JOINERYFIXINGANDFINISHING - History of Changes


DateDescription
2023-09-12 delete source_ip 46.101.26.22
2023-09-12 insert source_ip 192.248.145.66
2023-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-12-16 delete about_pages_linkeddomain bugbearmarketing.co.uk
2022-12-16 delete contact_pages_linkeddomain bugbearmarketing.co.uk
2022-12-16 delete index_pages_linkeddomain bugbearmarketing.co.uk
2022-12-16 delete projects_pages_linkeddomain bugbearmarketing.co.uk
2022-12-16 delete terms_pages_linkeddomain bugbearmarketing.co.uk
2022-12-16 insert about_pages_linkeddomain marketrocket.co.uk
2022-12-16 insert contact_pages_linkeddomain marketrocket.co.uk
2022-12-16 insert index_pages_linkeddomain marketrocket.co.uk
2022-12-16 insert projects_pages_linkeddomain marketrocket.co.uk
2022-12-16 insert terms_pages_linkeddomain marketrocket.co.uk
2022-09-09 update statutory_documents DIRECTOR APPOINTED MR JASON PETER STORR
2022-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-13 insert address Unit P1, London Road Trading Estate, Sittingbourne, Kent, ME10 1NQ
2022-07-13 insert industry_tag bespoke joinery
2022-07-13 insert registration_number 7942737
2022-07-13 insert vat 129609887
2022-04-11 delete address Unit P1, London Road Trading Estate, Sittingbourne, Kent, ME10 1NQ
2022-04-11 delete industry_tag bespoke joinery
2022-04-11 delete registration_number 7942737
2022-04-11 delete vat 129609887
2022-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE GROVES / 18/02/2022
2022-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY GROVES / 18/02/2022
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 4 => 10
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-07-31
2022-01-27 update statutory_documents PREVEXT FROM 30/04/2021 TO 31/10/2021
2021-12-07 delete address THE BUSINESS STORE 98-100 HIGH ROAD RAYLEIGH ENGLAND SS6 7AE
2021-12-07 insert address UNIT P1 LONDON ROAD SITTINGBOURNE ENGLAND ME10 1NQ
2021-12-07 update registered_address
2021-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2021 FROM THE BUSINESS STORE 98-100 HIGH ROAD RAYLEIGH SS6 7AE ENGLAND
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-23 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-30 delete source_ip 77.68.64.7
2020-03-30 insert source_ip 46.101.26.22
2020-03-30 update robots_txt_status www.joineryfixingandfinishing.com: 404 => 200
2020-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079427370001
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-08 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER LUCOMBE TESTER
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / CLAIRE GROVES / 09/10/2018
2018-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / TONY GROVES / 09/10/2018
2018-03-07 delete source_ip 79.170.44.210
2018-03-07 insert source_ip 77.68.64.7
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-10-14 insert email st..@joineryfixingandfinishing.com
2017-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL
2017-04-26 delete address FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ
2017-04-26 insert address THE BUSINESS STORE 98-100 HIGH ROAD RAYLEIGH ENGLAND SS6 7AE
2017-04-26 update registered_address
2017-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-17 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-03-11 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-02-22 update statutory_documents 09/02/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 update company_status Active - Proposal to Strike off => Active
2015-07-08 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-07-08 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-06-24 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-23 update statutory_documents 09/02/15 FULL LIST
2015-06-09 update statutory_documents FIRST GAZETTE
2015-06-08 update company_status Active => Active - Proposal to Strike off
2015-02-10 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BRYAN LAURENCE HILL
2015-02-07 update accounts_last_madeup_date 2013-02-28 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-12-07 update account_ref_day 29 => 30
2014-12-07 update account_ref_month 2 => 4
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-01-31
2014-11-21 update statutory_documents PREVEXT FROM 28/02/2014 TO 30/04/2014
2014-03-07 delete address FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX ENGLAND SS6 7EJ
2014-03-07 insert address FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-03-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-02-10 update statutory_documents 09/02/14 FULL LIST
2013-09-06 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date null => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-09 => 2014-11-30
2013-08-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 43320 - Joinery installation
2013-06-25 update returns_last_madeup_date null => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-02-11 update statutory_documents 09/02/13 FULL LIST
2012-02-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION