WA BUILDING SERVICES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-21 delete phone +44(0)1264 358739
2022-10-21 delete source_ip 37.128.134.146
2022-10-21 insert source_ip 185.4.49.5
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-02-08 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES
2020-01-20 delete source_ip 37.128.134.169
2020-01-20 insert source_ip 37.128.134.146
2019-12-20 delete source_ip 185.43.77.40
2019-12-20 insert source_ip 37.128.134.169
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-02-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2018-03-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2018-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN WHITE / 01/01/2018
2018-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-09 delete address 130 HIGH STREET HUNGERFORD RG17 0DL
2017-06-09 insert address RAMSBURY HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE UNITED KINGDOM RG17 0EY
2017-06-09 update registered_address
2017-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 130 HIGH STREET HUNGERFORD RG17 0DL
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-02-10 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-02-10 update company_status Active - Proposal to Strike off => Active
2017-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-24 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2017-01-09 update company_status Active => Active - Proposal to Strike off
2017-01-03 update statutory_documents FIRST GAZETTE
2016-03-13 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-03-13 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-02-22 update statutory_documents 30/01/16 FULL LIST
2016-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date null => 2015-01-31
2016-01-08 update accounts_next_due_date 2015-10-30 => 2016-10-31
2015-12-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-21 delete address No.2 Old Winton Road Andover Hampshire SP10 2BZ
2015-05-21 delete index_pages_linkeddomain aprompt.co.uk
2015-05-21 insert phone +44(0)1264 358739
2015-03-07 delete address 130 HIGH STREET HUNGERFORD ENGLAND RG17 0DL
2015-03-07 insert address 130 HIGH STREET HUNGERFORD RG17 0DL
2015-03-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-19 update statutory_documents 30/01/15 FULL LIST
2014-11-10 delete source_ip 85.234.146.230
2014-11-10 insert source_ip 185.43.77.40
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete source_ip 95.128.129.192
2014-07-08 insert source_ip 85.234.146.230
2014-05-27 update website_status OK => FlippedRobots
2014-02-25 update statutory_documents DIRECTOR APPOINTED SHELLY WHITE
2014-01-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-08-30 insert address 6 Greenfields Dunhills Lane Enham Andover Hampshire SP11 6RB
2013-01-19 update website_status FlippedRobotsTxt