KC JONES - History of Changes


DateDescription
2024-03-24 delete source_ip 40.68.212.46
2024-03-24 insert source_ip 52.233.168.61
2023-10-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-10-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-07 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-14 insert person Katie Blackwell
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-10-28 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-09-10 delete person Celia Lloyd
2022-09-10 delete person Tammy Pratt
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-16 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-15 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
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
2019-09-03 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-10 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address 3 ST GEORGES HOUSE VERNON GATE DERBY DE1 1UQ
2016-05-13 insert address 1 DUFFIELD ROAD LITTLE EATON DERBY ENGLAND DE21 5DR
2016-05-13 update registered_address
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 3 ST GEORGES HOUSE VERNON GATE DERBY DE1 1UQ
2016-03-11 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-11 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-15 update statutory_documents 28/01/16 FULL LIST
2015-12-07 update num_mort_charges 4 => 5
2015-12-07 update num_mort_satisfied 0 => 1
2015-11-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050280020004
2015-11-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050280020005
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-07 update num_mort_charges 3 => 4
2015-10-07 update num_mort_outstanding 3 => 4
2015-09-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050280020004
2015-09-07 update num_mort_charges 2 => 3
2015-09-07 update num_mort_outstanding 2 => 3
2015-08-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050280020003
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-20 update statutory_documents 28/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-25 update statutory_documents 28/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-24 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-31 update statutory_documents 28/01/13 FULL LIST
2012-10-24 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-24 update statutory_documents 28/01/12 FULL LIST
2011-09-29 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-11 update statutory_documents 28/01/11 FULL LIST
2010-05-12 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-16 update statutory_documents 28/01/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE CADMAN JONES / 01/10/2009
2010-02-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRIARGATE SECRETARY LTD / 01/10/2009
2009-09-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-07-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-04 update statutory_documents RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-12 update statutory_documents SECRETARY RESIGNED
2007-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-24 update statutory_documents NEW SECRETARY APPOINTED
2007-04-24 update statutory_documents SECRETARY RESIGNED
2007-04-24 update statutory_documents SECRETARY RESIGNED
2007-03-29 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-26 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/06 FROM: SUITE 4 ST ANDREWS HOUSE VERNON GATE DERBY DERBYSHIRE DE1 1UJ
2005-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-07 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-31 update statutory_documents £ NC 999/1000 14/10/04
2004-10-31 update statutory_documents NC INC ALREADY ADJUSTED 14/10/04
2004-10-19 update statutory_documents £ NC 1000/999 14/10/04
2004-07-23 update statutory_documents COMPANY NAME CHANGED K C JONES LIMITED CERTIFICATE ISSUED ON 23/07/04
2004-05-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 14 HODTHORPE CLOSE OAKWOOD DERBY DERBYSHIRE DE21 2EH
2004-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 229 NETHER STREET LONDON N3 1NT
2004-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-03 update statutory_documents NEW SECRETARY APPOINTED
2004-03-03 update statutory_documents DIRECTOR RESIGNED
2004-03-03 update statutory_documents SECRETARY RESIGNED
2004-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION