JAMES AIMER - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-06 delete managingdirector Eric Duncan
2023-07-06 delete vpsales James Aston
2023-07-06 insert chairman Eric Duncan
2023-07-06 insert chiefcommercialofficer James Aston
2023-07-06 delete address Milnbank Road, Dundee, DD1 5QE
2023-07-06 insert address 7 Faraday Street, Dundee, DD2 3QQ
2023-07-06 update person_title Eric Duncan: Managing Director => Chairman
2023-07-06 update person_title James Aston: Sales Director => Commercial Director
2023-07-06 update primary_contact Milnbank Road, Dundee, DD1 5QE => 7 Faraday Street, Dundee, DD2 3QQ
2023-06-07 delete company_previous_name BELLSHELF (SIXTYTWO) LIMITED
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERRY MALLIN
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents DIRECTOR APPOINTED MR TERRY MALLIN
2021-04-12 delete source_ip 151.236.32.15
2021-04-12 insert source_ip 77.68.10.109
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ASTON / 16/02/2021
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DAVID DUNCAN / 16/02/2021
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRASER SINCLAIR / 16/02/2021
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 update statutory_documents DIRECTOR APPOINTED ROBERT FRASER SINCLAIR
2020-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ASTON / 20/05/2020
2020-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DAVID DUNCAN / 20/05/2020
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-07 insert company_previous_name JAMES AIMER LIMITED
2019-07-07 update name JAMES AIMER LIMITED => AIMERS COFFEE AND TEA LTD
2019-06-03 update statutory_documents COMPANY NAME CHANGED JAMES AIMER LIMITED CERTIFICATE ISSUED ON 03/06/19
2019-03-07 update num_mort_charges 2 => 3
2019-03-07 update num_mort_outstanding 2 => 3
2019-02-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2422320003
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-28 delete source_ip 92.48.84.210
2018-07-28 insert source_ip 151.236.32.15
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2016-02-13 delete sales_emails sa..@jamesaimer.co.uk
2016-02-13 delete email sa..@jamesaimer.co.uk
2016-02-10 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-10 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-21 update statutory_documents 14/01/16 FULL LIST
2016-01-15 update robots_txt_status www.jamesaimer.co.uk: 404 => 200
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-16 delete source_ip 82.165.243.213
2015-06-16 insert source_ip 92.48.84.210
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-15 update statutory_documents 14/01/15 FULL LIST
2014-07-23 update statutory_documents ADOPT ARTICLES 17/06/2014
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-31 update statutory_documents 14/01/14 FULL LIST
2013-11-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-11-15 update statutory_documents 15/11/13 STATEMENT OF CAPITAL GBP 112000
2013-11-03 insert address Milnbank Road, Dundee, DD1 5QE
2013-11-03 insert fax 01382 201656
2013-11-03 insert phone 01382 229733
2013-11-03 update primary_contact null => Milnbank Road, Dundee, DD1 5QE
2013-10-25 delete source_ip 212.227.124.143
2013-10-25 insert source_ip 82.165.243.213
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-21 update accounts_last_madeup_date 2011-04-01 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-21 update statutory_documents 14/01/13 FULL LIST
2012-07-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents 14/01/12 FULL LIST
2011-07-25 update statutory_documents 01/04/11 TOTAL EXEMPTION SMALL
2011-02-14 update statutory_documents 14/01/11 FULL LIST
2010-07-21 update statutory_documents GBP SR 10000@1
2010-07-12 update statutory_documents 28/03/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 14/01/10 FULL LIST
2010-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES ASTON / 17/02/2010
2010-02-17 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 17/02/2010
2009-06-15 update statutory_documents 29/03/09 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents CONVE
2008-11-07 update statutory_documents GBP SR 10000@1
2008-06-30 update statutory_documents 01/04/08 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents SECRETARY APPOINTED BLACKADDERS LLP
2008-06-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY BLACKADDERS
2008-01-25 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/07
2007-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06
2007-01-22 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-02-28 update statutory_documents NC INC ALREADY ADJUSTED 16/02/06
2006-02-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28 update statutory_documents £ NC 115000/165000 16/02
2006-01-25 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05
2005-08-22 update statutory_documents £ IC 102000/82000 16/06/05 £ SR 20000@1=20000
2005-06-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-17 update statutory_documents SHARES AGREEMENT OTC
2005-01-30 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/04
2004-05-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-02-02 update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-06-28 update statutory_documents NC INC ALREADY ADJUSTED 26/06/03
2003-06-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-28 update statutory_documents £ NC 100000/115000 26/06
2003-05-12 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-04-23 update statutory_documents NC INC ALREADY ADJUSTED 01/04/03
2003-04-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-23 update statutory_documents £ NC 100/100000 01/04
2003-04-22 update statutory_documents COMPANY NAME CHANGED BELLSHELF (SIXTYTWO) LIMITED CERTIFICATE ISSUED ON 22/04/03
2003-04-08 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-04-07 update statutory_documents DIRECTOR RESIGNED
2003-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION