J A ROSS ASSOCIATES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
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
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, NO UPDATES
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
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
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
2021-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES
2021-04-07 delete address SHRUBBERY HOUSE 47 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BS
2021-04-07 insert address 2 CROFT COURT CROFT LANE TEMPLE GRAFTON ALCESTER ENGLAND B49 6PW
2021-04-07 update registered_address
2021-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2021 FROM SHRUBBERY HOUSE 47 PROSPECT HILL REDDITCH WORCESTERSHIRE B97 4BS
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
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
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-07-07 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-06-24 update statutory_documents 14/05/16 FULL LIST
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
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-18 update statutory_documents DIRECTOR APPOINTED MISS JULIET ANN ROSS
2015-07-07 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-07 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-10 update statutory_documents 14/05/15 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
2015-03-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-06-06 update statutory_documents 14/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5116 - Agents in textiles, footwear etc.
2013-06-21 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2013-06-21 update returns_last_madeup_date 2011-05-14 => 2012-05-14
2013-06-21 update returns_next_due_date 2012-06-11 => 2013-06-11
2013-05-23 update statutory_documents 14/05/13 FULL LIST
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 14/05/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 14/05/11 FULL LIST
2011-04-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents 14/05/10 FULL LIST
2010-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2009 FROM WOODLEE, 1257 EVESHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6BA
2009-05-15 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-03 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-27 update statutory_documents NEW SECRETARY APPOINTED
2007-05-16 update statutory_documents DIRECTOR RESIGNED
2007-05-16 update statutory_documents SECRETARY RESIGNED
2007-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION