STEPHENS AND GILES CARPENTERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_outstanding 3 => 4
2023-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062589060004
2022-09-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2018-10-07 update account_ref_month 12 => 3
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-12-31
2018-08-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-07 update statutory_documents PREVEXT FROM 31/12/2017 TO 31/03/2018
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-07 update num_mort_charges 2 => 3
2017-05-07 update num_mort_outstanding 2 => 3
2017-04-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062589060003
2016-09-08 update num_mort_charges 1 => 2
2016-09-08 update num_mort_outstanding 1 => 2
2016-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062589060002
2016-06-08 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-06-08 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-05-31 update statutory_documents 24/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-24 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-06-09 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-05-27 update statutory_documents 24/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-10-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062589060001
2014-06-07 delete address 88 DOWNEND ROAD DOWNEND BRISTOL SOUTH GLOUCESTERSHIRE UNITED KINGDOM BS16 5EE
2014-06-07 insert address 88 DOWNEND ROAD DOWNEND BRISTOL SOUTH GLOUCESTERSHIRE BS16 5EE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-06-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-05-27 update statutory_documents 24/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-06-26 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 4542 - Joinery installation
2013-06-21 insert sic_code 16230 - Manufacture of other builders' carpentry and joinery
2013-06-21 insert sic_code 43320 - Joinery installation
2013-06-21 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-21 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-05-27 update statutory_documents 24/05/13 FULL LIST
2013-04-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 24/05/12 FULL LIST
2012-02-22 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GILES
2011-08-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 24/05/11 FULL LIST
2010-08-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 24/05/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GILES / 24/05/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY STEPHENS / 24/05/2010
2010-03-11 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/03/2010
2010-03-11 update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 10
2010-03-11 update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 20
2009-10-28 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-06 update statutory_documents RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-29 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON STEPHENS / 08/02/2008
2008-09-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 14 REYNOLDS WALK HORFIELD BRISTOL AVON BS7 0HU
2007-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION