JARVALE - History of Changes


DateDescription
2024-03-15 delete fax 0114 263 3366
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-25 delete about_pages_linkeddomain webandgo.net
2023-01-25 delete contact_pages_linkeddomain webandgo.net
2023-01-25 delete index_pages_linkeddomain webandgo.net
2023-01-25 delete projects_pages_linkeddomain webandgo.net
2023-01-25 delete service_pages_linkeddomain webandgo.net
2022-12-24 insert about_pages_linkeddomain constructionline.co.uk
2022-12-24 insert about_pages_linkeddomain cscs.uk.com
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / JARVALE HOLDINGS (AR) LIMITED / 01/09/2022
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LEE / 01/09/2022
2022-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LUCY LEE / 01/09/2022
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / JARVALE HOLDINGS (AR) LIMITED / 01/09/2022
2022-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / JARVALE HOLDINGS (NH) LIMITED / 01/09/2022
2022-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-19 delete about_pages_linkeddomain constructionline.co.uk
2022-07-19 delete alias Jarvale Construction Limited
2022-06-17 delete source_ip 35.214.112.32
2022-06-17 insert source_ip 35.214.91.201
2022-06-17 update website_status FlippedRobots => OK
2022-05-10 update website_status OK => FlippedRobots
2022-04-09 delete source_ip 77.68.115.67
2022-04-09 insert source_ip 35.214.112.32
2022-04-07 update num_mort_charges 6 => 7
2022-04-07 update num_mort_outstanding 3 => 4
2022-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011215160007
2022-03-07 update num_mort_charges 5 => 6
2022-03-07 update num_mort_outstanding 2 => 3
2022-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011215160006
2022-01-07 delete address UNIT 7 50 ROTHER VALLEY WAY SHEFFIELD S20 3RW
2022-01-07 insert address UNIT 2 NAVIGATION WAY DRONFIELD DERBYSHIRE ENGLAND S18 2YA
2022-01-07 update registered_address
2021-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM UNIT 7 50 ROTHER VALLEY WAY SHEFFIELD S20 3RW
2021-12-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2020-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES LEE / 13/02/2020
2020-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES LEE / 13/02/2020
2020-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM LEE / 13/02/2020
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARVALE HOLDINGS (AR) LIMITED
2020-12-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARVALE HOLDINGS (NH) LIMITED
2020-12-08 update statutory_documents CESSATION OF ALAN LEE AS A PSC
2020-12-08 update statutory_documents CESSATION OF ANTHONY JAMES LEE AS A PSC
2020-12-08 update statutory_documents CESSATION OF JOANNA LEE AS A PSC
2020-12-08 update statutory_documents CESSATION OF NICHOLAS WILLIAM LEE AS A PSC
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-26 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 insert about_pages_linkeddomain dhdesignstudio.co.uk
2020-04-07 insert contact_pages_linkeddomain dhdesignstudio.co.uk
2020-04-07 insert projects_pages_linkeddomain dhdesignstudio.co.uk
2020-03-08 delete source_ip 217.160.5.110
2020-03-08 insert source_ip 77.68.115.67
2019-12-07 update num_mort_charges 4 => 5
2019-12-07 update num_mort_outstanding 1 => 2
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-11-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 011215160005
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents DIRECTOR APPOINTED MRS HANNAH LUCY LEE
2019-05-28 update statutory_documents DIRECTOR APPOINTED REBECCA LEE
2019-02-19 delete source_ip 217.199.187.60
2019-02-19 insert source_ip 217.160.5.110
2019-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN LEE
2019-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA LEE
2019-02-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN LEE
2019-02-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-02-05 update statutory_documents 15/01/19 STATEMENT OF CAPITAL GBP 1000
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2018-07-26 update statutory_documents CESSATION OF ALAN LEE AS A PSC
2018-07-26 update statutory_documents CESSATION OF JOANNA LEE AS A PSC
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-02-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN LEE / 07/12/2017
2017-12-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNA LEE / 07/12/2017
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN LEE
2017-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LEE
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-27 update statutory_documents ARTICLES OF ASSOCIATION
2016-06-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-17 update statutory_documents ARTICLES OF ASSOCIATION
2016-05-10 update statutory_documents ADOPT ARTICLES 23/03/2016
2016-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE / 27/04/2016
2016-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN LEE / 27/04/2016
2016-01-08 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-07 update statutory_documents 04/12/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-19 update statutory_documents 04/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-04 update website_status Disallowed => OK
2014-09-04 delete phone 173 5904 50
2014-09-04 delete registration_number 1121516
2014-09-04 delete vat 173 5904 50
2014-07-29 update website_status FlippedRobots => Disallowed
2014-07-10 update website_status OK => FlippedRobots
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-19 update statutory_documents 04/12/13 FULL LIST
2013-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS LEE
2013-10-16 delete source_ip 89.145.88.102
2013-10-16 insert source_ip 217.199.187.60
2013-09-13 update statutory_documents DIRECTOR APPOINTED MRS JOANNA LEE
2013-09-05 delete source_ip 89.145.88.80
2013-09-05 insert source_ip 89.145.88.102
2013-07-16 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS WILLIAM LEE
2013-06-25 update account_ref_day 30 => 31
2013-06-25 update account_ref_month 6 => 12
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-09-30
2013-06-25 update num_mort_outstanding 4 => 1
2013-06-25 update num_mort_satisfied 0 => 3
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-04-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-03-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-03-28 update statutory_documents PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-03-28 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES LEE
2013-03-18 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-13 update statutory_documents 04/12/12 FULL LIST
2012-10-25 update primary_contact
2012-10-25 update primary_contact
2012-03-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-06 update statutory_documents 04/12/11 FULL LIST
2011-02-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 04/12/10 FULL LIST
2010-02-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 04/12/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS LEE / 11/01/2010
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEE / 11/01/2010
2009-02-05 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-31 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-01-28 update statutory_documents RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-23 update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2005-12-08 update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-12-24 update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-17 update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-01-03 update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-02-20 update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2002-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-04 update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-24 update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-01-27 update statutory_documents RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS
1999-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-15 update statutory_documents RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1998-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-12 update statutory_documents RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
1996-02-16 update statutory_documents RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1996-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-19 update statutory_documents AUDITOR'S RESIGNATION
1995-03-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-10 update statutory_documents RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS
1994-07-26 update statutory_documents AUDITOR'S RESIGNATION
1994-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-12-07 update statutory_documents RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1993-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-01-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-06 update statutory_documents RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS
1992-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/92 FROM: NORTON HALL FARM NORTON CHURCH ROAD, SHEFFIELD, S8 8JQ.
1992-01-30 update statutory_documents RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS
1992-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91
1991-04-17 update statutory_documents RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS
1991-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90
1990-04-11 update statutory_documents RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS
1990-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89
1989-05-09 update statutory_documents ALTER MEM AND ARTS 25/10/88
1989-05-04 update statutory_documents RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS
1988-12-01 update statutory_documents DIRECTOR RESIGNED
1988-11-21 update statutory_documents £ SR 1000@1
1988-11-17 update statutory_documents PURCHASE 1000 SHARES 25/10/88
1988-05-25 update statutory_documents RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS
1988-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87
1988-02-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-05-06 update statutory_documents RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS
1987-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86
1986-06-17 update statutory_documents RETURN MADE UP TO 12/12/85; FULL LIST OF MEMBERS
1986-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/85
1983-11-01 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/83