K S LUXFORD LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-16 => 2016-05-16
2016-06-08 update returns_next_due_date 2016-06-13 => 2017-06-13
2016-05-23 update statutory_documents 16/05/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-08 delete address 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX ENGLAND RH13 8RX
2015-06-08 insert address 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-16 => 2015-05-16
2015-06-08 update returns_next_due_date 2015-06-13 => 2016-06-13
2015-05-18 update statutory_documents 16/05/15 FULL LIST
2015-04-07 delete address 2 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX
2015-04-07 insert address 7 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX ENGLAND RH13 8RX
2015-04-07 update reg_address_care_of DCT ACCOUNTING LTD => null
2015-04-07 update registered_address
2015-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2015 FROM C/O DCT ACCOUNTING LTD 2 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-04 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 2 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX ENGLAND RH13 8RX
2014-06-07 insert address 2 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-16 => 2014-05-16
2014-06-07 update returns_next_due_date 2014-06-13 => 2015-06-13
2014-05-29 update statutory_documents 16/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-16 => 2013-05-16
2013-06-26 update returns_next_due_date 2013-06-13 => 2014-06-13
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-22 update statutory_documents 16/05/13 FULL LIST
2012-10-11 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-31 update statutory_documents 16/05/12 FULL LIST
2012-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O D A CLARK & CO LTD 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE ENGLAND
2012-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O DCT ACCOUNTING LTD 2 WILTON CLOSE PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8RX ENGLAND
2011-12-15 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 16/05/11 FULL LIST
2010-11-05 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2010 FROM HUNTERS OAK FAYGATE LANE, FAYGATE HORSHAM WEST SUSSEX RH12 4SJ
2010-06-11 update statutory_documents 16/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE LUXFORD / 16/05/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART LUXFORD / 16/05/2010
2010-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE LUXFORD / 16/05/2010
2009-11-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-16 update statutory_documents RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-05-31 update statutory_documents RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-25 update statutory_documents RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/05 FROM: SENDALLS YARD CRAWLEY ROAD HORSHAM WEST SUSSEX RH12 4HG
2005-07-04 update statutory_documents RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-17 update statutory_documents RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-08-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-07 update statutory_documents RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-14 update statutory_documents NEW SECRETARY APPOINTED
2002-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 49 MANOR ROAD MITCHAM SURREY CR4 1JG
2002-05-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION