J SIMPSON WASTE MANAGEMENT LTD - History of Changes


DateDescription
2025-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2025 FROM SFP 9 ENSIGN HOUSE, ADMIRALS WAY MARSH WALL LONDON E14 9XQ
2025-01-08 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-12-18 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-12-18 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2024-12-18 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2024-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2024 FROM 7-11 MINERVA ROAD LONDON NW10 6HJ
2024-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE POVEY
2024-06-24 update statutory_documents 30/06/23 UNAUDITED ABRIDGED
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-28
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2024-03-28 update statutory_documents PREVSHO FROM 30/06/2023 TO 29/06/2023
2024-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/24, NO UPDATES
2023-11-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088339770002
2023-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-23 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES
2020-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088339770001
2020-12-11 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-04 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES
2020-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMPSON / 30/12/2019
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-02 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-03-11 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-03-11 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-02-02 update statutory_documents 07/01/16 FULL LIST
2015-11-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date null => 2015-06-30
2015-11-08 update accounts_next_due_date 2015-10-07 => 2017-03-31
2015-10-29 update statutory_documents SECRETARY APPOINTED MS JACQUELINE POVEY
2015-10-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-04-07 delete address 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE ENGLAND B79 7JS
2015-04-07 insert address 7-11 MINERVA ROAD LONDON NW10 6HJ
2015-04-07 insert sic_code 39000 - Remediation activities and other waste management services
2015-04-07 update account_ref_day 31 => 30
2015-04-07 update account_ref_month 1 => 6
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date null => 2015-01-07
2015-04-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-03-01 update statutory_documents CURREXT FROM 31/01/2015 TO 30/06/2015
2015-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2015 FROM 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS ENGLAND
2015-03-01 update statutory_documents 07/01/15 FULL LIST
2014-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION