CHARACTER BUILDERS SOUTH WEST LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2023-04-07 delete address 5 WEST STREET OKEHAMPTON DEVON UNITED KINGDOM EX20 1HQ
2023-04-07 insert address 7C CRANMERE ROAD EXETER ROAD INDUSTRIAL ESTATE OKEHAMPTON DEVON UNITED KINGDOM EX20 1UE
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2022 FROM 5 WEST STREET OKEHAMPTON DEVON EX20 1HQ UNITED KINGDOM
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2020-10-30 update num_mort_outstanding 2 => 1
2020-10-30 update num_mort_satisfied 0 => 1
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057586500002
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-06 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID DIFFEY / 05/04/2019
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMEON JOSEPH PAUL DIFFEY / 05/04/2019
2019-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS DAVID DIFFEY / 05/04/2019
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-07 delete address 2 EAST STREET OKEHAMPTON DEVON EX20 1AS
2018-05-07 insert address 5 WEST STREET OKEHAMPTON DEVON UNITED KINGDOM EX20 1HQ
2018-05-07 update registered_address
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 2 EAST STREET OKEHAMPTON DEVON EX20 1AS
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-08 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-12-19 update account_ref_month 3 => 12
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-09-30
2016-10-18 update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-10-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-12 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-25 update statutory_documents 28/03/16 FULL LIST
2016-02-08 update num_mort_charges 1 => 2
2016-02-08 update num_mort_outstanding 1 => 2
2016-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057586500002
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-06-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-06-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057586500001
2015-05-18 update statutory_documents 28/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-24 update statutory_documents 28/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID DIFFEY / 06/12/2013
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL PALMER DIFFEY / 16/07/2013
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-22 update statutory_documents 28/03/13 FULL LIST
2012-08-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / THOMAS DAVID DIFFEY / 09/07/2012
2012-04-02 update statutory_documents 28/03/12 FULL LIST
2011-11-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 28/03/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMEON JOSEPH PAUL DIFFEY / 03/06/2010
2010-04-08 update statutory_documents 28/03/10 FULL LIST
2009-11-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS DIFFEY / 06/04/2009
2009-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DIFFEY / 06/04/2009
2008-12-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS DIFFEY / 09/04/2008
2008-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DIFFEY / 09/04/2008
2008-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMEON DIFFEY / 09/04/2008
2008-04-09 update statutory_documents RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-13 update statutory_documents RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents S366A DISP HOLDING AGM 28/03/06
2006-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION