T BOURNE & SON LIMITED - History of Changes


DateDescription
2023-09-07 update account_category SMALL => FULL
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-04-07 update num_mort_outstanding 8 => 3
2023-04-07 update num_mort_satisfied 19 => 25
2023-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004471690022
2023-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2023-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2023-03-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2022-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROY BOURNE / 13/10/2022
2022-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004471690024
2022-09-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004471690025
2022-09-08 update num_mort_charges 27 => 28
2022-09-08 update num_mort_outstanding 7 => 8
2022-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004471690028
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-07-07 update num_mort_charges 26 => 27
2022-07-07 update num_mort_outstanding 6 => 7
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-07 update num_mort_charges 25 => 26
2022-06-07 update num_mort_outstanding 5 => 6
2022-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004471690027
2022-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004471690026
2022-05-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
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 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-05-07 update num_mort_charges 24 => 25
2021-05-07 update num_mort_outstanding 4 => 5
2021-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004471690025
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
2020-10-30 update num_mort_charges 23 => 24
2020-10-30 update num_mort_outstanding 3 => 4
2020-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004471690024
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 update num_mort_outstanding 5 => 3
2020-04-07 update num_mort_satisfied 17 => 19
2020-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2020-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004471690023
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON BOURNE
2018-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROY BOURNE
2018-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESLEY BOURNE
2018-07-26 update statutory_documents CESSATION OF ERIC JAMES BOURNES AS A PSC
2018-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-10-07 update account_category AUDITED ABRIDGED => SMALL
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
2017-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-05-04 update statutory_documents SECRETARY APPOINTED MR MARTIN FUTCHER
2017-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROY BOURNE
2016-12-20 update account_category null => AUDITED ABRIDGED
2016-09-14 update statutory_documents 29/07/16 STATEMENT OF CAPITAL GBP 60
2016-09-12 update statutory_documents 05/09/16 STATEMENT OF CAPITAL GBP 65
2016-08-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-07 update account_category MEDIUM => null
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERIC BOURNE
2016-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY BOURNE
2016-07-11 update statutory_documents 31/12/15 AUDITED ABRIDGED
2016-06-29 update statutory_documents DIRECTOR APPOINTED MR MARTIN RICHARD FUTCHER
2016-06-08 update num_mort_outstanding 6 => 5
2016-06-08 update num_mort_satisfied 16 => 17
2016-05-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-09-08 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-09-08 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-08-20 update statutory_documents 26/07/15 FULL LIST
2015-06-09 update account_category SMALL => MEDIUM
2015-06-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-09-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-09-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-20 update statutory_documents 26/07/14 FULL LIST
2014-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON BOURNE / 07/07/2014
2014-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BOURNE / 01/04/2014
2014-07-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-07-24 update statutory_documents ADOPT ARTICLES 20/06/2014
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-07 update num_mort_outstanding 7 => 6
2014-03-19 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 18
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update num_mort_charges 22 => 23
2013-11-07 update num_mort_outstanding 8 => 7
2013-11-07 update num_mort_satisfied 14 => 16
2013-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-10-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2013-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004471690023
2013-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-09-06 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-08-22 update statutory_documents 26/07/13 FULL LIST
2013-08-01 update num_mort_charges 21 => 22
2013-08-01 update num_mort_outstanding 7 => 8
2013-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004471690022
2013-06-21 delete sic_code 6024 - Freight transport by road
2013-06-21 delete sic_code 6312 - Storage & warehousing
2013-06-21 insert sic_code 49410 - Freight transport by road
2013-06-21 insert sic_code 49420 - Removal services
2013-06-21 insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities
2013-06-21 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-21 update returns_next_due_date 2012-08-23 => 2013-08-23
2012-07-31 update statutory_documents 26/07/12 FULL LIST
2012-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROY BOURNE / 27/04/2012
2012-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BOURNE / 15/06/2012
2012-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-18 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-08-23 update statutory_documents 26/07/11 FULL LIST
2011-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON BOURNE / 22/08/2011
2011-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-28 update statutory_documents 26/07/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON BOURNE / 26/07/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JAMES BOURNE / 26/07/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY STANLEY BOURNE / 26/07/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROY BOURNE / 26/07/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WESLEY BOURNE / 26/07/2010
2010-03-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-09-28 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-11-18 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-02 update statutory_documents DIRECTOR APPOINTED THOMAS ROY BOURNE
2008-04-28 update statutory_documents DIRECTOR APPOINTED LEON BOURNE
2008-04-28 update statutory_documents DIRECTOR APPOINTED WESLEY BOURNE
2008-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-02 update statutory_documents 116 SHARES @ £1 26/03/2008
2008-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2007-08-23 update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-31 update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-08 update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-27 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-07-30 update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-04-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-19 update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-08-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-08-05 update statutory_documents RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-08-09 update statutory_documents RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-08-14 update statutory_documents RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-08-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-08-17 update statutory_documents RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-02-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-22 update statutory_documents RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-08-05 update statutory_documents RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1996-08-11 update statutory_documents RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-08-09 update statutory_documents RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1994-08-10 update statutory_documents RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS
1994-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1993-08-24 update statutory_documents RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
1993-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-05-06 update statutory_documents DIRECTOR RESIGNED
1992-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-08-26 update statutory_documents RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS
1992-04-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/91
1991-08-21 update statutory_documents RETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS
1991-08-02 update statutory_documents DIRECTOR RESIGNED
1990-08-04 update statutory_documents DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1990-07-31 update statutory_documents RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS
1990-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-07-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-06-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/90 FROM: ROCK CHANNEL RYE EAST SUSSEX TN31 7NB
1989-06-23 update statutory_documents RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS
1989-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-05-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-01-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-06-20 update statutory_documents RETURN MADE UP TO 07/05/88; FULL LIST OF MEMBERS
1988-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-07-21 update statutory_documents RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS
1987-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1986-09-06 update statutory_documents RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS
1986-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1985-03-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1983-03-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1947-12-29 update statutory_documents CERTIFICATE OF INCORPORATION
1947-12-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION