JORDAN & FABER - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-07-25 delete person Lee Parker Cramp
2023-07-25 update statutory_documents DIRECTOR APPOINTED MR GARY OAKES
2023-07-25 update statutory_documents DIRECTOR APPOINTED MR KEVIN GRIFFIN
2023-07-25 update statutory_documents DIRECTOR APPOINTED MR RICHARD HALES
2023-07-25 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 175
2023-06-01 update statutory_documents CHANGE PERSON AS SECRETARY
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL FABER / 31/05/2023
2023-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMI FABER / 31/05/2023
2023-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PIPPA JAYNE BASTABLE / 31/05/2023
2023-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL FABER / 31/05/2023
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
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-11-03 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-29 delete address Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ
2022-10-29 insert address 12A North Dorset Business Park Rolls Mill Way Sturminster Newton Dorset DT10 2GA
2022-10-29 update primary_contact Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ => 12A North Dorset Business Park Rolls Mill Way Sturminster Newton Dorset DT10 2GA
2022-06-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMI FABER
2022-06-23 update statutory_documents SECRETARY APPOINTED MRS PIPPA JAYNE BASTABLE
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, WITH 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
2021-12-13 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-02 delete person Jake Cannings
2021-12-02 delete person Lee Douch
2021-12-02 insert about_pages_linkeddomain facebook.com
2021-12-02 insert contact_pages_linkeddomain facebook.com
2021-12-02 insert index_pages_linkeddomain facebook.com
2021-12-02 insert person Theo Crane
2021-12-02 insert projects_pages_linkeddomain facebook.com
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-03-01 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 delete source_ip 77.104.171.183
2020-07-01 insert source_ip 35.214.54.80
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, WITH 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
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-24 delete source_ip 93.184.220.23
2019-10-24 insert source_ip 77.104.171.183
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-04-15 update statutory_documents ARTICLES OF ASSOCIATION
2016-04-15 update statutory_documents ALTER ARTICLES 16/12/2015
2016-03-15 update statutory_documents 06/03/16 FULL LIST
2016-02-20 update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL BASTABLE
2016-02-03 update statutory_documents ARTICLES OF ASSOCIATION
2016-01-22 update statutory_documents ALTER ARTICLES 16/12/2015
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-22 delete source_ip 93.184.219.29
2015-09-22 insert source_ip 93.184.220.23
2015-06-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE JORDAN
2015-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JORDAN
2015-05-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-05-06 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-06 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 100
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-04-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043884110001
2015-03-10 update statutory_documents 06/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-28 update website_status FlippedRobots => OK
2014-04-28 delete alias Jordan & Faber Limited
2014-04-28 delete alias Jordan and Faber
2014-04-28 delete email en..@jordanandfaber.co.uk
2014-04-28 delete source_ip 217.160.119.163
2014-04-28 insert address Butts Pond Industrial Estate Sturminster Newton Dorset DT10 1AZ Jordan
2014-04-28 insert index_pages_linkeddomain digitalcarrot.co.uk
2014-04-28 insert source_ip 93.184.219.29
2014-04-07 delete address 14A ALBANY ROAD WEYMOUTH DORSET UNITED KINGDOM DT4 9TH
2014-04-07 insert address 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-03-27 update website_status IndexPageFetchError => FlippedRobots
2014-03-17 update statutory_documents 06/03/14 FULL LIST
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL FABER / 07/11/2013
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMI FABER / 07/11/2013
2014-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMI FABER / 07/11/2013
2014-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMI LOUISE FABER / 07/11/2013
2014-03-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMI LOUISE FABER / 07/11/2013
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-21 update website_status ServerDown => IndexPageFetchError
2013-06-25 delete address 5B SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2013-06-25 insert address 14A ALBANY ROAD WEYMOUTH DORSET UNITED KINGDOM DT4 9TH
2013-06-25 update registered_address
2013-06-25 delete sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-25 insert sic_code 41202 - Construction of domestic buildings
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-23 update statutory_documents DIRECTOR APPOINTED MRS LOUISE JORDAN
2013-05-23 update statutory_documents DIRECTOR APPOINTED MS AMI FABER
2013-04-26 update statutory_documents 06/03/13 NO CHANGES
2013-04-18 update website_status OK => ServerDown
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 5B SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents 06/03/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 06/03/11 FULL LIST
2010-12-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 06/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL FABER / 01/04/2010
2010-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMI LOUISE FABER / 01/04/2010
2009-12-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 25E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2009-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FABER / 01/09/2008
2009-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMI FABER / 01/09/2008
2009-03-13 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-17 update statutory_documents RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-13 update statutory_documents RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12 update statutory_documents SECRETARY RESIGNED
2004-06-14 update statutory_documents NEW SECRETARY APPOINTED
2004-03-13 update statutory_documents RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-11-25 update statutory_documents S366A DISP HOLDING AGM 14/11/03
2003-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13 update statutory_documents RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2002-03-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST
2002-03-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-12 update statutory_documents DIRECTOR RESIGNED
2002-03-12 update statutory_documents SECRETARY RESIGNED
2002-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION