WE DO YOUR IT LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
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
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-07-08 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
2019-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WE DO YOUR GROUP LIMITED
2018-10-30 update statutory_documents CESSATION OF JODY MORROW AS A PSC
2018-10-30 update statutory_documents CESSATION OF ROBERT MORROW AS A PSC
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-05-07 delete address 20 WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT
2017-05-07 insert address 20 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL ENGLAND BS32 4JT
2017-05-07 update registered_address
2017-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 20 WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-05-14 insert company_previous_name BS INFO TECH LIMITED
2016-05-14 update name BS INFO TECH LIMITED => WE DO YOUR IT LIMITED
2016-04-06 update statutory_documents COMPANY NAME CHANGED BS INFO TECH LIMITED CERTIFICATE ISSUED ON 06/04/16
2016-01-07 delete address 20 APEX COURT WOODLANDS ALMONDSBURY BRISTOL ENGLAND BS32 4JT
2016-01-07 insert address 20 WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2016-01-07 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 20 APEX COURT WOODLANDS ALMONDSBURY BRISTOL BS32 4JT ENGLAND
2015-12-21 update statutory_documents DIRECTOR APPOINTED MR ADAM JON GILLETT
2015-12-21 update statutory_documents 30/10/15 FULL LIST
2015-12-07 delete address REDLAND OFFICE CENTRE 157 REDLAND ROAD BRISTOL BS6 6YE
2015-12-07 insert address 20 APEX COURT WOODLANDS ALMONDSBURY BRISTOL ENGLAND BS32 4JT
2015-12-07 update num_mort_charges 0 => 1
2015-12-07 update num_mort_outstanding 0 => 1
2015-12-07 update registered_address
2015-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059821620001
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 20 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT ENGLAND
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM REDLAND OFFICE CENTRE 157 REDLAND ROAD BRISTOL BS6 6YE
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address REDLAND OFFICE CENTRE 157 REDLAND ROAD BRISTOL ENGLAND BS6 6YE
2014-12-07 insert address REDLAND OFFICE CENTRE 157 REDLAND ROAD BRISTOL BS6 6YE
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2014-12-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2014-11-25 update statutory_documents 30/10/14 FULL LIST
2014-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JODY MORROW
2014-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM GILLETT
2014-08-07 delete address KINGSWESTON HOUSE KINGSWESTON LANE KINGSWESTON BRISTOL BS11 0UR
2014-08-07 insert address REDLAND OFFICE CENTRE 157 REDLAND ROAD BRISTOL ENGLAND BS6 6YE
2014-08-07 update registered_address
2014-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM KINGSWESTON HOUSE KINGSWESTON LANE KINGSWESTON BRISTOL BS11 0UR
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-30 => 2013-10-30
2013-12-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-11-25 update statutory_documents 30/10/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-10-30 => 2012-10-30
2013-06-24 update returns_next_due_date 2012-11-27 => 2013-11-27
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents DIRECTOR APPOINTED MR ADAM JON GILLETT
2012-12-13 update statutory_documents 30/10/12 FULL LIST
2012-01-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 30/10/11 FULL LIST
2011-04-26 update statutory_documents PREVEXT FROM 31/10/2010 TO 31/03/2011
2011-02-07 update statutory_documents 30/10/10 FULL LIST
2010-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2010-11-02 update statutory_documents FIRST GAZETTE
2010-10-31 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2010-01-30 update statutory_documents DISS40 (DISS40(SOAD))
2010-01-27 update statutory_documents 30/10/09 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JODY JEAN MORROW / 27/11/2009
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARCUS MORROW / 27/11/2009
2010-01-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JODY JEAN MORROW / 11/12/2009
2009-12-01 update statutory_documents FIRST GAZETTE
2009-06-11 update statutory_documents DIRECTOR APPOINTED MRS JODY JEAN MORROW
2009-04-09 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2009-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JODY HUNT / 10/01/2009
2009-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS JODY JEAN MORROW LOGGED FORM
2009-04-06 update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents FIRST GAZETTE
2008-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2008 FROM STACEY WATTS & HAWKINS 100 REGENT STREET KINGSWOOD BRISTOL BS15 8HP
2007-12-20 update statutory_documents RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2006-12-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-10 update statutory_documents NEW SECRETARY APPOINTED
2006-11-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-11-07 update statutory_documents DIRECTOR RESIGNED
2006-11-07 update statutory_documents SECRETARY RESIGNED
2006-10-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION