NORTHERN FIRES & STOVES LTD. - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH VASS BURGESS / 24/07/2023
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH VASS BURGESS / 25/07/2023
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE BURGESS
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES
2021-10-05 update statutory_documents CESSATION OF JULIE BURGESS AS A PSC
2021-09-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2021-06-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2021-05-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-09-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-11-08 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-10-06 update statutory_documents 22/08/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-31 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 18C CARSEGATE RD INVERNESS INVERNESS-SHIRE UNITED KINGDOM IV3 8EX
2014-10-07 insert address 18C CARSEGATE RD INVERNESS INVERNESS-SHIRE IV3 8EX
2014-10-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-10-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-10-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-09-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-09-17 update statutory_documents 22/08/14 FULL LIST
2014-04-07 update statutory_documents DIRECTOR APPOINTED MR ROBERT HORTON BURGESS
2014-04-07 update statutory_documents DIRECTOR APPOINTED MR ROSS VASS BURGESS
2014-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE BURGESS
2013-10-07 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-10-07 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-09-02 update statutory_documents 22/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date 2011-08-22 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-08-23 update statutory_documents 22/08/12 FULL LIST
2012-06-26 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2011 FROM CALLANDER COLGAN LTD BALLANTYNE HOUSE 84 ACADEMY STREET INVERNESS IV1 1LU
2011-10-05 update statutory_documents 22/08/11 FULL LIST
2011-07-05 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 22/08/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE BURGESS / 22/08/2010
2010-08-02 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 10 ARDROSS STREET INVERNESS IV3 5NS
2007-11-20 update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents DIRECTOR RESIGNED
2007-09-10 update statutory_documents SECRETARY RESIGNED
2007-09-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION