SMITH AND JONES ENGINEERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-26 delete general_emails in..@smithandjonesengineering.co.uk
2023-06-26 insert general_emails in..@smithandjonesengineering.com
2023-06-26 delete email in..@smithandjonesengineering.co.uk
2023-06-26 insert email in..@smithandjonesengineering.com
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2023-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY JONES / 05/01/2023
2022-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-06 update statutory_documents SAIL ADDRESS CHANGED FROM: SUITE 4.07 GROSVENOR HOUSE CENTRAL PARK TELFORD TF2 9TW ENGLAND
2022-05-23 update website_status OK => FlippedRobots
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-12-23 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT A1 FARADAY DRIVE BRIDGNORTH WV15 5BA ENGLAND
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-05 delete source_ip 62.233.121.46
2021-02-05 insert source_ip 185.194.168.158
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2021-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY JONES / 22/10/2020
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL MUMMERY
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-12-06 update statutory_documents SAIL ADDRESS CHANGED FROM: 12 WEST CASTLE STREET BRIDGNORTH WV16 4AB ENGLAND
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-01-06 update statutory_documents SAIL ADDRESS CREATED
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-10 delete source_ip 89.207.168.32
2016-09-10 insert source_ip 62.233.121.46
2016-07-05 update website_status OK => FlippedRobots
2016-03-13 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-13 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-09 update statutory_documents 06/01/16 FULL LIST
2015-11-09 update account_category null => TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-18 update website_status OK => FlippedRobots
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-13 update statutory_documents 06/01/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => null
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-10-20 insert general_emails in..@smithandjonesengineering.com
2014-10-20 delete address Kelvin Campus West of Scotland Science Park Glasgow, G20 0SP
2014-10-20 delete alias Switch Media PLC
2014-10-20 delete index_pages_linkeddomain switchmedia.co.uk
2014-10-20 delete phone 03700 502520
2014-10-20 insert alias Smith and Jones Engineering
2014-10-20 insert alias Smith and Jones Engineering Ltd
2014-10-20 insert email in..@smithandjonesengineering.com
2014-10-20 insert phone +44 (0)1746 764 066
2014-10-20 insert vat 984 1350 10
2014-09-10 delete general_emails in..@smithandjonesengineering.com
2014-09-10 delete alias Smith and Jones Engineering
2014-09-10 delete alias Smith and Jones Engineering Ltd
2014-09-10 delete email in..@smithandjonesengineering.com
2014-09-10 delete phone +44 (0)1746 764 066
2014-09-10 delete vat 984 1350 10
2014-09-10 insert address Kelvin Campus West of Scotland Science Park Glasgow, G20 0SP
2014-09-10 insert alias Switch Media PLC
2014-09-10 insert index_pages_linkeddomain switchmedia.co.uk
2014-09-10 insert phone 03700 502520
2014-02-07 delete address UNIT 1 THE BOLDINGS ASTLEY ABBOTTS BRIDGNORTH SHROPSHIRE UNITED KINGDOM WV16 4SS
2014-02-07 insert address UNIT 1 THE BOLDINGS ASTLEY ABBOTTS BRIDGNORTH SHROPSHIRE WV16 4SS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-02-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-01-14 update statutory_documents 06/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-25 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-20 update statutory_documents 06/01/13 FULL LIST
2013-02-18 update statutory_documents SECOND FILING FOR FORM AP01
2012-12-05 update statutory_documents DIRECTOR APPOINTED MR NIGEL ARTHUR MUMMERY
2012-11-30 update statutory_documents 20/11/12 STATEMENT OF CAPITAL GBP 1000
2012-08-22 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 06/01/12 FULL LIST
2011-10-04 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-28 update statutory_documents 06/01/11 FULL LIST
2010-01-16 update statutory_documents DIRECTOR APPOINTED WILLIAM STANLEY JONES
2010-01-16 update statutory_documents 13/01/10 STATEMENT OF CAPITAL GBP 1000
2010-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2010-01-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION