MINSTER TRANSLATIONS LIMITED - History of Changes


DateDescription
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-07-07 delete address 212 MARLBOROUGH AVENUE PRINCES AVENUE HULL HU5 3LE
2023-07-07 insert address 9 LAWNSGARTH COTTINGHAM ENGLAND HU16 5RQ
2023-07-07 update registered_address
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM 212 MARLBOROUGH AVENUE PRINCES AVENUE HULL HU5 3LE
2023-04-21 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-13 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-13 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-07 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-11 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-31 update statutory_documents CESSATION OF CHRISTOPHER ROBERT WHITELEY AS A PSC
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ROBERT WHITELEY
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-11 delete address 212 MARLBOROUGH AVENUE PRINCES AVENUE HULL ENGLAND HU5 3LE
2015-08-11 insert address 212 MARLBOROUGH AVENUE PRINCES AVENUE HULL HU5 3LE
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-08-11 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-07-28 update statutory_documents 26/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 44 WILBERT LANE BEVERLEY EAST YORKSHIRE HU17 0AL
2014-12-07 insert address 212 MARLBOROUGH AVENUE PRINCES AVENUE HULL ENGLAND HU5 3LE
2014-12-07 update registered_address
2014-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 44 WILBERT LANE BEVERLEY EAST YORKSHIRE HU17 0AL
2014-08-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-08-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-07-28 update statutory_documents 26/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-08-01 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-07-26 update statutory_documents 26/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7485 - Secretarial & translation services
2013-06-22 insert sic_code 82190 - Photocopying, document preparation and other specialised office support activities
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2013-05-01 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 26/07/12 FULL LIST
2012-04-17 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 26/07/11 FULL LIST
2011-04-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents 26/07/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT WHITELEY / 26/07/2010
2010-04-26 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-29 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-06-16 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-03 update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-25 update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-29 update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-30 update statutory_documents RETURN MADE UP TO 26/07/04; NO CHANGE OF MEMBERS
2004-05-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-01 update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 650 ANLABY ROAD, KINGSTON UPON HULL, EAST RIDING EAST YORKSHIRE HU3 6UU
2002-09-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-03 update statutory_documents NEW SECRETARY APPOINTED
2002-08-03 update statutory_documents DIRECTOR RESIGNED
2002-08-03 update statutory_documents SECRETARY RESIGNED
2002-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION