J L O'TOOLE LIMITED - History of Changes


DateDescription
2022-08-09 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-12 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-07-04 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 delete sic_code 41202 - Construction of domestic buildings
2020-04-07 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE COOP / 25/02/2018
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-02-13 update statutory_documents 01/02/18 STATEMENT OF CAPITAL GBP 400
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-08 delete address JASON O'TOOLE 2 CRESCENT ROAD NETHERTON HUDDERSFIELD HD4 7HG
2017-02-08 insert address HIGHFIELD GREEN CLIFF HONLEY HOLMFIRTH WEST YORKSHIRE ENGLAND HD9 6JN
2017-02-08 update registered_address
2017-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE O'TOOLE / 16/01/2017
2017-01-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE COOP / 16/01/2017
2017-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2017 FROM JASON O'TOOLE 2 CRESCENT ROAD NETHERTON HUDDERSFIELD HD4 7HG
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-15 update statutory_documents 26/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-08 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-12 update statutory_documents DIRECTOR APPOINTED MISS JOANNE COOP
2015-04-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-03 update statutory_documents 26/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address JASON O'TOOLE 2 CRESCENT ROAD NETHERTON HUDDERSFIELD UNITED KINGDOM HD4 7HG
2014-04-07 insert address JASON O'TOOLE 2 CRESCENT ROAD NETHERTON HUDDERSFIELD HD4 7HG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-11 update statutory_documents 26/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-12 update statutory_documents 26/02/13 FULL LIST
2012-12-17 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 26/02/12 FULL LIST
2012-01-17 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 26/02/11 FULL LIST
2011-01-13 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 26/02/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE O'TOOLE / 01/10/2009
2009-12-21 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/05/2009
2009-03-19 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION