HARVEYS BUILDERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-16 delete source_ip 149.255.60.153
2024-03-16 insert source_ip 149.255.58.109
2023-10-16 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-17 delete person JAMES LEWIS
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-09 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HARVEY / 16/09/2022
2022-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN HARVEY / 27/06/2022
2022-06-21 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JOHN HARVEY
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-14 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-22 delete person TOBY BENNETT
2021-06-22 insert person JAMES LEWIS
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES
2021-05-07 delete address ONEGA HOUSE, 112 MAIN ROAD SIDCUP ENGLAND DA14 6NE
2021-05-07 insert address 12 TURNERS AVENUE TENTERDEN ENGLAND TN30 6QL
2021-05-07 update registered_address
2021-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM ONEGA HOUSE, 112 MAIN ROAD SIDCUP DA14 6NE ENGLAND
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-21 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 insert company_previous_name HARVEY'S BUILDERS LIMITED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update name HARVEY'S BUILDERS LIMITED => HARVEYS CONTRACTING GROUP LTD
2020-07-01 delete person LAURA BARNETT
2020-07-01 delete person PAUL DAVIES
2020-07-01 insert person BEN HARVEY
2020-07-01 insert person Nick Hall
2020-06-17 update statutory_documents COMPANY NAME CHANGED HARVEY'S BUILDERS LIMITED CERTIFICATE ISSUED ON 17/06/20
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES
2020-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIES
2020-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 03/11/2016
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 57 WINDMILL STREET GRAVESEND KENT DA12 1BB
2019-11-07 insert address ONEGA HOUSE, 112 MAIN ROAD SIDCUP ENGLAND DA14 6NE
2019-11-07 update registered_address
2019-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 57 WINDMILL STREET GRAVESEND KENT DA12 1BB
2019-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 29/10/2019
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 02/05/2019
2019-01-25 delete source_ip 149.255.58.21
2019-01-25 insert source_ip 149.255.60.153
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-12 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES
2018-04-14 delete address Whitehall Road Rochester, Kent ME2 4EW
2018-04-14 insert address Reading House Waterside Court Neptune Way Rochester Kent ME2 4NZ
2018-04-14 insert person Terry Small
2018-04-14 insert person Toby Bennett
2018-04-14 update primary_contact Whitehall Road Rochester Kent ME2 4EW => Reading House Waterside Court Neptune Way Rochester Kent ME2 4NZ
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-19 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-07 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-06 update statutory_documents 03/11/15 FULL LIST
2015-10-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 23/07/2015
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-11-03
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-12-01
2014-11-04 update statutory_documents 03/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2013-11-07 delete address 57 WINDMILL STREET GRAVESEND KENT ENGLAND DA12 1BB
2013-11-07 insert address 57 WINDMILL STREET GRAVESEND KENT DA12 1BB
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2013-07-09 => 2013-10-31
2013-11-07 update returns_next_due_date 2014-08-06 => 2014-11-28
2013-10-31 update statutory_documents 31/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2013-06-22 => 2013-07-09
2013-08-01 update returns_next_due_date 2014-07-20 => 2014-08-06
2013-07-09 update statutory_documents 09/07/13 FULL LIST
2013-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIS / 09/07/2013
2013-07-01 update returns_last_madeup_date 2013-05-04 => 2013-06-22
2013-07-01 update returns_next_due_date 2014-06-01 => 2014-07-20
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 update statutory_documents 22/06/13 FULL LIST
2013-05-09 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVIS
2013-05-09 update statutory_documents 04/05/13 FULL LIST
2013-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET MOORE
2012-08-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 04/05/12 FULL LIST
2012-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE OWEN HARVEY / 30/04/2012
2011-10-04 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2011 FROM HAVISHAM HOUSE MAIN ROAD COOLING ROCHESTER KENT ME3 8DH
2011-05-04 update statutory_documents 04/05/11 FULL LIST
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-27 update statutory_documents 09/05/10 FULL LIST
2010-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE OWEN HARVEY / 09/05/2010
2010-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANET ELAINE MOORE / 09/05/2010
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-21 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS
2008-06-02 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-06-28 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-02 update statutory_documents RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-08-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-22 update statutory_documents RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-31 update statutory_documents NEW SECRETARY APPOINTED
2005-03-31 update statutory_documents SECRETARY RESIGNED
2005-03-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-09 update statutory_documents RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-02-27 update statutory_documents NEW SECRETARY APPOINTED
2004-02-27 update statutory_documents SECRETARY RESIGNED
2004-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-11 update statutory_documents RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-05-13 update statutory_documents DIRECTOR RESIGNED
2003-05-13 update statutory_documents SECRETARY RESIGNED
2003-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-18 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2002-12-16 update statutory_documents RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 27 OLD GLOUCESTER ROAD LONDON WC1N 3XY
2002-12-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-07 update statutory_documents NEW SECRETARY APPOINTED
2002-11-19 update statutory_documents FIRST GAZETTE
2001-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2001-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION