B&H ACCOUNTANCY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-10 delete source_ip 35.197.227.153
2023-09-10 insert source_ip 35.214.62.205
2023-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2023-04-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW HILL
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-02 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-11-15 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-05-07 insert company_previous_name D A HILL ACCOUNTANCY SERVICES LIMITED
2021-05-07 update name D A HILL ACCOUNTANCY SERVICES LIMITED => B & H ACCOUNTANCY LIMITED
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-05-04 update statutory_documents CESSATION OF DAVID ANDREW HILL AS A PSC
2021-04-27 update statutory_documents COMPANY NAME CHANGED D A HILL ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 27/04/21
2021-04-26 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE SARAH BRIGHTMORE
2021-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SARAH BRIGHTMORE
2021-04-26 update statutory_documents 26/04/21 STATEMENT OF CAPITAL GBP 200
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-01-29 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-18 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-30 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-21 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-05-31
2017-02-07 update accounts_next_due_date 2017-05-31 => 2017-06-30
2017-02-04 update statutory_documents 04/02/17 STATEMENT OF CAPITAL GBP 1
2017-02-03 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-09-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-08-26 update statutory_documents 26/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 10 ELMETE AVENUE ROUNDHAY LEEDS UNITED KINGDOM LS8 2JX
2014-09-07 insert address 10 ELMETE AVENUE ROUNDHAY LEEDS LS8 2JX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-09-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-08-29 update statutory_documents 26/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-02 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-23 update statutory_documents 26/08/13 FULL LIST
2013-06-23 delete address 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE ENGLAND WF4 3ND
2013-06-23 insert address 10 ELMETE AVENUE ROUNDHAY LEEDS UNITED KINGDOM LS8 2JX
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update registered_address
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 69201 - Accounting and auditing activities
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2012-11-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND ENGLAND
2012-09-11 update statutory_documents 26/08/12 FULL LIST
2012-02-21 update statutory_documents COMPANY NAME CHANGED YORKSHIRE MEAT BROKERS LIMITED CERTIFICATE ISSUED ON 21/02/12
2012-02-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CG SECRETARIAL LIMITED
2011-10-13 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-12 update statutory_documents 26/08/11 FULL LIST
2011-03-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 26/08/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HILL / 26/08/2010
2010-09-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CG SECRETARIAL LIMITED / 26/08/2010
2009-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION