D JEFFERSON CARPENTRY LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-20 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-07 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-11 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-04-07 delete address 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB
2020-04-07 insert address 146 MANOR WAY BOREHAMWOOD ENGLAND WD6 1QX
2020-04-07 update registered_address
2020-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-20 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-11 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFERSON / 28/03/2018
2018-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JEFFERSON / 28/03/2018
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-27 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-03-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-09 update accounts_last_madeup_date null => 2015-08-31
2016-03-09 update accounts_next_due_date 2016-05-28 => 2017-05-31
2016-02-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2015-08-28 => 2015-11-16
2015-12-07 update returns_next_due_date 2016-09-25 => 2016-12-14
2015-11-16 update statutory_documents 16/11/15 FULL LIST
2015-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEFFERSON / 16/11/2015
2015-11-07 delete address 59 THORNBURY GARDENS BOREHAMWOOD UNITED KINGDOM WD6 1RB
2015-11-07 insert address 59 THORNBURY GARDENS BOREHAMWOOD WD6 1RB
2015-11-07 insert sic_code 43290 - Other construction installation
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date null => 2015-08-28
2015-11-07 update returns_next_due_date 2015-09-25 => 2016-09-25
2015-10-12 update statutory_documents 28/08/15 FULL LIST
2014-08-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION