MIDLAND FIRE (BURTON-ON-TRENT) LTD - History of Changes


DateDescription
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK OWEN SILLITO / 29/06/2021
2021-07-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE SILLITO / 29/06/2021
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2020-07-07 delete address CHARTWELL HOUSE 4 ST PAULS SQUARE BURTON ON TRENT STAFFORDSHIRE DE14 2EF
2020-07-07 insert address UNIT 7 GRANGE FARM BELMOT ROAD TUTBURY BURTON-ON-TRENT ENGLAND DE13 9HJ
2020-07-07 update account_category null => DORMANT
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-07-07 update registered_address
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2020-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM CHARTWELL HOUSE 4 ST PAULS SQUARE BURTON ON TRENT STAFFORDSHIRE DE14 2EF
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH BELINDA SILLITO / 18/02/2019
2019-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SILLITO / 18/02/2019
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-06-08 update registered_address
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY SILLITO / 07/10/2010
2017-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH BELINDA SILLITO / 07/10/2010
2017-04-27 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2017-02-14 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK SILLITO
2016-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE SILLITO
2016-07-07 update returns_last_madeup_date 2015-05-20 => 2016-05-20
2016-07-07 update returns_next_due_date 2016-06-17 => 2017-06-17
2016-06-16 update statutory_documents 20/05/16 FULL LIST
2016-06-14 update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 8
2016-06-14 update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 8
2016-06-14 update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 8
2016-06-09 update statutory_documents DIRECTOR APPOINTED MR JACK OWEN SILLITO
2016-06-09 update statutory_documents DIRECTOR APPOINTED MR LUKE SILLITO
2016-05-13 insert company_previous_name D.J.L. BURTON-ON-TRENT LIMITED
2016-05-13 update name D.J.L. BURTON-ON-TRENT LIMITED => MIDLAND FIRE (BURTON-ON-TRENT) LTD
2016-03-23 update statutory_documents COMPANY NAME CHANGED D.J.L. BURTON-ON-TRENT LIMITED CERTIFICATE ISSUED ON 23/03/16
2016-01-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-01-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-07-07 update returns_last_madeup_date 2014-05-20 => 2015-05-20
2015-07-07 update returns_next_due_date 2015-06-17 => 2016-06-17
2015-06-01 update statutory_documents 20/05/15 FULL LIST
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
2015-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2014-06-07 update returns_last_madeup_date 2013-05-20 => 2014-05-20
2014-06-07 update returns_next_due_date 2014-06-17 => 2015-06-17
2014-05-23 update statutory_documents 20/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-07-01 update returns_last_madeup_date 2012-05-20 => 2013-05-20
2013-07-01 update returns_next_due_date 2013-06-17 => 2014-06-17
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-05-20 => 2012-05-20
2013-06-21 update returns_next_due_date 2012-06-17 => 2013-06-17
2013-06-05 update statutory_documents 20/05/13 FULL LIST
2013-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-06-06 update statutory_documents 20/05/12 FULL LIST
2012-02-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-06-06 update statutory_documents 20/05/11 FULL LIST
2011-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-06-04 update statutory_documents 20/05/10 FULL LIST
2010-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-06-09 update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-05-27 update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-05-31 update statutory_documents RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-05-22 update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-06-23 update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-06-17 update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-06-16 update statutory_documents RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-05-27 update statutory_documents RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-12-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2001-05-25 update statutory_documents RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/01 FROM: C/O JOHNSON TIDSALL & COMPANY 81 BURTON ROAD, DERBY DERBYSHIRE DE1 1TJ
2001-03-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-14 update statutory_documents RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-12-03 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-03 update statutory_documents NEW SECRETARY APPOINTED
1999-12-03 update statutory_documents DIRECTOR RESIGNED
1999-12-03 update statutory_documents SECRETARY RESIGNED
1999-06-01 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-01 update statutory_documents NEW SECRETARY APPOINTED
1999-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION