Date | Description |
2025-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/25, NO UPDATES |
2025-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/24, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
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 |
2023-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES |
2023-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-05-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 23/05/2022 |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES |
2022-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 24/03/2022 |
2022-03-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 24/03/2022 |
2021-09-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-09-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-08-24 |
update statutory_documents 29/04/21 STATEMENT OF CAPITAL GBP 105 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES |
2021-03-17 |
update statutory_documents 30/06/20 STATEMENT OF CAPITAL GBP 104 |
2021-01-21 |
update website_status DomainNotFound => OK |
2021-01-21 |
delete about_pages_linkeddomain boonwag.co.uk |
2021-01-21 |
delete contact_pages_linkeddomain boonwag.co.uk |
2021-01-21 |
delete index_pages_linkeddomain boonwag.co.uk |
2021-01-21 |
delete source_ip 185.145.159.13 |
2021-01-21 |
delete terms_pages_linkeddomain boonwag.co.uk |
2021-01-21 |
insert source_ip 54.217.228.219 |
2020-09-30 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-20 |
delete source_ip 109.104.119.86 |
2020-06-20 |
insert source_ip 185.145.159.13 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-08-17 |
delete source_ip 109.104.119.147 |
2019-08-17 |
insert source_ip 109.104.119.86 |
2019-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
2018-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEOFFREY SCOTT DEEPROSE |
2018-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA VERA RENEE DEEPROSE DE VEYLDER |
2018-06-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 01/05/2018 |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-12-28 |
delete general_emails in..@jdaaccounts.co.uk |
2017-12-28 |
delete alias JDA Tax & Accountancy Services Ltd |
2017-12-28 |
delete email in..@jdaaccounts.co.uk |
2017-12-28 |
delete index_pages_linkeddomain facebook.com |
2017-12-28 |
delete index_pages_linkeddomain isos.com |
2017-12-28 |
delete index_pages_linkeddomain linkedin.com |
2017-12-28 |
delete index_pages_linkeddomain twitter.com |
2017-12-28 |
delete phone 01273 819 971 |
2017-12-28 |
delete phone 07973 410 780 |
2017-12-28 |
delete source_ip 79.170.44.76 |
2017-12-28 |
insert source_ip 109.104.119.147 |
2017-12-28 |
update founded_year 1995 => null |
2017-10-07 |
delete address 80 VICTORY MEWS, THE STRAND BRIGHTON MARINA VILLAGE BRIGHTON ENGLAND BN2 5XB |
2017-10-07 |
insert address SUITES 2 & 3 MARINE TRADES CENTRE LOCKSIDE BRIGHTON MARINA ENGLAND BN2 5HA |
2017-10-07 |
update registered_address |
2017-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM
80 VICTORY MEWS, THE STRAND
BRIGHTON MARINA VILLAGE
BRIGHTON
BN2 5XB
ENGLAND |
2017-04-26 |
delete address BROOKLANDS 13 SPENCES FIELD LEWES EAST SUSSEX BN7 2HH |
2017-04-26 |
insert address 80 VICTORY MEWS, THE STRAND BRIGHTON MARINA VILLAGE BRIGHTON ENGLAND BN2 5XB |
2017-04-26 |
update registered_address |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GEOFFREY SCOTT DEEPROSE |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2017-03-05 |
delete phone 01273 474 885 |
2017-03-05 |
insert phone 01273 819 971 |
2017-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2017 FROM
BROOKLANDS 13 SPENCES FIELD
LEWES
EAST SUSSEX
BN7 2HH |
2017-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DEEPROSE / 22/02/2017 |
2017-02-08 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-01-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
2016-12-19 |
insert about_pages_linkeddomain facebook.com |
2016-12-19 |
insert about_pages_linkeddomain linkedin.com |
2016-12-19 |
insert contact_pages_linkeddomain facebook.com |
2016-12-19 |
insert contact_pages_linkeddomain linkedin.com |
2016-12-19 |
insert index_pages_linkeddomain facebook.com |
2016-12-19 |
insert index_pages_linkeddomain linkedin.com |
2016-12-19 |
insert service_pages_linkeddomain facebook.com |
2016-12-19 |
insert service_pages_linkeddomain linkedin.com |
2016-05-13 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-13 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-03-23 |
update statutory_documents 23/03/16 FULL LIST |
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 |
2016-01-18 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
delete alias JDA Tax and Accountancy Services Ltd |
2016-01-08 |
delete fax 01273 475 380 |
2016-01-08 |
insert index_pages_linkeddomain isos.com |
2015-05-07 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-04-07 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-03-25 |
update statutory_documents 23/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-01-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address BROOKLANDS 13 SPENCES FIELD LEWES EAST SUSSEX UNITED KINGDOM BN7 2HH |
2014-04-07 |
insert address BROOKLANDS 13 SPENCES FIELD LEWES EAST SUSSEX BN7 2HH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-04-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-03-25 |
update statutory_documents 23/03/14 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 |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
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 |
2013-03-27 |
update statutory_documents 23/03/13 FULL LIST |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-20 |
update statutory_documents 23/03/12 FULL LIST |
2012-03-06 |
update statutory_documents 01/05/11 STATEMENT OF CAPITAL GBP 102 |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2011 FROM
RIVERSIDE YARD, ALBION STREET
SOUTHWICK
WEST SUSSEX
BN42 4AW |
2011-03-30 |
update statutory_documents SECRETARY APPOINTED MR PETER GEOFFREY DEEPROSE |
2011-03-30 |
update statutory_documents 23/03/11 FULL LIST |
2011-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAN DEEPROSE |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-03-23 |
update statutory_documents 23/03/10 FULL LIST |
2010-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY DEEPROSE / 01/03/2010 |
2010-01-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION FULL |
2009-04-14 |
update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 30/04/08 PARTIAL EXEMPTION |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
2008-02-29 |
update statutory_documents 30/04/07 PARTIAL EXEMPTION |
2007-04-23 |
update statutory_documents RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
2007-02-15 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06 |
2007-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/07 FROM:
BROOKLANDS 13 SPENCES FIELD
LEWES
EAST SUSSEX BN7 2HH |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05 |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
2005-02-11 |
update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04 |
2004-04-13 |
update statutory_documents RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
2004-02-01 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-09 |
update statutory_documents RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS |
2003-01-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-04-18 |
update statutory_documents RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS |
2001-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
2001-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-04-16 |
update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS |
1999-08-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 |
1999-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-04-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-28 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-28 |
update statutory_documents SECRETARY RESIGNED |
1999-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/99 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1999-03-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |