K BAKER BUILDER LIMITED - History of Changes


DateDescription
2023-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
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
2023-09-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO 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
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
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
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-15 delete address 46 Harlington Avenue Hellesdon Norwich NR6 5LJ
2019-11-15 delete index_pages_linkeddomain bit.ly
2019-11-15 delete index_pages_linkeddomain ico.gov.uk
2019-11-15 insert alias K Baker Builder Ltd.
2019-11-15 insert index_pages_linkeddomain facebook.com
2019-11-15 insert index_pages_linkeddomain rocketdesignandprint.co.uk
2019-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-07-10 delete source_ip 88.208.252.151
2019-07-10 insert source_ip 77.68.64.9
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANNE BAKER
2017-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN TERRENCE BAKER / 31/10/2017
2017-11-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-01 => 2015-10-01
2015-11-08 update returns_next_due_date 2015-10-29 => 2016-10-29
2015-10-14 update statutory_documents 01/10/15 FULL LIST
2015-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE BAKER / 14/10/2015
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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 46 HARLINGTON AVENUE HELLESDON NORWICH NORFOLK UNITED KINGDOM NR6 5LJ
2014-11-07 insert address 46 HARLINGTON AVENUE HELLESDON NORWICH NORFOLK NR6 5LJ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-01 => 2014-10-01
2014-11-07 update returns_next_due_date 2014-10-29 => 2015-10-29
2014-10-15 update statutory_documents 01/10/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-10-01 => 2013-10-01
2013-11-07 update returns_next_due_date 2013-10-29 => 2014-10-29
2013-10-02 update statutory_documents SAIL ADDRESS CHANGED FROM: 95 HOLT ROAD HELLESDON NORWICH NORFOLK NR6 6UA
2013-10-02 update statutory_documents 01/10/13 FULL LIST
2013-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TERRENCE BAKER / 14/12/2012
2013-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE BAKER / 14/12/2012
2013-06-24 delete address 95 HOLT ROAD HELLESDON NORWICH NORFOLK NR6 6UA
2013-06-24 insert address 46 HARLINGTON AVENUE HELLESDON NORWICH NORFOLK UNITED KINGDOM NR6 5LJ
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
2013-06-24 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-01 => 2012-10-01
2013-06-23 update returns_next_due_date 2012-10-29 => 2013-10-29
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 95 HOLT ROAD HELLESDON NORWICH NORFOLK NR6 6UA
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-17 update statutory_documents 01/10/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 01/10/11 FULL LIST
2010-10-12 update statutory_documents 01/10/10 FULL LIST
2010-07-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents SAIL ADDRESS CREATED
2009-10-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-14 update statutory_documents 01/10/09 FULL LIST
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TERRENCE BAKER / 01/10/2009
2009-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANNE BAKER / 01/10/2009
2008-12-10 update statutory_documents CURREXT FROM 31/10/2009 TO 31/03/2010
2008-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BAKER / 01/10/2008
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 5 QUEEN STREET GREAT YARMOUTH NORFOLK NR30 2QP UK
2008-11-04 update statutory_documents DIRECTOR APPOINTED LOUISE ANNE BAKER
2008-10-14 update statutory_documents DIRECTOR APPOINTED KEVIN TERRANCE BAKER
2008-10-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2008-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION