YEOMANS ELECTRICAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-07 insert contact_pages_linkeddomain google.com
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH 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
2023-03-28 update statutory_documents 01/03/23 STATEMENT OF CAPITAL GBP 310
2023-01-01 delete phone 07906793595
2022-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNARD YEOMANS / 06/09/2022
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-07-01 delete about_pages_linkeddomain jualfurnishings.co.uk
2022-07-01 delete contact_pages_linkeddomain jualfurnishings.co.uk
2022-07-01 delete index_pages_linkeddomain jualfurnishings.co.uk
2022-07-01 delete service_pages_linkeddomain jualfurnishings.co.uk
2022-07-01 delete terms_pages_linkeddomain jualfurnishings.co.uk
2022-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE YEOMANS / 06/06/2022
2022-03-29 delete email ye..@yahoo.co.uk
2022-03-29 insert email ma..@yahoo.co.uk
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-08-15 delete contact_pages_linkeddomain google.com
2021-07-07 update account_category null => MICRO ENTITY
2021-06-06 insert about_pages_linkeddomain jualfurnishings.co.uk
2021-06-06 insert contact_pages_linkeddomain jualfurnishings.co.uk
2021-06-06 insert index_pages_linkeddomain jualfurnishings.co.uk
2021-06-06 insert service_pages_linkeddomain jualfurnishings.co.uk
2021-06-06 insert terms_pages_linkeddomain jualfurnishings.co.uk
2021-04-10 update website_status FailedRobots => OK
2021-04-10 delete address 65 North Walsham Road, Sprowston Norwich, Norfolk,NR6 7QA
2021-04-10 delete index_pages_linkeddomain amazon.co.uk
2021-04-10 delete index_pages_linkeddomain love2shop.co.uk
2021-04-10 delete index_pages_linkeddomain webwoo.co.uk
2021-04-10 delete source_ip 46.29.93.235
2021-04-10 insert address 65 North Walsham Road Old Catton Norwich Norfolk NR6 7QA
2021-04-10 insert index_pages_linkeddomain g.page
2021-04-10 insert index_pages_linkeddomain instagram.com
2021-04-10 insert index_pages_linkeddomain oneagency.co
2021-04-10 insert index_pages_linkeddomain twitter.com
2021-04-10 insert source_ip 172.67.192.37
2021-04-10 insert source_ip 104.21.73.205
2021-04-10 update primary_contact 65 North Walsham Road, Sprowston, Norwich, Norfolk, NR6 7QA => 65 North Walsham Road Old Catton Norwich Norfolk NR6 7QA
2021-02-13 update website_status FlippedRobots => FailedRobots
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
2021-01-14 update website_status OK => FlippedRobots
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LEE YEOMANS
2020-06-11 update statutory_documents CESSATION OF MARTIN BERNARD YEOMANS AS A PSC
2020-06-11 update statutory_documents 06/04/20 STATEMENT OF CAPITAL GBP 300
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2016-12-19 update account_category TOTAL EXEMPTION SMALL => null
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-07 update statutory_documents 06/09/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-09 update statutory_documents 06/09/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-18 update statutory_documents 06/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5245 - Retail electric h'hold, etc. goods
2013-06-22 delete sic_code 5272 - Repair electrical household goods
2013-06-22 insert sic_code 47430 - Retail sale of audio and video equipment in specialised stores
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2012-10-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents 06/09/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 06/09/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 06/09/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE YEOMANS / 04/02/2010
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BERNARD YEOMANS / 04/02/2010
2010-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN BERNARD YEOMANS / 04/02/2010
2010-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BERNARD YEOMANS / 04/02/2010
2010-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BERNARD YEOMANS / 04/02/2010
2010-02-03 update statutory_documents NC INC ALREADY ADJUSTED 12/01/2010
2010-02-03 update statutory_documents 12/01/10 STATEMENT OF CAPITAL GBP 102
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-26 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-10-24 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-07-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-16 update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-16 update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-10-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-10-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-01 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-01 update statutory_documents NEW SECRETARY APPOINTED
2002-10-01 update statutory_documents DIRECTOR RESIGNED
2002-10-01 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION