NATURAL SPA FACTORY - History of Changes


DateDescription
2024-04-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-03-14 delete source_ip 167.99.201.15
2024-03-14 insert source_ip 192.250.239.9
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-07 delete company_previous_name JS SPA & LEISURE CONSULTANCY LIMITED
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-02-18 insert registration_number 4487557
2023-02-18 insert vat 824225647
2022-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044875570002
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES
2022-10-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JEREMY SMITH / 07/10/2022
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SMITH / 07/10/2022
2022-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 07/10/2022
2022-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WEBBER / 07/10/2022
2022-10-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 07/10/2022
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-23 delete source_ip 77.68.77.73
2020-07-23 insert source_ip 167.99.201.15
2020-06-22 insert address Natural Spa Factory Unit 1 & 8 Industrial Quarter Foxcote Avenue Bath BA2 8SF
2020-06-22 update primary_contact Unit 13b/c Church Farm Business Park Corston Bath BA2 9AP => Natural Spa Factory Unit 1 & 8 Industrial Quarter Foxcote Avenue Bath BA2 8SF
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-20 insert industry_tag cosmetics
2019-11-19 delete general_emails in..@naturalspafactory.co.uk
2019-11-19 delete email in..@naturalspafactory.co.uk
2019-11-19 insert email pr..@naturalspafactory.co.uk
2019-10-20 insert general_emails in..@naturalspafactory.co.uk
2019-10-20 delete source_ip 185.24.98.140
2019-10-20 insert email in..@naturalspafactory.co.uk
2019-10-20 insert phone +44 1225 582 888
2019-10-20 insert source_ip 77.68.77.73
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-06-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WEBBER / 20/06/2018
2018-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 20/06/2018
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-28 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2017-12-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044875570001
2017-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-26 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-07 delete address UNIT 1 INDUSTRIAL QUARTER BATH BUSINESS PARK FOXCOTE AVENUE BATH UNITED KINGDOM BA2 8SF
2015-11-07 insert address UNIT 1 INDUSTRIAL QUARTER BATH BUSINESS PARK FOXCOTE AVENUE BATH BA2 8SF
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-07 update statutory_documents 11/09/15 FULL LIST
2015-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SMITH / 13/01/2015
2015-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 13/01/2015
2015-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WEBBER / 13/01/2015
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-07 delete address ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH
2015-02-07 insert address UNIT 1 INDUSTRIAL QUARTER BATH BUSINESS PARK FOXCOTE AVENUE BATH UNITED KINGDOM BA2 8SF
2015-02-07 update registered_address
2015-01-15 delete phone 01225 831352
2015-01-15 insert phone 01225 582 888
2015-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH
2014-11-07 delete address ISABELLA MEWS THE AVENUE COMBE DOWN BATH ENGLAND BA2 5EH
2014-11-07 insert address ISABELLA MEWS THE AVENUE COMBE DOWN BATH BA2 5EH
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-11-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-10-02 update statutory_documents 11/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address 12 LYNCOMBE HILL BATH BA2 4PQ
2013-10-07 insert address ISABELLA MEWS THE AVENUE COMBE DOWN BATH ENGLAND BA2 5EH
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-07-16 => 2013-09-11
2013-10-07 update returns_next_due_date 2013-08-13 => 2014-10-09
2013-09-12 update statutory_documents 11/09/13 FULL LIST
2013-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 12 LYNCOMBE HILL BATH BA2 4PQ
2013-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SMITH / 01/08/2013
2013-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA KATE WEBBER / 01/08/2013
2013-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA WEBBER / 01/08/2013
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46760 - Wholesale of other intermediate products
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-07-16 => 2012-07-16
2013-06-21 update returns_next_due_date 2012-08-13 => 2013-08-13
2013-05-03 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents 16/07/12 FULL LIST
2012-04-17 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-13 update statutory_documents 16/07/11 FULL LIST
2011-04-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents DIRECTOR APPOINTED MRS EMMA KATE WEBBER
2010-09-27 update statutory_documents 31/08/10 STATEMENT OF CAPITAL GBP 2
2010-09-03 update statutory_documents 16/07/10 FULL LIST
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SMITH / 16/07/2010
2010-04-21 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents RETURN MADE UP TO 16/07/09; NO CHANGE OF MEMBERS
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 25 WINIFRED ROAD WIMBLEDON LONDON SW19 3AS
2007-08-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-08-06 update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-17 update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-20 update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 25 WINFIELD ROAD WIMBLEDON LONDON SW19 3AS
2005-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-15 update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2004-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/04 FROM: ALAN JAMES & CO SHEPERTON MARINA FELIX LANE SHEPPERTON MIDDLESEX TW17 8NJ
2004-04-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-28 update statutory_documents RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/03 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2003-01-10 update statutory_documents COMPANY NAME CHANGED JS SPA & LEISURE CONSULTANCY LIM ITED CERTIFICATE ISSUED ON 10/01/03
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents NEW SECRETARY APPOINTED
2002-12-17 update statutory_documents DIRECTOR RESIGNED
2002-12-17 update statutory_documents SECRETARY RESIGNED
2002-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION