DAVID JAMES - History of Changes


DateDescription
2024-03-31 insert phone 01912661457 option 2
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-07 delete registration_number 663755
2023-06-07 update website_status IndexPageFetchError => OK
2022-12-17 update website_status OK => IndexPageFetchError
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-08-13 delete phone 01912661457 option 3
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-19 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-13 insert phone 01912661457 option 3
2022-06-13 insert phone 2019 (69)
2022-05-13 delete phone 2016 (16)
2022-05-13 delete phone 2018 (18)
2022-05-13 insert phone 2018 (68)
2022-03-12 delete phone 2015 (64)
2022-03-12 delete phone 2017 (17)
2022-03-12 delete phone 2018 (68)
2022-03-12 delete phone 2019 (69)
2022-03-12 insert phone 2018 (18)
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-23 delete phone 2016 (16)
2021-09-23 delete phone 2018 (18)
2021-09-23 insert phone 2015 (64)
2021-09-23 insert phone 2017 (17)
2021-09-23 insert phone 2019 (69)
2021-08-23 delete phone 2018 (67)
2021-08-23 insert phone 2016 (66)
2021-08-23 insert phone 2018 (18)
2021-07-22 delete phone 2018 (18)
2021-06-20 delete phone 2017 (66)
2021-06-20 delete vat 918 2242 33
2021-06-20 insert address Bapty House Front Street Whitley Road, Benton Newcastle Upon Tyne Tyne and Wear NE12 8AE
2021-06-20 insert phone 2016 (65)
2021-05-20 insert general_emails en..@davidjameslimited.co.uk
2021-05-20 delete address Bapty House, Front St, Benton, Newcastle upon Tyne, NE12 8AE
2021-05-20 delete address Bapty House, Front Street Whitley Road Newcastle Upon Tyne Tyne and Wear NE12 8AE
2021-05-20 delete phone 07944 737 286
2021-05-20 delete source_ip 162.13.208.46
2021-05-20 delete vat 918 2242 38
2021-05-20 insert contact_pages_linkeddomain dragon2000.co.uk
2021-05-20 insert contact_pages_linkeddomain google.com
2021-05-20 insert email en..@davidjameslimited.co.uk
2021-05-20 insert index_pages_linkeddomain google.com
2021-05-20 insert phone 2017 (66)
2021-05-20 insert phone 2017 (67)
2021-05-20 insert source_ip 134.213.56.31
2021-05-20 insert vat 918 2242 33
2021-01-26 insert alias DAVID JAMES LTD
2020-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES
2020-10-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-29 insert phone 07944 737 286
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES
2019-12-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE ELIZABETH APPLEGARTH
2019-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID APPLEGARTH / 20/11/2016
2019-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-18 delete registration_number 6431400
2018-12-28 delete address David James Bapty House, Front St, Benton, Newcastle upon Tyne, Tyne and Wear NE12 8AE
2018-12-28 insert address Bapty House Front Street, Benton, Newcastle Upon Tyne, NE12 8AE
2018-12-28 insert registration_number 06431400
2018-12-28 insert registration_number 663755
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 update account_ref_month 1 => 12
2018-03-07 update accounts_next_due_date 2018-10-31 => 2018-09-30
2018-01-05 update statutory_documents PREVSHO FROM 31/01/2018 TO 31/12/2017
2017-12-07 update account_ref_month 12 => 1
2017-12-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-17 update statutory_documents CURREXT FROM 31/12/2017 TO 31/01/2018
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-02-16 update website_status DomainNotFound => OK
2017-02-16 delete address Bapty House Front Street Newcastle Upon Tyne NE12 8AE
2017-02-16 delete index_pages_linkeddomain starkwoodmediagroup.com
2017-02-16 delete source_ip 83.138.157.142
2017-02-16 insert address Bapty House, Front St, Benton, Newcastle upon Tyne, NE12 8AE
2017-02-16 insert address David James Bapty House, Front St, Benton, Newcastle upon Tyne, Tyne and Wear NE12 8AE
2017-02-16 insert index_pages_linkeddomain dragon2000.co.uk
2017-02-16 insert phone 07715 205 981
2017-02-16 insert registration_number 6431400
2017-02-16 insert source_ip 162.13.208.46
2017-02-16 insert vat 918 2242 38
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-27 update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 10000
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-09-14 update statutory_documents ADOPT ARTICLES 01/11/2015
2016-09-14 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-09-02 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-01-07 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-01-07 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-12-17 update statutory_documents 20/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-12 delete source_ip 5.79.36.197
2015-09-12 insert source_ip 83.138.157.142
2015-07-16 delete phone 500 2009
2015-06-18 delete index_pages_linkeddomain autochat.co.uk
2015-06-18 insert phone 500 2009
2015-04-16 insert index_pages_linkeddomain autochat.co.uk
2015-03-07 update returns_last_madeup_date 2014-06-15 => 2014-11-20
2015-03-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2015-02-19 update statutory_documents 20/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-11-20 => 2014-06-15
2014-08-11 update statutory_documents 15/06/14 FULL LIST
2014-02-13 delete source_ip 217.69.33.3
2014-02-13 insert source_ip 5.79.36.197
2014-02-07 delete address BAPTY HOUSE FRONT STREET BENTON NEWCASTLE UPON TYNE ENGLAND NE12 8AE
2014-02-07 insert address BAPTY HOUSE FRONT STREET BENTON NEWCASTLE UPON TYNE NE12 8AE
2014-02-07 update num_mort_outstanding 1 => 0
2014-02-07 update num_mort_satisfied 0 => 1
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-02-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2014-01-29 update statutory_documents 20/11/13 FULL LIST
2014-01-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-22 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-23 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete address UNIT 2B VROOM CAR RETAIL PARK ORION WAY ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR ENGLAND NE29 7SN
2013-06-21 insert address BAPTY HOUSE FRONT STREET BENTON NEWCASTLE UPON TYNE ENGLAND NE12 8AE
2013-06-21 update registered_address
2012-12-17 delete phone 2013 2005 | 55
2012-11-29 update statutory_documents 20/11/12 FULL LIST
2012-11-20 insert phone 2013 2005 | 55
2012-10-26 insert phone 2013 2008 | 08
2012-10-25 delete phone 2012 2006 | 06
2012-10-25 delete address Unit 2b Vroom Car Retail Park North Shields, Newcastle NE29 7SN
2012-10-25 delete address Unit 2b, Vroom Car Retail Park, Tyne Tunnel Trading Estate, North Shields, Newcastle, Tyne and Wear, NE29 7SN
2012-10-25 delete phone 0191 257 9759
2012-10-25 insert address Bapty House Front Street Newcastle Upon Tyne NE12 8AE
2012-10-25 insert address Bapty House, Front Street, Whitley Road, Newcastle Upon Tyne, Tyne and Wear, NE12 8AE
2012-10-25 insert phone 0191 266 1457
2012-09-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2012 FROM UNIT 2B VROOM CAR RETAIL PARK ORION WAY ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7SN ENGLAND
2011-12-02 update statutory_documents 20/11/11 FULL LIST
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID APPLEGARTH / 01/11/2011
2011-11-18 update statutory_documents SECRETARY APPOINTED MRS JOANNE ELIZABETH APPLEGARTH
2011-11-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID APPLEGARTH
2011-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWAN
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 26 VROOM CAR RETAIL PARK TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE & WEAR NE29 7SN
2011-02-17 update statutory_documents 20/11/10 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 20/11/09 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID APPLEGARTH / 01/12/2009
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COWAN / 01/12/2009
2009-09-25 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-08-27 update statutory_documents PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-12-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-12-22 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents ADOPT ARTICLES 14/08/2008
2008-09-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1SQ
2007-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION