DAVID J JONES FURNITURE CRAFTSMEN - History of Changes


DateDescription
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-04-27 delete about_pages_linkeddomain t.co
2023-04-27 delete contact_pages_linkeddomain t.co
2023-04-27 delete index_pages_linkeddomain t.co
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-03 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-04-21 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-27 insert about_pages_linkeddomain t.co
2020-03-27 insert contact_pages_linkeddomain t.co
2020-03-27 insert index_pages_linkeddomain t.co
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-08-26 delete about_pages_linkeddomain t.co
2019-08-26 delete contact_pages_linkeddomain t.co
2019-08-26 delete index_pages_linkeddomain t.co
2019-06-17 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-17 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-29 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-07-01 insert email da..@djjfurniturecraftsmen.co.uk
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-24 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-17 delete chairman Wesley Barrell Sofa
2017-09-17 delete person Wesley Barrell Sofa
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-07-09 insert chairman Wesley Barrell Sofa
2017-07-09 insert person Wesley Barrell Sofa
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-03 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-08 delete source_ip 109.169.11.254
2016-05-08 insert source_ip 54.77.65.179
2016-05-03 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-10 delete person Mrs Medleys recliner
2016-01-25 insert about_pages_linkeddomain t.co
2016-01-25 insert contact_pages_linkeddomain t.co
2016-01-25 insert index_pages_linkeddomain t.co
2016-01-25 insert person Mrs Medleys recliner
2015-10-07 update returns_last_madeup_date 2014-09-03 => 2015-09-03
2015-10-07 update returns_next_due_date 2015-10-01 => 2016-10-01
2015-09-26 delete about_pages_linkeddomain t.co
2015-09-26 delete contact_pages_linkeddomain t.co
2015-09-26 delete index_pages_linkeddomain t.co
2015-09-08 update statutory_documents 03/09/15 FULL LIST
2015-06-27 delete about_pages_linkeddomain hashtags.org
2015-06-27 delete contact_pages_linkeddomain hashtags.org
2015-06-27 delete index_pages_linkeddomain hashtags.org
2015-05-29 insert about_pages_linkeddomain hashtags.org
2015-05-29 insert contact_pages_linkeddomain hashtags.org
2015-05-29 insert index_pages_linkeddomain hashtags.org
2015-04-03 delete source_ip 109.169.11.227
2015-04-03 insert source_ip 109.169.11.254
2015-02-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-01-26 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-27 update website_status FlippedRobots => OK
2014-12-27 delete alias Furniture Craftsmen Ltd
2014-12-27 delete index_pages_linkeddomain smilelocal.com
2014-12-27 delete source_ip 94.136.62.45
2014-12-27 insert index_pages_linkeddomain t.co
2014-12-27 insert source_ip 109.169.11.227
2014-12-08 update website_status OK => FlippedRobots
2014-10-07 delete address UNIT 11-12 PRESTATYN SHOPPING PARK NANT HALL ROAD PRESTATYN DENBIGHSHIRE UNITED KINGDOM LL19 9BJ
2014-10-07 insert address UNIT 11-12 PRESTATYN SHOPPING PARK NANT HALL ROAD PRESTATYN DENBIGHSHIRE LL19 9BJ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-03 => 2014-09-03
2014-10-07 update returns_next_due_date 2014-10-01 => 2015-10-01
2014-09-08 update statutory_documents 03/09/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-06 update statutory_documents 03/09/13 FULL LIST
2013-07-14 update website_status DNSError => OK
2013-07-14 delete address 222-224 High Street Prestatyn LL19 9BP United Kingdom
2013-07-14 insert address Unit 11/12 Prestatyn Shopping Park Nant Hall Road Prestatyn LL19 9BJ
2013-07-14 update primary_contact 222-224 High Street Prestatyn LL19 9BP United Kingdom => Unit 11/12 Prestatyn Shopping Park Nant Hall Road Prestatyn LL19 9BJ
2013-06-26 delete address 222-224 HIGH STREET PRESTATYN DENBIGHSHIRE LL19 9BP
2013-06-26 insert address UNIT 11-12 PRESTATYN SHOPPING PARK NANT HALL ROAD PRESTATYN DENBIGHSHIRE UNITED KINGDOM LL19 9BJ
2013-06-26 update registered_address
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 3611 - Manufacture of chairs and seats
2013-06-22 delete sic_code 3614 - Manufacture of other furniture
2013-06-22 delete sic_code 5244 - Retail furniture household etc
2013-06-22 insert sic_code 13921 - Manufacture of soft furnishings
2013-06-22 insert sic_code 31090 - Manufacture of other furniture
2013-06-22 update returns_last_madeup_date 2011-09-03 => 2012-09-03
2013-06-22 update returns_next_due_date 2012-10-01 => 2013-10-01
2013-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 222-224 HIGH STREET PRESTATYN DENBIGHSHIRE LL19 9BP
2013-05-17 update website_status OK => DNSError
2013-02-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-16 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents 03/09/12 FULL LIST
2012-02-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 03/09/11 FULL LIST
2011-02-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 03/09/10 FULL LIST
2010-03-25 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS; AMEND
2008-11-10 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-02-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-16 update statutory_documents RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2006-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-21 update statutory_documents RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-15 update statutory_documents RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents COMPANY NAME CHANGED BASTABLE JONES UPHOLSTERY LIMITE D CERTIFICATE ISSUED ON 26/04/05
2005-01-20 update statutory_documents NEW SECRETARY APPOINTED
2005-01-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-24 update statutory_documents RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-10 update statutory_documents RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-03 update statutory_documents RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/02 FROM: C/O GARDNER & CO BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD
2002-09-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-12 update statutory_documents DIRECTOR RESIGNED
2002-09-12 update statutory_documents SECRETARY RESIGNED
2001-09-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION