C & J SUPPLIES - History of Changes


DateDescription
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