QUALITY BATHROOMS OF SCUNTHORPE LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HANATH
2023-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES BERNARD HANNATH / 14/08/2023
2023-08-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRNARD HANNATH
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-04 update statutory_documents 27/06/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-18 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-12 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-08 update statutory_documents 27/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 194-196 VICTORIA STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NX
2014-08-07 insert address 23 CHANTRY LANE GRIMSBY SOUTH HUMBERSIDE DN31 2LP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 194-196 VICTORIA STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NX
2014-07-08 update statutory_documents 27/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-06 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-09-06 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-08-22 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-21 update statutory_documents SECRETARY APPOINTED MRS SUSAN CAROL CLARK
2013-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARK
2013-08-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY QUANTUM SECRETARIAL SERVICES LIMITED
2013-08-02 update statutory_documents 27/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 5244 - Retail furniture household etc
2013-06-21 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-08-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents 27/06/12 FULL LIST
2011-08-26 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 27/06/11 FULL LIST
2010-09-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents DIRECTOR APPOINTED MR JAMES BERNARD HANNATH
2010-08-16 update statutory_documents 27/06/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL CLARK / 01/10/2009
2010-08-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUANTUM SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-09-30 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-08-10 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-09-10 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-30 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-09-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-30 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-19 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/05 FROM: UNIT 2 MARLIN HOUSE KINGS ROAD IMMINGHAM SOUTH EAST LINCOLNSHIRE DN40 1AW
2004-07-19 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-02-11 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03
2003-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/03 FROM: 59 CHURCH LANE HOLTON LE CLAY GRIMSBY LINCOLNSHIRE DN36 5AQ
2003-12-06 update statutory_documents NEW SECRETARY APPOINTED
2003-12-06 update statutory_documents SECRETARY RESIGNED
2002-09-16 update statutory_documents DIRECTOR RESIGNED
2002-09-16 update statutory_documents SECRETARY RESIGNED
2002-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/02 FROM: HOLTON HOUSE CHURCH LANE HOLTON LE CLAY LINCOLNSHIRE DN36 5AQ
2002-08-07 update statutory_documents NEW DIRECTOR APPOINTED
2002-08-07 update statutory_documents NEW SECRETARY APPOINTED
2002-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION