VERONESE LTD - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/23, NO UPDATES
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, 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
2022-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMIAH BUCKLEY
2022-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BUCKLEY
2022-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY BUCKLEY
2022-08-15 update statutory_documents CESSATION OF ELECTRICAL & PUMP SERVICES LTD AS A PSC
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BIGLIN
2021-02-08 update account_ref_month 12 => 3
2021-02-08 update accounts_next_due_date 2021-09-30 => 2021-12-31
2020-12-08 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-08 update num_mort_outstanding 1 => 0
2020-07-08 update num_mort_satisfied 1 => 2
2020-06-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / ELECTRICAL & PUMP SERVICES LTD / 09/03/2020
2020-04-21 update statutory_documents CESSATION OF CHRIS BIGLIN AS A PSC
2020-03-26 update statutory_documents DIRECTOR APPOINTED MR DENIS COLEMAN BUCKLEY
2020-03-26 update statutory_documents DIRECTOR APPOINTED MR PATRICK DANIEL BUCKLEY
2020-03-26 update statutory_documents DIRECTOR APPOINTED MR THOMAS PALMER
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update num_mort_outstanding 2 => 1
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / EPS GROUP / 01/07/2016
2019-09-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS BIGLIN
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPS GROUP
2017-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BIGLIN / 01/02/2017
2017-02-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANN BIGLIN
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-09-08 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-08-24 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-23 update statutory_documents 14/05/16 FULL LIST
2016-08-16 update statutory_documents FIRST GAZETTE
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-10 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-30 update statutory_documents 14/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address CROSSFIELD FORT CROSSFIELD RD LICHFIELD STAFFS UNITED KINGDOM WS13 6RJ
2014-07-07 insert address CROSSFIELD FORT CROSSFIELD RD LICHFIELD STAFFS WS13 6RJ
2014-07-07 update registered_address
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
2014-06-10 update statutory_documents 14/05/14 FULL LIST
2014-01-13 update statutory_documents DIRECTOR APPOINTED MR TADHG BUCKLEY
2014-01-13 update statutory_documents SECRETARY APPOINTED MRS ANN BIGLIN
2014-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN BIGLIN
2013-10-02 update statutory_documents 23/09/13 STATEMENT OF CAPITAL GBP 102
2013-07-02 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-02 update account_ref_day 30 => 31
2013-07-02 update account_ref_month 9 => 12
2013-07-02 update accounts_last_madeup_date null => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-06-12 => 2014-09-30
2013-06-26 delete sic_code 99999 - Dormant Company
2013-06-26 insert sic_code 64209 - Activities of other holding companies n.e.c.
2013-06-26 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-26 update returns_last_madeup_date 2012-09-12 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-10-10 => 2014-06-11
2013-06-24 insert sic_code 99999 - Dormant Company
2013-06-24 update returns_last_madeup_date null => 2012-09-12
2013-06-24 update returns_next_due_date 2012-10-10 => 2013-10-10
2013-06-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-07 update statutory_documents PREVEXT FROM 30/09/2012 TO 31/12/2012
2013-05-14 update statutory_documents 14/05/13 FULL LIST
2013-04-29 update statutory_documents DIRECTOR APPOINTED MRS ANN NORMA BIGLIN
2013-01-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-15 update statutory_documents FIRST GAZETTE
2013-01-14 update statutory_documents 12/09/12 FULL LIST
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BIGLIN / 01/01/2012
2012-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 9 CAVENDISH LICHFIELD ROAD IND. EST. TAMWORTH STAFFORDSHIRE B79 7XH UNITED KINGDOM
2011-12-12 update statutory_documents 11/11/11 STATEMENT OF CAPITAL GBP 51
2011-11-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION