CHAMPION BRICKWORK CONTRACTORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-04 delete about_pages_linkeddomain rewind.marketing
2023-08-04 delete contact_pages_linkeddomain rewind.marketing
2023-08-04 delete index_pages_linkeddomain rewind.marketing
2023-08-04 delete terms_pages_linkeddomain rewind.marketing
2023-08-04 insert about_pages_linkeddomain click71.com
2023-08-04 insert contact_pages_linkeddomain click71.com
2023-08-04 insert index_pages_linkeddomain click71.com
2023-08-04 insert terms_pages_linkeddomain click71.com
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2022-05-08 delete address Roentgen Court Roentgen Road Basingstoke Hampshire RG24 8NT
2022-05-08 insert address Champion House 2 Wella Road Basingstoke Hampshire RG22 4AG
2022-05-08 update primary_contact Roentgen Court Roentgen Road Basingstoke Hampshire RG24 8NT => Champion House 2 Wella Road Basingstoke Hampshire RG22 4AG
2022-05-07 delete address CHAMPION HOUSE ROENTGEN COURT ROENTGEN ROAD DANESHILL BASINGSTOKE HAMPSHIRE RG24 8NT
2022-05-07 insert address CHAMPION HOUSE 2 WELLA ROAD BASINGSTOKE HAMPSHIRE ENGLAND RG22 4AG
2022-05-07 update registered_address
2022-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2022 FROM CHAMPION HOUSE ROENTGEN COURT ROENTGEN ROAD DANESHILL BASINGSTOKE HAMPSHIRE RG24 8NT
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2021-08-07 update num_mort_charges 3 => 4
2021-08-07 update num_mort_outstanding 0 => 1
2021-07-07 update num_mort_outstanding 1 => 0
2021-07-07 update num_mort_satisfied 2 => 3
2021-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037720990004
2021-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-08-08 delete source_ip 185.52.25.105
2020-08-08 insert source_ip 35.214.119.97
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-06-01 insert about_pages_linkeddomain rewind.marketing
2019-06-01 insert contact_pages_linkeddomain rewind.marketing
2019-06-01 insert index_pages_linkeddomain rewind.marketing
2019-06-01 insert terms_pages_linkeddomain rewind.marketing
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-26 update account_category SMALL => FULL
2017-04-26 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-04-26 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-06-07 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-07 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-09 update statutory_documents 29/04/16 FULL LIST
2016-03-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-06-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-06-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-05-13 update statutory_documents 29/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-06 update statutory_documents 29/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-06-25 update returns_last_madeup_date 2012-05-18 => 2013-04-29
2013-06-25 update returns_next_due_date 2013-06-15 => 2014-05-27
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-29 update statutory_documents 29/04/13 FULL LIST
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PERRY JASON CHAMPION / 01/01/2013
2013-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-05-21 update statutory_documents 18/05/12 FULL LIST
2012-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-19 update statutory_documents 18/05/11 FULL LIST
2011-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-08-02 update statutory_documents SAIL ADDRESS CREATED
2010-08-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT
2010-08-02 update statutory_documents 18/05/10 FULL LIST
2010-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2009-09-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY CHAMPION / 31/07/2008
2009-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA CHAMPION / 31/07/2008
2009-05-29 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-20 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-10 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2008-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/08 FROM: SPRINGPARK HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG
2007-05-30 update statutory_documents RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-05-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-31 update statutory_documents RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-09 update statutory_documents RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-17 update statutory_documents RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-05-23 update statutory_documents RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-21 update statutory_documents RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2002-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/02 FROM: HARTLAND HOUSE 26 WINCHESTER STREET, BASINGSTOKE HAMPSHIRE RG21 7GU
2001-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-18 update statutory_documents RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-30 update statutory_documents RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-06-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00
1999-05-25 update statutory_documents SECRETARY RESIGNED
1999-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION