A J PEARSON CONTRACTORS - History of Changes


DateDescription
2024-05-23 update website_status OK => Unavailable
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
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
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-16 delete address 46 Hampshire Place Melksham Wiltshire SN12 7DU
2020-05-16 delete address Award Winner 2014 Locksbridge Park Andover
2020-05-16 delete address Reg Office: 46 Hampshire, Place Melksham, Wiltshire, SN12 7DU
2020-05-16 delete alias A J P Contractors Ltd
2020-05-16 update primary_contact 46 Hampshire Place Melksham Wiltshire SN12 7DU => null
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-05-15 update statutory_documents SECRETARY APPOINTED KIMBERLEY PEARSON
2019-01-16 delete career_pages_linkeddomain listings.homestead.com
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY PEARSON
2017-08-10 delete source_ip 108.167.135.124
2017-08-10 insert source_ip 108.167.135.144
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-12 insert alias A J P Contractors Ltd
2016-04-04 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 100
2015-10-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-10-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-09-20 update statutory_documents 02/08/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-10 delete source_ip 209.157.71.124
2015-02-10 insert source_ip 108.167.135.124
2014-10-20 insert career_pages_linkeddomain listings.homestead.com
2014-10-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-10-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-01 update statutory_documents 02/08/14 FULL LIST
2014-08-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-10-07 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-09-18 update statutory_documents 02/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-02 => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-05-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-08-02 update statutory_documents 02/08/12 FULL LIST
2012-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-02 update statutory_documents 02/08/11 FULL LIST
2011-06-17 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-17 update statutory_documents 15/04/11 FULL LIST
2010-10-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-04-16 update statutory_documents 15/04/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES PEARSON / 15/04/2010
2009-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM WESTFIELD HOUSE BRATTON ROAD WESTBURY WILTSHIRE BA13 3EP UNITED KINGDOM
2009-05-07 update statutory_documents DIRECTOR APPOINTED ALISTAIR PEARSON
2009-05-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW CHAPPELL
2009-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION