PROFESSIONAL VALUES LTD - History of Changes


DateDescription
2024-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07 update num_mort_outstanding 1 => 0
2018-12-07 update num_mort_satisfied 0 => 1
2018-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036300260001
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-07-08 update num_mort_charges 0 => 1
2018-07-08 update num_mort_outstanding 0 => 1
2018-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036300260001
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-02-27 update statutory_documents FIRST GAZETTE
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address WHEELERS FARM HOUSE NUTBEAN LANE SWALLOWFIELD READING ENGLAND RG7 1XL
2015-11-08 insert address WHEELERS FARM HOUSE NUTBEAN LANE SWALLOWFIELD READING RG7 1XL
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-08 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-09 update statutory_documents 11/09/15 FULL LIST
2015-01-07 delete address WALNUT HOUSE, 34 ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU
2015-01-07 insert address WHEELERS FARM HOUSE NUTBEAN LANE SWALLOWFIELD READING ENGLAND RG7 1XL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM WALNUT HOUSE, 34 ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU
2014-11-07 delete address WALNUT HOUSE, 34 ROSE STREET WOKINGHAM BERKSHIRE UNITED KINGDOM RG40 1XU
2014-11-07 insert address WALNUT HOUSE, 34 ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-11-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-10-09 update statutory_documents 11/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 insert sic_code 74990 - Non-trading company
2013-11-07 update returns_last_madeup_date 2012-09-11 => 2013-09-11
2013-11-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-10-07 update statutory_documents 11/09/13 FULL LIST
2013-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TIMOTHY DEAN / 11/09/2013
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-11 => 2012-09-11
2013-06-23 update returns_next_due_date 2012-10-09 => 2013-10-09
2013-01-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents 11/09/12 FULL LIST
2011-10-06 update statutory_documents 11/09/11 FULL LIST
2011-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSEMARY MIDDLEMIST / 11/09/2011
2011-10-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROSEMARY MIDDLEMIST / 11/09/2011
2011-09-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents DIRECTOR APPOINTED NICHOLAS TIMOTHY DEAN
2010-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2010 FROM WALNUT HOUSE WALNUT COURT ROSE STREET WOKINGHAM BERKSHIRE RG40 1XU
2010-09-16 update statutory_documents 11/09/10 FULL LIST
2010-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROSEMARY MIDDLEMIST / 11/09/2010
2010-07-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TRACEY BICHENO
2008-12-18 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26 update statutory_documents DIRECTOR RESIGNED
2007-09-26 update statutory_documents RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/06 FROM: BRUNEL COURT 122 FORE STREET SALTASH CORNWALL PL12 6JW
2006-10-11 update statutory_documents RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-28 update statutory_documents RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-30 update statutory_documents RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-04-27 update statutory_documents RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-02 update statutory_documents RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS
2002-03-18 update statutory_documents RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS
2002-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-11 update statutory_documents RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS
1999-10-06 update statutory_documents RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS
1999-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1999-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/99 FROM: BRUNEL COURT 122 FORE STREET SALTASH CORNWALL PL12 6JW
1999-03-24 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-24 update statutory_documents NEW SECRETARY APPOINTED
1998-09-21 update statutory_documents DIRECTOR RESIGNED
1998-09-21 update statutory_documents SECRETARY RESIGNED
1998-09-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION