AMUCO - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR CHRISTIAN GORDON / 09/02/2023
2023-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IVOR CHRISTIAN GORDON / 09/02/2023
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IVOR CHRISTIAN GORDON / 07/09/2022
2022-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE DREW / 07/09/2022
2022-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-14 delete source_ip 185.119.173.148
2022-02-14 insert source_ip 92.204.217.7
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR CHRISTIAN GORDON / 20/09/2019
2019-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE DREW / 20/09/2019
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IVOR CHRISTIAN GORDON / 20/09/2019
2019-05-07 delete address HORTON HOUSE DITTON STREET ILMINSTER SOMERSET TA19 0BQ
2019-05-07 insert address HARDWICK HOUSE PROSPECT PLACE SWINDON ENGLAND SN1 3LJ
2019-05-07 update registered_address
2019-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE DREW
2019-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVOR CHRISTIAN GORDON
2019-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE PATRICIA MCCANN
2019-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS JANE PATRICIA MCCANN / 15/04/2019
2019-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IVOR CHRISTIAN GORDON / 15/04/2019
2019-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2019 FROM HORTON HOUSE DITTON STREET ILMINSTER SOMERSET TA19 0BQ
2019-04-05 update statutory_documents DIRECTOR APPOINTED MISS JANE PATRICIA MCCANN
2019-04-05 update statutory_documents DIRECTOR APPOINTED MR IVOR CHRISTIAN GORDON
2019-04-05 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE LOUISE DREW
2019-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE PATRICIA MCCANN / 01/02/2019
2019-04-05 update statutory_documents CESSATION OF ALEXANDER GEORGE SHARP AS A PSC
2019-04-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SHARP
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-11-23 delete index_pages_linkeddomain highersites.co.uk
2017-11-23 delete source_ip 5.135.102.114
2017-11-23 insert index_pages_linkeddomain themezee.com
2017-11-23 insert index_pages_linkeddomain wordpress.org
2017-11-23 insert source_ip 185.119.173.148
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-02-07 delete source_ip 92.63.139.212
2017-02-07 insert source_ip 5.135.102.114
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-27 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-01-12 delete source_ip 77.240.1.113
2016-01-12 insert source_ip 92.63.139.212
2015-12-07 delete address HORTON HOUSE DITTON STREET ILMINSTER SOMERSET ENGLAND TA19 0BQ
2015-12-07 delete sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2015-12-07 insert address HORTON HOUSE DITTON STREET ILMINSTER SOMERSET TA19 0BQ
2015-12-07 insert sic_code 78109 - Other activities of employment placement agencies
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-04 update statutory_documents 28/10/15 FULL LIST
2015-09-05 delete address 3 South View, Listers Hill, Ilminster, Somerset TA19 0EJ
2015-09-05 insert address Horton House, 8 Ditton Street, Ilminster, TA19 0BQ
2015-09-05 update primary_contact 3 South View, Listers Hill, Ilminster, Somerset TA19 0EJ => Horton House, 8 Ditton Street, Ilminster, TA19 0BQ
2015-06-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-06-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 3 SOUTH VIEW LISTERS HILL ILMINSTER SOMERSET TA19 OEJ
2015-02-07 insert address HORTON HOUSE DITTON STREET ILMINSTER SOMERSET ENGLAND TA19 0BQ
2015-02-07 update registered_address
2015-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 3 SOUTH VIEW LISTERS HILL ILMINSTER SOMERSET TA19 OEJ
2014-12-07 delete sic_code 78109 - Other activities of employment placement agencies
2014-12-07 insert sic_code 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
2014-12-07 update returns_last_madeup_date 2013-10-28 => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-11-18 update statutory_documents 28/10/14 FULL LIST
2014-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE SHARP / 26/11/2013
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-16 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address 3 SOUTH VIEW LISTERS HILL ILMINSTER SOMERSET UNITED KINGDOM TA19 OEJ
2013-12-07 delete sic_code 81300 - Landscape service activities
2013-12-07 insert address 3 SOUTH VIEW LISTERS HILL ILMINSTER SOMERSET TA19 OEJ
2013-12-07 insert sic_code 78109 - Other activities of employment placement agencies
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-28 => 2013-10-28
2013-12-07 update returns_next_due_date 2013-11-25 => 2014-11-25
2013-11-13 update statutory_documents 28/10/13 FULL LIST
2013-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE SHARP / 01/08/2013
2013-07-01 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-07-01 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 delete address THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET UNITED KINGDOM BA4 5BS
2013-06-25 insert address 3 SOUTH VIEW LISTERS HILL ILMINSTER SOMERSET UNITED KINGDOM TA19 OEJ
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-28 => 2012-10-28
2013-06-23 update returns_next_due_date 2012-11-25 => 2013-11-25
2013-06-20 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-05-30 update website_status OK => DNSError
2013-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS UNITED KINGDOM
2013-02-28 update statutory_documents SECOND FILING WITH MUD 28/10/12 FOR FORM AR01
2012-11-08 update statutory_documents 28/10/12 FULL LIST
2012-10-25 delete address 1 Pool Wall, Silver Street, Ilminster, Somerset, TA19 0DH
2012-10-25 insert address 3 South View, Listers Hill, Ilminster, Somerset TA19 0EJ
2012-04-13 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 28/10/11 FULL LIST
2011-07-05 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 28/10/10 FULL LIST
2010-06-09 update statutory_documents CURREXT FROM 31/10/2010 TO 31/01/2011
2009-12-14 update statutory_documents COMPANY NAME CHANGED AJS (ILMINSTER) LIMITED CERTIFICATE ISSUED ON 14/12/09
2009-11-30 update statutory_documents 28/10/09 STATEMENT OF CAPITAL GBP 100
2009-11-23 update statutory_documents DIRECTOR APPOINTED ALEXANDER GEORGE SHARP
2009-11-23 update statutory_documents DUPLICATE DIRECTOR TERMINATION
2009-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2009-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION