JUICE FUEL MANAGEMENT - History of Changes


DateDescription
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-19 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-16 delete source_ip 88.208.252.211
2022-02-16 insert source_ip 77.68.64.11
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-07 delete address ROADSIDE COTTAGE CAERWENT CALDICOT GWENT NP26 5AZ
2021-02-07 insert address THE BARNETS MOUNTON CHEPSTOW WALES NP16 6AF
2021-02-07 update registered_address
2021-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2021 FROM THE BARNETTS MOUNTON CHEPSTOW NP16 6AF WALES
2021-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER ANTHONY BAZLEY / 01/04/2020
2020-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2020 FROM ROADSIDE COTTAGE CAERWENT CALDICOT GWENT NP26 5AZ
2020-11-16 update statutory_documents DIRECTOR APPOINTED MRS JANICE LOUISE BAZLEY
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-05-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-04 delete general_emails in..@juicefuelmanagement.co.uk
2019-04-04 delete email in..@juicefuelmanagement.co.uk
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-27 update statutory_documents 07/06/16 FULL LIST
2016-06-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-01-20 delete phone +44 (0) 1291 423585
2016-01-20 insert address The Barnets Mounton Chepstow Monmouthshire United Kingdom NP16 6AF
2016-01-20 insert phone +44 (0) 1291 630264
2016-01-20 update primary_contact null => The Barnets Mounton Chepstow Monmouthshire United Kingdom NP16 6AF
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY BAZLEY / 03/12/2015
2015-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE LOUISE BAZLEY / 03/12/2015
2015-08-31 delete phone +44 (0) 844 561 6636
2015-08-31 insert phone +44 (0) 1291 423585
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-08 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-08 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-30 update statutory_documents 07/06/15 FULL LIST
2015-06-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-07-07 delete address ROADSIDE COTTAGE CAERWENT CALDICOT GWENT WALES NP26 5AZ
2014-07-07 insert address ROADSIDE COTTAGE CAERWENT CALDICOT GWENT NP26 5AZ
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-16 update statutory_documents 07/06/14 FULL LIST
2013-12-07 delete address 2ND FLOOR CONNIES HOUSE RHYMNEY RIVER BRIDGE CARDIFF UNITED KINGDOM CF23 9AF
2013-12-07 insert address ROADSIDE COTTAGE CAERWENT CALDICOT GWENT WALES NP26 5AZ
2013-12-07 update registered_address
2013-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 2ND FLOOR CONNIES HOUSE RHYMNEY RIVER BRIDGE CARDIFF CF23 9AF UNITED KINGDOM
2013-11-22 update statutory_documents SECRETARY APPOINTED MRS JANICE LOUISE BAZLEY
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-29 delete alias Juice Fuel Management Limited
2013-06-29 delete source_ip 88.208.252.197
2013-06-29 insert index_pages_linkeddomain accend4web.co.uk
2013-06-29 insert phone +44 (0) 844 561 6636
2013-06-29 insert source_ip 88.208.252.211
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 6 => 3
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2013-03-07 => 2013-12-31
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-18 update statutory_documents 07/06/13 FULL LIST
2013-06-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-22 update website_status FlippedRobotsTxt
2012-08-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-06-09 update statutory_documents 07/06/12 FULL LIST
2011-07-18 update statutory_documents DIRECTOR APPOINTED ROGER ANTHONY BAZLEY
2011-06-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2011-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION