SWIFT JONES LTD - History of Changes


DateDescription
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-12 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SWIFT
2016-01-08 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2016-01-08 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-12-01 update statutory_documents 08/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-24 update statutory_documents CORPORATE SECRETARY APPOINTED THE P I PARTNERSHIP
2015-08-12 update num_mort_charges 0 => 2
2015-08-12 update num_mort_outstanding 0 => 2
2015-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074320770002
2015-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074320770001
2015-01-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2015-01-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-12-03 update statutory_documents 08/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-02 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address BATH BREWERY TOLL BRIDGE ROAD BATH SOMERSET UNITED KINGDOM BA1 7DE
2014-01-07 insert address BATH BREWERY TOLL BRIDGE ROAD BATH SOMERSET BA1 7DE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2014-01-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-12-24 update statutory_documents 08/11/13 FULL LIST
2013-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE LOUISE SWIFT / 01/06/2013
2013-12-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JONES / 01/06/2013
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-12 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-24 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-08 => 2013-08-31
2012-12-04 update statutory_documents 08/11/12 FULL LIST
2012-07-12 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 2 HIGH STREET FRESHFORD BATH BANES BA2 7WE UNITED KINGDOM
2011-11-21 update statutory_documents 08/11/11 FULL LIST
2011-03-14 update statutory_documents COMPANY NAME CHANGED FRESH WORKS LTD CERTIFICATE ISSUED ON 14/03/11
2010-11-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION