PROFIX JOINERY LIMITED - History of Changes


DateDescription
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/24, NO UPDATES
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
2024-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO 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 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-16 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-03 update statutory_documents 03/06/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address 2 MILL FIELDS BASSINGHAM LINCOLN ENGLAND LN5 9NP
2015-07-08 insert address 2 MILL FIELDS BASSINGHAM LINCOLN LN5 9NP
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-07-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-06-19 update statutory_documents 03/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 8 RIDGE CLOSE, WELTON LINCOLN LINCOLNSHIRE LN2 3UB
2014-11-07 insert address 2 MILL FIELDS BASSINGHAM LINCOLN ENGLAND LN5 9NP
2014-11-07 update registered_address
2014-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 8 RIDGE CLOSE, WELTON LINCOLN LINCOLNSHIRE LN2 3UB
2014-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SERENA JONES / 13/10/2014
2014-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE LEWIS JONES / 13/10/2014
2014-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ELAINE SERENA JONES / 13/10/2014
2014-07-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-07-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-06-05 update statutory_documents 03/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-07-02 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4542 - Joinery installation
2013-06-21 insert sic_code 43320 - Joinery installation
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2013-06-19 update statutory_documents 03/06/13 FULL LIST
2013-04-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 03/06/12 FULL LIST
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-06-20 update statutory_documents 03/06/11 FULL LIST
2011-06-20 update statutory_documents SAIL ADDRESS CREATED
2011-03-24 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 03/06/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SERENA JONES / 01/10/2009
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE LEWIS JONES / 01/10/2009
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-11 update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-16 update statutory_documents RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-26 update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-17 update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-13 update statutory_documents RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents SECRETARY RESIGNED
2003-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION