BORDER ESK FENCING LIMITED - History of Changes


DateDescription
2023-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-07 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-11-03 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVIDSON
2021-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVIDSON
2021-11-03 update statutory_documents CESSATION OF DANIEL ROBERT TWEDDLE AS A PSC
2021-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL TWEDDLE
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TWEDDLE / 08/01/2019
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-12-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT TWEDDLE / 08/01/2019
2019-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE DEWHIRST
2019-06-12 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-12 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE DEWHIRST / 25/10/2018
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-13 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-21 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-19 update statutory_documents SAIL ADDRESS CREATED
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address UNIT 9 WHITESYKE BUSINESS PARK LONGTOWN CARLISLE CUMBRIA ENGLAND CA6 5WR
2016-01-07 insert address UNIT 9 WHITESYKE BUSINESS PARK LONGTOWN CARLISLE CUMBRIA CA6 5WR
2016-01-07 update num_mort_charges 2 => 3
2016-01-07 update num_mort_outstanding 1 => 2
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-07 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-14 update statutory_documents 08/12/15 FULL LIST
2015-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053073940003
2015-10-07 update num_mort_charges 1 => 2
2015-10-07 update num_mort_outstanding 0 => 1
2015-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053073940002
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 delete address SHED 29 BRAMPTON ROAD LONGTOWN CARLISLE CA6 5TR
2015-04-07 insert address UNIT 9 WHITESYKE BUSINESS PARK LONGTOWN CARLISLE CUMBRIA ENGLAND CA6 5WR
2015-04-07 update registered_address
2015-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM SHED 29 BRAMPTON ROAD LONGTOWN CARLISLE CA6 5TR
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-08 update statutory_documents 08/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEWHIRST / 10/03/2014
2014-01-07 delete address SHED 29 BRAMPTON ROAD LONGTOWN CARLISLE UNITED KINGDOM CA6 5TR
2014-01-07 insert address SHED 29 BRAMPTON ROAD LONGTOWN CARLISLE CA6 5TR
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-09 update statutory_documents 08/12/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update num_mort_outstanding 1 => 0
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2012-12-13 update statutory_documents 08/12/12 FULL LIST
2012-12-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-29 update statutory_documents 08/12/11 FULL LIST
2011-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TWEDDLE / 07/06/2011
2011-09-14 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-21 update statutory_documents 08/12/10 FULL LIST
2010-05-18 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-04 update statutory_documents 08/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT TWEDDLE / 08/12/2009
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DEWHIRST / 08/12/2009
2009-06-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2008 FROM THE PETH LONGTOWN CARLISLE CUMBRIA CA6 5NR
2007-12-10 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-12-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-12-10 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-05 update statutory_documents RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-01-25 update statutory_documents COMPANY NAME CHANGED NO NAME (UK) LIMITED CERTIFICATE ISSUED ON 25/01/05
2005-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB
2005-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-06 update statutory_documents NEW SECRETARY APPOINTED
2005-01-06 update statutory_documents DIRECTOR RESIGNED
2005-01-06 update statutory_documents DIRECTOR RESIGNED
2005-01-06 update statutory_documents SECRETARY RESIGNED
2005-01-06 update statutory_documents SECRETARY RESIGNED
2004-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION