KWT 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
2024-03-13 delete source_ip 185.19.89.133
2024-03-13 insert source_ip 178.79.153.168
2024-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN TOTTERDELL
2023-12-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-22 delete phone 0161-746-7089
2023-09-22 insert phone 0161 759 5436
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
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE MARY TOTTERDELL
2021-03-11 update statutory_documents CESSATION OF KEVIN WILLIAM TOTTERDELL AS A PSC
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
2021-01-25 update description
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEVIN TOTTERDELL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN TOTTERDELL
2019-06-16 delete source_ip 185.19.89.138
2019-06-16 insert source_ip 185.19.89.133
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-19 delete source_ip 185.19.89.131
2017-01-19 insert source_ip 185.19.89.138
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-24 delete phone 0161 776 4575
2016-06-24 insert phone 0161-746-7089
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-15 update statutory_documents 10/03/16 FULL LIST
2016-02-29 delete address Carrington Business Park Thornley House S133 Manchester Road Carrington, M31 4DD
2016-02-29 insert address Dudley House 20 Cornhill Road Davyhulme Manchester, M41 5TJ
2016-02-29 update primary_contact Carrington Business Park Thornley House S133 Manchester Road Carrington, M31 4DD => Dudley House 20 Cornhill Road Davyhulme Manchester, M41 5TJ
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-19 update statutory_documents 10/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-22 delete address Carrington Business Park Thornley House S123 Manchester Road Carrington, M31 4DD
2014-04-22 insert address Carrington Business Park Thornley House S133 Manchester Road Carrington, M31 4DD
2014-04-22 update primary_contact Carrington Business Park Thornley House S123 Manchester Road Carrington, M31 4DD => Carrington Business Park Thornley House S133 Manchester Road Carrington, M31 4DD
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-13 update statutory_documents 10/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-14 update statutory_documents 10/03/13 FULL LIST
2012-11-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 10/03/12 FULL LIST
2011-08-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 10/03/11 FULL LIST
2010-08-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents ARTICLES OF ASSOCIATION
2010-05-21 update statutory_documents COMPANY NAME CHANGED K.W.T. BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/10
2010-05-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-16 update statutory_documents 10/03/10 FULL LIST
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MARY TOTTERDELL / 16/03/2010
2010-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAM TOTTERDELL / 16/03/2010
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-02-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/03 FROM: MARSLAND CHAMBERS, 1A MARSLAND ROAD, SALE MOOR CHESHIRE M33 3HP
2003-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-18 update statutory_documents NEW SECRETARY APPOINTED
2003-04-18 update statutory_documents NEW SECRETARY APPOINTED
2003-04-18 update statutory_documents DIRECTOR RESIGNED
2003-04-18 update statutory_documents SECRETARY RESIGNED
2003-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION