Date | Description |
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 |