JLBALL.CO.UK - 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
2024-04-03 delete about_pages_linkeddomain lcsbusiness.co.uk
2023-09-29 delete contact_pages_linkeddomain lcsbusiness.co.uk
2023-09-29 delete index_pages_linkeddomain lcsbusiness.co.uk
2023-06-28 update robots_txt_status www.jlball.co.uk: 200 => 404
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-02-20 update statutory_documents 31/01/23 STATEMENT OF CAPITAL GBP 120
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO 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
2021-11-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-26 delete person Thomas Sanderson
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 delete about_pages_linkeddomain 23ccc.com
2021-02-03 delete about_pages_linkeddomain lxmi.co.uk
2021-02-03 delete contact_pages_linkeddomain 23ccc.com
2021-02-03 delete contact_pages_linkeddomain lxmi.co.uk
2021-02-03 delete index_pages_linkeddomain 23ccc.com
2021-02-03 delete index_pages_linkeddomain lxmi.co.uk
2021-02-03 delete terms_pages_linkeddomain 23ccc.com
2021-02-03 delete terms_pages_linkeddomain lxmi.co.uk
2021-02-03 insert about_pages_linkeddomain g.page
2021-02-03 insert contact_pages_linkeddomain g.page
2021-02-03 insert index_pages_linkeddomain g.page
2021-02-03 insert person Thomas Sanderson
2021-02-03 insert terms_pages_linkeddomain g.page
2021-01-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-17 insert address 91 Cherry Hinton Road, Cambridge, CB1 7BS
2020-07-17 insert address Stamford shop 16 North Street, Stamford, PE9 1EH
2020-07-17 insert person Blind Spot Cambridge
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-04 insert about_pages_linkeddomain lxmi.co.uk
2019-03-04 insert contact_pages_linkeddomain lxmi.co.uk
2019-03-04 insert index_pages_linkeddomain lxmi.co.uk
2019-03-04 insert terms_pages_linkeddomain lxmi.co.uk
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-17 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-27 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-08-07 delete source_ip 85.233.160.22
2016-08-07 delete source_ip 85.233.160.23
2016-08-07 delete source_ip 85.233.160.24
2016-08-07 insert source_ip 185.2.4.36
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update website_status OK => DomainNotFound
2016-03-11 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-03-11 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-17 update statutory_documents 17/02/16 FULL LIST
2015-08-10 update num_mort_charges 0 => 1
2015-08-10 update num_mort_outstanding 0 => 1
2015-07-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068211610001
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-19 update robots_txt_status www.jlball.co.uk: 404 => 200
2015-05-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-17 update statutory_documents 17/02/15 FULL LIST
2014-12-08 update website_status FlippedRobots => OK
2014-12-08 delete source_ip 85.233.160.70
2014-12-08 insert source_ip 85.233.160.22
2014-12-08 insert source_ip 85.233.160.23
2014-12-08 insert source_ip 85.233.160.24
2014-12-08 update robots_txt_status www.jlball.co.uk: 200 => 404
2014-11-03 update website_status EmptyPage => FlippedRobots
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-17 update website_status OK => EmptyPage
2014-03-07 delete address 16 NORTH STREET STAMFORD LINCS UNITED KINGDOM PE9 1EH
2014-03-07 insert address 16 NORTH STREET STAMFORD LINCS PE9 1EH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-03-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-02-17 update statutory_documents 17/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-13 update website_status FlippedRobotsTxt => OK
2013-02-21 update statutory_documents 17/02/13 FULL LIST
2013-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER BALL / 01/01/2013
2013-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BALL / 01/01/2013
2013-01-25 update website_status FlippedRobotsTxt
2012-06-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-21 update statutory_documents 17/02/12 FULL LIST
2011-05-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents 17/02/11 FULL LIST
2010-06-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-18 update statutory_documents 17/02/10 FULL LIST
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER BALL / 01/01/2010
2010-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE BALL / 01/01/2010
2009-03-24 update statutory_documents CURREXT FROM 28/02/2010 TO 31/03/2010
2009-02-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION