JIM CRISP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-10 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2022-12-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
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
2021-12-22 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-18 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-30 delete source_ip 104.27.176.171
2021-01-30 delete source_ip 104.27.177.171
2021-01-30 insert source_ip 104.21.91.215
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-13 insert source_ip 172.67.180.120
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, 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
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, 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
2018-12-13 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-10-17 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-03 delete about_pages_linkeddomain freecsstemplates.org
2017-05-03 delete address 36 Swallowfield Drive Hull, E Yorks HU4 6UG
2017-05-03 delete contact_pages_linkeddomain freecsstemplates.org
2017-05-03 delete index_pages_linkeddomain freecsstemplates.org
2017-05-03 delete service_pages_linkeddomain freecsstemplates.org
2017-05-03 insert address 21 ELLOUGHTON ROAD BROUGH, E Yorks HU15 1AJ
2017-05-03 update primary_contact 36 Swallowfield Drive Hull, E Yorks HU4 6UG => 21 ELLOUGHTON ROAD BROUGH, E Yorks HU15 1AJ
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, 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
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-05 update statutory_documents 30/03/16 FULL LIST
2015-10-07 delete source_ip 72.52.4.95
2015-10-07 insert source_ip 104.27.176.171
2015-10-07 insert source_ip 104.27.177.171
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address PRINCES HOUSE WRIGHT STREET HULL ENGLAND HU2 8HX
2015-05-07 insert address PRINCES HOUSE WRIGHT STREET HULL HU2 8HX
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-08 update statutory_documents 30/03/15 FULL LIST
2015-04-07 delete address 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN
2015-04-07 insert address PRINCES HOUSE WRIGHT STREET HULL ENGLAND HU2 8HX
2015-04-07 update registered_address
2015-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE ENGLAND HU13 0EN
2014-05-07 insert address 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-02 update statutory_documents 30/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-30 => 2013-12-31
2013-04-03 update statutory_documents 30/03/13 FULL LIST
2013-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY CRISP / 03/04/2013
2013-01-18 update website_status FlippedRobotsTxt
2012-10-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 30/03/12 FULL LIST
2011-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION