VICTORIA JAMES DESIGNS LTD. - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-05-07 delete address THE STUDIO EAVES LANE EAVES PRESTON LANCASHIRE PR4 0BH
2021-05-07 insert address COTTON COURT CHURCH STREET PRESTON LANCASHIRE ENGLAND PR1 3BY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-07 update registered_address
2021-04-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2021-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM THE STUDIO EAVES LANE EAVES PRESTON LANCASHIRE PR4 0BH
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA COOK / 06/04/2021
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA COOK / 06/04/2021
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA COOK / 06/04/2021
2021-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA COOK / 06/04/2021
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-05-07 delete sic_code 31090 - Manufacture of other furniture
2017-05-07 insert sic_code 99999 - Dormant Company
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-06-08 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-06-08 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-05-07 update statutory_documents 09/04/16 FULL LIST
2016-05-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN COOK
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-06-10 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-06-10 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-05-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-08 update accounts_next_due_date 2015-02-28 => 2016-01-31
2015-05-07 update statutory_documents 09/04/15 FULL LIST
2015-04-08 update accounts_next_due_date 2015-01-31 => 2015-02-28
2015-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-07 delete address THE STUDIO EAVES LANE EAVES PRESTON LANCASHIRE UK PR4 0BH
2014-06-07 insert address THE STUDIO EAVES LANE EAVES PRESTON LANCASHIRE PR4 0BH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-09 => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-06 update statutory_documents 09/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-25 update returns_last_madeup_date 2012-04-09 => 2013-04-09
2013-06-25 update returns_next_due_date 2013-05-07 => 2014-05-07
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-25 update statutory_documents 09/04/13 FULL LIST
2013-01-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-07 update statutory_documents 09/04/12 FULL LIST
2012-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-24 update statutory_documents 09/04/11 FULL LIST
2011-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-29 update statutory_documents 09/04/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA COOK / 09/04/2010
2010-01-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-04-27 update statutory_documents RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-18 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2008 FROM THE GEORGIAN BARN, EAVES LANE WOODPLUMPTON PRESTON LANCASHIRE PR4 0BH
2008-04-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-18 update statutory_documents RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-03 update statutory_documents RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-09 update statutory_documents COMPANY NAME CHANGED VICTORIA JAMES (FURNITURE DESIGN S) LIMITED CERTIFICATE ISSUED ON 09/06/06
2006-05-03 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/06 FROM: THE GEORGIAN BARN EAVES COTTAGE FARM EAVES LANE PRESTON LANCASHIRE PR4 0BH
2006-05-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-05-03 update statutory_documents RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-16 update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-07-14 update statutory_documents RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/03 FROM: THE STUDIO EAVES COTTAGE FARM EAVES LANE PRESTON PR4 0BH
2003-12-23 update statutory_documents DIRECTOR RESIGNED
2003-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-16 update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/02 FROM: ACTUA BUSINESS SERVICES LIMITED FERNHILL BUSINESS HILL TODD STREET BURY BL9 5BJ
2002-05-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-04-17 update statutory_documents DIRECTOR RESIGNED
2002-04-17 update statutory_documents SECRETARY RESIGNED
2002-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION