IMPACT BUILDING SERVICES LIMITED - History of Changes


DateDescription
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
2023-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEAN / 01/09/2023
2023-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-09-12 update statutory_documents SECRETARY APPOINTED DAWN SAMANTHA PADOVANO
2023-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASON HOSE
2023-04-07 update account_category AUDITED ABRIDGED => SMALL
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
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/23, NO UPDATES
2022-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-18 update statutory_documents 31/03/21 AUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 AUDITED ABRIDGED
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 update statutory_documents DIRECTOR APPOINTED MR DEAN DREW
2020-06-19 update statutory_documents DIRECTOR APPOINTED MR PETER BRAMLEY
2020-06-19 update statutory_documents DIRECTOR APPOINTED MRS DAWN SAMANTHA PADOVANO
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-19 update statutory_documents 31/03/19 AUDITED ABRIDGED
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES
2019-01-07 update account_category SMALL => AUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 AUDITED ABRIDGED
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-02-10 update returns_last_madeup_date 2015-01-19 => 2016-01-19
2016-02-10 update returns_next_due_date 2016-02-16 => 2017-02-16
2016-01-27 update statutory_documents SAIL ADDRESS CHANGED FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB UNITED KINGDOM
2016-01-27 update statutory_documents 19/01/16 FULL LIST
2016-01-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2014-01-19 => 2015-01-19
2015-03-07 update returns_next_due_date 2015-02-16 => 2016-02-16
2015-02-09 update statutory_documents 19/01/15 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
2014-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-07 update num_mort_outstanding 1 => 0
2014-05-07 update num_mort_satisfied 0 => 1
2014-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-07 delete address CHURCH HOUSE EAST STREET BINGHAM NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG13 8DS
2014-03-07 insert address CHURCH HOUSE EAST STREET BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8DS
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-19 => 2014-01-19
2014-03-07 update returns_next_due_date 2014-02-16 => 2015-02-16
2014-02-04 update statutory_documents 19/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-01 delete address 87 MAIN STREET EAST BRIDGFORD NOTTINGHAM NG13 8NH
2013-08-01 insert address CHURCH HOUSE EAST STREET BINGHAM NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG13 8DS
2013-08-01 update registered_address
2013-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 87 MAIN STREET EAST BRIDGFORD NOTTINGHAM NG13 8NH
2013-06-25 update returns_last_madeup_date 2012-01-19 => 2013-01-19
2013-06-25 update returns_next_due_date 2013-02-16 => 2014-02-16
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
2013-02-11 update statutory_documents 19/01/13 FULL LIST
2012-09-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-24 update statutory_documents ADOPT ARTICLES 19/03/2012
2012-01-27 update statutory_documents 19/01/12 FULL LIST
2011-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-15 update statutory_documents 19/01/11 FULL LIST
2010-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-04 update statutory_documents SAIL ADDRESS CREATED
2010-03-04 update statutory_documents 19/01/10 FULL LIST
2009-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-20 update statutory_documents RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents DIRECTOR APPOINTED RICHARD DEAN
2008-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-03 update statutory_documents ADOPT ARTICLES 28/11/2008
2008-01-21 update statutory_documents RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30 update statutory_documents RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents NC INC ALREADY ADJUSTED 13/10/06
2006-10-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-01 update statutory_documents RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-28 update statutory_documents RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-01-25 update statutory_documents RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-29 update statutory_documents RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-28 update statutory_documents RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-01 update statutory_documents RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 30 HIGH STREET ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7DZ
2000-01-20 update statutory_documents RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-29 update statutory_documents RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS
1998-04-11 update statutory_documents RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS
1998-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-07 update statutory_documents RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1997-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 9 CROSS LANE EAST BRIDGFORD NOTTINGHAMSHIRE NG13 8NE
1996-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-02-13 update statutory_documents RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS
1995-06-07 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-06-07 update statutory_documents S252 DISP LAYING ACC 31/05/95
1995-06-07 update statutory_documents S366A DISP HOLDING AGM 31/05/95
1995-06-07 update statutory_documents S386 DISP APP AUDS 31/05/95
1995-06-07 update statutory_documents ALTER MEM AND ARTS 31/05/95
1995-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 14/16 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AF
1995-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/95 FROM: 7 ETON COURT EATON COURT WEST HALLAM ILKESTON DERBYSHIRE DE7 6NB
1995-01-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-01-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION