BIJOUX BEADS - History of Changes


DateDescription
2024-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/24, NO UPDATES
2024-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2024 FROM SWAINSCOMBE THE GREEN EAST KNOYLE SALISBURY SP3 6BN ENGLAND
2024-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN VEENA SMALL / 16/08/2024
2024-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN JOHN SMALL / 16/08/2024
2024-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DAWN SMALL / 16/08/2024
2024-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, NO UPDATES
2023-08-20 update website_status FlippedRobots => OK
2023-07-22 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2022-11-29 update statutory_documents FIRST GAZETTE
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-05 delete address 1 Bell Street, Shaftesbury, Dorset, SP7 8AR
2020-04-05 insert address Willow, 9 High Street, Shaftesbury, SP7 8JS
2020-04-05 update primary_contact 1 Bell Street, Shaftesbury, Dorset SP7 8AR => Willow, 9 High Street, Shaftesbury, SP7 8JS
2020-02-04 delete about_pages_linkeddomain bijouxandwillow.com
2020-02-04 insert about_pages_linkeddomain willow-natural.co.uk
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-22 delete address 1 Bell Street Shaftesbury, Dorset SP7 8AR United Kingdom
2018-05-22 insert address Bijoux Beads, 1 Bell Street, Shaftesbury, SP7 8AR
2018-05-22 insert phone 0303 123 1113
2018-05-22 insert terms_pages_linkeddomain ico.org.uk
2017-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2017-08-10 insert general_emails in..@bijouxbeads.co.uk
2017-08-10 insert email in..@bijouxbeads.co.uk
2017-08-10 insert fax 1747855101
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-02 delete source_ip 5.79.38.200
2017-06-02 insert source_ip 54.247.109.89
2017-06-02 update robots_txt_status www.bijouxbeads.co.uk: 404 => 200
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-05-14 delete address 2 ABBEY STREET BATH SOMERSET BA1 1NN
2016-05-14 insert address SWAINSCOMBE THE GREEN EAST KNOYLE SALISBURY ENGLAND SP3 6BN
2016-05-14 update registered_address
2016-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 2 ABBEY STREET BATH SOMERSET BA1 1NN
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-11-09 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-10-20 update statutory_documents 13/09/15 FULL LIST
2015-07-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-19 update statutory_documents 13/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-12-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-11-08 update statutory_documents 13/09/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 3622 - Manufacture of jewellery & related
2013-06-22 insert sic_code 32130 - Manufacture of imitation jewellery and related articles
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-11 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address 9 Berwick Courtyard Berwick St Leonard Salisbury SP3 5UA United Kingdom
2012-10-24 delete phone +44 01747 820562
2012-10-24 insert address 2 Abbey Street Bath BA1 1NN United Kingdom
2012-10-24 insert phone +44 01225 482024
2012-10-24 delete phone 01747 820562
2012-09-21 update statutory_documents 13/09/12 FULL LIST
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents 13/09/11 FULL LIST
2011-06-22 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents 13/09/10 FULL LIST
2010-06-18 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents 13/09/09 FULL LIST
2009-03-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-16 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM LITTLE BRIMLEY MILL LANE, STOUR PROVOST GILLINGHAM DORSET SP8 5RX
2009-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN SMALL / 14/09/2008
2009-01-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN SMALL / 14/09/2008
2009-01-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-16 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-25 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-03-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-03 update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2005-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-10-14 update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-09-20 update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/02 FROM: CLOCK HOUSE BRIDGE STREET STURMINSTER NEWTON DORSET DT10 1AW
2002-07-11 update statutory_documents DIRECTOR RESIGNED
2002-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-19 update statutory_documents RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-25 update statutory_documents NEW SECRETARY APPOINTED
2001-01-28 update statutory_documents DIRECTOR RESIGNED
2001-01-28 update statutory_documents SECRETARY RESIGNED
2000-09-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION