Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES |
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 |
2022-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-09-29 |
insert about_pages_linkeddomain home-start.org.uk |
2022-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES |
2022-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.A. STOTT (CARPENTRY) EMPLOYEES' TRUSTEES LIMITED |
2022-05-13 |
delete chiefcommercialofficer Brian Kearney |
2022-05-13 |
update person_title Brian Kearney: Commercial Director => Estimator |
2022-03-28 |
update statutory_documents DIRECTOR APPOINTED MRS MARINA RYAN |
2022-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN KEARNEY |
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 |
2021-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, 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 |
2021-01-17 |
delete source_ip 5.134.12.203 |
2021-01-17 |
insert source_ip 35.197.227.221 |
2020-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-09-19 |
update statutory_documents ADOPT ARTICLES 03/09/2019 |
2019-09-19 |
update statutory_documents SUB-DIVISION
03/09/19 |
2019-08-21 |
delete address Jubilee House,
7-9 The Oaks, Ruislip,
Middlesex,
HA4 7LF |
2019-08-21 |
insert address 101 Manor Way,
Ruislip Manor,
Middlesex,
HA4 8HW |
2019-08-21 |
update primary_contact Jubilee House,
7-9 The Oaks, Ruislip,
Middlesex,
HA4 7LF => 101 Manor Way,
Ruislip Manor,
Middlesex,
HA4 8HW |
2019-08-07 |
delete address JUBILEE HOUSE 7-9 THE OAKS RUISLIP MIDDLESEX HA4 7LF |
2019-08-07 |
insert address 101 MANOR WAY RUISLIP ENGLAND HA4 8HW |
2019-08-07 |
update registered_address |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
2019-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2019 FROM
JUBILEE HOUSE 7-9 THE OAKS
RUISLIP
MIDDLESEX
HA4 7LF |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
2018-05-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-05-02 |
update statutory_documents 29/03/18 STATEMENT OF CAPITAL GBP 1200 |
2018-04-13 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-04-13 |
update statutory_documents ADOPT ARTICLES 03/04/2018 |
2018-03-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH TIERNEY |
2018-03-29 |
update statutory_documents CESSATION OF NICHOLAS GRAHAM GREEN AS A PSC |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREEN |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-09-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-09-18 |
update statutory_documents 21/08/17 STATEMENT OF CAPITAL GBP 2000 |
2017-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH TIERNEY / 21/08/2017 |
2017-09-07 |
update statutory_documents DIRECTOR APPOINTED MR BRIAN KIERNEY |
2017-09-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KIERNEY / 06/09/2017 |
2017-08-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GRAHAM GREEN |
2017-08-25 |
update statutory_documents CESSATION OF JOHN ALLAN STOTT AS A PSC |
2017-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE GODWIN |
2017-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STOTT |
2017-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
2017-06-07 |
delete address FLEET PLACE HOUSE FLEET PLACE LONDON EC4M 7RF |
2017-06-07 |
insert address JUBILEE HOUSE 7-9 THE OAKS RUISLIP MIDDLESEX HA4 7LF |
2017-06-07 |
update registered_address |
2017-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2017 FROM
FLEET PLACE HOUSE FLEET PLACE
LONDON
EC4M 7RF |
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 |
2017-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-02-10 |
update account_category FULL => GROUP |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-12-10 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOSEPH TIERNEY |
2015-09-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-13 |
update statutory_documents 29/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-09-07 |
delete address FLEET PLACE HOUSE FLEET PLACE LONDON ENGLAND EC4M 7RF |
2014-09-07 |
insert address FLEET PLACE HOUSE FLEET PLACE LONDON EC4M 7RF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-19 |
update statutory_documents 29/07/14 FULL LIST |
2014-06-07 |
update account_ref_month 7 => 3 |
2014-06-07 |
update accounts_next_due_date 2015-04-30 => 2014-12-31 |
2014-05-08 |
update statutory_documents PREVSHO FROM 31/07/2014 TO 31/03/2014 |
2014-05-07 |
delete address 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG |
2014-05-07 |
insert address FLEET PLACE HOUSE FLEET PLACE LONDON ENGLAND EC4M 7RF |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update registered_address |
2014-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2014-04-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
79 HIGH STREET
TEDDINGTON
MIDDLESEX
TW11 8HG |
2014-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER SUTTON |
2014-01-16 |
update statutory_documents DIRECTOR APPOINTED MR JOHN KEVIN MICHAEL KANE |
2013-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIERNEY |
2013-08-01 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-08-01 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-07-31 |
update statutory_documents 29/07/13 FULL LIST |
2013-07-01 |
update account_category MEDUM => FULL |
2013-07-01 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-07-01 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2013-06-21 |
delete sic_code 4542 - Joinery installation |
2013-06-21 |
insert sic_code 43320 - Joinery installation |
2013-06-21 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-21 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2012-07-31 |
update statutory_documents 29/07/12 FULL LIST |
2012-07-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROGER WILLIAM SUTTON / 01/07/2012 |
2012-05-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11 |
2011-08-02 |
update statutory_documents 29/07/11 FULL LIST |
2011-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN STOTT / 29/07/2011 |
2011-06-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10 |
2010-08-12 |
update statutory_documents 29/07/10 FULL LIST |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAYNE GODWIN / 29/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN STOTT / 29/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH TIERNEY / 29/07/2010 |
2010-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRAHAM GREEN / 29/07/2010 |
2010-05-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09 |
2010-01-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2010-01-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-01-26 |
update statutory_documents 26/01/10 STATEMENT OF CAPITAL GBP 5000 |
2009-08-05 |
update statutory_documents RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
2009-06-23 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 |
2008-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIERNEY / 01/06/2008 |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2008-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-12 |
update statutory_documents RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS |
2007-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-10 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2006-06-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 |
2005-11-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-23 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
2005-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-08-18 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
2004-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/03 |
2004-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/04 FROM:
4 BENTINCK COURT
BENTINCK ROAD
WEST DRAYTON
MIDDLESEX UB7 7RQ |
2003-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/02 |
2003-08-09 |
update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
2002-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/01 |
2001-09-26 |
update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/00 |
2001-03-01 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/99 |
2000-08-08 |
update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
2000-03-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-10-01 |
update statutory_documents RETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS |
1999-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-11-05 |
update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
1998-08-03 |
update statutory_documents RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS |
1998-06-18 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/98 |
1997-08-07 |
update statutory_documents RETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS |
1997-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/97 FROM:
11 BROOKSIDE
UXBRIDGE
MIDDLESEX
UB10 9NF |
1997-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1997-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-07 |
update statutory_documents SECRETARY RESIGNED |
1997-04-24 |
update statutory_documents AUDITOR'S RESIGNATION |
1996-08-30 |
update statutory_documents RETURN MADE UP TO 29/07/96; NO CHANGE OF MEMBERS |
1996-06-03 |
update statutory_documents SECRETARY RESIGNED |
1996-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1996-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/96 FROM:
79 HIGH STREET
TEDDINGTON
MIDDLESEX
TW11 8HG |
1996-03-22 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-03-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1996-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-15 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-29 |
update statutory_documents SECRETARY RESIGNED |
1995-08-07 |
update statutory_documents RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS |
1995-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-08-02 |
update statutory_documents RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS |
1993-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/93 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1993-11-25 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |