J&M PAVERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-08-25 delete source_ip 85.233.160.144
2019-08-25 insert source_ip 85.233.160.141
2019-08-25 update robots_txt_status www.jmpavers.co.uk: 404 => 200
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-01-19 update statutory_documents CESSATION OF THOMAS MURPHY (SNR) AS A PSC
2018-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2017-12-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2017-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-20 delete address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG
2016-12-20 insert address PEMBROKE LODGE 3 PEMBROKE ROAD RUISLIP ENGLAND HA4 8NQ
2016-12-20 update registered_address
2016-12-15 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2016 FROM FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-04-11 delete source_ip 93.184.219.4
2016-04-11 insert source_ip 85.233.160.144
2016-04-11 update robots_txt_status www.jmpavers.co.uk: 200 => 404
2016-02-10 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-10 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-05 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD ENGLAND WD18 9HG
2015-11-08 insert address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD WD18 9HG
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-11-08 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-10-28 update statutory_documents 10/10/15 FULL LIST
2015-03-07 delete address EAGLE POINT THE RUNWAY RUISLIP MIDDLESEX HA4 6SE
2015-03-07 insert address FIRST FLOOR, UNIT 3 THE METRO CENTRE DWIGHT ROAD WATFORD ENGLAND WD18 9HG
2015-03-07 update registered_address
2015-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2015 FROM EAGLE POINT THE RUNWAY RUISLIP MIDDLESEX HA4 6SE
2015-02-14 update website_status FlippedRobots => OK
2015-02-14 delete source_ip 93.184.220.60
2015-02-14 insert source_ip 93.184.219.4
2015-01-22 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-12-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address SPENDALE HOUSE, THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2014-12-07 insert address EAGLE POINT THE RUNWAY RUISLIP MIDDLESEX HA4 6SE
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-12-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM SPENDALE HOUSE, THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2014-11-19 update statutory_documents 10/10/14 FULL LIST
2014-11-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CROWN ACCOUNTANTS
2014-03-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-03-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-02-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-12-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-11-06 update statutory_documents 10/10/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 insert sic_code 43390 - Other building completion and finishing
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-02-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents 10/10/12 FULL LIST
2012-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURPHY / 15/10/2012
2012-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURPHY / 15/10/2012
2012-01-20 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 10/10/11 FULL LIST
2011-03-17 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 10/10/10 FULL LIST
2010-05-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents 10/10/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURPHY / 01/10/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURPHY / 01/10/2009
2009-11-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROWN ACCOUNTANTS / 01/10/2009
2009-02-10 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-02-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-27 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-23 update statutory_documents NEW SECRETARY APPOINTED
2006-10-23 update statutory_documents DIRECTOR RESIGNED
2006-10-23 update statutory_documents SECRETARY RESIGNED
2006-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION