BAID.ORG.UK LTD - History of Changes


DateDescription
2023-07-07 delete address 263B WICKERSLEY ROAD ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S60 4JR
2023-07-07 insert address 263C WICKERSLEY ROAD ROTHERHAM ENGLAND S60 4JS
2023-07-07 update registered_address
2023-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM 263B WICKERSLEY ROAD ROTHERHAM SOUTH YORKSHIRE S60 4JR UNITED KINGDOM
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-10-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-27 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-10-07 delete address 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S8 0XF
2021-10-07 insert address 263B WICKERSLEY ROAD ROTHERHAM SOUTH YORKSHIRE UNITED KINGDOM S60 4JR
2021-10-07 update reg_address_care_of UHY HACKER YOUNG => null
2021-10-07 update registered_address
2021-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2021 FROM C/O UHY HACKER YOUNG 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE S8 0XF UNITED KINGDOM
2021-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IBRAHIM HUSSAIN / 29/09/2021
2021-09-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IBRAHIM HUSSAIN / 29/09/2021
2021-08-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-29 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM HUSSAIN
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 delete address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2016-05-12 insert address 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S8 0XF
2016-05-12 update reg_address_care_of null => UHY HACKER YOUNG
2016-05-12 update registered_address
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2016-04-11 update statutory_documents 15/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-23 update statutory_documents 15/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07 delete address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S10 2NH
2014-04-07 insert address 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-25 update statutory_documents 15/03/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-15 => 2014-12-31
2013-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 insert sic_code 86230 - Dental practice activities
2013-06-25 update returns_last_madeup_date null => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-04-04 update statutory_documents 15/03/13 FULL LIST
2012-03-21 update statutory_documents DIRECTOR APPOINTED MR IBRAHIM HUSSAIN
2012-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN BOOTH
2012-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION