C&J STONEMASONRY - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2023-03-29 insert contact_pages_linkeddomain hollermarketing.co.uk
2023-03-29 insert index_pages_linkeddomain hollermarketing.co.uk
2023-03-29 insert terms_pages_linkeddomain hollermarketing.co.uk
2022-07-21 delete index_pages_linkeddomain findacraftsman.com
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, NO UPDATES
2021-07-18 delete phone 01405 806 300
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES KAY / 12/04/2021
2021-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KAY / 12/04/2021
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES KAY / 01/03/2021
2021-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES KAY / 01/03/2021
2021-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES KAY / 01/03/2021
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL / 01/03/2021
2021-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KAY / 01/03/2021
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL / 01/03/2021
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES KAY / 01/03/2021
2021-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON RUSSELL
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2019-11-03 insert general_emails in..@cjstonemasonry.co.uk
2019-11-03 insert email in..@cjstonemasonry.co.uk
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2018-12-13 insert index_pages_linkeddomain findacraftsman.com
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-01-12 delete source_ip 91.232.125.164
2018-01-12 insert source_ip 5.134.10.214
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-22 insert index_pages_linkeddomain homeandgardenlistings.co.uk
2017-04-04 update statutory_documents DIRECTOR APPOINTED SHARON RUSSELL
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-10 update robots_txt_status marble-granite-quartz.com: 200 => 0
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-13 delete phone 0800 988 1695
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-09 update statutory_documents 26/02/16 FULL LIST
2015-11-26 insert index_pages_linkeddomain findacraftsman.com
2015-08-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-11 delete source_ip 95.215.226.155
2015-07-11 insert about_pages_linkeddomain yorkshire-media.co.uk
2015-07-11 insert contact_pages_linkeddomain yorkshire-media.co.uk
2015-07-11 insert index_pages_linkeddomain yorkshire-media.co.uk
2015-07-11 insert source_ip 91.232.125.164
2015-04-07 delete address UNIT 1, COURT HOUSE FARM RAWCLIFFE ROAD AIRMYN GOOLE NORTH HUMBERSIDE ENGLAND DN14 8JZ
2015-04-07 insert address UNIT 1, COURT HOUSE FARM RAWCLIFFE ROAD AIRMYN GOOLE NORTH HUMBERSIDE DN14 8JZ
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-04 update statutory_documents 26/02/15 FULL LIST
2015-02-19 insert phone 01405 806 300
2015-02-07 delete address 24 HAWTHORNE DRIVE HOLME ON SPALDING MOOR YORK YO43 4HY
2015-02-07 insert address UNIT 1, COURT HOUSE FARM RAWCLIFFE ROAD AIRMYN GOOLE NORTH HUMBERSIDE ENGLAND DN14 8JZ
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update registered_address
2015-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 24 HAWTHORNE DRIVE HOLME ON SPALDING MOOR YORK YO43 4HY
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-25 insert registration_number 7170663
2014-07-14 delete index_pages_linkeddomain devonhost.com
2014-07-14 insert address Unit 1 Court House Farm, Rawcliffe Road Goole, East Yorkshire DN14 8JZ
2014-06-03 delete source_ip 79.170.40.43
2014-06-03 insert source_ip 95.215.226.155
2014-04-07 delete address 24 HAWTHORNE DRIVE HOLME ON SPALDING MOOR YORK ENGLAND YO43 4HY
2014-04-07 insert address 24 HAWTHORNE DRIVE HOLME ON SPALDING MOOR YORK YO43 4HY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-14 update statutory_documents 26/02/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-01 update statutory_documents 26/02/13 FULL LIST
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 26/02/12 FULL LIST
2011-08-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 26/02/11 FULL LIST
2010-06-03 update statutory_documents CURREXT FROM 28/02/2011 TO 31/03/2011
2010-02-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION