KIT BUILDINGS DIRECT - History of Changes


DateDescription
2024-03-12 update person_description Christine Toon => Christine Toon
2024-03-12 update person_title Christine Toon: Accounts; Owner; Industry Expert since 1974; Member of the Family Team; Office Manager Sales; Managing Director; Managing Director Sales => Member of the Family Team; Office Manager Sales; Managing Director; Managing Director Sales
2024-03-12 update person_title Michelle Mason: Sales; Business Development Manager Sales; Member of the Family Team => Business Development Manager Sales; Member of the Family Team
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-22 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-09-07 delete address UNIT 16 BURNTHEATH HILTON DERBY ENGLAND DE65 5FE
2023-09-07 insert address UNIT 16, HILTON INDUSTRIAL ESTATE SUTTON LANE HILTON DERBY ENGLAND DE65 5FE
2023-09-07 update registered_address
2023-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2023 FROM UNIT 16 BURNTHEATH HILTON DERBY DE65 5FE ENGLAND
2023-07-16 delete source_ip 141.0.166.55
2023-07-16 insert source_ip 185.151.47.145
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-05 update statutory_documents CESSATION OF CHRISTOPHER JOHN TOON AS A PSC
2023-07-05 update statutory_documents 28/09/22 STATEMENT OF CAPITAL GBP 2
2023-06-07 delete address UNIT 16, HILTON INDUSTRIAL ESTATE, SUTTON LANE BURNTHEATH HILTON DERBY ENGLAND DE65 5FE
2023-06-07 insert address UNIT 16 BURNTHEATH HILTON DERBY ENGLAND DE65 5FE
2023-06-07 update registered_address
2023-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM UNIT 16, HILTON INDUSTRIAL ESTATE, SUTTON LANE BURNTHEATH HILTON DERBY DE65 5FE ENGLAND
2023-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH TOON / 11/05/2023
2023-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TOON / 11/05/2023
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
2022-12-07 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-04-18 delete address 18M Long Agricultural Barn 18M Workshop Building 24M Grain Store Shed 30M Livestock Building
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-06-11 insert address 18M Long Agricultural Barn 18M Workshop Building 24M Grain Store Shed 30M Livestock Building
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
2020-12-15 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-18 insert phone 0113 868 2951
2020-07-18 insert phone 0117 205 1219
2020-07-18 insert phone 0160 329 8171
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-07 delete address UNIT 30 HILTON INDUSTRIAL ESTATE SUTTON LANE HILTON DERBY ENGLAND DE65 5FE
2019-12-07 insert address UNIT 16, HILTON INDUSTRIAL ESTATE, SUTTON LANE BURNTHEATH HILTON DERBY ENGLAND DE65 5FE
2019-12-07 update registered_address
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM UNIT 30 HILTON INDUSTRIAL ESTATE SUTTON LANE HILTON DERBY DE65 5FE ENGLAND
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-11-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN TOON
2019-11-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH TOON / 12/11/2019
2019-10-17 delete source_ip 192.185.140.88
2019-10-17 insert source_ip 141.0.166.55
2019-10-17 update robots_txt_status www.kitbuildingsdirect.co.uk: 404 => 200
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
2018-12-02 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-07 delete address VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DE23 6AE
2018-10-07 insert address UNIT 30 HILTON INDUSTRIAL ESTATE SUTTON LANE HILTON DERBY ENGLAND DE65 5FE
2018-10-07 update registered_address
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2018 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DE23 6AE
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-27 delete contact_pages_linkeddomain toucanwebdesign.com
2017-11-27 delete index_pages_linkeddomain toucanwebdesign.com
2017-11-27 insert address Kit Buildings Direct Unit 16 Hilton Industrial Estate Sutton Lane Hilton Derby DE65 5FE
2017-11-27 insert email ch..@aol.co.uk
2017-11-27 insert email co..@aol.com
2017-11-27 update primary_contact null => Kit Buildings Direct Unit 16 Hilton Industrial Estate Sutton Lane Hilton Derby DE65 5FE
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
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
2016-12-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
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
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-20 update statutory_documents 27/10/15 FULL LIST
2015-03-22 insert sales_emails sa..@kitbuildingsdirect.co.uk
2015-03-22 delete email ki..@yahoo.co.uk
2015-03-22 insert email sa..@kitbuildingsdirect.co.uk
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2015-01-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-12-05 update statutory_documents 27/10/14 FULL LIST
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
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
2013-12-31 update website_status OK => FlippedRobots
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-15 delete source_ip 50.22.34.191
2013-11-15 insert source_ip 192.185.140.88
2013-11-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-11-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-10-28 update statutory_documents 27/10/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-03-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents 27/10/12 FULL LIST
2011-12-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents 27/10/11 FULL LIST
2011-04-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-08 update statutory_documents 27/10/10 FULL LIST
2010-01-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-27 update statutory_documents 27/10/09 FULL LIST
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH TOON / 28/10/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TOON / 28/10/2009
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-20 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 11 YATES AVENUE ASTON ON TRENT DERBYSHIRE DE72 2BG
2008-05-23 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-11-12 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-14 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-05 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2004-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION