VENTILATION SUPPLIES LIMITED - History of Changes


DateDescription
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