JV RECRUITMENT - 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
2023-10-11 delete about_pages_linkeddomain ajaxy.org
2023-10-11 delete index_pages_linkeddomain ajaxy.org
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-29 delete address 13 Leeds Road Ilkley West Yorkshire LS29 8DH
2023-01-29 update primary_contact 13 Leeds Road Ilkley West Yorkshire LS29 8DH => null
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-07 update account_category TOTAL EXEMPTION FULL => null
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROBERT VOSS / 08/06/2020
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2019-10-07 delete address MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX
2019-10-07 insert address 28 LEEDS ROAD ILKLEY WEST YORKSHIRE UNITED KINGDOM LS29 8DS
2019-10-07 update reg_address_care_of WILKINSON AND PARTNERS => null
2019-10-07 update registered_address
2019-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2019 FROM C/O WILKINSON AND PARTNERS MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROBERT VOSS / 13/09/2019
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA VOSS / 13/09/2019
2019-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROBERT VOSS / 13/09/2019
2019-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNA VOSS / 13/09/2019
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROBERT VOSS / 08/06/2018
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROBERT VOSS / 24/05/2018
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA VOSS / 24/05/2018
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROBERT VOSS / 24/05/2018
2018-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNA VOSS / 24/05/2018
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-07 update website_status FlippedRobots => OK
2017-11-13 update website_status OK => FlippedRobots
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-26 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-20 delete address The Moors Centre South Hawksworth Street Ilkley West Yorkshire LS29 9LB
2017-03-20 insert address 13 Leeds Road Ilkley West Yorkshire LS29 8DH
2017-03-20 update primary_contact The Moors Centre South Hawksworth Street Ilkley West Yorkshire LS29 9LB => 13 Leeds Road Ilkley West Yorkshire LS29 8DH
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076623410002
2016-09-07 update num_mort_outstanding 1 => 0
2016-09-07 update num_mort_satisfied 0 => 1
2016-08-26 delete about_pages_linkeddomain webfactoryuk.co.uk
2016-08-26 delete client_pages_linkeddomain webfactoryuk.co.uk
2016-08-26 delete contact_pages_linkeddomain webfactoryuk.co.uk
2016-08-26 delete index_pages_linkeddomain webfactoryuk.co.uk
2016-08-26 delete service_pages_linkeddomain webfactoryuk.co.uk
2016-08-26 insert about_pages_linkeddomain 418design.co.uk
2016-08-26 insert client_pages_linkeddomain 418design.co.uk
2016-08-26 insert contact_pages_linkeddomain 418design.co.uk
2016-08-26 insert index_pages_linkeddomain 418design.co.uk
2016-08-26 insert service_pages_linkeddomain 418design.co.uk
2016-08-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076623410001
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-16 update statutory_documents 08/06/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-03-11 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-02-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-10 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-03 update statutory_documents 08/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-03-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-06 update website_status FlippedRobots => OK
2014-12-11 update website_status OK => FlippedRobots
2014-11-08 delete index_pages_linkeddomain marketingweek.co.uk
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076623410001
2014-08-07 delete address MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE UNITED KINGDOM LS29 9DX
2014-08-07 insert address MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX
2014-08-07 update reg_address_care_of ADAMS & CO (ILKLEY) LTD => WILKINSON AND PARTNERS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2014 FROM C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DX UNITED KINGDOM
2014-07-31 update statutory_documents 08/06/14 FULL LIST
2014-04-25 update statutory_documents DIRECTOR APPOINTED MRS JOANNA VOSS
2014-03-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-24 delete source_ip 174.120.31.131
2013-10-24 insert source_ip 77.72.4.162
2013-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL ROBERT VOSS / 03/07/2013
2013-07-01 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-01 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update statutory_documents 08/06/13 FULL LIST
2013-06-21 delete address MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE UNITED KINGDOM LS29 9EF
2013-06-21 insert address MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE UNITED KINGDOM LS29 9DX
2013-06-21 insert sic_code 78300 - Human resources provision and management of human resources functions
2013-06-21 update reg_address_care_of null => ADAMS & CO (ILKLEY) LTD
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-02-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2012-06-25 update statutory_documents 08/06/12 FULL LIST
2012-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF UNITED KINGDOM
2012-03-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-18 update statutory_documents CURRSHO FROM 30/06/2012 TO 31/12/2011
2011-06-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION