J WARR LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-09-13 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-18 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2020-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES
2019-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-09-10 update statutory_documents FIRST GAZETTE
2019-05-07 delete address 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA
2019-05-07 insert address UNIT 9, BINGHAMS PARK POTTEN END HILL WATER END HEMEL HEMPSTEAD ENGLAND HP1 3BN
2019-05-07 update registered_address
2019-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA
2019-04-05 update statutory_documents DIRECTOR APPOINTED MR ISRAR AKRAM
2019-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAR AKRAM
2019-04-05 update statutory_documents CESSATION OF JOANNA LOUISE HODGSON AS A PSC
2019-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA HODGSON
2019-04-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES OLIVER
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LOUISE HODGSON
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-14 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-08-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-08 update statutory_documents 23/06/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE WARR / 13/01/2016
2015-08-10 update returns_last_madeup_date 2014-06-23 => 2015-06-23
2015-08-10 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-07-01 update statutory_documents 23/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-08-07 delete address 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE UNITED KINGDOM HP4 1AA
2014-08-07 insert address 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-23 => 2014-06-23
2014-08-07 update returns_next_due_date 2014-07-21 => 2015-07-21
2014-07-02 update statutory_documents 23/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-09 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-06-23 => 2013-06-23
2013-08-01 update returns_next_due_date 2013-07-21 => 2014-07-21
2013-07-16 update statutory_documents 23/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-23 => 2012-06-23
2013-06-21 update returns_next_due_date 2012-07-21 => 2013-07-21
2013-01-06 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-07-20 update statutory_documents 23/06/12 FULL LIST
2012-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE WARR / 19/07/2012
2012-03-09 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-07-22 update statutory_documents 23/06/11 FULL LIST
2011-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / FRANCES OLIVER / 22/06/2011
2010-11-29 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-07-12 update statutory_documents 23/06/10 FULL LIST
2010-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 333-335 HIGH STREET BANGOR LL57 1YA
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE WARR / 12/04/2010
2009-09-20 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 333-335 HIGH STREET BANGOR GWYNEDD LL57 1YA
2009-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 26 MEAD LANE FARNHAM SURREY GU9 7DA
2009-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 333/335 HIGH STREET BANGOR GWYNEDD LL57 1YA UNITED KINGDOM
2009-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA WARR / 26/03/2009
2009-03-27 update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNA WARR / 26/03/2009
2008-08-14 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2007-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 4 ROBERTSON ROAD BERKHAMSTED HERTFORDSHIRE HP4 2WD
2007-07-31 update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-02-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-07 update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents NEW SECRETARY APPOINTED
2005-12-28 update statutory_documents SECRETARY RESIGNED
2005-09-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-29 update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-05 update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 271 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AA
2003-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-03 update statutory_documents NEW SECRETARY APPOINTED
2003-07-03 update statutory_documents DIRECTOR RESIGNED
2003-07-03 update statutory_documents SECRETARY RESIGNED
2003-06-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION