H & V MECHANICAL SERVICES LTD. - History of Changes


DateDescription
2024-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER MOORE
2024-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, WITH UPDATES
2024-10-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GRAHAM WALPOLE
2024-10-24 update statutory_documents CESSATION OF ROGER TRACY MOORE AS A PSC
2024-10-23 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM WALPOLE
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/23
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/22
2023-04-07 delete address WILDER COE GLOUCESTER HOUSE CHURCH WALK BURGESS HILL WEST SUSSEX RH15 9AS
2023-04-07 insert address DELMON HOUSE 36-38 CHURCH ROAD BURGESS HILL WEST SUSSEX UNITED KINGDOM RH15 9AE
2023-04-07 update registered_address
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2022 FROM WILDER COE GLOUCESTER HOUSE CHURCH WALK BURGESS HILL WEST SUSSEX RH15 9AS
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/21
2021-12-07 delete company_previous_name OMEGA BUILDING SERVICES LIMITED
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20
2020-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TRACY MOORE / 29/05/2019
2019-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER TRACEY MOORE / 29/05/2019
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-11-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-30 update statutory_documents 18/10/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-11-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-11-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-10-23 update statutory_documents 18/10/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2013-12-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-11-18 update statutory_documents 18/10/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2012-11-09 update statutory_documents 18/10/12 FULL LIST
2012-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2011-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-12-12 update statutory_documents 18/10/11 FULL LIST
2010-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-28 update statutory_documents 18/10/10 FULL LIST
2010-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-19 update statutory_documents 18/10/09 FULL LIST
2009-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-18 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-16 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-03 update statutory_documents RETURN MADE UP TO 18/10/06; NO CHANGE OF MEMBERS
2006-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-24 update statutory_documents RETURN MADE UP TO 18/10/05; NO CHANGE OF MEMBERS
2004-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-25 update statutory_documents RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-03 update statutory_documents RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-10-26 update statutory_documents RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/02 FROM: C/O WILDER COE, GLOUCESTER HOUSE CHURCH WALK, BURGESS HILL WEST SUSSEX RH15 9AS
2001-12-03 update statutory_documents COMPANY NAME CHANGED OMEGA BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/01
2001-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-25 update statutory_documents NEW SECRETARY APPOINTED
2001-10-25 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents SECRETARY RESIGNED
2001-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION