JAWEL PAINTS (WEST MIDLANDS) - History of Changes


DateDescription
2024-06-05 delete address House of Kolor Ice Pearl IPII06 Ice Green 2 Oz
2024-05-31 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-31 update founded_year 1975 => 1974
2023-10-05 insert address House of Kolor Ice Pearl IPII06 Ice Green 2 Oz
2023-09-01 delete address MB01 Silver-White Marblizer 1QT House Of Kolor
2023-09-01 insert address House of Kolor Ice Pearl IPII01 Ice Gold 2 Oz
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-07-10 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-25 delete address House of Kolor Ice Pearl IPII06 Ice Green 2 Oz
2023-06-25 delete address Quick View Vauxhall/Opel Z20C
2023-06-25 delete address Quick View Vauxhall/Opel Z20R
2023-06-25 delete address Quick View Vauxhall/Opel Z21B
2023-06-25 delete address Quick View Vauxhall/Opel Z21U
2023-06-25 delete address Quick View Vauxhall/Opel Z22C
2023-06-25 delete address Quick View Vauxhall/Opel Z50B
2023-06-25 insert address MB01 Silver-White Marblizer 1QT House Of Kolor
2023-05-25 delete address House of Kolor Ice Pearl IPII01 Ice Gold 2 Oz
2023-05-25 delete address MB01 Silver-White Marblizer 1QT House Of Kolor
2023-05-25 insert address House of Kolor Ice Pearl IPII06 Ice Green 2 Oz
2023-05-25 insert contact_pages_linkeddomain wa.me
2023-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MANNION / 01/06/2017
2023-03-07 insert sales_emails sa..@jawel.co.uk
2023-03-07 delete address 285 Slade Road Erdington Birmingham West Midlands B23 7JX
2023-03-07 delete index_pages_linkeddomain civicuk.com
2023-03-07 delete phone 0121 377 6080 - 285
2023-03-07 delete phone 0121 471 3355 - 1082
2023-03-07 delete phone 01527 872139 - 53
2023-03-07 delete phone 01902 736411 - 336-338
2023-03-07 insert email sa..@jawel.co.uk
2023-03-07 update robots_txt_status www.jawel.co.uk: 0 => 200
2023-03-07 update website_status NoTargetPages => OK
2023-02-03 update website_status OK => NoTargetPages
2022-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL MANNION RUSHTON / 15/11/2022
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-07-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-24 delete about_pages_linkeddomain easzy.co.uk
2022-05-24 delete about_pages_linkeddomain eepurl.com
2022-05-24 delete contact_pages_linkeddomain easzy.co.uk
2022-05-24 delete contact_pages_linkeddomain eepurl.com
2022-05-24 delete index_pages_linkeddomain easzy.co.uk
2022-05-24 delete index_pages_linkeddomain eepurl.com
2022-05-24 delete product_pages_linkeddomain easzy.co.uk
2022-05-24 delete product_pages_linkeddomain eepurl.com
2022-05-24 delete terms_pages_linkeddomain easzy.co.uk
2022-05-24 delete terms_pages_linkeddomain eepurl.com
2022-05-24 insert address 39... BUY NOW Vauxhall/Opel Z20C
2022-05-24 insert address 39... BUY NOW Vauxhall/Opel Z20R
2022-05-24 insert address 39... BUY NOW Vauxhall/Opel Z21B
2022-05-24 insert address 39... BUY NOW Vauxhall/Opel Z21U
2022-05-24 insert address 39... BUY NOW Vauxhall/Opel Z22C
2022-05-24 insert address 39... BUY NOW Vauxhall/Opel Z50B
2022-05-24 insert index_pages_linkeddomain civicuk.com
2022-05-24 update robots_txt_status www.jawel.co.uk: 200 => 0
2022-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANITA MANNION
2022-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANITA MANNION
2021-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA JAYNE MANNION / 01/07/2021
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-15 insert about_pages_linkeddomain civicuk.com
2020-10-08 delete about_pages_linkeddomain civicuk.com
2020-10-08 insert about_pages_linkeddomain eepurl.com
2020-10-08 insert contact_pages_linkeddomain eepurl.com
2020-10-08 insert index_pages_linkeddomain eepurl.com
2020-10-08 insert product_pages_linkeddomain eepurl.com
2020-10-08 insert terms_pages_linkeddomain eepurl.com
2020-08-21 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-21 update statutory_documents ADOPT ARTICLES 03/08/2020
2020-08-09 insert phone 01527 872139 53
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES
2020-07-18 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-03 insert phone 0121 377 6080 285
2020-06-03 insert phone 0121 471 3355 1082
2020-06-03 insert phone 01902 736411 336-338
2020-01-03 insert address BUY NOW Vauxhall/Opel Z20C
2020-01-03 insert address BUY NOW Vauxhall/Opel Z22C
2019-11-03 insert about_pages_linkeddomain civicuk.com
2019-11-03 insert terms_pages_linkeddomain civicuk.com
2019-10-03 delete about_pages_linkeddomain civicuk.com
2019-10-03 delete terms_pages_linkeddomain civicuk.com
2019-09-03 delete address 313-317 Heath Street Smethwick West Midlands B66 2QY UK
2019-09-03 delete index_pages_linkeddomain civicuk.com
2019-08-07 update num_mort_charges 3 => 5
2019-08-07 update num_mort_outstanding 3 => 5
2019-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL MANNION RUSHTON / 28/06/2019
2019-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017765560004
2019-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017765560005
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-07 update num_mort_charges 1 => 3
2019-03-07 update num_mort_outstanding 1 => 3
2019-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017765560002
2019-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 017765560003
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES
2018-07-29 insert terms_pages_linkeddomain allaboutcookies.org
2018-07-29 insert terms_pages_linkeddomain google.com
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-17 delete email un..@jawel.co.uk
2018-04-17 insert about_pages_linkeddomain civicuk.com
2018-04-17 insert contact_pages_linkeddomain civicuk.com
2018-04-17 insert index_pages_linkeddomain civicuk.com
2018-04-17 insert product_pages_linkeddomain civicuk.com
2018-04-17 insert terms_pages_linkeddomain civicuk.com
2018-04-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-07 delete phone 01527 8721391
2017-07-27 update statutory_documents DIRECTOR APPOINTED MR DANIEL PAUL MANNION RUSHTON
2017-07-27 update statutory_documents DIRECTOR APPOINTED MS ANITA JAYNE MANNION
2017-07-27 update statutory_documents SECRETARY APPOINTED MS ANITA JAYNE MANNION
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY WELLS
2017-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY WELLS
2017-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MONICA WELLS
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-28 insert address Aston Fields Bromsgrove B60 3DR
2017-05-28 insert phone 01527 8721391
2017-05-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-24 update robots_txt_status www.jawel.co.uk: 0 => 200
2016-12-20 delete address Unit 313 -317 Heath Street, Smethwick, West Midlands UK B66 2QY
2016-12-20 delete address Units 313-317 Heath Street Smethwick West Midlands B66 2QY
2016-10-17 delete source_ip 213.246.108.213
2016-10-17 insert source_ip 213.246.108.127
2016-06-19 delete email ja..@aol.com
2016-06-08 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-06-08 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-01 update statutory_documents 02/04/16 FULL LIST
2016-04-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-03 delete address Unit 312 -313 Heath Street, Smethwick, West Midlands UK B66 2QY
2016-04-03 insert address Unit 313 -317 Heath Street, Smethwick, West Midlands UK B66 2QY
2016-04-03 update primary_contact Unit 312 -313 Heath Street, Smethwick, West Midlands UK B66 2QY => Unit 313 -317 Heath Street, Smethwick, West Midlands UK B66 2QY
2016-01-16 delete email ja..@aol.co.uk
2016-01-16 insert email ja..@aol.com
2016-01-16 update robots_txt_status www.jawel.co.uk: 200 => 0
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-06-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-05-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-01 update statutory_documents 02/04/15 FULL LIST
2015-03-19 update website_status IndexPageFetchError => OK
2015-03-19 delete about_pages_linkeddomain thawte.com
2015-03-19 delete contact_pages_linkeddomain thawte.com
2015-03-19 delete index_pages_linkeddomain thawte.com
2015-03-19 delete product_pages_linkeddomain thawte.com
2015-03-19 delete source_ip 213.246.101.248
2015-03-19 delete terms_pages_linkeddomain thawte.com
2015-03-19 insert email ja..@aol.co.uk
2015-03-19 insert source_ip 213.246.108.213
2015-02-12 update website_status OK => IndexPageFetchError
2014-06-09 insert address 1082 Pershore Road Ten Acres End Stirchley Birmingham B30 2YG
2014-06-09 insert address 285 Slade Road Erdington Birmingham West Midlands B23 7JX
2014-06-09 insert address 336-338 Cannock Road Woverhampton West Midlands
2014-06-09 insert address Unit 17 Beauchamp Ind Estate Watling Street Tamworth Staffs B77 5BZ
2014-06-09 insert address Units 313-317 Heath Street Smethwick West Midlands B66 2QY
2014-06-09 insert phone 0121-377-6080
2014-06-09 insert phone 0121-471-3355
2014-06-09 insert phone 01827-261553
2014-06-09 insert phone 01902-736411
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
2014-05-14 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-22 update statutory_documents 02/04/14 FULL LIST
2014-03-06 delete address Unit 3 Queens Street Walsall West Midlands WS2 9NU
2014-03-06 delete phone 01922 - 631235
2013-12-20 delete email ni..@aol.com
2013-10-11 insert email ni..@aol.com
2013-08-29 insert address Unit 6 Hanford Close, Stoney Stanton Road, Coventry, CV6 5TL
2013-08-29 insert phone 02476 665502
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-31 insert address Unit 3 Queens Street Walsall West Midlands WS2 9NU
2013-05-31 insert phone 01922 - 631235
2013-04-09 update statutory_documents 02/04/13 FULL LIST
2012-04-27 update statutory_documents 02/04/12 FULL LIST
2012-04-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-04-20 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents SAIL ADDRESS CREATED
2011-04-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-15 update statutory_documents 02/04/11 FULL LIST
2010-05-25 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 02/04/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ANTHONY WELLS / 01/10/2009
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA WELLS / 01/10/2009
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MANNION / 01/10/2009
2010-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY ANTHONY WELLS / 01/10/2009
2009-06-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-05-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-29 update statutory_documents RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-02 update statutory_documents RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-04-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-04 update statutory_documents RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-08 update statutory_documents RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-09-27 update statutory_documents DIRECTOR RESIGNED
2002-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-29 update statutory_documents RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-10 update statutory_documents RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-11 update statutory_documents RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-08-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-26 update statutory_documents RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1998-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 113-115 HEATH STREET SMETHWICK WARLEY WEST MIDLANDS B66 2QU
1998-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-06 update statutory_documents RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1998-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/98 FROM: UNIT 1A TRENT VALLEY ROAD LICHFIELD STAFFORDSHIRE
1997-06-04 update statutory_documents RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS
1997-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-05-07 update statutory_documents RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS
1996-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 185-195 HIGH STREET SMETHWICK WARLEY WEST MIDLANDS B64 5HN
1995-06-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-23 update statutory_documents RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS
1994-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-11 update statutory_documents RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS
1993-05-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-05-21 update statutory_documents RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS
1993-04-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-15 update statutory_documents RETURN MADE UP TO 02/04/92; NO CHANGE OF MEMBERS
1992-01-04 update statutory_documents NEW DIRECTOR APPOINTED
1992-01-04 update statutory_documents NEW DIRECTOR APPOINTED
1991-12-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-04-23 update statutory_documents RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS
1991-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-04-23 update statutory_documents RETURN MADE UP TO 02/04/90; FULL LIST OF MEMBERS
1990-04-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1989-05-02 update statutory_documents RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS
1989-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1988-05-18 update statutory_documents RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS
1988-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-07-20 update statutory_documents RETURN MADE UP TO 23/03/87; FULL LIST OF MEMBERS
1987-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE