K.J LINES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-25 delete source_ip 5.134.13.16
2020-09-25 insert source_ip 78.110.161.74
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-22 update statutory_documents ADOPT ARTICLES 07/10/2019
2019-07-12 update statutory_documents DIRECTOR APPOINTED MRS ROSEMARIE GOOSTREY
2019-05-13 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-05-13 update statutory_documents ADOPT ARTICLES 22/03/2019
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-15 delete source_ip 185.156.67.248
2018-07-15 insert source_ip 5.134.13.16
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES
2017-11-28 update website_status IndexPageFetchError => OK
2017-11-28 delete email kj..@aol.com
2017-11-28 delete index_pages_linkeddomain hibustudio.com
2017-11-28 delete index_pages_linkeddomain rsma.co.uk
2017-11-28 delete index_pages_linkeddomain yell.com
2017-11-28 delete source_ip 205.147.88.143
2017-11-28 insert address The Old Barn Knutsford Cheshire WA16 9JQ
2017-11-28 insert alias KJ Lines
2017-11-28 insert index_pages_linkeddomain bwar.co.uk
2017-11-28 insert source_ip 185.156.67.248
2017-10-30 update website_status OK => IndexPageFetchError
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
2017-09-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-30 delete address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE
2017-06-30 delete phone 01785 254 444
2017-06-30 insert address The Old Barn Middlewich Road Allostock Knutsford Cheshire WA16 9JQ
2017-06-30 insert email kj..@btinternet.com
2017-06-30 insert phone 01565 723 343
2017-06-30 update primary_contact Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE => The Old Barn Middlewich Road Allostock Knutsford Cheshire WA16 9JQ
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-25 delete source_ip 93.184.219.4
2016-08-25 insert source_ip 205.147.88.143
2016-08-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-24 => 2015-12-24
2016-02-10 update returns_next_due_date 2016-01-21 => 2017-01-21
2016-01-06 update statutory_documents 24/12/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-24 => 2014-12-24
2015-02-07 update returns_next_due_date 2015-01-21 => 2016-01-21
2015-01-24 update website_status FlippedRobots => OK
2015-01-24 delete source_ip 93.184.220.60
2015-01-24 insert source_ip 93.184.219.4
2015-01-09 update statutory_documents 24/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update website_status OK => FlippedRobots
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-24 insert contact_pages_linkeddomain addthis.com
2014-11-24 insert index_pages_linkeddomain addthis.com
2014-11-24 insert service_pages_linkeddomain addthis.com
2014-02-07 delete address EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ENGLAND ST5 2BE
2014-02-07 insert address EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-24 => 2013-12-24
2014-02-07 update returns_next_due_date 2014-01-21 => 2015-01-21
2014-01-09 update statutory_documents 24/12/13 FULL LIST
2014-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER / 09/01/2014
2014-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RONALD GOOSTREY / 09/01/2014
2014-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KENNETH RONALD GOOSTREY / 09/01/2014
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-04 update website_status DNSError => OK
2013-09-04 insert contact_pages_linkeddomain hibu.co.uk
2013-09-04 insert index_pages_linkeddomain hibu.co.uk
2013-09-04 insert service_pages_linkeddomain hibu.co.uk
2013-06-26 delete address THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ENGLAND ST1 5SQ
2013-06-26 insert address EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ENGLAND ST5 2BE
2013-06-26 update registered_address
2013-06-25 delete sic_code 52290 - Other transportation support activities
2013-06-25 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-25 update returns_last_madeup_date 2011-12-24 => 2012-12-24
2013-06-25 update returns_next_due_date 2013-01-21 => 2014-01-21
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
2013-06-05 update website_status Disallowed => DNSError
2013-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2013 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SQ ENGLAND
2013-04-28 update website_status OK => Disallowed
2013-02-04 update statutory_documents 24/12/12 FULL LIST
2012-09-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 24/12/11 FULL LIST
2011-09-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2011 FROM THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB
2011-01-11 update statutory_documents 24/12/10 FULL LIST
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 24/12/09 FULL LIST
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER / 01/10/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RONALD GOOSTREY / 01/10/2009
2009-11-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLOVER / 01/12/2008
2009-01-19 update statutory_documents RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-29 update statutory_documents RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24 update statutory_documents RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-06 update statutory_documents RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2005-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-17 update statutory_documents RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-01-07 update statutory_documents RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-08 update statutory_documents RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-17 update statutory_documents RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-02-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-01-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR
2000-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-01-06 update statutory_documents DIRECTOR RESIGNED
2000-01-06 update statutory_documents SECRETARY RESIGNED
1999-12-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION