ASHBOCKING JOINERY LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE MILLS / 20/01/2022
2022-09-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARIN RUSSELL MILLS / 23/01/2022
2022-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LOUISE MILLS / 20/01/2022
2022-09-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALISON LOUISE MILLS / 20/01/2022
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-04-08 delete source_ip 54.154.186.94
2019-04-08 insert source_ip 35.176.101.108
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MILLS
2017-08-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIN MILLS
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-19 update statutory_documents 22/06/16 FULL LIST
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-10-07 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-09-02 update statutory_documents 22/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-01 delete source_ip 77.92.67.96
2015-05-01 insert source_ip 54.154.186.94
2015-05-01 update robots_txt_status www.ashbockingjoinery.co.uk: 404 => 200
2015-04-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-29 update website_status OK => FailedRobots
2014-10-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-10-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-09-17 update statutory_documents 22/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-27 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-09-06 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-08-02 update statutory_documents 22/06/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 delete sic_code 2030 - Manufacture builders' carpentry & joinery
2013-06-21 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-06-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-08 update website_status OK
2013-04-08 delete source_ip 83.170.100.191
2013-04-08 insert source_ip 77.92.67.96
2013-02-15 update website_status ServerDown
2012-07-13 update statutory_documents 22/06/12 FULL LIST
2012-04-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON LOUISE MILLS / 23/01/2012
2012-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARIN RUSSELL MILLS / 23/01/2012
2011-08-17 update statutory_documents 22/06/11 FULL LIST
2011-03-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 22/06/10 FULL LIST
2010-04-13 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-07-24 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN BLOOM
2008-04-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-09 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-05-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17 update statutory_documents SECRETARY RESIGNED
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-04 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-07 update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-28 update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-07-24 update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-22 update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-02 update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-07-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01
2001-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/01 FROM: 31-41 ELM STREET IPSWICH SUFFOLK IP1 2AY
2001-01-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-09 update statutory_documents DIRECTOR RESIGNED
2001-01-09 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION