ASPEN JOINERY LIMITED - History of Changes


DateDescription
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
2023-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER DUNSTONE / 25/08/2023
2023-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER DUNSTONE / 25/08/2023
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
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, 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
2022-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
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
2020-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
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
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => null
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-07 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-26 update statutory_documents 17/01/16 FULL LIST
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-13 update statutory_documents 17/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-02 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
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
2014-03-07 delete address PARKVIEW 23 WADHAM STREET WESTON-SUPER-MARE SOMERSET UNITED KINGDOM BS23 1JZ
2014-03-07 insert address PARKVIEW 23 WADHAM STREET WESTON-SUPER-MARE SOMERSET BS23 1JZ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-14 update statutory_documents 17/01/14 FULL LIST
2013-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2013-11-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL ROBERTS
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
2013-06-25 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-25 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-02-15 update statutory_documents 17/01/13 FULL LIST
2013-02-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-19 update statutory_documents 17/01/12 FULL LIST
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER DUNSTONE / 17/01/2012
2012-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID ROBERTS / 17/01/2012
2011-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2011 FROM T P LEWIS & PARTNERS 34 BOULEVARD WESTON SUPER MARE SOMERSET BS23 1NF
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents 17/01/11 FULL LIST
2010-09-22 update statutory_documents PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-02-04 update statutory_documents 17/01/10 FULL LIST
2009-10-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-05 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-08 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-16 update statutory_documents NEW SECRETARY APPOINTED
2006-10-16 update statutory_documents SECRETARY RESIGNED
2006-09-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 70 WINCHESTER ROAD BURNHAM ON SEAS SOMERSET TA8 1JD
2006-02-08 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION