THE OLD FORGE FOSSIL CO. LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-31 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-01 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-06-08 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-05-01 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-20 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-05-16 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-08 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-07 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-09-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-09-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-16 update statutory_documents 02/08/16 STATEMENT OF CAPITAL GBP 8
2016-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-07-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-08 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-06-08 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-07 update statutory_documents 29/02/16 TOTAL EXEMPTION FULL
2016-05-17 update statutory_documents 07/05/16 FULL LIST
2016-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID COSTIN
2015-09-08 delete address UNIT 5 UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS
2015-09-08 insert address 50 FORE STREET SEATON DEVON UNITED KINGDOM EX12 2AD
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-08 update reg_address_care_of LENTELLS LIMITED => null
2015-09-08 update registered_address
2015-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O LENTELLS LIMITED UNIT 5 UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS
2015-08-17 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-13 update num_mort_outstanding 1 => 0
2015-08-13 update num_mort_satisfied 0 => 1
2015-07-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-09 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-06-09 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-05-14 update statutory_documents 07/05/15 FULL LIST
2014-06-07 delete address UNIT 5 UPLYME ROAD BUSINESS PARK LYME REGIS DORSET ENGLAND DT7 3LS
2014-06-07 insert address UNIT 5 UPLYME ROAD BUSINESS PARK LYME REGIS DORSET DT7 3LS
2014-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-06-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-05-21 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-21 update statutory_documents 07/05/14 FULL LIST
2013-07-02 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-07-02 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-07-02 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-26 delete address 15 BROAD STREET LYME REGIS DORSET DT7 3QE
2013-06-26 insert address UNIT 5 UPLYME ROAD BUSINESS PARK LYME REGIS DORSET ENGLAND DT7 3LS
2013-06-26 update reg_address_care_of null => LENTELLS LIMITED
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-06-26 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 5248 - Other retail specialist stores
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2011-05-07 => 2012-05-07
2013-06-22 update returns_next_due_date 2012-06-04 => 2013-06-04
2013-06-18 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 15 BROAD STREET LYME REGIS DORSET DT7 3QE
2013-05-14 update statutory_documents 07/05/13 FULL LIST
2013-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELWYN WAUGH
2012-11-27 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-09-05 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-04 update statutory_documents FIRST GAZETTE
2012-09-03 update statutory_documents 07/05/12 FULL LIST
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-05-30 update statutory_documents 07/05/11 FULL LIST
2010-11-29 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN FOSTER
2010-06-11 update statutory_documents 07/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL FOSTER / 07/05/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID COSTIN / 07/05/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARIE REILLY / 07/05/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH MATTHEWS / 07/05/2010
2009-12-24 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-06-10 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2008-07-29 update statutory_documents RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-06-01 update statutory_documents RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-30 update statutory_documents RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-18 update statutory_documents RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-06-28 update statutory_documents RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-06-07 update statutory_documents RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-10-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-08-30 update statutory_documents NEW SECRETARY APPOINTED
2002-08-30 update statutory_documents SECRETARY RESIGNED
2002-06-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-15 update statutory_documents RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-04-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02
2002-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/02 FROM: FIRST FLOOR 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS
2002-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-10 update statutory_documents DIRECTOR RESIGNED
2001-05-31 update statutory_documents RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-01 update statutory_documents RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-09 update statutory_documents NEW SECRETARY APPOINTED
1999-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/99 FROM: QUICK CO FORMATIONS, THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-05-16 update statutory_documents DIRECTOR RESIGNED
1999-05-16 update statutory_documents SECRETARY RESIGNED
1999-05-16 update statutory_documents ALTER MEM AND ARTS 28/04/99
1999-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION