V&F SHEETMETAL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-26 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-05 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LEONARD FRITH / 29/08/2018
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND VICTOR FRITH / 18/09/2018
2018-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES ELLEN FRITH / 18/09/2018
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR LEONARD FRITH / 29/08/2018
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ELLEN FRITH / 18/09/2018
2018-09-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES ELLEN FRITH / 29/08/2018
2018-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VICTOR LEONARD FRITH / 29/08/2018
2018-09-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VICTOR LEONARD FRITH / 29/08/2018
2018-05-14 delete source_ip 80.175.48.140
2018-05-14 insert source_ip 5.134.12.203
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-30 delete about_pages_linkeddomain addtoany.com
2016-07-30 delete address 28 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD
2016-07-30 delete index_pages_linkeddomain addtoany.com
2016-07-30 delete source_ip 80.175.48.135
2016-07-30 insert source_ip 80.175.48.140
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-28 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-25 update website_status DomainNotFound => OK
2016-02-12 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-12 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-02-09 update website_status OK => DomainNotFound
2016-01-06 update statutory_documents 31/12/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-08 update statutory_documents 31/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-06 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-07 update statutory_documents 31/12/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-05-19 delete about_pages_linkeddomain lockerz.com
2013-05-19 delete casestudy_pages_linkeddomain lockerz.com
2013-05-19 delete contact_pages_linkeddomain lockerz.com
2013-05-19 delete index_pages_linkeddomain lockerz.com
2013-05-19 delete terms_pages_linkeddomain lockerz.com
2013-03-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-17 update statutory_documents 31/12/12 FULL LIST
2012-12-18 delete address Units 21-25 Mitchell close, Segensworth East, Fareham, Hampshire, PO15 5SE
2012-12-18 insert address 28 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5SD
2012-11-15 delete address Unit 21 - 25 Mitchell Close Segensworth East Fareham Hampshire UK PO15 5SE
2012-11-15 insert address 28 Brunel Way Segensworth East Fareham Hampshire UK PO15 5SD
2012-03-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 31/12/11 FULL LIST
2011-01-26 update statutory_documents 31/12/10 FULL LIST
2010-12-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-03-05 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 31/12/09 FULL LIST
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELLEN FRITH / 01/10/2009
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND VICTOR FRITH / 01/10/2009
2010-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR LEONARD FRITH / 01/10/2009
2009-04-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-01-15 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-25 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-17 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-27 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-01-27 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-01-10 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-01-21 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-21 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-01 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-21 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/99 FROM: ENTERPRISE HOUSE 88/90 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SS
1999-01-08 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-20 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-08 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-16 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-10 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-25 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/93 FROM: 7TH FLOOR VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU 111
1993-02-08 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-01-10 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1991-03-14 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-03-28 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89
1989-05-24 update statutory_documents RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS
1989-05-24 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1989-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/88 FROM: MEADSTED HOUSE 102 HIGH STREET ALTON HANTS
1987-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1987-03-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1986-11-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1986-11-13 update statutory_documents CERTIFICATE OF INCORPORATION