Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-23 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-07-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-06-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/02/2022 |
2022-06-22 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, NO UPDATES |
2021-10-04 |
delete about_pages_linkeddomain hattrickmedia.co.uk |
2021-10-04 |
delete contact_pages_linkeddomain hattrickmedia.co.uk |
2021-10-04 |
delete index_pages_linkeddomain hattrickmedia.co.uk |
2021-10-04 |
delete product_pages_linkeddomain hattrickmedia.co.uk |
2021-10-04 |
delete source_ip 82.196.235.42 |
2021-10-04 |
delete terms_pages_linkeddomain hattrickmedia.co.uk |
2021-10-04 |
insert source_ip 185.199.220.35 |
2021-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-05-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-05-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-04-09 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
2021-01-16 |
delete source_ip 94.236.110.8 |
2021-01-16 |
insert source_ip 82.196.235.42 |
2020-03-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-03-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-02-28 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
2019-06-13 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-13 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID RICHARDSON / 10/05/2019 |
2019-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DENNIS DUNCAN RICHARDSON / 10/05/2019 |
2019-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JEAN DUNCAN RICHARDSON / 10/05/2019 |
2019-05-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY JEAN DUNCAN RICHARDSON / 10/05/2019 |
2019-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE DAVID RICHARDSON / 10/05/2019 |
2019-05-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTY JEAN DUNCAN RICHARDSON / 10/05/2019 |
2019-05-08 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-02-05 |
update statutory_documents 03/02/19 STATEMENT OF CAPITAL GBP 20 |
2018-09-02 |
update robots_txt_status www.cjsupplies.co.uk: 404 => 200 |
2018-05-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JEAN DUNCAN RICHARDSON / 04/05/2018 |
2018-05-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY JEAN DUNCAN RICHARDSON / 04/05/2018 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JEAN DUNCAN RICHARDSON / 03/05/2018 |
2018-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA (KIRSTY) JEAN DUNCAN RICHARDSON / 03/05/2018 |
2018-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTY (KIRSTY) JEAN DUNCAN RICHARDSON / 04/05/2018 |
2018-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTY CHRISTINA JEAN DUNCAN RICHARDSON / 04/05/2018 |
2018-05-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTY JEAN DUNCAN RICHARDSON / 03/05/2018 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA (KIRSTY) JEAN DUNCAN RICHARDSON / 03/05/2018 |
2018-05-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA JEAN DUNCAN RICHARDSON / 03/05/2018 |
2018-05-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA JEAN DUNCAN RICHARDSON / 03/05/2018 |
2018-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA JEAN DUNCAN RICHARDSON / 03/05/2018 |
2018-04-20 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-18 |
update statutory_documents 13/04/18 STATEMENT OF CAPITAL GBP 20 |
2018-02-22 |
delete address Avalon House, Pointon, Sleaford, Lincolnshire. NG34 0LX |
2018-02-22 |
insert address 3 Bourne Road, Morton, Lincolnshire PE9 4NL |
2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
2017-07-27 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS DENNIS DUNCAN RICHARDSON |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-21 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-05-12 |
update returns_last_madeup_date 2015-02-03 => 2016-02-03 |
2016-05-12 |
update returns_next_due_date 2016-03-02 => 2017-03-03 |
2016-04-14 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-14 |
update statutory_documents 03/02/16 FULL LIST |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-05-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-05-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-19 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address C&J SUPPLIES LIMITED BOURNE ROAD MORTON BOURNE LINCOLNSHIRE ENGLAND PE10 0RG |
2015-03-07 |
insert address C&J SUPPLIES LIMITED BOURNE ROAD MORTON BOURNE LINCOLNSHIRE PE10 0RG |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-02-03 => 2015-02-03 |
2015-03-07 |
update returns_next_due_date 2015-03-03 => 2016-03-02 |
2015-02-03 |
update statutory_documents 03/02/15 FULL LIST |
2014-12-01 |
delete fax 01529 241 027 |
2014-12-01 |
delete phone 01529 240 774 |
2014-12-01 |
insert address Bourne Road
Morton
Bourne
Lincolnshire
PE10 0RG |
2014-12-01 |
insert fax 01778 571630 |
2014-12-01 |
insert phone 01778 570456 |
2014-11-07 |
delete address AVALON HOUSE POINTON SLEAFORD LINCOLNSHIRE NG34 0LX |
2014-11-07 |
insert address C&J SUPPLIES LIMITED BOURNE ROAD MORTON BOURNE LINCOLNSHIRE ENGLAND PE10 0RG |
2014-11-07 |
update registered_address |
2014-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
AVALON HOUSE
POINTON
SLEAFORD
LINCOLNSHIRE
NG34 0LX |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-07 |
update returns_last_madeup_date 2013-02-03 => 2014-02-03 |
2014-04-07 |
update returns_next_due_date 2014-03-03 => 2015-03-03 |
2014-03-28 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-23 |
insert industry_tag locksmith security |
2014-03-20 |
update statutory_documents 03/02/14 FULL LIST |
2013-06-25 |
update returns_last_madeup_date 2012-02-03 => 2013-02-03 |
2013-06-25 |
update returns_next_due_date 2013-03-03 => 2014-03-03 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-05-20 |
update website_status FlippedRobotsTxt => OK |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert about_pages_linkeddomain twitter.com |
2013-04-14 |
insert contact_pages_linkeddomain twitter.com |
2013-04-14 |
insert index_pages_linkeddomain twitter.com |
2013-04-14 |
insert product_pages_linkeddomain twitter.com |
2013-04-11 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-03-07 |
update website_status OK |
2013-03-07 |
insert general_emails in..@cjsupplies.co.uk |
2013-03-07 |
insert email in..@cjsupplies.co.uk |
2013-02-15 |
update website_status FlippedRobotsTxt |
2013-02-05 |
update statutory_documents 03/02/13 FULL LIST |
2012-03-20 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-02-06 |
update statutory_documents 03/02/12 FULL LIST |
2011-03-29 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-02-03 |
update statutory_documents 03/02/11 FULL LIST |
2010-03-17 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-02-15 |
update statutory_documents 03/02/10 FULL LIST |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA JEAN DUNCAN RICHARDSON / 15/02/2010 |
2010-02-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID RICHARDSON / 15/02/2010 |
2009-04-02 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
2007-05-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-05-16 |
update statutory_documents S252 DISP LAYING ACC 01/05/07 |
2007-05-16 |
update statutory_documents S366A DISP HOLDING AGM 01/05/07 |
2007-02-05 |
update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-02-03 |
update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
2005-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2004-02-24 |
update statutory_documents RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS |
2003-05-10 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-03-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/10/03 |
2003-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2003-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2003-02-14 |
update statutory_documents SECRETARY RESIGNED |
2003-02-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |