VINEGAR JONES - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-07-29 => 2022-07-28
2023-08-07 update accounts_next_due_date 2023-07-28 => 2024-04-28
2023-07-28 update statutory_documents 28/07/22 TOTAL EXEMPTION FULL
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-06-07 update account_ref_day 29 => 28
2023-06-07 update accounts_next_due_date 2023-04-29 => 2023-07-28
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-28 update statutory_documents PREVSHO FROM 29/07/2022 TO 28/07/2022
2022-05-10 delete alias vinegarjones.co.uk
2022-05-10 insert address Royal Square, Bowness-on-Windermere LA23 3DB
2022-05-10 insert alias Vinegar Jones
2022-05-10 insert index_pages_linkeddomain daop.co.uk
2022-05-10 insert index_pages_linkeddomain joomla-master.org
2022-05-10 insert phone (01539) 444846
2022-05-10 update name vinegarjones.co.uk => Vinegar Jones
2022-05-10 update primary_contact null => Royal Square, Bowness-on-Windermere LA23 3DB
2022-05-07 update accounts_last_madeup_date 2020-07-29 => 2021-07-29
2022-05-07 update accounts_next_due_date 2022-04-29 => 2023-04-29
2022-04-29 update statutory_documents 29/07/21 TOTAL EXEMPTION FULL
2022-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2021-12-07 delete address Royal Square, Bowness-on-Windermere LA23 3DB
2021-12-07 delete alias Vinegar Jones
2021-12-07 delete index_pages_linkeddomain daop.co.uk
2021-12-07 delete index_pages_linkeddomain joomla-master.org
2021-12-07 delete phone (01539) 444846
2021-12-07 insert alias vinegarjones.co.uk
2021-12-07 update name Vinegar Jones => vinegarjones.co.uk
2021-12-07 update primary_contact Royal Square, Bowness-on-Windermere LA23 3DB => null
2021-09-10 delete alias vinegarjones.co.uk
2021-09-10 insert address Royal Square, Bowness-on-Windermere LA23 3DB
2021-09-10 insert alias Vinegar Jones
2021-09-10 insert index_pages_linkeddomain daop.co.uk
2021-09-10 insert index_pages_linkeddomain joomla-master.org
2021-09-10 insert phone (01539) 444846
2021-09-10 update name vinegarjones.co.uk => Vinegar Jones
2021-09-10 update primary_contact null => Royal Square, Bowness-on-Windermere LA23 3DB
2021-08-10 delete address Royal Square, Bowness-on-Windermere LA23 3DB
2021-08-10 delete alias Vinegar Jones
2021-08-10 delete index_pages_linkeddomain daop.co.uk
2021-08-10 delete index_pages_linkeddomain joomla-master.org
2021-08-10 delete phone (01539) 444846
2021-08-10 insert alias vinegarjones.co.uk
2021-08-10 update name Vinegar Jones => vinegarjones.co.uk
2021-08-10 update primary_contact Royal Square, Bowness-on-Windermere LA23 3DB => null
2021-08-07 update accounts_last_madeup_date 2019-07-30 => 2020-07-29
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-04-29
2021-07-29 update statutory_documents 29/07/20 TOTAL EXEMPTION FULL
2021-05-07 update account_ref_day 30 => 29
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-31
2021-04-30 update statutory_documents PREVSHO FROM 30/07/2020 TO 29/07/2020
2021-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-30 => 2019-07-30
2020-08-09 update accounts_next_due_date 2020-07-30 => 2021-04-30
2020-07-30 update statutory_documents 30/07/19 TOTAL EXEMPTION FULL
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY HOGG
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-30
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-04-30
2019-07-31 update statutory_documents 30/07/18 TOTAL EXEMPTION FULL
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2019-07-31
2019-04-30 update statutory_documents PREVSHO FROM 31/07/2018 TO 30/07/2018
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-04-30
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_next_due_date 2018-04-30 => 2018-05-31
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2017-06-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-04-30
2017-05-07 delete source_ip 192.254.170.33
2017-05-07 insert source_ip 185.182.90.10
2017-05-07 update accounts_next_due_date 2017-04-30 => 2017-05-31
2017-04-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-03-13 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-02-24 update statutory_documents 24/01/16 FULL LIST
2015-11-25 update website_status FlippedRobots => OK
2015-10-30 update website_status OK => FlippedRobots
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-05 => 2016-04-30
2015-04-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-03-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-02-17 update statutory_documents 24/01/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-05 => 2015-04-05
2014-04-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-03-08 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-02-09 update statutory_documents 24/01/14 FULL LIST
2013-08-20 insert index_pages_linkeddomain joomla-master.org
2013-07-10 delete source_ip 174.121.190.146
2013-07-10 insert source_ip 192.254.170.33
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-05 => 2014-04-05
2013-06-21 delete sic_code 56102 - Unlicenced restaurants and cafes
2013-06-21 insert sic_code 56102 - Unlicensed restaurants and cafes
2013-04-11 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents 24/01/13 FULL LIST
2013-01-21 update website_status FlippedRobotsTxt
2012-10-25 update primary_contact
2012-04-11 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2012-02-19 update statutory_documents 24/01/12 FULL LIST
2011-04-06 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2011-03-17 update statutory_documents 24/01/11 FULL LIST
2010-03-17 update statutory_documents 24/01/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HOGG / 17/03/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ELIZABETH HOGG / 17/03/2010
2010-01-14 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2010-01-05 update statutory_documents FORM AA01 EXTENDING THE ACCOUNTING REFERENCE DATE TO 31 JULY 2009.
2009-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-02 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ
2008-07-24 update statutory_documents DIRECTOR AND SECRETARY APPOINTED TRACEY ELIZABETH HOGG
2008-07-24 update statutory_documents DIRECTOR APPOINTED PAUL ANDREW HOGG
2008-07-19 update statutory_documents COMPANY NAME CHANGED OAKLEGEND LTD CERTIFICATE ISSUED ON 22/07/08
2008-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2008-02-13 update statutory_documents DIRECTOR RESIGNED
2008-02-13 update statutory_documents SECRETARY RESIGNED
2008-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION