M J B (DOVEFIELDS) LTD - History of Changes


DateDescription
2025-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/25, NO UPDATES
2024-09-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN KEATES
2024-06-28 update statutory_documents 28/09/23 TOTAL EXEMPTION FULL
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES
2023-09-07 update num_mort_charges 19 => 21
2023-09-07 update num_mort_outstanding 4 => 6
2023-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870020
2023-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870021
2023-08-07 update accounts_last_madeup_date 2021-09-28 => 2022-09-28
2023-08-07 update accounts_next_due_date 2023-06-28 => 2024-06-28
2023-07-08 update statutory_documents 28/09/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-09-28 => 2021-09-28
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-06-28
2023-04-07 update num_mort_charges 16 => 19
2023-04-07 update num_mort_outstanding 2 => 4
2023-04-07 update num_mort_satisfied 14 => 15
2023-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870017
2023-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870018
2023-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870019
2023-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047870016
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-09-30 update statutory_documents 28/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-28 => 2022-09-28
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2021-10-07 update num_mort_charges 15 => 16
2021-10-07 update num_mort_satisfied 13 => 14
2021-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870016
2021-09-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047870014
2021-08-07 update accounts_last_madeup_date 2019-09-28 => 2020-09-28
2021-08-07 update accounts_next_due_date 2021-06-28 => 2022-06-28
2021-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GEORGE KEATES / 09/07/2021
2021-07-09 update statutory_documents 28/09/20 TOTAL EXEMPTION FULL
2021-06-07 update num_mort_outstanding 3 => 2
2021-06-07 update num_mort_satisfied 12 => 13
2021-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047870013
2021-04-07 update num_mort_charges 14 => 15
2021-04-07 update num_mort_outstanding 2 => 3
2021-02-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870015
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-08-09 update account_category SMALL => TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2018-03-28 => 2019-09-28
2020-08-09 update accounts_next_due_date 2020-09-28 => 2021-06-28
2020-07-07 update accounts_next_due_date 2020-06-28 => 2020-09-28
2020-07-06 update statutory_documents 28/09/19 TOTAL EXEMPTION FULL
2020-04-07 update num_mort_charges 13 => 14
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870014
2020-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACGREGOR
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2020-01-07 update account_ref_month 3 => 9
2020-01-07 update accounts_next_due_date 2019-12-28 => 2020-06-28
2019-12-16 update statutory_documents PREVEXT FROM 28/03/2019 TO 28/09/2019
2019-12-07 update num_mort_outstanding 13 => 1
2019-12-07 update num_mort_satisfied 0 => 12
2019-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2019-11-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047870010
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047870011
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044047870012
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2019-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2019-08-07 update num_mort_charges 12 => 13
2019-08-07 update num_mort_outstanding 12 => 13
2019-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870013
2019-07-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-28
2019-07-07 update accounts_next_due_date 2019-06-19 => 2019-12-28
2019-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/18
2019-04-07 update account_ref_day 29 => 28
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-06-19
2019-03-19 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-04-07 update account_category FULL => SMALL
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-04-07 update accounts_next_due_date 2018-03-22 => 2018-12-30
2018-03-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/17
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-22
2017-12-22 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-06-07 update num_mort_charges 9 => 12
2017-06-07 update num_mort_outstanding 9 => 12
2017-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870010
2017-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870011
2017-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044047870012
2017-02-08 update account_category SMALL => FULL
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-05-13 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-03-15 update statutory_documents 02/01/16 FULL LIST
2016-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JEFFERY BARRETT / 01/01/2015
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-02-05 update statutory_documents AUDITOR'S RESIGNATION
2015-01-30 update statutory_documents 02/01/15 FULL LIST
2015-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-04-17 update statutory_documents AUDITOR'S RESIGNATION
2014-03-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-03-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2014-01-30 update statutory_documents 02/01/14 FULL LIST
2014-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MACGREGOR / 01/12/2013
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-04-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-01-30 update statutory_documents 02/01/13 FULL LIST
2012-01-24 update statutory_documents 02/01/12 FULL LIST
2012-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-27 update statutory_documents 02/01/11 FULL LIST
2011-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-13 update statutory_documents DIRECTOR APPOINTED MR DUNCAN MACGREGOR
2010-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-28 update statutory_documents 02/01/10 FULL LIST
2009-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-17 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-31 update statutory_documents RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS
2007-01-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-11 update statutory_documents RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-01 update statutory_documents RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-01-27 update statutory_documents RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-01-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-09 update statutory_documents RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-03-22 update statutory_documents RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-08-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-11 update statutory_documents £ NC 1000/250000 24/05/02
2002-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD TF3 3BD
2002-06-11 update statutory_documents NC INC ALREADY ADJUSTED 24/05/02
2002-03-27 update statutory_documents SECRETARY RESIGNED
2002-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION