BUZZ ELECTRICAL LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2022-04-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2022-03-01 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 5 => 6
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 11 => 12
2020-10-30 update accounts_next_due_date 2021-08-31 => 2021-09-30
2020-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037198860006
2020-09-21 update statutory_documents CURREXT FROM 30/11/2020 TO 31/12/2020
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-29 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-17 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-07 update num_mort_charges 6 => 7
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037198860007
2019-04-07 update num_mort_outstanding 2 => 1
2019-04-07 update num_mort_satisfied 4 => 5
2019-03-07 update num_mort_charges 5 => 6
2019-03-07 update num_mort_satisfied 3 => 4
2019-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037198860005
2019-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037198860006
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-28 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-04-03 update statutory_documents SAIL ADDRESS CHANGED FROM: ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU ENGLAND
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS OWENS / 25/02/2018
2018-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN OWENS / 25/02/2018
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-07 update num_mort_charges 4 => 5
2017-01-07 update num_mort_outstanding 1 => 2
2016-12-09 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 037198860005
2016-08-12 update statutory_documents 22/07/16 STATEMENT OF CAPITAL GBP 612
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-05-11 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-02 update statutory_documents 25/02/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-16 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address 5 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BY
2015-04-07 insert address 5 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2015-04-07 update account_ref_day 24 => 30
2015-04-07 update account_ref_month 8 => 11
2015-04-07 update accounts_next_due_date 2015-05-24 => 2015-08-31
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-05 update statutory_documents PREVEXT FROM 24/08/2014 TO 30/11/2014
2015-03-04 update statutory_documents 25/02/15 FULL LIST
2015-02-07 delete address CORNMILL ROAD EVESHAM WORCESTERSHIRE WR11 2LL
2015-02-07 insert address 5 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BY
2015-02-07 update registered_address
2015-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2015 FROM CORNMILL ROAD EVESHAM WORCESTERSHIRE WR11 2LL
2015-01-02 update statutory_documents SAIL ADDRESS CREATED
2015-01-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SHAUGHNESSY / 18/12/2014
2015-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS OWENS / 18/12/2014
2015-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN OWENS / 18/12/2014
2015-01-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN OWENS / 18/12/2014
2014-09-07 update num_mort_outstanding 2 => 1
2014-09-07 update num_mort_satisfied 2 => 3
2014-08-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-24 => 2015-05-24
2014-03-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-03-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-02-25 update statutory_documents 25/02/14 FULL LIST
2014-02-05 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-24 => 2014-05-24
2013-04-05 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-05 update statutory_documents 25/02/13 FULL LIST
2012-03-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 25/02/12 FULL LIST
2011-05-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-25 update statutory_documents 25/02/11 FULL LIST
2011-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCLEAN
2011-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MCLEAN
2011-01-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents SECRETARY APPOINTED SUSAN OWENS
2010-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MCLEAN
2010-05-19 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 25/02/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MCLEAN / 01/10/2009
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MCLEAN / 01/10/2009
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM SHAUGHNESSY / 01/10/2009
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS OWENS / 01/10/2009
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN OWENS / 01/10/2009
2010-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN MCLEAN / 01/10/2009
2009-03-16 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MCLEAN / 01/01/2009
2009-02-25 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCLEAN / 01/01/2009
2008-07-28 update statutory_documents RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-28 update statutory_documents RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-08 update statutory_documents RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-06-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-24 update statutory_documents RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-02-26 update statutory_documents RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-02-27 update statutory_documents RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-10-11 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-26 update statutory_documents NEW SECRETARY APPOINTED
2002-07-26 update statutory_documents SECRETARY RESIGNED
2002-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-07 update statutory_documents RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-02-26 update statutory_documents RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-12-18 update statutory_documents NC INC ALREADY ADJUSTED 22/11/00
2000-12-18 update statutory_documents ADOPT MEM AND ARTS 22/11/00
2000-12-18 update statutory_documents ADOPT MEM AND ARTS 22/11/00
2000-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 24/08/00
2000-06-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 29/02/00
2000-05-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-03-24 update statutory_documents RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/00 FROM: ASPARAGO HOUSE BREWERS LANE, BADSEY EVESHAM WORCESTERSHIRE WR11 5EU
1999-06-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00
1999-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 4 ST LUKES PLACE WELLINGTON ROAD ST ALBANS HERTFORDSHIRE AL1 5NH
1999-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION