MARTIN ABBOTT ENGINEERING LIMITED - History of Changes


DateDescription
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-06-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
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
2023-03-28 update statutory_documents DIRECTOR APPOINTED MR JACOB HARRY ABBOTT
2023-01-09 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD ABBOTT / 06/09/2022
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-26 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
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
2021-04-06 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-01-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2019-12-19 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-01 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD ABBOTT / 07/09/2018
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-01-02 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-07-12 update statutory_documents ADOPT ARTICLES 03/07/2017
2017-02-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-31 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, 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
2016-02-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX UNITED KINGDOM TN5 6AP
2015-10-07 insert address PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX TN5 6AP
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-07 update statutory_documents 06/09/15 FULL LIST
2015-06-03 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-21 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address FUNNELLS FARM WEST STREET LANE MAYNARDS GREEN HEATHFIELD EAST SUSSEX TN21 0DB
2014-12-07 insert address PHARMACY CHAMBERS HIGH STREET WADHURST EAST SUSSEX UNITED KINGDOM TN5 6AP
2014-12-07 update registered_address
2014-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD DANIELS
2014-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2014 FROM FUNNELLS FARM WEST STREET LANE MAYNARDS GREEN HEATHFIELD EAST SUSSEX TN21 0DB
2014-11-07 delete address FUNNELLS FARM WEST STREET LANE MAYNARDS GREEN HEATHFIELD EAST SUSSEX ENGLAND TN21 0DB
2014-11-07 insert address FUNNELLS FARM WEST STREET LANE MAYNARDS GREEN HEATHFIELD EAST SUSSEX TN21 0DB
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-11-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HELEN ABBOTT / 07/11/2014
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH ABBOTT / 07/11/2014
2014-10-21 update statutory_documents 06/09/14 FULL LIST
2014-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HELEN ABBOTT / 07/09/2013
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-11-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-10-01 update statutory_documents 06/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-09-06 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-08-20 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 2924 - Manufacture of other general machinery
2013-06-22 insert sic_code 28290 - Manufacture of other general-purpose machinery n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-12-04 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER EDWARD ABBOTT
2012-09-30 update statutory_documents 06/09/12 FULL LIST
2012-06-13 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 06/09/11 FULL LIST
2011-05-31 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2010 FROM PRINT HOUSE NOBLESGATE YARD BELLS YEW GREEN KENT TN3 9AT
2010-11-22 update statutory_documents 06/09/10 FULL LIST
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HELEN ABBOTT / 01/09/2010
2010-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUGH ABBOTT / 01/09/2010
2010-04-06 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-12 update statutory_documents 06/09/09 FULL LIST
2009-07-28 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-11-26 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2007-08-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-20 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-05 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 3 MOUNT PLEASANT COTTAGES WOODS GREEN WADHURST EAST SUSSEX TN5 6QL
2005-06-24 update statutory_documents NEW SECRETARY APPOINTED
2005-01-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-12-01 update statutory_documents RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2003-12-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-02 update statutory_documents RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2002-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-11 update statutory_documents NEW SECRETARY APPOINTED
2002-09-06 update statutory_documents DIRECTOR RESIGNED
2002-09-06 update statutory_documents SECRETARY RESIGNED
2002-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION