J & M SEWING SERVICE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-11 insert general_emails ge..@jandmsewing.com
2022-08-11 insert address 1 Charlotte Square, Newcastle upon Tyne, NE1 4XF
2022-08-11 insert alias J & M Sewing Service Ltd
2022-08-11 insert email ge..@jandmsewing.com
2022-08-11 insert fax +44 (0)191 230 1215
2022-08-11 insert index_pages_linkeddomain itcservice.co.uk
2022-08-11 insert phone +44 (0)191 232 9589
2022-08-11 update founded_year null => 1980
2022-08-11 update primary_contact null => 1 Charlotte Square, Newcastle upon Tyne, NE1 4XF
2022-08-11 update robots_txt_status www.jandmsewing.com: 200 => 404
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-07-02 delete general_emails ge..@jandmsewing.com
2022-07-02 delete address 1 Charlotte Square Newcastle upon Tyne NE1 4XF
2022-07-02 delete alias J & M Sewing Service Ltd
2022-07-02 delete email ge..@jandmsewing.com
2022-07-02 delete fax +44 (0)191 230 1215
2022-07-02 delete index_pages_linkeddomain itcservice.co.uk
2022-07-02 delete phone +44 (0)191 232 9589
2022-07-02 update founded_year 1980 => null
2022-07-02 update primary_contact 1 Charlotte Square, Newcastle upon Tyne, NE1 4XF => null
2022-07-02 update robots_txt_status www.jandmsewing.com: 404 => 200
2022-02-05 delete source_ip 77.72.4.82
2022-02-05 insert source_ip 185.199.220.42
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-25 insert general_emails ge..@jandmsewing.com
2019-11-25 insert email ge..@jandmsewing.com
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-02-09 delete source_ip 176.32.230.2
2019-02-09 insert source_ip 77.72.4.82
2019-02-09 update robots_txt_status www.jandmsewing.com: 0 => 404
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-01 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-18 update robots_txt_status www.jandmsewing.com: 404 => 0
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-29 delete sales_emails or..@jandmsewing.com
2016-06-29 delete email or..@jandmsewing.com
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WROE / 13/05/2016
2016-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WROE / 13/05/2016
2016-04-27 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-04-27 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 85
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-07-06 => 2015-07-06
2015-08-10 update returns_next_due_date 2015-08-03 => 2016-08-03
2015-07-09 update statutory_documents 06/07/15 FULL LIST
2015-01-31 delete source_ip 46.43.52.226
2015-01-31 insert source_ip 176.32.230.2
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-06 => 2014-07-06
2014-08-07 update returns_next_due_date 2014-08-03 => 2015-08-03
2014-07-09 update statutory_documents 06/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-06 => 2013-07-06
2013-08-01 update returns_next_due_date 2013-08-03 => 2014-08-03
2013-07-11 update statutory_documents 06/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 1824 - Manufacture other wearing apparel etc.
2013-06-21 insert sic_code 14190 - Manufacture of other wearing apparel and accessories n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-06 => 2012-07-06
2013-06-21 update returns_next_due_date 2012-08-03 => 2013-08-03
2013-03-05 update website_status FailedRobotsTxt
2013-02-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN WATERSTON
2012-11-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-27 insert email or..@jandmsewing.com
2012-07-10 update statutory_documents 06/07/12 FULL LIST
2011-12-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-12-07 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 06/07/11 FULL LIST
2010-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOYCE DAVISON
2010-10-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 06/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOYCE DAVISON / 06/07/2010
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ROSE WATERSTON / 06/07/2010
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WROE / 06/07/2010
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THERESA TIFFIN / 06/07/2010
2009-10-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-11 update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-03 update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-07 update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08 update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-27 update statutory_documents COMPANY NAME CHANGED J & M SEWING LTD CERTIFICATE ISSUED ON 27/08/04
2004-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/04 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2004-08-24 update statutory_documents DIRECTOR RESIGNED
2004-08-24 update statutory_documents SECRETARY RESIGNED
2004-08-18 update statutory_documents COMPANY NAME CHANGED CROSSCO (811) LIMITED CERTIFICATE ISSUED ON 18/08/04
2004-07-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION