THOMAS JACKS LIMITED - History of Changes


DateDescription
2024-04-08 update num_mort_outstanding 1 => 0
2024-04-08 update num_mort_satisfied 3 => 4
2024-03-22 delete source_ip 51.141.12.127
2024-03-22 insert source_ip 77.95.113.67
2024-03-22 update robots_txt_status www.thomasjacks.co.uk: 404 => 200
2023-10-07 delete company_previous_name BAIGISH U.K. LIMITED
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2023-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-08 update statutory_documents 04/10/22 STATEMENT OF CAPITAL GBP 114.2600
2022-09-08 update statutory_documents DIRECTOR APPOINTED MR ASHLEY JOHN BEARD
2022-09-08 update statutory_documents DIRECTOR APPOINTED MR MARK THOMAS DAVIES
2022-09-07 update statutory_documents DIRECTOR APPOINTED MR JACK NICHOLAS GOSBELL
2022-09-07 update statutory_documents DIRECTOR APPOINTED MR LEE SIMON ADAMS
2022-09-07 update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM GOSBELL
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-03-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-02-22 update statutory_documents 31/12/21 STATEMENT OF CAPITAL GBP 114.5600
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21
2021-05-07 update account_category TOTAL EXEMPTION FULL => FULL
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-02-08 delete source_ip 109.71.123.156
2020-02-08 insert source_ip 51.141.12.127
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-10 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-12-08 insert product_pages_linkeddomain issuu.com
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-12-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-11-05 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-07-13 update description
2018-05-28 delete address Unit B2, The Bridge Business Centre, Timothy's Bridge Road, Stratford-upon-Avon, Warwickshire, CV37 9HW
2018-05-28 insert terms_pages_linkeddomain aboutcookies.org
2018-05-28 insert terms_pages_linkeddomain allaboutcookies.org
2018-04-07 insert product_pages_linkeddomain yukonopticsglobal.com
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-15 update statutory_documents 01/09/17 STATEMENT OF CAPITAL GBP 111.30
2018-02-15 update statutory_documents CONSOLIDATION 01/06/17
2018-02-09 update statutory_documents ADOPT ARTICLES 01/06/2017
2018-02-07 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-06 update description
2017-04-30 delete source_ip 80.243.179.162
2017-04-30 insert source_ip 109.71.123.156
2017-04-27 update num_mort_outstanding 2 => 1
2017-04-27 update num_mort_satisfied 2 => 3
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-16 insert about_pages_linkeddomain ebay.co.uk
2017-01-16 insert contact_pages_linkeddomain ebay.co.uk
2017-01-16 insert index_pages_linkeddomain ebay.co.uk
2017-01-16 insert product_pages_linkeddomain ebay.co.uk
2017-01-16 insert terms_pages_linkeddomain ebay.co.uk
2016-12-21 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2016-12-21 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-19 update website_status FlippedRobots => OK
2016-12-13 update website_status OK => FlippedRobots
2016-10-30 delete source_ip 109.200.14.226
2016-10-30 insert source_ip 80.243.179.162
2016-10-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 delete address Unit B2 The Bridge Business Centre Timothy's Bridge Road STRATFORD-UPON-AVON Warwickshire CV37 9HW United Kingdom
2016-07-09 insert address Apex House Timothy's Bridge Road STRATFORD-UPON-AVON Warwickshire CV37 9BF United Kingdom
2016-07-09 update primary_contact Unit B2 The Bridge Business Centre Timothy's Bridge Road STRATFORD-UPON-AVON Warwickshire CV37 9HW United Kingdom => Apex House Timothy's Bridge Road STRATFORD-UPON-AVON Warwickshire CV37 9BF United Kingdom
2016-06-08 delete address UNIT B2 THE BRIDGE BUSINESS CENTRE TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE
2016-06-08 insert address APEX HOUSE TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 9BF
2016-06-08 update registered_address
2016-05-14 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2016 FROM UNIT B2 THE BRIDGE BUSINESS CENTRE TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE
2016-03-19 update statutory_documents 17/03/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-11-09 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-10-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-08 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-02 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-24 update statutory_documents 17/03/15 FULL LIST
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH GOSBELL / 29/08/2014
2015-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GOSBELL / 29/07/2014
2015-03-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELIZABETH GOSBELL / 29/08/2014
2015-01-10 update description
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-25 update statutory_documents 17/03/14 FULL LIST
2014-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 06/01/2014
2014-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 06/01/2014
2014-03-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-07-05 delete about_pages_linkeddomain eepurl.com
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-05-14 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-18 update statutory_documents 17/03/13 FULL LIST
2012-03-19 update statutory_documents 17/03/12 FULL LIST
2011-12-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 17/03/11 FULL LIST
2011-03-08 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 17/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH GOSBELL / 01/01/2010
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GOSBELL / 01/01/2010
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GOSBELL / 01/01/2010
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 01/01/2010
2009-12-01 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-18 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOSBELL / 01/01/2007
2008-03-19 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-02-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/07 FROM: BROOKLANDS STORES SHOTTERY STRATFORD UPON AVON WARWICKSHIRE CV37 9HD
2007-03-20 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-04 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-11 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-12 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-14 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-03-17 update statutory_documents SECRETARY RESIGNED
2003-12-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-03 update statutory_documents COMPANY NAME CHANGED BAIGISH U.K. LIMITED CERTIFICATE ISSUED ON 03/09/03
2003-05-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-17 update statutory_documents RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-03-22 update statutory_documents RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-17 update statutory_documents RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-24 update statutory_documents RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
1999-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-19 update statutory_documents RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS
1998-07-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-18 update statutory_documents RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1997-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-06-11 update statutory_documents RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1996-04-17 update statutory_documents RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS
1996-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-07-11 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-11 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/95 FROM: UNIT J CAVANS CLOSE BINLEY INDUSTRIAL ESTATE COVENTRY WEST MIDLANDS CV3 2SF
1995-06-01 update statutory_documents RETURN MADE UP TO 17/03/95; FULL LIST OF MEMBERS
1995-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-11-10 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/94 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TU
1994-04-12 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-12 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION