CLARKE AND JAY SURVEYORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-09 delete general_emails co..@clarkeandjay.co.uk
2024-03-09 delete email co..@clarkeandjay.co.uk
2024-03-09 insert person Caroline Monk
2024-03-09 insert person Joel Fryer
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-30 delete source_ip 84.18.207.55
2023-03-30 insert source_ip 172.67.212.79
2023-03-30 insert source_ip 104.21.23.159
2023-03-30 update website_status FlippedRobots => OK
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-07 update website_status OK => FlippedRobots
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2020-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMERON CLARKE
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-15 delete address UNIT 3, HAWFORD BUSINESS CENTRE, HAWFORD, WORCESTER WORCESTERSHIRE ENGLAND WR3 3SG
2019-06-15 insert address UNIT 3, HAWFORD BUSINESS CENTRE HAWFORD WORCESTER WORCESTERSHIRE ENGLAND WR3 7SG
2019-06-15 update registered_address
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM UNIT 3, HAWFORD BUSINESS CENTRE, HAWFORD, WORCESTER WORCESTERSHIRE WR3 3SG ENGLAND
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-01-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-23 update statutory_documents 21/06/16 FULL LIST
2016-05-12 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-05 delete source_ip 79.170.44.146
2016-03-05 insert source_ip 84.18.207.55
2016-03-03 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-12-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14
2015-11-07 delete address 1ST FLOOR OFFICES 57 FOREGATE STREET WORCESTER WR1 1DZ
2015-11-07 insert address UNIT 3, HAWFORD BUSINESS CENTRE, HAWFORD, WORCESTER WORCESTERSHIRE ENGLAND WR3 3SG
2015-11-07 update registered_address
2015-10-21 delete address 57 Foregate Street Worcester WR1 1DZ
2015-10-21 insert address Unit 3 Hawford Business Centre Hawford Worcester WR3 7SG
2015-10-21 update primary_contact 57 Foregate Street Worcester WR1 1DZ => Unit 3 Hawford Business Centre Hawford Worcester WR3 7SG
2015-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 1ST FLOOR OFFICES 57 FOREGATE STREET WORCESTER WR1 1DZ
2015-07-13 delete source_ip 89.238.188.203
2015-07-13 insert source_ip 79.170.44.146
2015-07-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-07-07 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-07-07 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-06-27 update statutory_documents 21/06/15 FULL LIST
2015-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date null => 2014-06-30
2015-06-07 update accounts_next_due_date 2015-03-21 => 2016-03-31
2015-05-13 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-28 delete source_ip 213.230.203.98
2014-11-28 insert source_ip 89.238.188.203
2014-08-07 delete address 1ST FLOOR OFFICES 57 FOREGATE STREET WORCESTER UNITED KINGDOM WR1 1DZ
2014-08-07 insert address 1ST FLOOR OFFICES 57 FOREGATE STREET WORCESTER WR1 1DZ
2014-08-07 insert sic_code 71111 - Architectural activities
2014-08-07 insert sic_code 98200 - Undifferentiated service-producing activities of private households for own use
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-27 update statutory_documents 21/06/14 FULL LIST
2014-01-28 delete source_ip 89.238.128.228
2014-01-28 insert source_ip 213.230.203.98
2013-12-30 insert address 7 Gosditch Street Cirencester Gloucestershire GL7 2AG
2013-12-30 insert address The Blacksmiths Shop Old Silk Mill Sheep Street Chipping Campden Gloucestershire GL55 6DS
2013-12-30 insert contact_pages_linkeddomain google.co.uk
2013-07-30 update statutory_documents DIRECTOR APPOINTED CAMERON HENRY CLARKE
2013-07-30 update statutory_documents 28/06/13 STATEMENT OF CAPITAL GBP 100
2013-07-30 update statutory_documents DIRECTOR APPOINTED DOMINIC DAVID JAY
2013-06-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS