JOSY DAVIS AND ASSOCIATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-23 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 delete address 20 STAINES ROAD LALEHAM STAINES-UPON-THAMES MIDDLESEX ENGLAND TW18 2TE
2023-04-07 insert address 41 SHEPHERDS CLOSE SHEPPERTON ENGLAND TW17 9AL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GIUSEPPA DAVIS / 01/12/2022
2023-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GIUSEPPA DAVIS / 01/12/2022
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GIUSEPPA DAVIS / 01/12/2022
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2022 FROM 20 STAINES ROAD LALEHAM STAINES-UPON-THAMES MIDDLESEX TW18 2TE ENGLAND
2022-11-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-03 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-12-10 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-30 update num_mort_outstanding 3 => 0
2020-10-30 update num_mort_satisfied 0 => 3
2020-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-13 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-07 delete address 135, HIGH STREET EGHAM SURREY TW20 9HL
2018-11-07 insert address 20 STAINES ROAD LALEHAM STAINES-UPON-THAMES MIDDLESEX ENGLAND TW18 2TE
2018-11-07 update registered_address
2018-11-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 135, HIGH STREET EGHAM SURREY TW20 9HL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-01 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-07 update registered_address
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-12 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-03-11 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-02-18 update statutory_documents 08/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-17 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-04-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-03-20 update statutory_documents 08/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-16 update statutory_documents 08/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-25 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-02-07 update statutory_documents 08/01/13 FULL LIST
2012-09-21 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 08/01/12 FULL LIST
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GIUSEPPA DAVIS / 08/01/2012
2012-01-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GIULIA TRACY DAVIS-HIGHFIELD / 08/01/2012
2011-10-18 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents 08/01/11 FULL LIST
2010-11-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 08/01/10 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GIUSEPPA DAVIS / 08/01/2010
2009-10-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GIULIA DAVIS / 08/01/2009
2009-01-15 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-12-16 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents CAPITALS NOT ROLLED UP
2008-03-11 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-01-23 update statutory_documents RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-01-09 update statutory_documents RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2005-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-13 update statutory_documents RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents NEW SECRETARY APPOINTED
2004-09-23 update statutory_documents SECRETARY RESIGNED
2004-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-02-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-22 update statutory_documents RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-16 update statutory_documents RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-01-29 update statutory_documents RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-21 update statutory_documents S366A DISP HOLDING AGM 18/12/01
2001-12-21 update statutory_documents S386 DISP APP AUDS 18/12/01
2001-01-21 update statutory_documents RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-24 update statutory_documents RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-01-22 update statutory_documents RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-12 update statutory_documents RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1997-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-01 update statutory_documents RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS
1996-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-18 update statutory_documents RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS
1995-10-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95
1995-02-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-02-22 update statutory_documents RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS
1995-01-18 update statutory_documents £ NC 100/50000 05/01/95
1995-01-18 update statutory_documents NC INC ALREADY ADJUSTED 05/01/95
1994-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-02-24 update statutory_documents RETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS
1993-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-09 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06
1993-03-08 update statutory_documents RETURN MADE UP TO 17/02/93; NO CHANGE OF MEMBERS
1992-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-30 update statutory_documents RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS
1992-03-31 update statutory_documents AUDITOR'S RESIGNATION
1992-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 19 STATION ROAD ADDLESTONE SURREY KT15 2AL
1992-02-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-03-21 update statutory_documents RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS
1990-11-16 update statutory_documents 252 06/11/90
1990-11-16 update statutory_documents 366A 06/11/90
1989-12-19 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1989-11-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-11-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-11-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION