JARVIS METALS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JARVIS / 24/05/2022
2022-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JARVIS / 19/04/2022
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-02 update website_status Disallowed => OK
2021-08-02 delete source_ip 91.238.164.174
2021-08-02 insert source_ip 20.50.106.247
2021-08-02 update robots_txt_status www.jarvismetals.co.uk: 200 => 0
2021-06-02 update website_status FlippedRobots => Disallowed
2021-04-21 update website_status Disallowed => FlippedRobots
2021-02-07 update num_mort_charges 2 => 3
2021-02-07 update num_mort_outstanding 2 => 3
2021-01-31 update website_status FlippedRobots => Disallowed
2020-12-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070972230003
2020-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-21 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-06 delete index_pages_linkeddomain smashballoon.com
2020-03-07 insert contact_pages_linkeddomain wa.me
2020-03-07 insert index_pages_linkeddomain wa.me
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-06 insert index_pages_linkeddomain smashballoon.com
2019-09-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-04 delete index_pages_linkeddomain smashballoon.com
2019-02-21 insert index_pages_linkeddomain smashballoon.com
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-11-17 delete index_pages_linkeddomain smashballoon.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update num_mort_charges 0 => 2
2018-10-07 update num_mort_outstanding 0 => 2
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070972230002
2018-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070972230001
2018-05-22 insert index_pages_linkeddomain smashballoon.com
2018-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-10 insert general_emails in..@jarvismetals.co.uk
2017-05-10 delete source_ip 94.136.40.103
2017-05-10 insert alias Jarvis Metals Ltd.
2017-05-10 insert contact_pages_linkeddomain 3sprojects.co.uk
2017-05-10 insert contact_pages_linkeddomain google.com
2017-05-10 insert email in..@jarvismetals.co.uk
2017-05-10 insert index_pages_linkeddomain 3sprojects.co.uk
2017-05-10 insert source_ip 91.238.164.174
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-08-21 delete phone 01743 443654
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-17 insert phone 01743 443654
2016-01-08 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-08 update returns_next_due_date 2015-12-28 => 2016-12-28
2015-12-01 update statutory_documents 30/11/15 FULL LIST
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JARVIS / 30/11/2015
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-31 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2015-01-16 delete contact_pages_linkeddomain google.com
2015-01-09 update statutory_documents 30/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 46A ENNERDALE ROAD HARLESCOTT SHREWSBURY ENGLAND SY1 3LD
2014-01-07 delete sic_code 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
2014-01-07 insert address 46A ENNERDALE ROAD HARLESCOTT SHREWSBURY SY1 3LD
2014-01-07 insert sic_code 38310 - Dismantling of wrecks
2014-01-07 insert sic_code 38320 - Recovery of sorted materials
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2013-12-10 update statutory_documents 30/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-12-07 => 2012-11-30
2013-06-23 update returns_next_due_date 2013-01-04 => 2013-12-28
2012-11-30 update statutory_documents 30/11/12 FULL LIST
2012-03-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 07/12/11 FULL LIST
2011-05-10 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 07/12/10 FULL LIST
2009-12-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION