J & S MASTICS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-09-07 update accounts_next_due_date 2023-09-29 => 2024-06-28
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-07-07 update account_ref_day 29 => 28
2023-07-07 update accounts_next_due_date 2023-06-29 => 2023-09-29
2023-06-29 update statutory_documents PREVSHO FROM 29/09/2022 TO 28/09/2022
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-29 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-29
2021-10-07 update accounts_next_due_date 2021-09-28 => 2022-06-29
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-28
2021-06-28 update statutory_documents PREVSHO FROM 30/09/2020 TO 29/09/2020
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-02-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WILLIAM NEWELL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-06-20 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-14 update statutory_documents 07/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-03-31 => 2015-09-30
2016-06-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-03 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-11 update statutory_documents 07/06/15 FULL LIST
2015-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM NEWELL / 23/11/2010
2015-04-07 update account_ref_day 31 => 30
2015-04-07 update account_ref_month 3 => 9
2015-04-07 update accounts_next_due_date 2015-12-31 => 2016-06-30
2015-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA NEWELL
2015-03-17 update statutory_documents CURREXT FROM 31/03/2015 TO 30/09/2015
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 133 GANDALFS RIDE SOUTH WOODHAM FERRERS CHELMSFORD UNITED KINGDOM CM3 5WS
2014-07-07 insert address 133 GANDALFS RIDE SOUTH WOODHAM FERRERS CHELMSFORD CM3 5WS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-17 update statutory_documents 07/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-02 update statutory_documents SECRETARY APPOINTED MRS PAULA NEWELL
2013-07-02 update statutory_documents 07/06/13 FULL LIST
2013-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES LARKIN
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2012-11-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-19 update statutory_documents 07/06/12 FULL LIST
2012-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 133 GANDALFS RIDE SOUTH WOODHAM FERRERS CHELMSFORD CM3 5WS UNITED KINGDOM
2011-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 15 KINGS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5QH
2011-06-14 update statutory_documents 07/06/11 FULL LIST
2010-10-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 07/06/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM NEWELL / 07/06/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA NEWELL / 07/06/2010
2009-07-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-05 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-15 update statutory_documents RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-07-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-08 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-09-01 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 7 CATHERINES HILL SCHOOL LANE CODDENHAM SUFFOLK IP6 9QG
2004-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-25 update statutory_documents NEW SECRETARY APPOINTED
2004-06-25 update statutory_documents DIRECTOR RESIGNED
2004-06-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-11 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-01-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-17 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-07 update statutory_documents RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-01-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-13 update statutory_documents RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-05 update statutory_documents RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
2000-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-07-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-15 update statutory_documents RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1999-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 46 KING EDWARDS ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5PQ
1999-06-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-03-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1999-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-07-26 update statutory_documents RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1997-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-25 update statutory_documents SECRETARY RESIGNED
1997-09-25 update statutory_documents SECRETARY RESIGNED
1997-09-25 update statutory_documents RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS
1997-03-27 update statutory_documents DIRECTOR RESIGNED
1997-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/96
1996-07-23 update statutory_documents RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS
1996-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/96 FROM: 46 KING EDWARD ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5PQ
1996-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/96 FROM: 29 ASHMANS ROW SOUTH WOODHAM FERRERS CHELMSFORD CM3 5GD
1996-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1995-09-14 update statutory_documents RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS
1995-09-13 update statutory_documents NEW SECRETARY APPOINTED
1994-07-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-07-21 update statutory_documents NEW DIRECTOR APPOINTED
1994-06-15 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION