V & B CARDS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-05-13 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-13 update statutory_documents ADOPT ARTICLES 20/04/2022
2022-03-30 update statutory_documents DIRECTOR APPOINTED MR JAMES CARMICHAEL
2022-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CARMICHAEL
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-02-12 update website_status InternalLimits => OK
2021-02-12 delete source_ip 94.136.40.103
2021-02-12 insert source_ip 92.204.220.55
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 update website_status OK => InternalLimits
2020-04-27 update statutory_documents CESSATION OF PHILIP JAMES CARMICHAEL AS A PSC
2020-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP CARMICHAEL
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-14 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-21 update statutory_documents 12/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-01 delete address Unit 12 The Match Factory Speke Road Garston Liverpool L19 2RF
2015-06-01 delete fax 0151 - 427 - 1964
2015-06-01 delete phone 0151 - 427 - 1964
2015-06-01 insert address 3 Legion Lane Bromborough Wirral Merseyside CH62 7JQ
2015-06-01 insert fax 0151 - 334 - 0044
2015-06-01 insert phone 0151 - 334 - 0044
2015-06-01 update primary_contact Unit 12 The Match Factory Speke Road Garston Liverpool L19 2RF => 3 Legion Lane Bromborough Wirral Merseyside CH62 7JQ
2015-05-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-08 delete address 3 LEGION LANE WIRRAL MERSEYSIDE ENGLAND CH62 7JQ
2015-04-08 insert address 3 LEGION LANE WIRRAL MERSEYSIDE CH62 7JQ
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-17 update statutory_documents 12/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 12 THE MATCH FACTORY SPEKE ROAD GARSTON LIVERPOOL L19 2RF
2014-05-07 insert address 3 LEGION LANE WIRRAL MERSEYSIDE ENGLAND CH62 7JQ
2014-05-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2014 FROM UNIT 12 THE MATCH FACTORY SPEKE ROAD GARSTON LIVERPOOL L19 2RF
2014-03-13 update statutory_documents 12/03/14 FULL LIST
2014-03-08 update num_mort_charges 1 => 2
2014-03-08 update num_mort_outstanding 1 => 2
2014-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041773400002
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041773400001
2013-06-25 update returns_last_madeup_date 2012-03-12 => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-18 update statutory_documents 12/03/13 FULL LIST
2012-09-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 12/03/12 FULL LIST
2011-09-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 12/03/11 FULL LIST
2010-11-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-28 update statutory_documents 12/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE CARMICHAEL / 11/03/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES CARMICHAEL / 11/03/2010
2009-07-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-11 update statutory_documents RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28 update statutory_documents RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-08-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-14 update statutory_documents RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-12-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08 update statutory_documents RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-07-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-27 update statutory_documents RETURN MADE UP TO 12/03/04; NO CHANGE OF MEMBERS
2003-07-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-31 update statutory_documents RETURN MADE UP TO 12/03/03; NO CHANGE OF MEMBERS
2002-09-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-19 update statutory_documents RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents DIRECTOR RESIGNED
2001-03-23 update statutory_documents SECRETARY RESIGNED
2001-03-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION