BUSINESS DIRECTORIES LIMITED & BUILDFOX - History of Changes


DateDescription
2023-07-16 delete source_ip 79.170.198.81
2023-07-16 insert source_ip 79.170.198.109
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-25 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, NO 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
2022-10-22 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/22, NO UPDATES
2022-03-29 update statutory_documents 28/04/15 STATEMENT OF CAPITAL GBP 100
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
2021-10-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES
2020-04-20 delete index_pages_linkeddomain buildfox.com
2020-04-20 insert index_pages_linkeddomain buildfox.co.uk
2020-01-18 insert phone 01524 60790
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-25 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
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
2018-12-23 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES
2018-04-17 delete address 42 Dorrington Road, Lancaster, Lancashire, LA1 4TG
2018-04-17 insert address 82 Dale Street, Lancaster, Lancashire, LA1 3AW
2018-04-17 update primary_contact 42 Dorrington Road, Lancaster, Lancashire, LA1 4TG => 82 Dale Street, Lancaster, Lancashire, LA1 3AW
2018-01-07 delete address 42 DORRINGTON ROAD LANCASTER ENGLAND LA1 4TG
2018-01-07 insert address 82 DALE STREET LANCASTER ENGLAND LA1 3AW
2018-01-07 update registered_address
2017-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 42 DORRINGTON ROAD LANCASTER LA1 4TG ENGLAND
2017-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON ABRAXAS WRIGHT / 01/12/2017
2017-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAMON ABRAXAS WRIGHT / 01/12/2017
2017-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-05-01 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date null => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 insert sic_code 58120 - Publishing of directories and mailing lists
2016-05-12 insert sic_code 63110 - Data processing, hosting and related activities
2016-05-12 insert sic_code 63990 - Other information service activities n.e.c.
2016-05-12 update returns_last_madeup_date null => 2016-04-24
2016-05-12 update returns_next_due_date 2016-05-22 => 2017-05-22
2016-04-25 update statutory_documents 24/04/16 FULL LIST
2016-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON ABRAXAS WRIGHT / 01/01/2016
2015-12-07 delete address TOP APARTMENT, 33 SOUTH ROAD LANCASTER LANCASHIRE UNITED KINGDOM LA1 4XJ
2015-12-07 insert address 42 DORRINGTON ROAD LANCASTER ENGLAND LA1 4TG
2015-12-07 update registered_address
2015-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2015 FROM TOP APARTMENT, 33 SOUTH ROAD LANCASTER LANCASHIRE LA1 4XJ UNITED KINGDOM
2015-04-28 update statutory_documents CURRSHO FROM 30/04/2016 TO 31/03/2016
2015-04-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION