DOUGLAS JAMES TRAINING CONSULTANTS - History of Changes


DateDescription
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES
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
2023-09-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
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
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-09-02 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-15 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-11-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARJORIE HALL
2019-11-19 update statutory_documents CESSATION OF GRAHAM DOUGLAS HALL AS A PSC
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-01 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-12-19 delete address 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW
2016-12-19 insert address WINDOVER HOUSE ST. ANN STREET SALISBURY ENGLAND SP1 2DR
2016-12-19 update registered_address
2016-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOUGLAS HALL / 16/08/2016
2016-08-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MARJORIE HALL / 16/08/2016
2016-08-15 delete website_emails we..@brl4it.co.uk
2016-08-15 delete address London Road East Amersham Buckinghamshire HP7 9DH
2016-08-15 delete address Ravensthorpe House, London Road East Amersham Bucks, HP7 9DH
2016-08-15 delete email we..@brl4it.co.uk
2016-08-15 delete phone 01494 725310
2016-08-15 insert address Denland House High Street Hindon Wiltshire SP3 6DP
2016-08-15 insert address High Street, Hindon Wiltshire, SP3 6DP
2016-08-15 insert phone 01747 820212
2016-08-15 update primary_contact Ravensthorpe House, London Road East Amersham Bucks, HP7 9DH => High Street, Hindon Wiltshire, SP3 6DP
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-07 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-15 update statutory_documents 01/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-02-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2015-01-13 update statutory_documents 01/12/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-18 update statutory_documents 01/12/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents 01/12/12 FULL LIST
2012-06-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-17 update statutory_documents 01/12/11 FULL LIST
2011-06-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 01/12/10 FULL LIST
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOUGLAS HALL / 26/11/2010
2010-12-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE MARJORIE HALL / 26/11/2010
2010-07-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 01/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOUGLAS HALL / 12/01/2010
2009-09-02 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-12-23 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-12-17 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-04-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/07 FROM: RAVENSTHORPE LONDON ROAD EAST AMERSHAM BUCKINGHAMSHIRE HP7 9DH
2006-12-12 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-08 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-19 update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-07 update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-14 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-14 update statutory_documents NEW SECRETARY APPOINTED
2000-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-12-10 update statutory_documents DIRECTOR RESIGNED
2000-12-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-10 update statutory_documents ALTER MEMORANDUM 01/12/00
2000-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION