J H CRESSWELL & SONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-02-29
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES
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
2023-02-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-06-20 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/21
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2022-01-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN HENRY CRESSWELL / 30/11/2021
2022-01-11 update statutory_documents CESSATION OF ANNE MARIE CRESSWELL AS A PSC
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE CRESSWELL
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
2021-11-30 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-23 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRESSWELL
2019-03-07 delete address MOTIVO HOUSE, ALVINGTON YEOVIL SOMERSET BA20 2FG
2019-03-07 insert address C/O MILSTED LANGDON LLP MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET ENGLAND BA20 2FG
2019-03-07 update registered_address
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM MOTIVO HOUSE, ALVINGTON YEOVIL SOMERSET BA20 2FG
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-08 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-08 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-10 update statutory_documents 28/11/15 FULL LIST
2015-12-01 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-15 update statutory_documents 28/11/14 FULL LIST
2014-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK SIMON CRESSWELL / 28/11/2014
2014-12-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACK SIMON CRESSWELL / 28/11/2014
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-24 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064398590002
2014-04-07 update num_mort_outstanding 1 => 0
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-12 update statutory_documents 28/11/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-01-03 update statutory_documents 28/11/12 FULL LIST
2012-08-15 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 28/11/11 FULL LIST
2011-08-17 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 28/11/10 FULL LIST
2010-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-22 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 28/11/09 FULL LIST
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE CRESSWELL / 28/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CRESSWELL / 28/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACK SIMON CRESSWELL / 28/11/2009
2009-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY CRESSWELL / 28/11/2009
2009-08-19 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents CURREXT FROM 30/11/2008 TO 28/02/2009
2007-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION