M BUFTON PLUMBING & HEATING SERVICES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 delete address ST DAVIDS HOUSE NEW ROAD NEWTOWN POWYS WALES SY16 1RB
2023-06-07 insert address ROSEMOUNT THE BANK NEWTOWN POWYS WALES SY16 2AB
2023-06-07 update registered_address
2023-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM ST DAVIDS HOUSE NEW ROAD NEWTOWN POWYS SY16 1RB WALES
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-30 delete alias M.Bufton Renewable Heating Systems Ltd.
2022-10-30 delete index_pages_linkeddomain gloversure.co.uk
2022-10-30 delete source_ip 89.255.132.67
2022-10-30 insert alias M Bufton Plumbing & Heating Services Ltd
2022-10-30 insert source_ip 23.236.62.147
2022-10-30 update name M.Bufton Renewable Heating Systems => M Bufton Plumbing & Heating Services
2022-09-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-03-22 => 2021-09-30
2021-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE BUFTON / 26/02/2021
2021-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK BUFTON / 24/02/2021
2021-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ADRIAN BUFTON / 24/02/2021
2021-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE BUFTON / 26/02/2021
2021-03-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-02-07 update account_ref_day 31 => 30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-03-22
2020-12-22 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-07 delete address ROSEMOUNT THE BANK NEWTOWN POWYS SY16 2AB
2019-08-07 insert address ST DAVIDS HOUSE NEW ROAD NEWTOWN POWYS WALES SY16 1RB
2019-08-07 update registered_address
2019-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM ROSEMOUNT THE BANK NEWTOWN POWYS SY16 2AB
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-11-10 delete phone 01686 623 238
2017-11-10 insert phone 01686 624 205
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-17 update statutory_documents CHANGE PERSON AS DIRECTOR
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-24 delete source_ip 93.95.9.50
2016-06-24 insert source_ip 89.255.132.67
2016-06-08 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-08 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-31 update statutory_documents 29/04/16 FULL LIST
2015-10-25 insert website_emails ad..@m-bufton.co.uk
2015-10-25 delete alias M.Bufton Plumbing and Heating Services
2015-10-25 delete alias M.Bufton Plumbing and Heating Services Ltd.
2015-10-25 delete fax 01686 207 107
2015-10-25 insert alias M.Bufton Renewable Heating Systems Ltd.
2015-10-25 insert email ad..@m-bufton.co.uk
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-08-10 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-07-01 update statutory_documents 29/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address ROSEMOUNT THE BANK NEWTOWN POWYS WALES SY16 2AB
2014-06-07 insert address ROSEMOUNT THE BANK NEWTOWN POWYS SY16 2AB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-15 update statutory_documents 29/04/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-16 delete source_ip 78.33.26.194
2013-08-16 insert source_ip 93.95.9.50
2013-08-16 update robots_txt_status www.m-bufton.co.uk: 404 => 200
2013-07-03 update website_status DNSError => OK
2013-06-26 delete address 20 BROAD STREET NEWTOWN POWYS SY16 2NA
2013-06-26 insert address ROSEMOUNT THE BANK NEWTOWN POWYS WALES SY16 2AB
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-26 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-22 delete sic_code 4533 - Plumbing
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update returns_last_madeup_date 2011-04-29 => 2012-04-29
2013-06-22 update returns_next_due_date 2012-05-27 => 2013-05-27
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-29 update website_status OK => DNSError
2013-05-20 update website_status FlippedRobotsTxt => OK
2013-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 20 BROAD STREET NEWTOWN POWYS SY16 2NA
2013-05-17 update statutory_documents 29/04/13 FULL LIST
2013-05-16 update website_status OK => FlippedRobotsTxt
2012-10-25 update primary_contact
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 29/04/12 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-06-15 update statutory_documents 29/04/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-17 update statutory_documents 29/04/10 FULL LIST
2010-05-17 update statutory_documents SAIL ADDRESS CREATED
2009-09-28 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM D R E & CO WYLCWM PLACE KNIGHTON POWYS LD7 1AE
2008-06-23 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-05-02 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-26 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-08 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-11-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2004-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/04 FROM: GROVE VIEW SEVERN STREET CAERSWS POWYS SY17 5DZ
2004-07-06 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/03 FROM: GROVE VIEW CAERSWS POWYS SY17 5DZ
2003-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-14 update statutory_documents NEW SECRETARY APPOINTED
2003-05-14 update statutory_documents DIRECTOR RESIGNED
2003-05-14 update statutory_documents SECRETARY RESIGNED
2003-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION