MITCHELL & JAMES CARAVANS - History of Changes


DateDescription
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-21 insert general_emails en..@mandjcaravans.co.uk
2021-12-21 delete email ma..@btconnect.com
2021-12-21 insert email en..@mandjcaravans.co.uk
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-31 delete source_ip 104.31.90.153
2021-01-31 delete source_ip 104.31.91.153
2021-01-31 insert source_ip 104.21.7.168
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-07 insert source_ip 172.67.187.239
2020-04-07 delete company_previous_name N & S CARAVANS LIMITED
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-12-13 delete source_ip 212.71.255.37
2018-12-13 insert about_pages_linkeddomain openstreetmap.org
2018-12-13 insert contact_pages_linkeddomain openstreetmap.org
2018-12-13 insert index_pages_linkeddomain openstreetmap.org
2018-12-13 insert source_ip 104.31.90.153
2018-12-13 insert source_ip 104.31.91.153
2018-12-13 insert terms_pages_linkeddomain openstreetmap.org
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES / 06/08/2018
2018-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAMES / 06/08/2018
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES / 14/08/2017
2017-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM WATERHOUSE / 14/08/2017
2017-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAMES / 14/08/2017
2017-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN JAMES / 14/08/2017
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-05-08 delete about_pages_linkeddomain ems-internet.co.uk
2017-05-08 delete contact_pages_linkeddomain ems-internet.co.uk
2017-05-08 delete index_pages_linkeddomain ems-internet.co.uk
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-08 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-04-06 delete address Unit 4 6 Larchwood Avenue Havant Hampshire PO9 3BE
2016-04-06 delete address Unit 4 Larchwood Business Centre Larchwood Avenue Havant Hampshire PO9 3BE
2016-04-06 delete contact_pages_linkeddomain bestratedbusinesses.co.uk
2016-04-06 delete fax 02392 454433
2016-04-06 delete index_pages_linkeddomain bestratedbusinesses.co.uk
2016-04-06 delete source_ip 45.56.106.139
2016-04-06 insert address Unit 4 Larchwood Business Centre, 6 Larchwood Avenue, Havant, Hampshire PO9 3BE
2016-04-06 insert phone 02392 454 433
2016-04-06 insert source_ip 212.71.255.37
2016-04-06 update primary_contact Unit 4 6 Larchwood Avenue Havant Hampshire PO9 3BE => Unit 4 Larchwood Business Centre, 6 Larchwood Avenue, Havant, Hampshire PO9 3BE
2016-03-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-03-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-02-17 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-10-31 => 2015-07-23
2015-09-07 update returns_next_due_date 2015-08-20 => 2016-08-20
2015-08-17 update statutory_documents 23/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-09 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-07-23 => 2014-10-31
2015-03-01 delete source_ip 50.116.58.140
2015-03-01 insert source_ip 45.56.106.139
2015-02-25 update statutory_documents 31/10/14 FULL LIST
2014-09-28 delete contact_pages_linkeddomain appitized.com
2014-09-28 delete index_pages_linkeddomain appitized.com
2014-09-07 update returns_last_madeup_date 2013-07-23 => 2014-07-23
2014-09-07 update returns_next_due_date 2014-08-20 => 2015-08-20
2014-08-01 update statutory_documents 23/07/14 FULL LIST
2014-04-23 delete source_ip 178.79.168.7
2014-04-23 insert source_ip 50.116.58.140
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-06 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-23 => 2013-07-23
2013-09-06 update returns_next_due_date 2013-08-20 => 2014-08-20
2013-08-09 update statutory_documents 23/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45190 - Sale of other motor vehicles
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-07-23 => 2012-07-23
2013-06-22 update returns_next_due_date 2012-08-20 => 2013-08-20
2013-02-21 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-23 update website_status FlippedRobotsTxt
2013-01-09 insert address Unit 4 6 Larchwood Avenue Havant Hampshire PO9 3BE
2012-10-25 delete address Unit 3 25c Brockhampton Lane Havant PO9 1JT
2012-10-25 insert address Unit 4 Larchwood Business Centre Larchwood Avenue Havant Hampshire PO9 3BE
2012-08-03 update statutory_documents 23/07/12 FULL LIST
2012-03-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 23/07/11 FULL LIST
2011-02-24 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-26 update statutory_documents 23/07/10 FULL LIST
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES / 23/07/2010
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM WATERHOUSE / 23/07/2010
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JAMES / 23/07/2010
2010-02-19 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-08-06 update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-08-26 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2008 FROM KSL CHARTERED ACCOUNTANTS 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB
2008-08-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-26 update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-08-22 update statutory_documents RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-07 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-04 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-04 update statutory_documents RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-12-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-01 update statutory_documents RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-08-10 update statutory_documents RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-30 update statutory_documents RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-08 update statutory_documents RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-07 update statutory_documents COMPANY NAME CHANGED N & S CARAVANS LIMITED CERTIFICATE ISSUED ON 08/03/00
1999-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-07-30 update statutory_documents RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1998-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-07-24 update statutory_documents RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1997-10-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98
1997-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-07-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-25 update statutory_documents DIRECTOR RESIGNED
1997-07-25 update statutory_documents SECRETARY RESIGNED
1997-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION