Date | Description |
2024-04-08 |
delete sic_code 47770 - Retail sale of watches and jewellery in specialised stores |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES |
2023-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-02-09 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES |
2022-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034446010002 |
2022-05-24 |
update statutory_documents 01/05/22 STATEMENT OF CAPITAL GBP 1200 |
2022-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA SMITH |
2022-02-22 |
update statutory_documents DIRECTOR APPOINTED MISS OLIVIA NICOLE SMITH |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-02 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-15 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
2020-06-27 |
delete website_emails ad..@andrewsmithjewellers.co.uk |
2020-06-27 |
delete email ad..@andrewsmithjewellers.co.uk |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-08 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SMITH / 30/09/2019 |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
2019-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SMITH / 30/09/2019 |
2019-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SMITH / 27/09/2019 |
2019-09-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES SMITH / 27/09/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-06-20 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-05-14 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-18 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA REBECCA SMITH |
2019-04-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-11-07 |
delete address VICTORIA HOUSE 14 NEW ROAD AVENUE CHATHAM KENT ME4 6BA |
2018-11-07 |
insert address 89 HIGH STREET WEST MALLING KENT UNITED KINGDOM ME19 6NA |
2018-11-07 |
update registered_address |
2018-10-19 |
delete address Goldblatts Chartered Accountants, 14 New Road, Chatham, Kent ME4 6AB |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
2018-10-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY R V P A SERVICES LIMITED |
2018-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2018 FROM
VICTORIA HOUSE
14 NEW ROAD AVENUE
CHATHAM
KENT
ME4 6BA |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-28 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
2016-07-29 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-15 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-03-06 |
delete index_pages_linkeddomain webstyleuk.co.uk |
2016-03-06 |
delete source_ip 213.175.196.80 |
2016-03-06 |
insert index_pages_linkeddomain browsehappy.com |
2016-03-06 |
insert index_pages_linkeddomain ethercreative.co.uk |
2016-03-06 |
insert source_ip 178.62.21.53 |
2015-12-09 |
update returns_last_madeup_date 2014-10-03 => 2015-10-03 |
2015-12-09 |
update returns_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-02 |
update statutory_documents 03/10/15 FULL LIST |
2015-08-09 |
delete source_ip 5.77.47.72 |
2015-08-09 |
insert source_ip 213.175.196.80 |
2015-07-08 |
delete source_ip 213.175.209.50 |
2015-07-08 |
insert source_ip 5.77.47.72 |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-13 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-04-11 |
delete phone +44 (0)1732 843087 |
2015-02-14 |
insert email an..@icloud.com |
2014-12-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-03 |
2014-12-07 |
update returns_next_due_date 2014-10-31 => 2015-10-31 |
2014-11-24 |
update statutory_documents 03/10/14 FULL LIST |
2014-09-23 |
delete source_ip 213.175.200.1 |
2014-09-23 |
insert source_ip 213.175.209.50 |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-24 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-03 => 2013-10-03 |
2013-12-07 |
update returns_next_due_date 2013-10-31 => 2014-10-31 |
2013-11-06 |
update statutory_documents 03/10/13 FULL LIST |
2013-10-11 |
update robots_txt_status www.andrewsmithjewellers.co.uk: 404 => 200 |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-03 => 2012-10-03 |
2013-06-23 |
update returns_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-14 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R V P A SERVICES LIMITED / 14/06/2013 |
2012-10-15 |
update statutory_documents 03/10/12 FULL LIST |
2012-05-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 03/10/11 FULL LIST |
2011-06-27 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-12 |
update statutory_documents 03/10/10 FULL LIST |
2010-06-25 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 03/10/09 FULL LIST |
2009-07-09 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 02/10/2008 |
2008-09-19 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
2007-07-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-25 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2007-01-05 |
update statutory_documents RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
2006-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-27 |
update statutory_documents RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
2005-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2005-01-18 |
update statutory_documents RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/03 FROM:
C/O LATHAM LAMBOURNE
PRIORY BUILDINGS CHURCH HILL
ORPINGTON
KENT BR6 0HH |
2003-10-21 |
update statutory_documents RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
2003-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2003-02-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
2002-10-17 |
update statutory_documents RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
2001-11-12 |
update statutory_documents RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
2001-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS |
2000-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/98 FROM:
89 HIGH STREET
WEST MALLING
KENT ME19 6NA |
1998-12-09 |
update statutory_documents RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS |
1998-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
1998-09-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98 |
1998-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/98 FROM:
GREENWOOD HOUSE
9 BLUETT STREET
MAIDSTONE
KENT ME14 2UG |
1998-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/97 FROM:
HIGHSTONE HOUSE 165 HIGH STREET
BARNET
HERTFORDSHIRE EN5 5SU |
1997-10-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-12 |
update statutory_documents SECRETARY RESIGNED |
1997-10-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |