J.S. DESIGNS & INTERIORS - 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
2024-03-07 delete source_ip 172.67.183.146
2024-03-07 delete source_ip 104.21.51.179
2024-03-07 insert source_ip 192.0.78.209
2024-03-07 insert source_ip 192.0.78.159
2023-11-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-02-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / JULIAN HUGH STAMMERS / 21/02/2019
2023-02-15 update statutory_documents CESSATION OF VALERIE RHODA KIRTON AS A PSC
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-02 delete index_pages_linkeddomain designatweb.cloud
2021-02-02 delete source_ip 104.24.110.163
2021-02-02 delete source_ip 104.24.111.163
2021-02-02 insert source_ip 104.21.51.179
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 insert source_ip 172.67.183.146
2020-05-08 insert index_pages_linkeddomain designatweb.cloud
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2020-03-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE KIRTON
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-04 update website_status FlippedRobots => OK
2019-08-04 delete source_ip 79.170.40.242
2019-08-04 insert source_ip 104.24.110.163
2019-08-04 insert source_ip 104.24.111.163
2019-04-22 update website_status OK => FlippedRobots
2019-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / JULIAN HUGH STAMMERS / 12/04/2019
2019-04-12 update statutory_documents CESSATION OF VALERIE RHODA KIRTON AS A PSC
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, 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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN STAMMERS
2018-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE RHODA KIRTON
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents DIRECTOR APPOINTED JULIAN HUGH STAMMERS
2017-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE RHODA KIRTON / 17/03/2017
2017-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 delete about_pages_linkeddomain webwidgets.co.uk
2016-11-23 delete contact_pages_linkeddomain webwidgets.co.uk
2016-11-23 delete index_pages_linkeddomain webwidgets.co.uk
2016-11-23 delete portfolio_pages_linkeddomain omegaplc.co.uk
2016-11-23 delete portfolio_pages_linkeddomain webwidgets.co.uk
2016-05-13 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-05-13 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-03-30 update statutory_documents 16/03/16 FULL LIST
2016-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE RHODA KIRTON / 30/03/2016
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
2016-01-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-04-08 update statutory_documents 16/03/15 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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-24 insert sales_emails sa..@jsdesigns-interiors.com
2014-10-24 delete index_pages_linkeddomain atag.co.uk
2014-10-24 delete index_pages_linkeddomain omegaplc.co.uk
2014-10-24 delete index_pages_linkeddomain vzug.com
2014-10-24 insert email sa..@jsdesigns-interiors.com
2014-10-24 insert index_pages_linkeddomain kitchenaid.co.uk
2014-05-08 insert portfolio_pages_linkeddomain omegaplc.co.uk
2014-05-07 delete address 62 HIGH STREET OLNEY ENGLAND MK46 4BE
2014-05-07 insert address 62 HIGH STREET OLNEY MK46 4BE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-11 update statutory_documents 16/03/14 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
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-22 update statutory_documents ADOPT ARTICLES 08/07/2013
2013-08-22 update statutory_documents 08/07/13 STATEMENT OF CAPITAL GBP 100
2013-08-09 update website_status FlippedRobotsTxt => OK
2013-08-09 delete general_emails in..@jsdesigns-interiors.com
2013-08-09 delete alias Leighton Buzzard Web Design
2013-08-09 delete alias Webwidgets Ltd Website designers
2013-08-09 delete email in..@jsdesigns-interiors.com
2013-08-09 delete phone 01908 849 864
2013-08-09 delete source_ip 173.254.28.105
2013-08-09 insert about_pages_linkeddomain webwidgets.co.uk
2013-08-09 insert contact_pages_linkeddomain webwidgets.co.uk
2013-08-09 insert index_pages_linkeddomain webwidgets.co.uk
2013-08-09 insert source_ip 79.170.40.242
2013-08-06 update statutory_documents 08/07/13 STATEMENT OF CAPITAL GBP 100
2013-06-25 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-06-25 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-21 update statutory_documents 16/03/13 FULL LIST
2013-02-04 update website_status FlippedRobotsTxt
2012-10-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 16/03/12 FULL LIST
2011-08-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 16/03/11 FULL LIST
2010-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION