JOSEPH GAS - History of Changes


DateDescription
2024-04-07 update account_ref_day 27 => 26
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-27 => 2024-10-26
2023-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-10-27 update statutory_documents PREVSHO FROM 27/01/2023 TO 26/01/2023
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-27 => 2023-10-27
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-27 => 2022-10-27
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-12-07 update accounts_next_due_date 2021-10-27 => 2022-01-27
2021-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE STACY JOSEPH / 21/09/2021
2021-09-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVE KENNETH JOSEPH / 21/09/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-27 => 2021-10-27
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-27 => 2021-01-27
2020-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE JOSEPH
2020-02-07 delete address UNIT 2, 50 GOLDSTONE VILLAS HOVE EAST SUSSEX ENGLAND BN3 3RS
2020-02-07 insert address 17 GLEBE VILLAS HOVE EAST SUSSEX ENGLAND BN3 5SL
2020-02-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-02-07 update accounts_next_due_date 2020-01-28 => 2020-10-27
2020-02-07 update registered_address
2020-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES
2020-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2020 FROM UNIT 2, 50 GOLDSTONE VILLAS HOVE EAST SUSSEX BN3 3RS ENGLAND
2019-11-12 delete address Unit 2 50 Goldstone Villas Hove East Sussex BN3 3RS
2019-11-12 insert address 17 Glebe Villas Hove BN3 5SL
2019-11-12 update primary_contact Unit 2 50 Goldstone Villas Hove East Sussex BN3 3RS => 17 Glebe Villas Hove BN3 5SL
2019-11-07 update account_ref_day 28 => 27
2019-11-07 update accounts_next_due_date 2019-10-28 => 2020-01-28
2019-10-28 update statutory_documents PREVSHO FROM 28/01/2019 TO 27/01/2019
2019-02-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-02-07 update accounts_next_due_date 2019-01-29 => 2019-10-28
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-11-07 update account_ref_day 29 => 28
2018-11-07 update accounts_next_due_date 2018-10-29 => 2019-01-29
2018-10-29 update statutory_documents PREVSHO FROM 29/01/2018 TO 28/01/2018
2018-09-10 update website_status DomainNotFound => OK
2018-09-10 insert about_pages_linkeddomain moocowmedia.co.uk
2018-09-10 insert contact_pages_linkeddomain moocowmedia.co.uk
2018-09-10 insert index_pages_linkeddomain moocowmedia.co.uk
2018-09-10 insert service_pages_linkeddomain moocowmedia.co.uk
2018-05-29 update website_status OK => DomainNotFound
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2018-03-07 update accounts_next_due_date 2018-01-30 => 2018-10-29
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-11-07 update account_ref_day 30 => 29
2017-11-07 update accounts_next_due_date 2017-10-30 => 2018-01-30
2017-10-30 update statutory_documents PREVSHO FROM 30/01/2017 TO 29/01/2017
2017-05-07 delete alias Joseph Gas & Plumbing
2017-05-07 delete index_pages_linkeddomain bigpictureprojects.com
2017-05-07 delete index_pages_linkeddomain gassaferegister.co.uk
2017-05-07 delete phone 0800 408 5500
2017-05-07 delete phone 0845 5040 590
2017-05-07 delete source_ip 93.184.220.23
2017-05-07 insert phone 01273 227692
2017-05-07 insert source_ip 212.71.232.247
2017-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE KENNETH JOSEPH / 15/01/2017
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-03-15 update statutory_documents 30/01/17 STATEMENT OF CAPITAL GBP 4
2017-02-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-02-08 update accounts_next_due_date 2017-01-31 => 2017-10-30
2017-01-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-12-20 update account_ref_day 31 => 30
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-01-31
2016-10-31 update statutory_documents PREVSHO FROM 31/01/2016 TO 30/01/2016
2016-03-11 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-11 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-02 update statutory_documents 28/01/16 FULL LIST
2016-01-06 delete source_ip 146.101.249.107
2016-01-06 insert source_ip 93.184.220.23
2015-11-08 delete address C/O GPD ACCOUNTING 3-4 WESTBOURNE GROVE HOVE EAST SUSSEX BN3 5PJ
2015-11-08 insert address UNIT 2, 50 GOLDSTONE VILLAS HOVE EAST SUSSEX ENGLAND BN3 3RS
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update registered_address
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O GPD ACCOUNTING 3-4 WESTBOURNE GROVE HOVE EAST SUSSEX BN3 5PJ
2015-03-07 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-03-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-02-24 update statutory_documents 28/01/15 FULL LIST
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 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-02 update statutory_documents 28/01/14 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
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-13 update statutory_documents 28/01/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-26 update statutory_documents 28/01/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 28/01/11 FULL LIST
2010-10-31 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 28/01/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE STACY JOSEPH / 01/01/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE KENNETH JOSEPH / 01/01/2010
2009-11-20 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION