SPECIALIST GLAZING PROJECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 delete address 73 73 STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL ENGLAND BS15 4PJ
2023-04-07 insert address 73 STATION ROAD KINGSWOOD BRISTOL ENGLAND BS15 4PJ
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 6
2023-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-28 update statutory_documents CURREXT FROM 31/03/2023 TO 30/06/2023
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HAMBLIN / 20/02/2023
2023-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HAMBLIN / 20/02/2023
2023-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HAMBLIN / 01/02/2023
2023-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW STORROR / 01/02/2023
2023-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HAMBLIN / 01/02/2023
2023-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN THOMAS GILLSON / 01/02/2023
2023-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2023 FROM 73 73 STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL BS15 4PJ ENGLAND
2023-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN THOMAS GILLSON / 01/02/2023
2023-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN THOMAS GILLSON / 01/02/2023
2023-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN THOMAS GILLSON / 01/02/2023
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-26 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 delete address 9 BANK ROAD KINGSWOOD BRISTOL ENGLAND BS15 8LS
2022-04-07 insert address 73 73 STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL ENGLAND BS15 4PJ
2022-04-07 update registered_address
2022-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2022 FROM 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS ENGLAND
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STORROR
2022-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL JOHN HAMBLIN
2022-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN THOMAS GILLSON
2022-02-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2022
2021-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WEST
2021-12-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-11-15 update statutory_documents ADOPT ARTICLES 25/10/2021
2021-11-09 update statutory_documents 25/10/21 STATEMENT OF CAPITAL GBP 750
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 delete address 4 WYCOMBE GROVE BRISTOL UNITED KINGDOM BS4 5AJ
2020-03-07 insert address 9 BANK ROAD KINGSWOOD BRISTOL ENGLAND BS15 8LS
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-03-07 update registered_address
2020-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 100059180001
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2020-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 4 WYCOMBE GROVE BRISTOL BS4 5AJ UNITED KINGDOM
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-11-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date null => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-11-15 => 2018-12-31
2017-10-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 insert sic_code 43342 - Glazing
2017-04-27 update account_ref_day 29 => 31
2017-04-27 update account_ref_month 2 => 3
2017-04-06 update statutory_documents ARTICLES OF ASSOCIATION
2017-04-06 update statutory_documents ADOPT ARTICLES 28/03/2017
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-15 update statutory_documents CURREXT FROM 28/02/2017 TO 31/03/2017
2016-02-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION