DJT SURFACING LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update website_status OK => NoTargetPages
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-06-25 update website_status OK => NoTargetPages
2023-05-25 update website_status NoTargetPages => OK
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
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-04-26 update website_status OK => NoTargetPages
2022-01-11 update statutory_documents CHANGE PERSON AS DIRECTOR
2022-01-10 update statutory_documents DIRECTOR APPOINTED JOANNE SALMON
2022-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH JONES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN LYDON
2021-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE SALMON
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2021-04-07 update num_mort_charges 4 => 5
2021-04-07 update num_mort_outstanding 0 => 1
2021-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076369330005
2021-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-03-02 update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 750
2021-01-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2020-10-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-10-30 update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 790
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-01-23 update statutory_documents 07/01/20 STATEMENT OF CAPITAL GBP 810
2020-01-22 update statutory_documents DIRECTOR APPOINTED MR RYAN LYDON
2020-01-22 update statutory_documents DIRECTOR APPOINTED MS JOANNE SALMON
2020-01-07 update num_mort_outstanding 2 => 0
2020-01-07 update num_mort_satisfied 2 => 4
2019-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076369330002
2019-12-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076369330003
2019-10-07 delete address DECCA FARM, UNIT N DUCKS CROSS, COLESDEN ROAD WILDEN BEDFORD BEDFORDSHIRE ENGLAND MK44 2QW
2019-10-07 insert address DACCA FARM, UNIT N, DUCKS CROSS COLESDEN ROAD WILDEN BEDFORD ENGLAND MK44 2QW
2019-10-07 update registered_address
2019-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2019 FROM DECCA FARM, UNIT N DUCKS CROSS, COLESDEN ROAD WILDEN BEDFORD BEDFORDSHIRE MK44 2QW ENGLAND
2019-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 25/04/2019
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-08-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-21 update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 840
2019-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 25/04/2019
2019-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 02/08/2019
2019-08-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 02/08/2019
2019-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY EVAN JONES / 25/04/2019
2019-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 25/04/2019
2019-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 25/04/2019
2019-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 25/04/2019
2019-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 02/08/2019
2019-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH THORNTON / 02/08/2019
2019-06-18 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-18 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 10/05/2019
2019-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 10/05/2019
2019-05-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 delete address 9 GOLDINGTON ROAD BEDFORD MK40 3JY
2019-05-07 insert address DECCA FARM, UNIT N DUCKS CROSS, COLESDEN ROAD WILDEN BEDFORD BEDFORDSHIRE ENGLAND MK44 2QW
2019-05-07 update registered_address
2019-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 9 GOLDINGTON ROAD BEDFORD MK40 3JY
2019-01-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-01-21 update statutory_documents 21/12/18 STATEMENT OF CAPITAL GBP 880
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY EVAN JONES / 21/08/2018
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH THOMAS JONES / 21/08/2018
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 09/01/2015
2018-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 21/08/2018
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH THORNTON
2018-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH THOMAS JONES
2018-08-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE THORNTON
2018-08-13 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-08-13 update statutory_documents 22/06/18 STATEMENT OF CAPITAL GBP 930
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
2018-06-27 update statutory_documents DIRECTOR APPOINTED MR GARETH THOMAS JONES
2018-06-20 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-20 update statutory_documents CESSATION OF DAVID BARRY EVAN JONES AS A PSC
2017-07-20 update statutory_documents CESSATION OF JAMIE THORNTON AS A PSC
2016-10-27 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/07/2016
2016-09-07 update statutory_documents 10/02/16 STATEMENT OF CAPITAL GBP 1000
2016-09-02 update statutory_documents REDUCE CAPITAL FROM 31,240 TO 1,000 10/02/2016
2016-09-01 update statutory_documents 20/07/16 STATEMENT OF CAPITAL GBP 1000.00
2016-08-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-10 update num_mort_outstanding 3 => 2
2016-03-10 update num_mort_satisfied 1 => 2
2016-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076369330004
2015-11-07 update num_mort_charges 3 => 4
2015-11-07 update num_mort_outstanding 2 => 3
2015-10-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076369330004
2015-10-07 delete address BRYHER FARM DUCKS CROSS COLESDON ROAD WILDEN BEDFORD BEDS MK44 2QW
2015-10-07 insert address 9 GOLDINGTON ROAD BEDFORD MK40 3JY
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-10-07 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2015 FROM BRYHER FARM DUCKS CROSS COLESDON ROAD WILDEN BEDFORD BEDS MK44 2QW
2015-09-07 update statutory_documents 20/07/15 FULL LIST
2015-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY EVAN JONES / 05/09/2015
2015-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 05/09/2015
2015-08-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update num_mort_charges 1 => 3
2015-06-07 update num_mort_outstanding 0 => 2
2015-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076369330003
2015-05-06 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 076369330002
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-30 update statutory_documents 20/07/14 FULL LIST
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY EVAN JONES / 30/07/2014
2014-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE THORNTON / 30/07/2014
2014-05-07 update num_mort_outstanding 1 => 0
2014-05-07 update num_mort_satisfied 0 => 1
2014-04-07 update num_mort_charges 0 => 1
2014-04-07 update num_mort_outstanding 0 => 1
2014-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076369330001
2014-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076369330001
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2014-09-30
2013-12-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-12-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address BRYHER FARM DUCKS CROSS COLESDON ROAD WILDEN BEDFORD BEDS UNITED KINGDOM MK44 2QW
2013-11-07 insert address BRYHER FARM DUCKS CROSS COLESDON ROAD WILDEN BEDFORD BEDS MK44 2QW
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-11-07 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-10-17 update statutory_documents 20/07/13 FULL LIST
2013-10-07 update account_ref_month 5 => 12
2013-09-17 update statutory_documents CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-17 => 2014-02-28
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-21 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-01-29 update statutory_documents 11/01/13 STATEMENT OF CAPITAL GBP 1180
2013-01-24 update statutory_documents SECOND FILING WITH MUD 20/07/12 FOR FORM AR01
2013-01-04 update statutory_documents 01/06/12 STATEMENT OF CAPITAL GBP 1000
2012-08-20 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 20/07/12 FULL LIST
2012-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2012 FROM, 18 GRENADIER CLOSE, BEDFORD, BEDFORDSHIRE, MK41 7GG
2011-08-19 update statutory_documents DIRECTOR APPOINTED MR DAVID BARRY EVAN JONES
2011-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2011 FROM, 18 GRENADIER CLOSE, BEDFORD, BEDS, MK41 7GG
2011-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2011-07-20 update statutory_documents 20/07/11 FULL LIST
2011-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2011 FROM, GROUND FLOOR OFFICES UNIT 30 GREEN END, GAMLINGAY, SANDY, BEDS, SG19 3LF, UNITED KINGDOM
2011-06-06 update statutory_documents DIRECTOR APPOINTED MR DAVID BARRY EVEN JONES
2011-06-06 update statutory_documents DIRECTOR APPOINTED MR JAMIE THORNTON
2011-06-06 update statutory_documents 17/05/11 STATEMENT OF CAPITAL GBP 100
2011-05-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER