MCKENNA STEADMAN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL KNIGHT / 07/04/2021
2021-04-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW NIGEL KNIGHT / 07/04/2021
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
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
2019-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL KNIGHT / 05/03/2019
2018-11-07 delete address 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT
2018-11-07 insert address 4 CLEWS ROAD REDDITCH ENGLAND B98 7ST
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
2018-11-07 update registered_address
2018-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT
2018-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL KNIGHT / 19/09/2017
2017-09-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW NIGEL KNIGHT / 19/09/2017
2017-09-07 update registered_address
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL KNIGHT / 02/06/2017
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-22 update statutory_documents 21/06/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-07-08 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-06-23 update statutory_documents 21/06/15 FULL LIST
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-08 update statutory_documents 21/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-02-26 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
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
2013-10-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 delete company_previous_name EXPERTBADGE TRADING LIMITED
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-11 update statutory_documents 21/06/13 FULL LIST
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 21/06/12 FULL LIST
2011-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-06-23 update statutory_documents 21/06/11 FULL LIST
2010-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-06-22 update statutory_documents 21/06/10 FULL LIST
2009-11-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARJORIE BRATT
2009-07-06 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-07-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-23 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-08-15 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-08-23 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-07-05 update statutory_documents RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2003-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-07-08 update statutory_documents RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-07-02 update statutory_documents RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-06-28 update statutory_documents RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-07-06 update statutory_documents RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-12-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-30 update statutory_documents RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1998-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-06-30 update statutory_documents RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1998-01-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/01/98
1997-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-24 update statutory_documents RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-02-02 update statutory_documents SECRETARY RESIGNED
1997-02-02 update statutory_documents NEW SECRETARY APPOINTED
1996-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-10 update statutory_documents RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1995-09-11 update statutory_documents RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1995-06-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-11 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1994-08-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-08-08 update statutory_documents RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS
1993-11-02 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1993-09-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-09-06 update statutory_documents COMPANY NAME CHANGED EXPERTBADGE TRADING LIMITED CERTIFICATE ISSUED ON 07/09/93
1993-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-09-05 update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-09-05 update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION