GOODWINS BUILDING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-04-07 update account_ref_month 6 => 9
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-06-30
2023-03-28 update statutory_documents CURREXT FROM 30/06/2023 TO 30/09/2023
2022-09-16 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-10-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-02-12 delete source_ip 94.136.40.103
2021-02-12 insert source_ip 92.204.219.116
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-14 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-09-30 update website_status OK => InternalLimits
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-04 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-04 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DERRICK CRUTE
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY CRUTE
2017-05-25 update statutory_documents 24/02/17 STATEMENT OF CAPITAL GBP 200
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-30 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-06-29 update statutory_documents 27/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-07 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-07-07 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-06-29 update statutory_documents 27/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-13 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-07-07 delete address WINTERFOLD HOUSE BARHATCH LANE CRANLEIGH SURREY ENGLAND GU6 7NH
2014-07-07 insert address WINTERFOLD HOUSE BARHATCH LANE CRANLEIGH SURREY GU6 7NH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-07-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-06-30 update statutory_documents 27/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-05 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DERRICK CRUTE / 18/11/2013
2013-08-01 delete address RODWAY HOUSE BARHATCH LANE CRANLEIGH SURREY UNITED KINGDOM GU6 7NG
2013-08-01 insert address WINTERFOLD HOUSE BARHATCH LANE CRANLEIGH SURREY ENGLAND GU6 7NH
2013-08-01 update reg_address_care_of MR COLIN CRUTE => null
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2013 FROM C/O MR COLIN CRUTE RODWAY HOUSE BARHATCH LANE CRANLEIGH SURREY GU6 7NG UNITED KINGDOM
2013-07-23 update statutory_documents 27/06/13 FULL LIST
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date null => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-27 => 2014-03-31
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date null => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-10-24 update statutory_documents 31/03/12 STATEMENT OF CAPITAL GBP 100
2012-10-19 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-07-04 update statutory_documents 27/06/12 FULL LIST
2011-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION