JBS PRINT & DESIGN (SURREY) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-23 delete phone 01372 224013
2024-03-23 delete source_ip 87.117.225.63
2024-03-23 insert source_ip 195.234.95.156
2023-07-02 delete address Suite 841, 26 The Hornet, Chichester PO19 7BB
2023-07-02 delete address Thorncroft Drive, Leatherhead KT22 8JB
2023-07-02 delete address Thorncroft Drive, Leatherhead, Surrey KT22 8JB
2023-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 delete address THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD ENGLAND KT22 8JB
2023-04-07 insert address 5 IMPERIAL COURT 107 VICTORIA DRIVE BOGNOR REGIS WEST SUSSEX PO21 2DH
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update registered_address
2023-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2023 FROM THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD KT22 8JB ENGLAND
2023-01-10 insert address 5 Imperial Court, 107 Victoria Drive, Bognor Regis, West Sussex PO21 2DH
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-07 insert contact_pages_linkeddomain newforest-holiday.co.uk
2022-06-07 insert index_pages_linkeddomain newforest-holiday.co.uk
2022-06-07 insert management_pages_linkeddomain newforest-holiday.co.uk
2022-06-07 insert service_pages_linkeddomain newforest-holiday.co.uk
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-11 insert general_emails in..@jbsprint.co.uk
2021-08-11 insert address Thorncroft Drive Leatherhead KT22 8JB
2021-08-11 insert email in..@jbsprint.co.uk
2021-08-11 insert index_pages_linkeddomain calendly.com
2021-08-11 insert person Catherine Jones
2021-08-11 insert person Julia Britten
2021-08-11 insert phone 01372 224013
2021-08-11 insert phone 07802 716999
2021-08-11 update primary_contact null => Thorncroft Drive Leatherhead KT22 8JB
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-03-19 insert person Ally Berry
2020-02-18 delete person Clare Jefferis
2020-02-18 insert person Catherine Jones
2020-02-18 insert person Sara Horner
2020-01-14 insert address Suite 70, 26 The Hornet, Chichester PO19 7BB
2020-01-14 insert address Thorncroft Drive, Leatherhead KT22 8JB
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-01-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-02-28
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-06-07 insert address 48 Alderney House, Ferry Court, Cardiff CF11 0JT
2018-06-07 insert registration_number 08987622
2018-01-12 insert general_emails in..@jbsprint.co.uk
2018-01-12 insert alias JBS Print & Design
2018-01-12 insert email in..@jbsprint.co.uk
2018-01-12 insert index_pages_linkeddomain facebook.com
2018-01-12 insert phone 01372 224013
2018-01-12 insert phone 07802 716999
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-02 delete general_emails in..@jbsprint.co.uk
2017-10-02 delete alias JBS Print & Design
2017-10-02 delete email in..@jbsprint.co.uk
2017-10-02 delete index_pages_linkeddomain facebook.com
2017-10-02 delete phone 01372 224013
2017-10-02 delete phone 07802 716999
2017-09-07 delete address 63 MIDDLEMEAD ROAD LEATHERHEAD SURREY KT23 3DB
2017-09-07 insert address THORNCROFT MANOR THORNCROFT DRIVE LEATHERHEAD ENGLAND KT22 8JB
2017-09-07 update registered_address
2017-08-22 delete address 63 Middlemead Road, Leatherhead, Surrey KT23 3DB
2017-08-22 delete phone 01372 458224
2017-08-22 insert address Thorncroft Drive, Leatherhead, Surrey KT22 8JB
2017-08-22 insert phone 01372 224013
2017-08-22 update primary_contact 63 Middlemead Road, Leatherhead, Surrey KT23 3DB => Thorncroft Drive, Leatherhead, Surrey KT22 8JB
2017-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 63 MIDDLEMEAD ROAD LEATHERHEAD SURREY KT23 3DB
2017-07-23 insert general_emails in..@jbsprint.co.uk
2017-07-23 insert alias JBS Print & Design
2017-07-23 insert email in..@jbsprint.co.uk
2017-07-23 insert index_pages_linkeddomain facebook.com
2017-07-23 insert phone 01372 458224
2017-07-23 insert phone 07802 716999
2017-06-20 delete general_emails in..@jbsprint.co.uk
2017-06-20 delete alias JBS Print & Design
2017-06-20 delete email in..@jbsprint.co.uk
2017-06-20 delete index_pages_linkeddomain facebook.com
2017-06-20 delete phone 01372 458224
2017-06-20 delete phone 07802 716999
2017-05-03 insert contact_pages_linkeddomain facebook.com
2017-05-03 insert index_pages_linkeddomain facebook.com
2017-05-03 insert management_pages_linkeddomain facebook.com
2017-05-03 insert terms_pages_linkeddomain facebook.com
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-02-16 insert management_pages_linkeddomain maxinedebrunner.co.uk
2017-02-16 insert person Tony Hickey
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-22 delete address 63 Middlemead Road Great Bookham Leatherhead Surrey KT23 3DB
2016-11-22 delete fax 01372 351206
2016-11-22 delete source_ip 217.160.223.121
2016-11-22 insert phone 07802 716999
2016-11-22 insert source_ip 87.117.225.63
2016-11-22 update robots_txt_status www.jbsprint.co.uk: 404 => 200
2016-06-09 delete source_ip 82.165.80.1
2016-06-09 insert source_ip 217.160.223.121
2016-06-08 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-06-08 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-05-10 update statutory_documents 22/04/16 FULL LIST
2016-02-10 update account_category TOTAL EXEMPTION SMALL => null
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-07-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-07-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-06-08 update statutory_documents 22/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-07-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-06-05 update statutory_documents 22/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-26 update website_status OK => DNSError
2013-05-20 update statutory_documents 22/04/13 FULL LIST
2013-01-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-28 delete address 44 Hilley Field Lane Fetcham Leatherhead Surrey KT22 9UX
2012-10-28 delete fax 01372 370031
2012-10-28 delete phone 01372 374046
2012-10-28 insert address 63 Middlemead Road Great Bookham Leatherhead Surrey KT23 3DB
2012-10-28 insert fax 01372 351206
2012-10-28 insert phone 01372 458224
2012-10-25 delete address 63 Middlemead Road Great Bookham Leatherhead Surrey KT23 3DB
2012-10-25 delete phone 01372 351206
2012-10-25 delete phone 01372 458224
2012-10-25 insert address 44 Hilley Field Lane Fetcham Leatherhead Surrey KT22 9UX
2012-10-25 insert phone 01372 370031
2012-10-25 insert phone 01372 374046
2012-05-23 update statutory_documents 22/04/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 22/04/11 FULL LIST
2011-01-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 22/04/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA BRITTEN / 22/04/2010
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-11 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-10-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID SWANN
2008-06-10 update statutory_documents RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-04 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-05 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-02 update statutory_documents RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-11 update statutory_documents RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-04-23 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-23 update statutory_documents NEW SECRETARY APPOINTED
2003-04-23 update statutory_documents DIRECTOR RESIGNED
2003-04-23 update statutory_documents SECRETARY RESIGNED
2003-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION