SURREY BESPOKE JOINERY - 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
2024-03-18 delete index_pages_linkeddomain facebook.com
2024-03-18 delete index_pages_linkeddomain instagram.com
2024-03-18 delete index_pages_linkeddomain twitter.com
2024-03-18 insert address 144, Connaught Rd, Brookwood, Surrey, GU24 0AS
2024-03-18 insert phone 07816 670712
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, 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
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-09-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-08-31 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
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
2021-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2020-03-06 insert index_pages_linkeddomain facebook.com
2020-03-06 insert index_pages_linkeddomain instagram.com
2020-03-06 insert index_pages_linkeddomain twitter.com
2019-12-04 delete index_pages_linkeddomain facebook.com
2019-12-04 delete index_pages_linkeddomain instagram.com
2019-12-04 delete index_pages_linkeddomain twitter.com
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2019-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-07 delete address 4 STANFORD COTTAGES ALDERSHOT RD PIRBRIGHT SURREY GU24 0DQ
2019-04-07 insert address C/O 1ST CALL ACCOUNTS LTD 15 ROWHILL AVENUE ALDERSHOT HAMPSHIRE ENGLAND GU11 3LU
2019-04-07 update registered_address
2019-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 15 C/O 1ST CALL ACCOUNTS LTD 15 ROWHILL AVENUE ALDERSHOT HAMPSHIRE GU11 3LU ENGLAND
2019-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 4 STANFORD COTTAGES ALDERSHOT RD PIRBRIGHT SURREY GU24 0DQ
2019-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CAREY
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 delete address 1588 Main Street, London, UK
2017-12-30 insert address Brick Kiln Farm, Old Lane, Cobham, Surrey, United Kingdom, KT11 1NL
2017-12-30 insert index_pages_linkeddomain facebook.com
2017-12-30 insert index_pages_linkeddomain instagram.com
2017-12-30 insert index_pages_linkeddomain twitter.com
2017-12-30 update primary_contact 1588 Main Street, London, UK => Brick Kiln Farm, Old Lane, Cobham, Surrey, United Kingdom, KT11 1NL
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-19 delete email si..@surreybespokejoinery.com
2017-11-19 delete index_pages_linkeddomain hochzeit.dk
2017-11-19 delete index_pages_linkeddomain kamine.dk
2017-11-19 delete index_pages_linkeddomain net-tec-online.com
2017-11-19 delete index_pages_linkeddomain oekoadressen.de
2017-11-19 delete index_pages_linkeddomain wordpress.org
2017-11-19 delete index_pages_linkeddomain wpthemesfree.com
2017-11-19 delete person Simon Carey
2017-11-19 delete phone 07816 670 712
2017-11-19 insert alias Surrey Bespoke Joinery Ltd.
2017-11-19 insert index_pages_linkeddomain aa-team.com
2017-11-19 insert phone 01932 988385
2017-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-06-08 insert company_previous_name SURREY CARPENTRY LIMITED
2017-06-08 update name SURREY CARPENTRY LIMITED => SURREY BESPOKE JOINERY LTD
2017-05-08 update statutory_documents COMPANY NAME CHANGED SURREY CARPENTRY LIMITED CERTIFICATE ISSUED ON 08/05/17
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-09-08 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-08-14 update statutory_documents 13/06/16 FULL LIST
2016-06-11 delete index_pages_linkeddomain technorati.com
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-10-08 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-09-22 update statutory_documents 13/06/15 FULL LIST
2015-04-09 delete contact_pages_linkeddomain twitter.com
2015-04-09 delete index_pages_linkeddomain twitter.com
2015-04-09 delete terms_pages_linkeddomain twitter.com
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
2014-12-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-10 insert contact_pages_linkeddomain twitter.com
2014-12-10 insert index_pages_linkeddomain twitter.com
2014-12-10 insert terms_pages_linkeddomain twitter.com
2014-08-07 delete address 4 STANFORD COTTAGES ALDERSHOT RD PIRBRIGHT SURREY UNITED KINGDOM GU24 0DQ
2014-08-07 insert address 4 STANFORD COTTAGES ALDERSHOT RD PIRBRIGHT SURREY GU24 0DQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-30 update statutory_documents 13/06/14 FULL LIST
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
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-28 delete source_ip 174.132.188.155
2013-08-28 insert source_ip 192.185.226.101
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-31 update statutory_documents 13/06/13 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
2013-06-21 delete sic_code 4542 - Joinery installation
2013-06-21 insert sic_code 43320 - Joinery installation
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 13/06/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 13/06/11 FULL LIST
2010-10-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 13/06/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CAREY / 13/06/2010
2009-12-09 update statutory_documents 13/06/09 FULL LIST
2009-08-11 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-08-07 update statutory_documents PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-07-31 update statutory_documents COMPANY NAME CHANGED CALENDAR LETTINGS LTD CERTIFICATE ISSUED ON 02/08/09
2009-07-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY JADE PELLETT
2008-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION