JAH ELECTRICAL SERVICES LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-07 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-11-16 delete alias JAH ELECTRICAL SERVICES PLYMOUTH
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-22 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-16 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-09-14 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITCHCOCK HOLDINGS LIMITED
2020-04-14 update statutory_documents CESSATION OF ANGELA HITCHCOCK AS A PSC
2020-04-14 update statutory_documents CESSATION OF JAMIE HITCHCOCK AS A PSC
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-09-07 update num_mort_charges 0 => 1
2019-09-07 update num_mort_outstanding 0 => 1
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060482710001
2019-07-03 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-05-07 delete address UNIT 7 8 BELL CLOSE PLYMPTON PLYMOUTH DEVON PL7 4FE
2019-05-07 insert address UNIT 3 JOSHUA PARK BELL CLOSE PLYMOUTH DEVON ENGLAND PL7 4FF
2019-05-07 update registered_address
2019-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNIT 7 8 BELL CLOSE PLYMPTON PLYMOUTH DEVON PL7 4FE
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-08-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-08-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-07-02 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-08-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-07-14 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-04-19 update statutory_documents ARTICLES OF ASSOCIATION
2017-03-31 update statutory_documents 09/03/17 STATEMENT OF CAPITAL GBP 110
2017-03-29 update statutory_documents ADOPT ARTICLES 09/03/2017
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-03 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-03-11 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-02-22 update statutory_documents 11/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-07 delete address 2 THE SPINNEY PLYMPTON PLYMOUTH DEVON PL7 1AG
2015-04-07 insert address UNIT 7 8 BELL CLOSE PLYMPTON PLYMOUTH DEVON PL7 4FE
2015-04-07 update registered_address
2015-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 2 THE SPINNEY PLYMPTON PLYMOUTH DEVON PL7 1AG
2015-03-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-03-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-02-06 update statutory_documents 11/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-03 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-13 update statutory_documents 11/01/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-11 => 2013-01-11
2013-06-24 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-01-23 update statutory_documents 11/01/13 FULL LIST
2012-07-09 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-13 update statutory_documents 11/01/12 FULL LIST
2011-04-13 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 11/01/11 FULL LIST
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HITCHCOCK / 11/01/2011
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HITCHCOCK / 11/01/2011
2011-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE HITCHCOCK / 11/01/2011
2010-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 4 OAKFIELD CLOSE CHADDLEWOOD PLYMOUTH DEVON PL7 2WF
2010-04-06 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-14 update statutory_documents 11/01/10 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HITCHCOCK / 14/01/2010
2009-06-03 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 11 SLATELANDS CLOSE, PLYMPTON PLYMOUTH DEVON PL7 1XJ
2007-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION