Date | Description |
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 |