GERVIS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-04-09 delete address 4 Wick Lane, Christchurch Dorset, BH23 1HX
2021-04-09 insert address 6 Wick Lane, Christchurch Dorset, BH23 1HX
2021-04-09 update primary_contact 4 Wick Lane, Christchurch Dorset, BH23 1HX => 6 Wick Lane, Christchurch Dorset, BH23 1HX
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2020-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 delete person Alyson Waker
2020-05-15 delete person Lyndon Jepson
2020-05-15 insert phone 07968 345240
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARFIELD
2018-09-11 update statutory_documents FIRST GAZETTE
2018-04-22 insert person Richard Godsell
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-25 insert person Astrid Davies
2018-02-25 insert person Lyndon Jepson
2018-02-25 update person_title Clare Conlon: Trainee Accountant / Support Staff => Trainee Accountant
2018-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-10-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-10-17 update statutory_documents FIRST GAZETTE
2017-09-01 update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 50000
2017-08-31 update statutory_documents 30/09/16 STATEMENT OF CAPITAL GBP 50000
2017-05-29 update website_status DNSError => OK
2017-03-07 update website_status OK => DNSError
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-10-20 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-09-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-08-19 update statutory_documents 20/06/16 FULL LIST
2016-06-08 delete alias Gervis Plc
2016-03-25 update website_status IndexPageFetchError => OK
2016-02-11 update website_status OK => IndexPageFetchError
2016-02-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-11-07 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-11-07 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-10-28 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-27 update statutory_documents 20/06/15 FULL LIST
2015-10-27 update statutory_documents FIRST GAZETTE
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-05-07 update company_status Active - Proposal to Strike off => Active
2015-04-15 update statutory_documents DISS40 (DISS40(SOAD))
2015-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-04-07 update company_status Active => Active - Proposal to Strike off
2015-04-07 update statutory_documents FIRST GAZETTE
2014-09-07 delete address FIRST FLOOR 141 PARKWOOD ROAD BOURNEMOUTH DORSET BH5 2BT
2014-09-07 insert address 6 WICK LANE CHRISTCHURCH DORSET BH23 1HX
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-09-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM FIRST FLOOR 141 PARKWOOD ROAD BOURNEMOUTH DORSET BH5 2BT
2014-08-29 update statutory_documents 20/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-10-07 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-10-07 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-09-21 update statutory_documents 20/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update account_category SMALL => FULL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 70221 - Financial management
2013-06-22 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-22 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-01-15 update statutory_documents AUDITOR'S RESIGNATION
2013-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-10-09 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/10
2012-10-09 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/11
2012-08-20 update statutory_documents 20/06/12 FULL LIST
2012-08-18 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ANN BARFIELD
2012-08-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GORDON BARFIELD / 01/07/2011
2012-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-25 update statutory_documents 20/06/11 FULL LIST
2011-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-08-09 update statutory_documents 20/06/10 FULL LIST
2010-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAVEY
2010-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-08-27 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 7 CAPESTORNE CHRISTCHURCH DORSET BH23 4AT
2008-08-08 update statutory_documents APPLICATION COMMENCE BUSINESS
2008-08-08 update statutory_documents COMMENCE BUSINESS AND BORROW
2008-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARFIELD / 27/06/2008
2008-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARFIELD / 27/06/2008
2008-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION