THECOMPONENTSHOP.COM (EUROPE) - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-13 delete address Subbelrather Str. 15C, 50823 Cologne, Germany
2023-10-13 delete address Unit 4, Oakney Wood Avenue, Selby, North Yorkshire, YO8 8FQ, United Kingdom
2023-10-13 delete person Taylor GS Mini Mahogany
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
2023-01-10 delete person Ernie Ball
2023-01-10 delete person Gordon Smith
2023-01-10 update person_description Les Paul => Les Paul
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-07 update num_mort_outstanding 2 => 0
2022-06-07 update num_mort_satisfied 2 => 4
2022-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060441150002
2022-05-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060441150003
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM JOHN DOWNES / 18/02/2021
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEON EREZ DOWNES / 20/01/2018
2021-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEON EREZ DOWNES / 20/01/2018
2021-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ELAINE DOWNES / 18/02/2021
2021-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM JOHN DOWNES / 18/02/2021
2021-02-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEON EREZ DOWNES / 20/01/2018
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-08 update num_mort_outstanding 3 => 2
2021-02-08 update num_mort_satisfied 1 => 2
2021-01-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-25 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER ELAINE DOWNES
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update num_mort_outstanding 4 => 3
2016-03-13 update num_mort_satisfied 0 => 1
2016-02-12 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-12 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-02-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060441150004
2016-01-31 update statutory_documents 08/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address UNIT 1 BONDGATE BUSINESS CENTRE BONDGATE SELBY NORTH YORKSHIRE YO8 3LX
2015-08-13 insert address UNIT 4 OAKNEY WOOD AVENUE SELBY NORTH YORKSHIRE ENGLAND YO8 8FQ
2015-08-13 update registered_address
2015-07-09 update num_mort_charges 2 => 4
2015-07-09 update num_mort_outstanding 2 => 4
2015-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM UNIT 1 BONDGATE BUSINESS CENTRE BONDGATE SELBY NORTH YORKSHIRE YO8 3LX
2015-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060441150004
2015-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060441150003
2015-04-08 update num_mort_charges 1 => 2
2015-04-08 update num_mort_outstanding 1 => 2
2015-03-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 060441150002
2015-03-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-03-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-02-03 update statutory_documents 08/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-03-08 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-02-05 update statutory_documents 08/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-25 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-01 update statutory_documents 08/01/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 08/01/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 08/01/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-12 update statutory_documents 08/01/10 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JOHN DOWNES / 12/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEON EREZ DOWNES / 12/01/2010
2010-01-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008
2008-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/08 FROM: UNIT 1 BOND GATE BUSINESS CENTRE BONDGATE SELBY NORTH YORKSHIRE YO8 3LX
2008-02-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2008-02-04 update statutory_documents RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 17 BRAMLEY AVENUE BARLBY SELBY YO8 5EY
2007-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-08 update statutory_documents SECRETARY RESIGNED
2007-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION