JACKIE DICKINS LIMITED - History of Changes


DateDescription
2024-04-30 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/24, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-26 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-08-07 delete address 1ST FLOOR BROOK HOUSE MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE
2022-08-07 insert address 1ST FLOOR OFFICES PENTAGON HOUSE WEALDEN IND EST FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX ENGLAND TN6 2JR
2022-08-07 update registered_address
2022-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2022 FROM 1ST FLOOR BROOK HOUSE MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE FRANCES DICKINS / 02/12/2019
2019-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID DICKINS / 02/12/2019
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-11 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-22 update statutory_documents 16/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-30 update statutory_documents 16/01/15 FULL LIST
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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 4 BARNFIELD ROAD RIVERHEAD SEVENOAKS KENT TN13 2AY
2014-06-07 insert address 1ST FLOOR BROOK HOUSE MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-06-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 4 BARNFIELD ROAD RIVERHEAD SEVENOAKS KENT TN13 2AY
2014-05-22 update statutory_documents 16/01/14 FULL LIST
2014-05-13 update statutory_documents FIRST GAZETTE
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
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-07-01 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-07-01 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-26 update company_status Active => Active - Proposal to Strike off
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
2013-06-22 update account_ref_day 5 => 31
2013-06-22 update account_ref_month 4 => 3
2013-06-22 update accounts_next_due_date 2013-01-05 => 2012-12-31
2013-06-18 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-17 update statutory_documents 16/01/13 FULL LIST
2013-05-21 update statutory_documents FIRST GAZETTE
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents PREVSHO FROM 05/04/2012 TO 31/03/2012
2012-04-05 update statutory_documents 16/01/12 FULL LIST
2011-11-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-20 update statutory_documents 16/01/11 FULL LIST
2010-08-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 16/01/10 FULL LIST
2010-05-18 update statutory_documents FIRST GAZETTE
2009-10-28 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-20 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN DICKINS / 31/12/2007
2008-04-18 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-31 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-19 update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23 update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-02-07 update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04
2003-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/03 FROM: 121 ANSON ROAD LONDON NW2 4AH
2003-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION