JAMES, STANLEY & CO. LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JAMES / 19/12/2022
2022-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW JAMES / 19/12/2022
2022-10-10 delete person Angela James
2022-10-10 insert person Safoora Alizadeh
2022-10-10 insert person Sarah Kent
2022-10-10 update website_status FlippedRobots => OK
2022-08-20 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-18 update website_status FlippedRobots => OK
2021-09-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-26 update website_status OK => FlippedRobots
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2021-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW JAMES
2021-02-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW ERIC STEPHEN JAMES / 12/05/2020
2021-02-02 delete source_ip 172.67.146.164
2021-02-02 delete source_ip 104.27.138.125
2021-02-02 delete source_ip 104.27.139.125
2021-02-02 insert source_ip 185.137.220.8
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
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-20 delete source_ip 109.228.49.68
2020-06-20 insert source_ip 172.67.146.164
2020-06-20 insert source_ip 104.27.138.125
2020-06-20 insert source_ip 104.27.139.125
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-11-17 insert chairman Andrew James
2019-11-17 insert otherexecutives Mark James
2019-11-17 update person_title Andrew James: Principal => Chairman
2019-11-17 update person_title Mark James: Account Manager => Director
2019-10-09 update statutory_documents ADOPT ARTICLES 24/09/2019
2019-10-09 update statutory_documents 24/09/19 STATEMENT OF CAPITAL GBP 1000.00
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-15 delete person Chloe Cull
2019-06-15 delete person Devaney Werrin
2019-06-15 insert person Devaney Harris
2019-06-10 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW JAMES
2019-05-10 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-12 delete person Chandni Jogia
2019-04-12 insert person Chandni Ladwa
2019-02-09 delete contact_pages_linkeddomain hotjar.com
2019-02-09 delete index_pages_linkeddomain hotjar.com
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
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
2018-09-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE COX / 14/09/2018
2018-09-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-30 insert contact_pages_linkeddomain hotjar.com
2018-05-30 insert index_pages_linkeddomain hotjar.com
2018-05-30 insert terms_pages_linkeddomain auditregister.org.uk
2018-05-30 insert terms_pages_linkeddomain icaew.com
2018-05-30 insert vat 156 9999 31
2018-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-30 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-09 insert alias James Stanley & Co Ltd
2017-03-09 insert email ma..@jamesstanley.co.uk
2017-01-20 delete source_ip 134.213.214.165
2017-01-20 insert source_ip 109.228.49.68
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-06 delete person Davaney Werrin
2016-07-06 insert registration_number 07453182
2016-05-05 delete person Kayla Herbert
2016-05-05 insert person Angela James
2016-05-05 insert person Chloe Cull
2016-05-05 insert person Davaney Werrin
2016-05-05 insert person Rachel Farr
2016-05-05 update person_title Mark James: Trainee Accountant => Account Manager
2016-04-07 delete contact_pages_linkeddomain google.co.uk
2016-04-07 delete index_pages_linkeddomain tax-news.com
2016-04-07 delete person Alice O'Riordan
2016-04-07 delete source_ip 87.106.176.249
2016-04-07 insert source_ip 134.213.214.165
2016-04-07 update person_description Mr. Andrew James => Andrew James
2016-04-07 update person_description Chandni Jogia => Chandni Jogia
2016-04-07 update person_description Dawn Price => Dawn Price
2016-04-07 update person_description Jayne Cox => Jayne Cox
2016-04-07 update person_description Kayla Herbert => Kayla Herbert
2016-04-07 update person_description Mark James => Mark James
2016-04-07 update person_description Sue Blackledge => Sue Blackledge
2016-04-07 update person_title Kayla Herbert: Marketing and Communications => Staff Member
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-01 update statutory_documents 29/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-02-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-11 update statutory_documents 29/11/14 FULL LIST
2014-10-24 delete email al..@jamesstanley.co.uk
2014-10-24 delete email an..@jamesstanley.co.uk
2014-10-24 delete email ch..@jamesstanley.co.uk
2014-10-24 delete email da..@jamesstanley.co.uk
2014-10-24 delete email ja..@jamesstanley.co.uk
2014-10-24 delete email ma..@jamesstanley.co.uk
2014-03-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-03-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2014-02-11 update statutory_documents 29/11/13 FULL LIST
2014-01-07 delete address 1733 COVENTRY ROAD SOUTH YARDLEY BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B26 1DT
2014-01-07 insert address 1733 COVENTRY ROAD SOUTH YARDLEY BIRMINGHAM WEST MIDLANDS B26 1DT
2014-01-07 update registered_address
2013-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAYNE COX / 01/11/2013
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 delete index_pages_linkeddomain stbasils.org.uk
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-09 update person_title Kayla Herbert: Staff Member; Administrative and Marketing Assistant => Marketing and Communications; Staff Member
2013-06-24 delete sic_code 99999 - Dormant Company
2013-06-24 insert sic_code 69201 - Accounting and auditing activities
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-08-29 => 2013-09-30
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 11 => 12
2013-06-20 update website_status DNSError => OK
2013-06-20 insert index_pages_linkeddomain stbasils.org.uk
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-13 insert alias James Stanley & Co. Limited Chartered Accountants
2013-04-13 insert alias James, Stanley & Co. Limited
2013-01-23 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2013-01-07 update statutory_documents 29/11/12 FULL LIST
2012-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE BLACKLEDGE
2012-12-14 insert email ka..@jamesstanley.co.uk
2012-12-14 insert person Kayla Herbert
2012-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-13 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/12/2011
2011-12-06 update statutory_documents 29/11/11 FULL LIST
2010-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION