J F HORNBY LIMITED - History of Changes


DateDescription
2024-04-20 delete otherexecutives Mark Leadlery
2024-04-20 insert otherexecutives Mark Leadley
2024-04-20 delete person Mark Leadlery
2024-04-20 insert alias JF Hornby and Co
2024-04-20 update person_title Mark Leadley: null => Divisional Director
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
2024-03-13 delete source_ip 64.207.149.181
2024-03-13 insert source_ip 85.92.70.211
2023-11-15 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-12-01 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-05-07 delete sic_code 82990 - Other business support service activities n.e.c.
2022-05-07 insert sic_code 69201 - Accounting and auditing activities
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-12-09 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-26 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, 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
2019-12-03 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-10 delete index_pages_linkeddomain wistia.net
2019-07-10 insert index_pages_linkeddomain vimeo.com
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, 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
2018-12-14 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HORNBY / 16/08/2018
2018-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL HORNBY / 16/08/2018
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-12 delete index_pages_linkeddomain nandrdemolitions.co.uk
2016-06-12 delete index_pages_linkeddomain steelesremovals.co.uk
2016-06-12 insert index_pages_linkeddomain barrowafc.com
2016-06-12 insert index_pages_linkeddomain lumier.co.uk
2016-06-12 insert person Beverley Hornby
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-07 update statutory_documents 31/03/16 FULL LIST
2016-02-11 insert index_pages_linkeddomain wistia.net
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
2015-12-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-02 delete vat 621 3501 89
2015-12-02 insert address The Tower, Daltongate Business Centre, Daltongate, Ulverston, Cumbria LA12 7AJ
2015-12-02 insert index_pages_linkeddomain crooklands.co.uk
2015-12-02 insert index_pages_linkeddomain forth.uk.com
2015-12-02 insert index_pages_linkeddomain nandrdemolitions.co.uk
2015-12-02 insert index_pages_linkeddomain steelesremovals.co.uk
2015-12-02 insert person Beverley Moyes
2015-12-02 insert person John Hornby
2015-12-02 insert person Paul Hornby
2015-12-02 insert person Tom Southward
2015-12-02 insert registration_number 6880956
2015-09-11 update statutory_documents ADOPT ARTICLES 01/09/2015
2015-09-07 delete address HILLSIDE 10 GUARDS ROAD LINDAL ULVERSTON CUMBRIA LA12 0TN
2015-09-07 insert address THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA UNITED KINGDOM LA12 7AJ
2015-09-07 update registered_address
2015-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2015 FROM HILLSIDE 10 GUARDS ROAD LINDAL ULVERSTON CUMBRIA LA12 0TN
2015-05-07 update returns_last_madeup_date 2014-04-20 => 2015-03-31
2015-04-07 delete address HILLSIDE 10 GUARDS ROAD LINDAL ULVERSTON CUMBRIA UNITED KINGDOM LA12 0TN
2015-04-07 insert address HILLSIDE 10 GUARDS ROAD LINDAL ULVERSTON CUMBRIA LA12 0TN
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-05-18 => 2016-04-28
2015-03-31 update statutory_documents 31/03/15 FULL LIST
2015-01-07 delete address THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ
2015-01-07 insert address HILLSIDE 10 GUARDS ROAD LINDAL ULVERSTON CUMBRIA UNITED KINGDOM LA12 0TN
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
2015-01-07 update registered_address
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM THE TOWER DALTONGATE BUSINESS CENTRE DALTONGATE ULVERSTON CUMBRIA LA12 7AJ
2014-07-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-07-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-06-04 update statutory_documents 20/04/14 FULL LIST
2014-05-29 update statutory_documents 31/03/14 STATEMENT OF CAPITAL GBP 8
2014-04-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-04-28 update statutory_documents ADOPT MEM AND ARTS 16/04/2014
2014-02-05 delete contact_pages_linkeddomain searchmarketinggroup.co.uk
2014-02-05 delete index_pages_linkeddomain searchmarketinggroup.co.uk
2014-02-05 delete source_ip 185.26.149.40
2014-02-05 insert source_ip 64.207.149.181
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
2013-11-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-26 delete source_ip 31.193.142.142
2013-11-26 insert source_ip 185.26.149.40
2013-09-29 delete source_ip 87.106.123.114
2013-09-29 insert about_pages_linkeddomain searchmarketinggroup.co.uk
2013-09-29 insert contact_pages_linkeddomain searchmarketinggroup.co.uk
2013-09-29 insert index_pages_linkeddomain searchmarketinggroup.co.uk
2013-09-29 insert management_pages_linkeddomain searchmarketinggroup.co.uk
2013-09-29 insert source_ip 31.193.142.142
2013-09-29 update robots_txt_status www.jfhornby.co.uk: 404 => 200
2013-07-23 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-07-23 update statutory_documents ARTICLES OF ASSOCIATION
2013-07-23 update statutory_documents ADOPT ARTICLES 10/07/2013
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-04-23 update statutory_documents 20/04/13 FULL LIST
2013-03-05 delete person Beverley Barrow
2013-03-05 delete person Karen Williams
2013-03-05 delete person Kat Osborne
2013-03-05 delete person Mark Leadly
2013-03-05 insert person Beverley Moyes
2013-03-05 insert person Mark Leadley
2013-03-05 insert person Rachel Akister
2012-05-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 20/04/12 FULL LIST
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 20/04/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 20/04/10 FULL LIST
2010-01-18 update statutory_documents 20/04/09 STATEMENT OF CAPITAL GBP 7.00
2010-01-15 update statutory_documents 20/04/09 STATEMENT OF CAPITAL GBP 6
2010-01-12 update statutory_documents 23/12/09 STATEMENT OF CAPITAL GBP 6
2010-01-12 update statutory_documents 23/12/09 STATEMENT OF CAPITAL GBP 6
2009-04-28 update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION