Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES |
2023-11-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23 |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES |
2022-10-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22 |
2022-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-11-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-03-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-02-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/02/2021 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES |
2021-02-05 |
update statutory_documents ADOPT ARTICLES 03/12/2020 |
2021-02-05 |
update statutory_documents ADOPT ARTICLES 03/12/2020 |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
2020-07-08 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-10-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-09-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-10 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-12-10 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
2017-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-12-21 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-10-18 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-03-13 |
update returns_last_madeup_date 2015-02-08 => 2016-02-08 |
2016-03-13 |
update returns_next_due_date 2016-03-07 => 2017-03-08 |
2016-02-15 |
update statutory_documents 08/02/16 FULL LIST |
2015-10-09 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-09 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-11 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-08 => 2015-02-08 |
2015-03-07 |
update returns_next_due_date 2015-03-08 => 2016-03-07 |
2015-02-16 |
update statutory_documents 08/02/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-22 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-03-08 |
delete address GROUND FLOOR 2 APOLLO COURT KOPPERS WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR UNITED KINGDOM NE31 2ES |
2014-03-08 |
insert address GROUND FLOOR 2 APOLLO COURT KOPPERS WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2ES |
2014-03-08 |
update registered_address |
2014-03-08 |
update returns_last_madeup_date 2013-02-08 => 2014-02-08 |
2014-03-08 |
update returns_next_due_date 2014-03-08 => 2015-03-08 |
2014-02-12 |
update statutory_documents 08/02/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-12-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-21 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-08 => 2013-02-08 |
2013-06-25 |
update returns_next_due_date 2013-03-08 => 2014-03-08 |
2013-06-23 |
insert company_previous_name JCD AIR CONDITIONING LTD |
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 |
2013-06-23 |
update name JCD AIR CONDITIONING LTD => VENTILATION SUPPLIES LIMITED |
2013-06-23 |
delete address 28 FOREST DRIVE WASHINGTON TYNE AND WEAR NE38 9JD |
2013-06-23 |
insert address GROUND FLOOR 2 APOLLO COURT KOPPERS WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR UNITED KINGDOM NE31 2ES |
2013-06-23 |
update registered_address |
2013-03-05 |
update statutory_documents 08/02/13 FULL LIST |
2012-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
28 FOREST DRIVE
WASHINGTON
TYNE AND WEAR
NE38 9JD |
2012-10-25 |
update statutory_documents COMPANY NAME CHANGED JCD AIR CONDITIONING LTD
CERTIFICATE ISSUED ON 25/10/12 |
2012-10-25 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-10-22 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-10-22 |
update statutory_documents DIRECTOR APPOINTED MR. JOHN PAUL DAVISON |
2012-03-21 |
update statutory_documents 08/02/12 FULL LIST |
2011-11-29 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents 08/02/11 FULL LIST |
2010-11-19 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 08/02/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DAVISON / 08/02/2010 |
2010-01-02 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL |
2008-02-19 |
update statutory_documents RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
2007-03-28 |
update statutory_documents RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
2006-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
2005-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/05 FROM:
112 WHITLEY RD
WHITLEY BAY
TYNE & WEAR
NE26 2NE |
2005-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-10 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-10 |
update statutory_documents SECRETARY RESIGNED |
2005-02-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |