TERRY JONES TRAVEL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2022-12-08 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-17 insert address 2 Sandford Avenue, Church Stretton, SY6 6BW
2022-03-17 insert address Castle Square, Ludlow, SY8 1AY
2022-03-03 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-13 delete email te..@gmail.com
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-15 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-09-20 insert email te..@gmail.com
2020-05-09 delete source_ip 164.177.129.178
2020-05-09 insert source_ip 89.234.54.159
2020-04-09 insert email tj..@btconnect.com
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-12 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-01 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-24 delete contact_pages_linkeddomain abta.com
2018-12-24 delete terms_pages_linkeddomain abta.com
2018-12-07 delete address 1 OSWELL ROAD SHREWSBURY SHROPSHIRE SY2 5YL
2018-12-07 insert address 2 SANDFORD AVENUE CHURCH STRETTON SHROPSHIRE ENGLAND SY6 6BW
2018-12-07 update registered_address
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY TERENCE BRYN JONES / 07/11/2018
2018-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY TERENCE BRYN JONES / 07/11/2018
2018-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TERENCE BRYN JONES / 07/11/2018
2018-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TERENCE BRYN JONES / 07/11/2018
2018-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY TERENCE BRYN JONES / 07/11/2018
2018-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 OSWELL ROAD SHREWSBURY SHROPSHIRE SY2 5YL
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents 09/04/18 STATEMENT OF CAPITAL GBP 39839
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-01 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-03-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2016-02-11 update returns_next_due_date 2015-12-11 => 2016-12-11
2016-01-12 update statutory_documents 13/11/15 FULL LIST
2016-01-08 delete address 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG
2016-01-08 insert address 1 OSWELL ROAD SHREWSBURY SHROPSHIRE SY2 5YL
2016-01-08 update registered_address
2015-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TERENCE BRYN JONES / 24/11/2015
2015-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG
2015-12-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY TERENCE BRYN JONES / 24/11/2015
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-27 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-08 insert about_pages_linkeddomain abta.com
2015-02-08 insert contact_pages_linkeddomain abta.com
2015-02-08 insert index_pages_linkeddomain abta.com
2015-02-08 insert management_pages_linkeddomain abta.com
2015-02-08 insert terms_pages_linkeddomain abta.com
2015-02-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2015-02-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2015-01-15 update statutory_documents 13/11/14 FULL LIST
2014-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES
2014-03-08 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-08 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-21 update statutory_documents 19/02/14 STATEMENT OF CAPITAL GBP 33733
2014-02-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-11-22 delete address Castle Square, Ludlow, Shropshire, SY8 1AN
2013-11-22 insert address Castle Square, Ludlow, Shropshire, SY8 1AY
2013-11-13 update statutory_documents 13/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-23 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-02-27 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 13/11/12 FULL LIST
2012-02-21 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 13/11/11 FULL LIST
2011-02-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-01-17 update statutory_documents 13/11/10 FULL LIST
2010-03-10 update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 31200
2010-03-03 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents 13/11/09 FULL LIST
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TERENCE BRYN JONES / 01/10/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN JONES / 01/10/2009
2009-03-03 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-07-31 update statutory_documents RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-03-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-21 update statutory_documents RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-08-02 update statutory_documents RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-26 update statutory_documents RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-20 update statutory_documents RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-23 update statutory_documents RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-27 update statutory_documents RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-08 update statutory_documents RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-14 update statutory_documents RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-13 update statutory_documents RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-22 update statutory_documents RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS
1997-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-21 update statutory_documents RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS
1996-07-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-11 update statutory_documents RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS
1995-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-15 update statutory_documents RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS
1994-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-08-22 update statutory_documents RETURN MADE UP TO 15/07/93; FULL LIST OF MEMBERS
1992-11-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1992-07-30 update statutory_documents SECRETARY RESIGNED
1992-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION