P & L DISCOUNT FURNITURE LIMITED - History of Changes


DateDescription
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-29 => 2024-08-29
2023-08-15 update statutory_documents DIRECTOR APPOINTED MR JOSEPH HARRY CARTER
2023-08-03 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LOUISE CARTER / 30/05/2022
2022-05-31 update statutory_documents CESSATION OF PAUL FREDERICK MASSEY AS A PSC
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MASSEY
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-29 => 2023-08-29
2022-04-28 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MASSEY / 21/11/2021
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-29 => 2022-08-29
2021-08-23 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-29 => 2021-08-29
2020-09-30 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-08-29 => 2020-11-29
2019-12-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-11-29 => 2020-08-29
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES
2019-11-04 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2019-09-07 update account_ref_day 30 => 29
2019-09-07 update accounts_next_due_date 2019-08-31 => 2019-11-29
2019-08-29 update statutory_documents PREVSHO FROM 30/11/2018 TO 29/11/2018
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES
2017-11-07 delete address 66 ST PETERS AVENUE CLEETHORPES UNITED KINGDOM DN35 8HP
2017-11-07 insert address 218-220 FREEMAN STREET GRIMSBY ENGLAND DN32 9DR
2017-11-07 update registered_address
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 66 ST PETERS AVENUE CLEETHORPES DN35 8HP UNITED KINGDOM
2017-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MASSEY / 02/10/2017
2017-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE CARTER
2017-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL MASSEY / 02/10/2017
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-22 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-07 delete address 66 ST. PETERS AVENUE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8HP
2017-07-07 insert address 66 ST PETERS AVENUE CLEETHORPES UNITED KINGDOM DN35 8HP
2017-07-07 update registered_address
2017-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2017 FROM 66 ST. PETERS AVENUE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8HP
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-04 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-07 update statutory_documents 21/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-11 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-29 update statutory_documents DIRECTOR APPOINTED MRS LOUISE CARTER
2015-05-29 update statutory_documents 30/04/15 STATEMENT OF CAPITAL GBP 2
2014-12-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2014-12-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-11-21 update statutory_documents 21/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-02-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2014-01-27 update statutory_documents 21/11/13 FULL LIST
2013-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MASSEY / 30/11/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-23 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
2012-11-28 update statutory_documents 21/11/12 FULL LIST
2012-02-27 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-23 update statutory_documents 21/11/11 FULL LIST
2011-02-16 update statutory_documents 21/11/10 FULL LIST
2011-02-14 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 21/11/09 FULL LIST
2010-07-21 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK MASSEY / 21/11/2009
2009-01-02 update statutory_documents DIRECTOR APPOINTED PAUL FREDERICK MASSEY
2008-12-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-12-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION