JD SIMPSON (MARINE) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07 delete address HEATHERBANKS GEORGE EYSTON DRIVE WINCHESTER HAMPSHIRE SO22 4PE
2018-12-07 insert address 9 ST. GEORGES YARD FARNHAM ENGLAND GU9 7LW
2018-12-07 update registered_address
2018-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2018 FROM HEATHERBANKS GEORGE EYSTON DRIVE WINCHESTER HAMPSHIRE SO22 4PE
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-01-07 delete sic_code 70229 - Management consultancy activities other than financial management
2018-01-07 insert sic_code 99999 - Dormant Company
2017-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-01-08 update returns_next_due_date 2015-12-15 => 2016-12-15
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-15 update statutory_documents 17/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-03 update statutory_documents 17/11/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 delete address HEATHERBANKS GEORGE EYSTON DRIVE WINCHESTER HAMPSHIRE UNITED KINGDOM SO22 4PE
2014-01-07 insert address HEATHERBANKS GEORGE EYSTON DRIVE WINCHESTER HAMPSHIRE SO22 4PE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-01-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-01 update statutory_documents 17/11/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-24 update returns_next_due_date 2012-12-15 => 2013-12-15
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-12 update statutory_documents 17/11/12 FULL LIST
2012-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FORD WATSON
2011-11-26 update statutory_documents 17/11/11 FULL LIST
2011-08-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 44 REGATTA HOUSE 32 TWICKENHAM ROAD TEDDINGTON MIDDLESEX TW11 8AZ
2011-02-13 update statutory_documents DIRECTOR APPOINTED MR FORD WILLIAM WATSON
2010-12-05 update statutory_documents 17/11/10 FULL LIST
2010-08-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 17/11/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID SIMPSON / 17/11/2009
2009-09-17 update statutory_documents CURREXT FROM 30/11/2009 TO 31/03/2010
2009-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM HEATHERBANKS GEORGE EYSTON DRIVE WINCHESTER HAMPSHIRE SO22 4PE
2008-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION