THE MOBILE BASE COMPANY (SHROPSHIRE) 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 2024-01-05 => 2025-01-05
2023-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-06-13 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BANBERY
2023-02-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BANBERY
2023-01-24 update statutory_documents DIRECTOR APPOINTED MR GEORGE HOWARD SABIN
2023-01-24 update statutory_documents DIRECTOR APPOINTED MRS CHERYL BANBERY
2023-01-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL BANBERY
2023-01-24 update statutory_documents CESSATION OF DAVID WILLIAM BANBERY AS A PSC
2022-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-04-05 => 2023-01-05
2022-01-24 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2022-01-05 => 2022-04-05
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-01-07 delete address UNIT E1 STAFFORD PARK 15 TELFORD SHROPSHIRE TF3 3BB
2020-01-07 insert address 1 THE COACH HOUSE FARM LANE HORSEHAY TELFORD SHROPSHIRE ENGLAND TF4 2NE
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-07 update registered_address
2019-12-17 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2019 FROM UNIT E1 STAFFORD PARK 15 TELFORD SHROPSHIRE TF3 3BB
2019-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2019-01-05 => 2020-01-05
2018-12-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-19 update statutory_documents SOLVENCY STATEMENT DATED 11/12/18
2018-12-19 update statutory_documents REDUCE ISSUED CAPITAL 11/12/2018
2018-12-19 update statutory_documents 19/12/18 STATEMENT OF CAPITAL GBP 1000
2018-12-19 update statutory_documents STATEMENT BY DIRECTORS
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-05 => 2019-01-05
2018-01-08 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2017-01-05 => 2018-01-05
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-01 update statutory_documents 24/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2016-01-05 => 2017-01-05
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-04-08 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-03-30 update statutory_documents 24/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2015-01-05 => 2016-01-05
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-19 update statutory_documents 24/03/14 FULL LIST
2014-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SABIN
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2014-01-05 => 2015-01-05
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-04-11 update statutory_documents 24/03/13 FULL LIST
2012-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-04 update statutory_documents 24/03/12 FULL LIST
2012-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-29 update statutory_documents 24/03/11 FULL LIST
2010-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-06 update statutory_documents 24/03/10 FULL LIST
2010-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM BANBERY / 01/04/2010
2010-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HOWARD SABIN / 01/04/2010
2010-02-11 update statutory_documents 11/02/10 STATEMENT OF CAPITAL GBP 30000
2010-01-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-01-14 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-01 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-17 update statutory_documents £ IC 50000/40000 07/04/07 £ SR 10000@1=10000
2007-04-10 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-04-06 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-03 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-02-21 update statutory_documents CONTRACT TO PURCHASE SH 28/03/04
2005-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/04 FROM: THE COACH HOUSE FARM HOUSE HORSEHAY TELFORD TF4 2NE
2004-06-02 update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-05-17 update statutory_documents £ SR 10000@1 31/03/01
2004-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-12 update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-11 update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-05 update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-10 update statutory_documents RETURN MADE UP TO 24/03/00; NO CHANGE OF MEMBERS
2000-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-09 update statutory_documents RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1999-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-22 update statutory_documents DIRECTOR RESIGNED
1998-04-22 update statutory_documents RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1998-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-23 update statutory_documents RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS
1997-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-04 update statutory_documents RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS
1996-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-13 update statutory_documents RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS
1995-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-26 update statutory_documents RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS
1993-12-16 update statutory_documents NC INC ALREADY ADJUSTED 15/11/93
1993-12-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/93
1993-08-05 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1993-08-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-05 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-04-02 update statutory_documents DIRECTOR RESIGNED
1993-04-02 update statutory_documents SECRETARY RESIGNED
1993-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION