITAL GBP 100
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-01 update statutory_documents DIRECTOR APPOINTED SARAH ANNE HUSSEY
2016-03-11 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-03-11 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-02-29 update statutory_documents 20/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-05-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-04-17 update statutory_documents 20/02/15 FULL LIST
2015-04-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DERBYSHIRE DE1 2QS UNITED KINGDOM
2015-04-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-08 update website_status IndexPageFetchError => OK
2014-05-08 delete source_ip 108.160.152.105
2014-05-08 insert source_ip 94.136.40.82
2014-05-08 update robots_txt_status www.kingswood-homes.co.uk: 200 => 404
2014-05-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-05-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-04-16 update statutory_documents 20/02/14 FULL LIST
2014-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GERARD HUSSEY / 16/01/2014
2014-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE CONLON / 21/02/2013
2014-01-28 update website_status ErrorPage => IndexPageFetchError
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-27 update website_status DomainNotFound => ErrorPage
2013-09-01 update website_status ErrorPage => DomainNotFound
2013-07-12 update website_status OK => ErrorPage
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-31 update description
2013-05-23 update description
2013-03-07 update statutory_documents 20/02/13 FULL LIST
2013-02-15 update description
2013-01-25 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 update description
2013-01-09 update description
2012-12-31 update description
2012-12-23 update description
2012-12-11 update description
2012-12-06 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 20/02/12 FULL LIST
2011-12-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2011 FROM LILAC COTTAGE, FOUR ASHES ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8ND UNITED KINGDOM
2011-10-25 update statutory_documents COMPANY NAME CHANGED DASH HOMES (WEST MIDLANDS) LIMITED CERTIFICATE ISSUED ON 25/10/11
2011-10-25 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-13 update statutory_documents 20/02/11 FULL LIST
2010-11-26 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents 20/02/10 FULL LIST
2010-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB
2010-03-03 update statutory_documents SAIL ADDRESS CREATED
2010-01-19 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HUSSEY / 08/08/2009
2009-04-07 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2008 FROM GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB
2008-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN HUSSEY / 20/01/2008
2007-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION