BOB CROOKS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-08-28 delete source_ip 85.233.160.145
2019-08-28 insert source_ip 85.233.160.141
2019-08-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH EDWARDS / 16/08/2019
2019-08-16 update statutory_documents CESSATION OF ROBERT SPENCER CROOKS AS A PSC
2019-08-16 update statutory_documents CESSATION OF SARAH EDWARDS AS A PSC
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-04-22 delete address Top Drawer 2018 Stand K28 Olympia, London
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-03-13 insert address Top Drawer 2018 Stand K28 Olympia, London
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-10-12 delete address STAND K28 Olympia, London
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT SPENCER CROOKS
2017-07-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH EDWARDS
2017-01-12 delete address STAND - H-19A Olympia, London
2017-01-12 insert address STAND K28 Olympia, London
2016-11-18 insert address STAND - H-19A Olympia, London
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-06 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-03 delete source_ip 85.233.160.70
2016-03-03 insert source_ip 85.233.160.145
2015-12-07 delete address THELBRIDGE CROSS FARM THELBRIDGE CREDITON DEVON EX17 4SH
2015-12-07 insert address THELBRIDGE CROSS STUDIO THELBRIDGE CREDITON DEVON UNITED KINGDOM EX17 4SH
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-07 update registered_address
2015-11-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2015 FROM THELBRIDGE CROSS FARM THELBRIDGE CREDITON DEVON EX17 4SH
2015-10-19 delete address STAND K28 Olympia, London
2015-10-19 update description
2015-08-08 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-08 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-17 update statutory_documents 07/07/15 FULL LIST
2015-01-21 insert address STAND K28 Olympia, London
2014-12-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-12-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-11-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-10-16 delete address Stand A30 Earls Court London
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-17 update statutory_documents 07/07/14 FULL LIST
2014-04-10 insert address Stand A30 Earls Court London
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-09 update statutory_documents 07/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 2612 - Shaping & process of flat glass
2013-06-21 insert sic_code 23120 - Shaping and processing of flat glass
2013-06-21 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2013-01-14 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 07/07/12 FULL LIST
2012-01-11 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents 07/07/11 FULL LIST
2011-01-18 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-24 update statutory_documents 07/07/10 FULL LIST
2010-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPENCER CROOKS / 01/07/2010
2009-12-03 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-14 update statutory_documents RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-05 update statutory_documents RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-02-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-31 update statutory_documents RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents S366A DISP HOLDING AGM 14/10/05
2005-09-01 update statutory_documents RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2004-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-23 update statutory_documents DIRECTOR RESIGNED
2004-08-23 update statutory_documents SECRETARY RESIGNED
2004-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION