M.K.M. CARAVAN SUPPLIES LIMITED - History of Changes


DateDescription
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATE HELENA TINSLEY / 09/05/2022
2022-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-02-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH THOMAS
2021-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD KILBURN / 03/12/2021
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-07-13 update statutory_documents DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON
2021-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2021-05-20 update statutory_documents DIRECTOR APPOINTED MS KATE HELENA TINSLEY
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2020-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-07 update num_mort_outstanding 4 => 0
2017-08-07 update num_mort_satisfied 1 => 5
2017-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-11 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-11 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-10-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-09-30 update statutory_documents 30/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-11-07 delete address C/O M.K.M. BUILDING SUPPLIES LIMITED STONEFERRY ROAD HULL UNITED KINGDOM HU8 8DE
2014-11-07 delete sic_code 46180 - Agents specialized in the sale of other particular products
2014-11-07 insert address C/O M.K.M. BUILDING SUPPLIES LIMITED STONEFERRY ROAD HULL HU8 8DE
2014-11-07 insert sic_code 46130 - Agents involved in the sale of timber and building materials
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-02 update statutory_documents 30/09/14 FULL LIST
2014-08-14 update statutory_documents ARTICLES OF ASSOCIATION
2014-08-14 update statutory_documents ALTER ARTICLES 24/07/2014
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-03 update statutory_documents 30/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 5118 - Agents in particular products
2013-06-23 insert sic_code 46180 - Agents specialized in the sale of other particular products
2013-06-23 update num_mort_charges 4 => 5
2013-06-23 update num_mort_outstanding 3 => 4
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM ACTON
2012-10-11 update statutory_documents ARTICLES OF ASSOCIATION
2012-10-11 update statutory_documents ALTER ARTICLES 27/09/2012
2012-10-08 update statutory_documents 30/09/12 FULL LIST
2012-10-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-19 update statutory_documents 30/09/11 FULL LIST
2011-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN SMITH / 01/10/2009
2011-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD KILBURN / 01/10/2009
2011-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ACTON / 01/10/2009
2011-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEITH THOMAS / 01/10/2009
2011-02-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-27 update statutory_documents 30/09/10 FULL LIST
2010-10-06 update statutory_documents SAIL ADDRESS CREATED
2010-10-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-06-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-01 update statutory_documents RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-29 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2008 FROM STONEFERRY HULL HU8 8DE
2008-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/08 FROM: STONEFERRY ROAD HULL EAST YORKSHIRE HU8 8DE
2008-01-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-23 update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-17 update statutory_documents RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-10-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-05 update statutory_documents DIRECTOR RESIGNED
2007-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-22 update statutory_documents S366A DISP HOLDING AGM 25/07/06
2006-08-14 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-08-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-07-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-03-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-28 update statutory_documents DIRECTOR RESIGNED
2005-08-15 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-11 update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-13 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-08-13 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-14 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-07-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-22 update statutory_documents NEW SECRETARY APPOINTED
2000-08-04 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-30 update statutory_documents NEW SECRETARY APPOINTED
1999-09-30 update statutory_documents RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1999-08-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-14 update statutory_documents RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS
1998-06-22 update statutory_documents ADOPT MEM AND ARTS 27/08/97
1998-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-08-26 update statutory_documents RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS
1997-08-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-06-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/97 FROM: CLOUGH ROAD HULL EAST YORKSHIRE HU6 7PU
1996-09-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97
1996-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1996-08-12 update statutory_documents DIRECTOR RESIGNED
1996-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-12 update statutory_documents NEW SECRETARY APPOINTED
1996-08-12 update statutory_documents SECRETARY RESIGNED
1996-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION