J POINTON - History of Changes


DateDescription
2023-10-18 insert about_pages_linkeddomain cookiedatabase.org
2023-10-18 insert contact_pages_linkeddomain cookiedatabase.org
2023-10-18 insert index_pages_linkeddomain cookiedatabase.org
2023-10-18 insert terms_pages_linkeddomain cookiedatabase.org
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-20 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY AMANDA POINTON
2022-06-29 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-07-20 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 delete address 10 ELIZABETH CLOSE SANDBACH CHESHIRE UNITED KINGDOM CW11 3FT
2021-04-07 insert address 39 GLEBE ROAD SANDBACH CHESHIRE ENGLAND CW11 3SQ
2021-04-07 update registered_address
2021-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 10 ELIZABETH CLOSE SANDBACH CHESHIRE CW11 3FT UNITED KINGDOM
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARK POINTON / 27/01/2021
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY AMANDA POINTON / 27/01/2021
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN MARK POINTON / 27/01/2021
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-11-23 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-04 delete index_pages_linkeddomain plus.google.com
2019-12-04 delete terms_pages_linkeddomain plus.google.com
2019-12-04 update website_status InternalTimeout => OK
2019-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES
2019-08-06 update website_status OK => InternalTimeout
2019-06-20 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-06-20 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-05-23 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-10-31 => 2018-02-28
2018-08-15 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-08-08 delete address CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA
2018-08-08 insert address 10 ELIZABETH CLOSE SANDBACH CHESHIRE UNITED KINGDOM CW11 3FT
2018-08-08 update account_ref_day 31 => 28
2018-08-08 update account_ref_month 10 => 2
2018-08-08 update accounts_next_due_date 2019-07-31 => 2019-11-30
2018-08-08 update registered_address
2018-07-23 update statutory_documents PREVEXT FROM 31/10/2017 TO 28/02/2018
2018-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2018 FROM CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA
2018-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARK POINTON / 17/07/2018
2018-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN MARK POINTON / 17/07/2018
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-09-16 insert email jp..@btinternet.com
2017-09-16 insert index_pages_linkeddomain themeforest.net
2017-05-30 update statutory_documents DIRECTOR APPOINTED MRS KELLY AMANDA POINTON
2017-04-04 delete source_ip 193.238.80.115
2017-04-04 insert source_ip 5.153.222.49
2017-02-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-02-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-01-18 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-11 delete about_pages_linkeddomain thatsgoodmedia.co.uk
2016-12-11 delete contact_pages_linkeddomain thatsgoodmedia.co.uk
2016-12-11 delete index_pages_linkeddomain thatsgoodmedia.co.uk
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-07 update accounts_last_madeup_date null => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-03 => 2017-07-31
2016-06-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-15 update website_status OK => DomainNotFound
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN POINTON / 09/03/2016
2016-01-18 update website_status Disallowed => OK
2016-01-18 delete address 57 Elworth Road, Sandbach, CW11 3HN
2016-01-18 insert address 10 Elizabeth Close, Sandbach, CW11 3FT
2016-01-18 update primary_contact 57 Elworth Road, Sandbach, CW11 3HN => 10 Elizabeth Close, Sandbach, CW11 3FT
2015-12-07 delete address CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE UNITED KINGDOM CW12 4BA
2015-12-07 insert address CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA
2015-12-07 insert sic_code 43341 - Painting
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-03
2015-12-07 update returns_next_due_date 2015-10-31 => 2016-10-31
2015-11-03 update statutory_documents 03/10/15 FULL LIST
2015-10-26 update website_status FlippedRobots => Disallowed
2015-10-08 update website_status Disallowed => FlippedRobots
2015-09-10 update website_status FlippedRobots => Disallowed
2015-08-22 update website_status Disallowed => FlippedRobots
2015-07-25 update website_status FlippedRobots => Disallowed
2015-06-29 update website_status Disallowed => FlippedRobots
2015-05-31 update website_status FlippedRobots => Disallowed
2015-05-11 update website_status Disallowed => FlippedRobots
2015-04-07 update website_status FlippedRobots => Disallowed
2015-03-19 update website_status OK => FlippedRobots
2015-02-19 delete source_ip 79.170.40.43
2015-02-19 insert alias J Pointon Painter & Decorator LTD.
2015-02-19 insert registration_number 9248750
2015-02-19 insert source_ip 193.238.80.115
2014-10-09 delete source_ip 94.229.164.193
2014-10-09 insert source_ip 79.170.40.43
2014-10-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION