LEAPS & BOUNDS (HERTFORDSHIRE) LIMITED - History of Changes


DateDescription
2023-09-07 delete address 42 WHITTINGHAM AVE WENDOVER BUCKINGHAMSHIRE ENGLAND HP22 5GU
2023-09-07 insert address 4 GILES ROAD WENDOVER ENGLAND HP22 5HE
2023-09-07 update registered_address
2023-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2023 FROM 42 WHITTINGHAM AVE WENDOVER BUCKINGHAMSHIRE HP22 5GU ENGLAND
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ASHLEY WOOD / 14/08/2023
2023-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WOOD / 14/08/2023
2023-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA JANE WOOD / 14/08/2023
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
2023-07-21 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
2023-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, 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
2021-08-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-03-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-02-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-01-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-07-10 update statutory_documents DIRECTOR APPOINTED MISS ASHLEY WOOD
2018-03-07 delete address 22 WOOD LANE HALTON CAMP AYLESBURY BUCKS HP22 5PW
2018-03-07 insert address 42 WHITTINGHAM AVE WENDOVER BUCKINGHAMSHIRE ENGLAND HP22 5GU
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-07 update registered_address
2018-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LISA JANE WOOD / 15/01/2018
2018-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 22 WOOD LANE HALTON CAMP AYLESBURY BUCKS HP22 5PW
2018-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WOOD / 15/01/2018
2018-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASHLEY WOOD / 15/01/2018
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-02-10 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-01-08 update statutory_documents 06/01/16 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-08 update statutory_documents 06/01/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-08 update statutory_documents 06/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete company_previous_name CARFLAIR LIMITED
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-01-08 update statutory_documents 06/01/13 FULL LIST
2012-05-22 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 06/01/12 FULL LIST
2011-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASHLEY WOOD / 25/05/2011
2011-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 10 UPPER ASHLYNS ROAD BERKHAMSTED HERTFORDSHIRE HP4 3BW
2011-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE WOOD / 25/05/2011
2011-01-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-19 update statutory_documents 06/01/11 FULL LIST
2011-01-05 update statutory_documents 05/01/11 FULL LIST
2010-02-10 update statutory_documents 15/01/10 FULL LIST
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE WOOD / 10/02/2010
2010-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE WOODS / 10/02/2010
2010-02-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA WOODS / 09/03/2009
2009-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 167 167-169 GREAT PORTLAND STREET, 2ND FLOOR LONDON W1W 5PF
2009-01-19 update statutory_documents RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents SECRETARY APPOINTED ASHLEY WOOD
2008-08-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DOROTHY GILMOUR
2008-08-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK GILMOUR
2008-06-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-04 update statutory_documents RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-02-27 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DOROTHY GILMOUR / 16/02/2007
2008-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GILMOUR / 16/01/2007
2007-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22 update statutory_documents RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16 update statutory_documents RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-01-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-24 update statutory_documents RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-13 update statutory_documents RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-07-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-19 update statutory_documents RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2003-06-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-06-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-06-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-05 update statutory_documents RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-07-27 update statutory_documents £ NC 1000/50000 13/12/00
2001-07-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-27 update statutory_documents NC INC ALREADY ADJUSTED 13/12/00
2001-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-20 update statutory_documents RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 12 OGLE STREET LONDON W1P 7LG
2000-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-30 update statutory_documents RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-11-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-30 update statutory_documents RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-12-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-12-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-28 update statutory_documents DIRECTOR RESIGNED
1998-10-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1998-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-10 update statutory_documents RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1997-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/97 FROM: C/O O'MALLEY YOUNG & CO 218A HATFIELD ROAD ST ALBANS HERTS. AL1 4LW
1997-02-04 update statutory_documents RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS
1996-12-20 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-30 update statutory_documents RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS
1995-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-10 update statutory_documents RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS
1994-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-08 update statutory_documents RETURN MADE UP TO 15/01/94; CHANGE OF MEMBERS
1993-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-21 update statutory_documents COMPANY NAME CHANGED CARFLAIR LIMITED CERTIFICATE ISSUED ON 22/04/93
1993-04-21 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/04/93
1993-04-18 update statutory_documents ALTER MEM AND ARTS 05/04/93
1993-02-24 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-24 update statutory_documents RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS
1992-01-24 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-01-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION