BADU - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-06 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-10 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-02-07 update account_category null => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-11 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2020-04-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN BASHFORD
2020-04-18 update statutory_documents CESSATION OF HELEN JANE BASHFORD AS A PSC
2020-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUFFY / 04/04/2020
2020-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DUFFY / 02/04/2020
2020-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN BASHFORD / 04/03/2020
2020-03-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HELEN JANE BASHFORD / 04/03/2020
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-07 delete address 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW
2018-05-07 insert address 3 NILE STREET NILE STREET BRIGHTON ENGLAND BN1 1HW
2018-05-07 update registered_address
2018-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-07-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-16 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-07 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-12 update statutory_documents 11/04/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-06-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-07 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-13 update statutory_documents 11/04/15 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-11 => 2016-01-31
2014-06-25 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 insert sic_code 96020 - Hairdressing and other beauty treatment
2014-05-07 update returns_last_madeup_date null => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-11 update statutory_documents 11/04/14 FULL LIST
2014-02-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2014-02-07 insert address 93 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2NW
2014-02-07 update registered_address
2014-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2014 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2013-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION