J D R BUSINESS COACHES LIMITED - History of Changes


DateDescription
2024-04-07 delete address 15 BRUNEL PARKWAY PRIDE PARK DERBY DE24 8HR
2024-04-07 insert address EVOLUTION HOUSE STEPHENSON'S WAY WYVERN BUSINESS PARK DERBY UNITED KINGDOM DE21 6LY
2024-04-07 insert sic_code 62090 - Other information technology service activities
2024-04-07 insert sic_code 73110 - Advertising agencies
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2024-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUNIOR DAVID ROBERTS / 25/03/2024
2024-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LEANNE MORDUE / 25/03/2024
2024-03-15 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2024 FROM 15 BRUNEL PARKWAY PRIDE PARK DERBY DE24 8HR
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-12 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update account_ref_month 1 => 6
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-03-31
2021-04-14 update statutory_documents CURREXT FROM 31/01/2021 TO 30/06/2021
2020-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LEANNE MORDUE / 27/11/2020
2020-11-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUNIOR DAVID ROBERTS / 27/11/2020
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUNIOR ROBERTS / 16/09/2020
2020-09-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JUNIOR ROBERTS / 16/09/2020
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-10 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES
2019-09-13 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES
2018-08-16 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-11-08 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-13 update statutory_documents 24/09/15 FULL LIST
2014-12-07 delete address 15 BRUNEL PARKWAY PRIDE PARK DERBY UNITED KINGDOM DE24 8HR
2014-12-07 insert address 15 BRUNEL PARKWAY PRIDE PARK DERBY DE24 8HR
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2014-12-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-11-05 update statutory_documents 24/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-07-17 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_charges 1 => 2
2014-07-07 update num_mort_outstanding 1 => 2
2014-06-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052403320002
2013-11-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-11-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-10-08 update statutory_documents 24/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-23 delete sic_code 7414 - Business & management consultancy
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-23 update returns_next_due_date 2012-10-22 => 2013-10-22
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 9 => 1
2013-06-23 update accounts_next_due_date 2013-06-30 => 2013-10-31
2013-06-21 delete address 23 BRUNEL PARKWAY PRIDE PARK DERBY UNITED KINGDOM DE24 8HR
2013-06-21 insert address 15 BRUNEL PARKWAY PRIDE PARK DERBY UNITED KINGDOM DE24 8HR
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-06-21 update registered_address
2013-03-26 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents CURREXT FROM 30/09/2012 TO 31/01/2013
2012-10-17 update statutory_documents 24/09/12 FULL LIST
2012-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 23 BRUNEL PARKWAY PRIDE PARK DERBY DE24 8HR UNITED KINGDOM
2012-06-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 24/09/11 FULL LIST
2011-06-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 21 CARTWRIGHT WAY, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1LR
2010-10-19 update statutory_documents DIRECTOR APPOINTED MISS LEANNE MORDUE
2010-10-19 update statutory_documents 24/09/10 FULL LIST
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUNIOR ROBERTS / 01/10/2009
2010-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEANNE MORDUE / 01/10/2009
2010-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEANNE MORDUE
2010-06-17 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents DIRECTOR APPOINTED MR WILLIAM CHARLES WILLIAMSON
2010-04-01 update statutory_documents DIRECTOR APPOINTED MISS LEANNE MORDUE
2010-04-01 update statutory_documents 10/02/10 STATEMENT OF CAPITAL GBP 2
2009-10-22 update statutory_documents 24/09/09 FULL LIST
2009-07-14 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2009-06-03 update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2009-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEANNE MORDUE / 20/09/2008
2009-05-19 update statutory_documents FIRST GAZETTE
2008-06-25 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-01 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 21 BLAKE COURT LONG EATON NOTTINGHAM NG10 3PZ
2007-11-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-11-01 update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-12 update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-30 update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-10-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION