PASSMORES LIMITED - 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
2023-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, 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
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DAVID PASSMORE
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
2021-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 insert company_previous_name RON PASSMORE LIMITED
2021-05-07 update name RON PASSMORE LIMITED => PASSMORES LIMITED
2021-04-23 update statutory_documents COMPANY NAME CHANGED RON PASSMORE LIMITED CERTIFICATE ISSUED ON 23/04/21
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-07-07 delete address 34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE
2020-07-07 insert address THE OLD EMPORIUM BOW STREET LANGPORT ENGLAND TA10 9PQ
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2018-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION FULL => null
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-03 update statutory_documents DIRECTOR APPOINTED MRS TRINA ANN PASSMORE
2016-08-01 update statutory_documents DIRECTOR APPOINTED MR KEVIN DAVID PASSMORE
2016-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD PASSMORE
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-27 update statutory_documents 08/05/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-08 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-26 update statutory_documents 08/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 34/36 FORE STREET BOVEY TRACEY DEVON UNITED KINGDOM TQ13 9AE
2014-06-07 insert address 34/36 FORE STREET BOVEY TRACEY DEVON TQ13 9AE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-13 update statutory_documents 08/05/14 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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR
2013-09-06 insert address 34/36 FORE STREET BOVEY TRACEY DEVON UNITED KINGDOM TQ13 9AE
2013-09-06 update registered_address
2013-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR
2013-06-26 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-06-26 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-13 update statutory_documents 08/05/13 FULL LIST
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-14 update statutory_documents 08/05/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-13 update statutory_documents 08/05/11 FULL LIST
2010-12-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 08/05/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD PASSMORE / 08/05/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-17 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY DETAILED BUSINESS SERVICES LTD
2008-12-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 132A HIGH STREET WESTON SUPER MARE AVON BS23 1HP
2008-05-29 update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 64 ASHCOMBE ROAD WESTON SUPER MARE SOMERSET BS23 3DX
2007-05-10 update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2006-11-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-19 update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-12 update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 24 NANT HALL ROAD PRESTATYN LL19 9LN
2004-06-09 update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 19 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HR
2003-12-16 update statutory_documents NEW SECRETARY APPOINTED
2003-12-16 update statutory_documents SECRETARY RESIGNED
2003-07-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-30 update statutory_documents NEW SECRETARY APPOINTED
2003-07-30 update statutory_documents DIRECTOR RESIGNED
2003-07-30 update statutory_documents SECRETARY RESIGNED
2003-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION