TIM JONES JOINER - History of Changes


DateDescription
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 UNAUDITED ABRIDGED
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-12-12 insert vat 426775076
2022-08-09 delete index_pages_linkeddomain goo.gl
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
2022-04-05 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-04-05 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN JONES
2022-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-07-29 => 2022-04-30
2021-07-27 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-29
2021-04-29 update statutory_documents PREVSHO FROM 31/07/2020 TO 30/07/2020
2021-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-24 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2019-04-26 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-04-16 update statutory_documents DIRECTOR APPOINTED MR SAMUEL JONES
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JONES
2019-04-16 update statutory_documents CESSATION OF TIM JONES AS A PSC
2019-04-16 update statutory_documents 09/02/19 STATEMENT OF CAPITAL GBP 6
2019-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-25 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM JONES
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
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-08 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-09-08 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-08-09 update statutory_documents 27/06/16 FULL LIST
2016-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL JONES / 01/01/2016
2016-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL JONES / 08/01/2016
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-13 delete address 6 STANLEY VILLAS GREENWAY ROAD RUNCORN CHESHIRE WA7 4NW
2016-03-13 insert address 15 GREENHILL ROAD MIDDLETON MANCHESTER ENGLAND M24 2BD
2016-03-13 update registered_address
2016-03-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 6 STANLEY VILLAS GREENWAY ROAD RUNCORN CHESHIRE WA7 4NW
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONES / 09/02/2016
2015-08-13 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-13 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-08 update statutory_documents 27/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-08 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-18 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 6 STANLEY VILLAS GREENWAY ROAD RUNCORN CHESHIRE ENGLAND WA7 4NW
2014-08-07 insert address 6 STANLEY VILLAS GREENWAY ROAD RUNCORN CHESHIRE WA7 4NW
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
2014-07-09 update statutory_documents 27/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 1 LAMERTON CLOSE PENKETH WARRINGTON CHESHIRE WA5 2RS
2013-09-06 insert address 6 STANLEY VILLAS GREENWAY ROAD RUNCORN CHESHIRE ENGLAND WA7 4NW
2013-09-06 update registered_address
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
2013-08-07 update statutory_documents 27/06/13 FULL LIST
2013-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL JONES / 01/11/2012
2013-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 1 LAMERTON CLOSE PENKETH WARRINGTON CHESHIRE WA5 2RS
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONES / 01/11/2012
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4542 - Joinery installation
2013-06-21 insert sic_code 43320 - Joinery installation
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
2013-03-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 27/06/12 FULL LIST
2012-02-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 27/06/11 FULL LIST
2011-01-28 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-10-27 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-26 update statutory_documents 27/06/10 FULL LIST
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONES / 22/06/2010
2010-10-26 update statutory_documents FIRST GAZETTE
2010-03-10 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-07-30 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-25 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-30 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-05 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2004-11-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-09-03 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/03 FROM: STIRLING HOUSE, 8 SCEPTRE COURT SCEPTRE WAY, WALTON SUMMIT BAMBER BRIDGE, PRESTON LANCASHIRE PR5 6AW
2003-07-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-29 update statutory_documents NEW SECRETARY APPOINTED
2003-07-18 update statutory_documents DIRECTOR RESIGNED
2003-07-18 update statutory_documents SECRETARY RESIGNED
2003-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION