Date | Description |
2024-11-15 |
delete about_pages_linkeddomain bakersofdanbury.co.uk |
2024-11-15 |
delete about_pages_linkeddomain collinsandcurtis.co.uk |
2024-11-15 |
delete about_pages_linkeddomain ljwatts.co.uk |
2024-11-15 |
delete about_pages_linkeddomain pickfordbuilders.co.uk |
2024-11-15 |
delete contact_pages_linkeddomain wpgmaps.com |
2024-11-01 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-08-01 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 |
2024-07-16 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 |
2024-01-12 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2023:LIQ. CASE NO.2 |
2022-12-30 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2022:LIQ. CASE NO.2 |
2021-12-07 |
update company_status In Administration => Liquidation |
2021-11-18 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2021-11-04 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2021-10-29 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009314,00008996 |
2021-07-27 |
insert alias Bakers Funerals |
2021-07-12 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2021-02-24 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2021-02-08 |
delete address EVES CORNER DANBURY ESSEX CM3 4QB |
2021-02-08 |
insert address JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE |
2021-02-08 |
update company_status Active => In Administration |
2021-02-08 |
update registered_address |
2021-01-21 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2020-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2020 FROM
EVES CORNER
DANBURY
ESSEX
CM3 4QB |
2020-12-09 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009314,00008996 |
2020-12-07 |
insert company_previous_name BAKERS OF DANBURY BUILDING LIMITED |
2020-12-07 |
update name BAKERS OF DANBURY BUILDING LIMITED => ZODIAC CONTRACTS LTD |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-11-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-19 |
update statutory_documents ADOPT ARTICLES 11/11/2020 |
2020-11-16 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-11-16 |
update statutory_documents ADOPT ARTICLES 11/11/2020 |
2020-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY WOOD |
2020-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SMYTH |
2020-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD LOWE |
2020-11-12 |
update statutory_documents COMPANY NAME CHANGED BAKERS OF DANBURY BUILDING LIMITED
CERTIFICATE ISSUED ON 12/11/20 |
2020-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053474660002 |
2020-07-07 |
update account_ref_day 30 => 29 |
2020-07-07 |
update account_ref_month 3 => 9 |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-06-29 |
2020-06-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTSON |
2020-06-09 |
update statutory_documents CURREXT FROM 30/03/2020 TO 29/09/2020 |
2020-02-28 |
insert about_pages_linkeddomain facebook.com |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-12 |
update statutory_documents 12/12/19 STATEMENT OF CAPITAL GBP 10000 |
2019-11-30 |
update statutory_documents SOLVENCY STATEMENT DATED 29/10/19 |
2019-11-30 |
update statutory_documents REDUCE ISSUED CAPITAL 29/10/2019 |
2019-11-07 |
insert company_previous_name BAKERS OF DANBURY LIMITED |
2019-11-07 |
update name BAKERS OF DANBURY LIMITED => BAKERS OF DANBURY BUILDING LIMITED |
2019-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAKERS OF DANBURY LIMITED |
2019-11-06 |
update statutory_documents CESSATION OF PETER JOHN SMYTH AS A PSC |
2019-10-30 |
update statutory_documents COMPANY NAME CHANGED BAKERS OF DANBURY LIMITED
CERTIFICATE ISSUED ON 30/10/19 |
2019-10-20 |
delete source_ip 109.123.72.70 |
2019-10-20 |
insert source_ip 77.68.64.0 |
2019-09-20 |
delete about_pages_linkeddomain destinydesigns.co.uk |
2019-09-20 |
delete contact_pages_linkeddomain destinydesigns.co.uk |
2019-09-20 |
delete index_pages_linkeddomain destinydesigns.co.uk |
2019-04-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-04-07 |
update accounts_next_due_date 2019-03-18 => 2019-12-30 |
2019-03-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-03-18 |
2018-12-18 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2018-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
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 |
2016-12-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-09-17 |
update robots_txt_status www.bakersfunerals.co.uk: 404 => 200 |
2016-05-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-05-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-03-07 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-07 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-05 |
update statutory_documents 31/01/16 FULL LIST |
2016-01-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY ROBERT WOOD |
2016-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD |
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 |
2015-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-04-19 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DAVID ROBERTSON |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-03 |
update statutory_documents 31/01/15 FULL LIST |
2015-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-16 |
update website_status OK => FlippedRobots |
2014-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID WOOD / 10/06/2014 |
2014-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMYTH / 10/06/2014 |
2014-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK LOWE / 02/06/2014 |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-10 |
update statutory_documents 31/01/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SPRINGETT |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
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 |
2013-06-05 |
update website_status ServerDown => OK |
2013-05-08 |
update website_status OK => ServerDown |
2013-02-05 |
update statutory_documents 31/01/13 FULL LIST |
2012-10-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-02-27 |
update statutory_documents 31/01/12 FULL LIST |
2011-10-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-02-28 |
update statutory_documents 31/01/11 FULL LIST |
2011-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WOOD / 16/07/2010 |
2011-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-06-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK HAROLD HOLLAND |
2010-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYER |
2010-06-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL DYER |
2010-02-02 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PHILLIP SPRINGETT / 02/10/2009 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DYER / 02/10/2009 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK LOWE / 02/10/2009 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WOOD / 02/10/2009 |
2009-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-08-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-04-17 |
update statutory_documents DIRECTOR APPOINTED RONALD FREDERICK LOWE |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
2007-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
2006-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
2005-05-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/05 FROM:
WOLLASTONS
BRIERLY PLACE NEW LONDON ROAD
CHELMSFORD
ESSEX CM2 0AP |
2005-04-21 |
update statutory_documents COMPANY NAME CHANGED
NOTSALLOW 225 LIMITED
CERTIFICATE ISSUED ON 21/04/05 |
2005-04-18 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/05 |
2005-04-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-18 |
update statutory_documents SECRETARY RESIGNED |
2005-04-18 |
update statutory_documents £ NC 100/120000
31/03 |
2005-04-18 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |