PAUL J KING - History of Changes


DateDescription
2024-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2024-04-07 insert sic_code 99999 - Dormant Company
2023-08-14 insert person Katie Mason
2023-08-14 update person_description Corinne Cadey => Corinne Cadey
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-07 delete person Lisa Bennett
2023-06-07 insert person Sylvia Adams
2023-06-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-03-27 delete person Sharon Chapman
2023-03-27 delete source_ip 109.170.183.174
2023-03-27 insert person Kim Crisp
2023-03-27 insert person Lisa Bennett
2023-03-27 insert source_ip 212.140.171.166
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-09-18 delete person Helen Parsall
2022-07-17 insert person Vicki Edwards
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-15 delete person Ashleigh Greenwood
2022-06-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-15 insert person Debra Coleman
2022-03-15 insert person Helen Parsall
2022-03-15 update person_description Sharon Chapman => Sharon Chapman
2022-03-15 update person_title Sharon Chapman: Funeral Arranger / Administrator => Community Relationship Manager
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-22 delete person Nicola Cocks
2021-06-22 delete person Wendy Price
2021-01-26 delete address 1 High Street Maldon CM9 5PB
2021-01-26 update person_description Wendy Price => Wendy Price
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-10-01 delete person Georgie Dean
2020-10-01 insert person Ashleigh Greenwood
2020-10-01 update person_description Nicola Cocks => Nicola Cocks
2020-10-01 update person_title Martin Holden: Funeral Arranger / Administrator => Funeral Arranger / Administrator / Conductor
2020-07-24 delete address 5 Guild Way South Woodham Ferrers Chelmsford CM3 5TG
2020-07-24 delete address Causeway House 37 - 39 The Causeway Maldon CM9 4LJ
2020-07-24 insert address 5 Guild Way South Woodham Ferrers Essex CM3 5TG
2020-07-24 insert address Causeway House 37 - 39 The Causeway Maldon Essex CM9 4LJ
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-20 insert office_emails ma..@pauljking.com
2020-06-20 insert address Causeway House 37 - 39 The Causeway Maldon CM9 4LJ
2020-06-20 insert email ma..@pauljking.com
2020-06-20 update website_status Disallowed => OK
2020-06-05 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-05-07 delete address 6 CORPORATION ROAD CHELMSFORD ESSEX CM1 2AR
2020-05-07 insert address CAUSEWAY HOUSE 37-39 THE CAUSEWAY MALDON ESSEX UNITED KINGDOM CM9 4LJ
2020-05-07 update registered_address
2020-04-20 update website_status FlippedRobots => Disallowed
2020-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 6 CORPORATION ROAD CHELMSFORD ESSEX CM1 2AR
2020-04-01 update website_status OK => FlippedRobots
2020-01-31 delete person Sandy Hickman
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-12-01 insert person Sandy Hickman
2019-11-01 insert person Georgie Dean
2019-11-01 insert person Wendy Price
2019-10-01 delete person Joanne Lance
2019-10-01 delete source_ip 109.170.152.136
2019-10-01 insert source_ip 109.170.183.174
2019-08-01 delete source_ip 88.208.252.228
2019-08-01 insert source_ip 109.170.152.136
2019-08-01 update robots_txt_status www.pauljking.com: 0 => 404
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
2019-06-21 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PAUL JOHN KING / 06/04/2018
2018-04-03 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN KING / 30/06/2017
2017-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN KING / 30/06/2017
2017-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PAUL JOHN KING / 30/06/2017
2017-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. PAUL JOHN KING / 30/06/2017
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-12 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-21 delete about_pages_linkeddomain funeralzone.co.uk
2016-01-21 delete contact_pages_linkeddomain funeralzone.co.uk
2016-01-21 delete index_pages_linkeddomain funeralzone.co.uk
2016-01-21 insert address 90 Ferry Road Hullbridge SS5 6EX
2016-01-21 insert phone 01702 232005
2015-12-07 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2015-12-07 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-11-30 update statutory_documents 29/11/15 FULL LIST
2015-08-31 delete email ma..@pauljking.com
2015-08-31 insert about_pages_linkeddomain funeralzone.co.uk
2015-08-31 insert contact_pages_linkeddomain funeralzone.co.uk
2015-08-31 insert index_pages_linkeddomain funeralzone.co.uk
2015-08-09 update accounts_last_madeup_date 2014-07-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-26 delete source_ip 213.171.193.91
2015-03-26 insert source_ip 88.208.252.228
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046049170001
2015-01-07 update account_ref_month 7 => 12
2015-01-07 update accounts_next_due_date 2016-04-30 => 2015-09-30
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-16 update statutory_documents CURRSHO FROM 31/07/2015 TO 31/12/2014
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
2014-12-01 update statutory_documents 29/11/14 FULL LIST
2014-11-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-04-10 delete fax 01245 456605
2014-04-10 delete fax 01376 345797
2014-04-10 delete fax 01621 928974
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
2014-01-07 delete address 6 CORPORATION ROAD CHELMSFORD ESSEX UNITED KINGDOM CM1 2AR
2014-01-07 insert address 6 CORPORATION ROAD CHELMSFORD ESSEX CM1 2AR
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2014-01-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-02 update statutory_documents 29/11/13 FULL LIST
2013-11-07 insert company_previous_name PAUL J KING MEMORIALS LIMITED
2013-11-07 update name PAUL J KING MEMORIALS LIMITED => ESSEX MEMORIALS LIMITED
2013-10-21 update statutory_documents COMPANY NAME CHANGED PAUL J KING MEMORIALS LIMITED CERTIFICATE ISSUED ON 21/10/13
2013-08-02 delete address Tudor House Church End Great Dunmow CM6 2AF
2013-08-02 delete fax 01371 874487
2013-08-02 delete phone 01371 874487
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-23 update returns_next_due_date 2012-12-27 => 2013-12-27
2012-11-29 update statutory_documents 29/11/12 FULL LIST
2012-11-23 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL JOHN KING / 11/10/2012
2012-08-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-08-31 update statutory_documents 31/08/12 STATEMENT OF CAPITAL GBP 1
2012-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HEIDI KING
2012-08-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEIDI KING
2011-11-30 update statutory_documents 29/11/11 FULL LIST
2011-11-03 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 86 MANOR STREET BRAINTREE ESSEX CM7 3HR
2010-12-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 29/11/10 FULL LIST
2009-12-09 update statutory_documents CURREXT FROM 31/03/2010 TO 31/07/2010
2009-12-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 29/11/09 FULL LIST
2008-12-01 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-03 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2006-12-08 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 6 CORPORATION ROAD CHELMSFORD ESSEX CM1 2AR
2006-02-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-13 update statutory_documents RETURN MADE UP TO 29/11/05; NO CHANGE OF MEMBERS
2004-11-30 update statutory_documents RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-07 update statutory_documents RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-02-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-12-09 update statutory_documents SECRETARY RESIGNED
2002-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION