JENKINSONS GLAZIERS & UPVC LIMITED - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-10-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-10-18 update statutory_documents FIRST GAZETTE
2022-08-07 update account_ref_day 24 => 23
2022-08-07 update accounts_next_due_date 2022-07-25 => 2022-10-24
2022-07-24 update statutory_documents CURRSHO FROM 24/07/2021 TO 23/07/2021
2022-05-07 update account_ref_day 25 => 24
2022-05-07 update accounts_next_due_date 2022-04-25 => 2022-07-25
2022-04-25 update statutory_documents PREVSHO FROM 25/07/2021 TO 24/07/2021
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-26 => 2022-04-25
2021-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_ref_day 26 => 25
2021-05-07 update accounts_next_due_date 2021-04-26 => 2021-07-26
2021-04-26 update statutory_documents PREVSHO FROM 26/07/2020 TO 25/07/2020
2020-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-05-07 update account_ref_day 27 => 26
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-27 => 2021-04-26
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-04-27 update statutory_documents PREVSHO FROM 27/07/2019 TO 26/07/2019
2020-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 11/09/2019
2020-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 11/09/2019
2019-09-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-09-07 update accounts_next_due_date 2019-10-26 => 2020-04-27
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-08-07 update account_ref_day 28 => 27
2019-08-07 update accounts_next_due_date 2019-07-29 => 2019-10-26
2019-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-07-26 update statutory_documents PREVSHO FROM 28/07/2018 TO 27/07/2018
2019-05-07 update account_ref_day 29 => 28
2019-05-07 update accounts_next_due_date 2019-04-29 => 2019-07-29
2019-04-29 update statutory_documents PREVSHO FROM 29/07/2018 TO 28/07/2018
2018-11-07 delete address 6 CHAPEL LANE MONKSEATON WHITLEY BAY TYNE AND WEAR UNITED KINGDOM NE25 8AD
2018-11-07 insert address 39 CAULDWELL LANE MONKSEATON WHITLEY BAY UNITED KINGDOM NE25 8SS
2018-11-07 update registered_address
2018-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 6 CHAPEL LANE MONKSEATON WHITLEY BAY TYNE AND WEAR NE25 8AD UNITED KINGDOM
2018-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 01/08/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-10-07 update accounts_next_due_date 2018-10-25 => 2019-04-29
2018-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-08-08 update account_ref_day 30 => 29
2018-08-08 update accounts_next_due_date 2018-07-27 => 2018-10-25
2018-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-07-25 update statutory_documents PREVSHO FROM 30/07/2017 TO 29/07/2017
2018-05-09 update account_ref_day 31 => 30
2018-05-09 update accounts_next_due_date 2018-04-30 => 2018-07-27
2018-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 09/05/2018
2018-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 15/03/2018
2018-04-27 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/07/2017
2018-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS / 15/03/2018
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date null => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-28 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-07 insert sic_code 43342 - Glazing
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 246 PARK VIEW WHITLEY BAY TYNE AND WEAR NE26 3QX
2015-09-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY BOWER
2015-08-15 update statutory_documents COMPANY NAME CHANGED AZTEC UPVC LIMITED CERTIFICATE ISSUED ON 15/08/15
2015-08-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION