TBJ SOLICITORS - History of Changes


DateDescription
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
2023-05-23 delete general_emails en..@tbj-solicitors.co.uk
2023-05-23 insert general_emails in..@tbj.org.uk
2023-05-23 delete address 14 West Street, Portchester, Hampshire, PO16 9UZ
2023-05-23 delete email en..@tbj-solicitors.co.uk
2023-05-23 delete fax 01329 828347
2023-05-23 delete person Edward Jackson
2023-05-23 insert address Kingston Crescent Portsmouth, Hampshire PO2 8FA
2023-05-23 insert email in..@tbj.org.uk
2023-05-23 insert phone 01329 220401 / 02392 001401
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, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-02-18 delete address 1 Castle Street, Portchester, Portsmouth, Hampshire PO16 9QD
2022-02-18 delete address Portchester Business Centre 1 Castle Street, Portchester, Hampshire PO16 9QD
2022-02-18 delete phone 02392 272720
2022-02-18 insert address 14 West Street, Portchester, Hampshire, PO16 9UZ
2022-02-18 insert address Kingston Crescent, Portsmouth, PO2 8FA
2022-02-18 insert person Angie Parkins
2022-02-18 insert person Charles Holt
2022-02-18 insert person Michelle Shergill
2022-02-18 insert person Robert Ashworth
2022-02-18 insert person Sally Martin
2022-02-18 insert person Sara Barnett
2022-02-18 update person_description Daniel Reilly => Daniel Reilly
2022-02-18 update person_description Edward Jackson => Edward Jackson
2022-02-18 update person_description Stephen Bentley => Stephen Bentley
2022-02-18 update person_description Theresa Tang => Theresa Tang
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-06-29 update statutory_documents 17/05/21 STATEMENT OF CAPITAL GBP 400
2021-05-17 update statutory_documents CESSATION OF STEPHEN FREDERICK BENTLEY AS A PSC
2021-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENTLEY
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, 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
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-09-10 update statutory_documents 30/07/19 STATEMENT OF CAPITAL GBP 600
2019-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EDWARD REILLY
2019-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FREDERICK BENTLEY
2019-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESA POI LING TANG
2019-08-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/08/2019
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD JACKSON
2019-04-26 delete source_ip 88.208.252.154
2019-04-26 insert address 1 Castle Street, Portchester, Portsmouth, Hampshire PO16 9QD
2019-04-26 insert address Portchester Business Centre 1 Castle Street, Portchester, Hampshire PO16 9QD
2019-04-26 insert phone 02392 272720
2019-04-26 insert source_ip 88.208.252.226
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO 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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-12 delete address Castle Court 1 Castle Street Portchester Hampshire PO16 9QD
2017-03-12 delete person Sally Martin B.
2017-03-12 delete phone 02392 272720
2017-03-12 update person_description Theresa Tang => Theresa Tang
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-04-26 insert address Castle Court 1 Castle Street Portchester Hampshire PO16 9QD
2016-04-26 insert phone 02392 272720
2016-04-07 update statutory_documents 14/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-05-08 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-04-08 update statutory_documents 14/03/15 FULL LIST
2015-02-12 update website_status FlippedRobots => OK
2015-02-12 delete source_ip 213.171.193.89
2015-02-12 insert source_ip 88.208.252.154
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-18 update website_status OK => FlippedRobots
2015-01-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-28 update statutory_documents 14/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-09 update statutory_documents 14/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 14/03/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 14/03/11 FULL LIST
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL REILLY / 10/06/2010
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents DIRECTOR APPOINTED MR DANIEL REILLY
2010-04-28 update statutory_documents 14/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN JACKSON / 10/03/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK BENTLEY / 10/03/2010
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THERESA POI LING TANG / 10/03/2010
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-13 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 42-43 LOCKS HEATH CENTRE LOCKS HEATH HAMPSHIRE SO31 6DX
2007-04-10 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16 update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-05 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents DIRECTOR RESIGNED
2005-03-29 update statutory_documents SECRETARY RESIGNED
2005-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION