TOOLMONKEY - History of Changes


DateDescription
2024-04-08 delete sic_code 25110 - Manufacture of metal structures and parts of structures
2024-04-08 insert sic_code 47710 - Retail sale of clothing in specialised stores
2024-04-08 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2024-04-08 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES
2023-10-12 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES
2022-10-20 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES
2021-11-15 update statutory_documents CESSATION OF MICHAEL NEAVES AS A PSC
2021-11-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEAVES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-14 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-06 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-28 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-03 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-12-10 delete company_previous_name NEAVES PROJECT MANAGEMENT LIMITED
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-20 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-25 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-05-13 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-03-09 update statutory_documents 06/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-23 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-29 update statutory_documents 06/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-03-08 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-02-25 update statutory_documents 06/01/14 FULL LIST
2014-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NEAVES / 13/02/2014
2014-02-19 update statutory_documents 28/01/13 STATEMENT OF CAPITAL GBP 230
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-06-21 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-21 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-23 update statutory_documents 06/01/13 FULL LIST
2012-11-15 update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM NEAVES
2012-07-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-23 update statutory_documents 06/01/12 FULL LIST
2012-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEAVES / 23/02/2012
2011-05-16 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 06/01/11 FULL LIST
2010-03-23 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents 06/01/10 FULL LIST
2009-07-06 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-19 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-12 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-07-27 update statutory_documents COMPANY NAME CHANGED THE CONSERVATORY ROOF COMPANY LI MITED CERTIFICATE ISSUED ON 27/07/07
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-19 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-09 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-04-27 update statutory_documents S366A DISP HOLDING AGM 30/07/04
2005-04-04 update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-02-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-02-03 update statutory_documents RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-03-19 update statutory_documents RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents £ NC 10000/20000 25/06/02
2002-07-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-22 update statutory_documents NC INC ALREADY ADJUSTED 25/06/02
2002-07-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-10 update statutory_documents £ NC 100/10000 25/06/02
2002-07-10 update statutory_documents NC INC ALREADY ADJUSTED 25/06/02
2002-07-10 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-05 update statutory_documents RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2002-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/01 FROM: UNIT 9 CLIPSTONE BROOK CHERRYCOURT WAY TRADING ESTATE LEIGHTON BUZZARD BEDFORDSHIRE LU7 8UH
2001-02-21 update statutory_documents RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-19 update statutory_documents RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-24 update statutory_documents RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-01-16 update statutory_documents RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-11-05 update statutory_documents COMPANY NAME CHANGED NEAVES PROJECT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 05/11/97
1997-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-16 update statutory_documents RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS
1996-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-01-11 update statutory_documents RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS
1995-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-12 update statutory_documents RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS
1994-01-31 update statutory_documents NEW SECRETARY APPOINTED
1994-01-19 update statutory_documents SECRETARY RESIGNED
1994-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION