MODULE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-01 update statutory_documents DIRECTOR APPOINTED MR JOHN BRIAN EVANS
2020-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2020-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET LOUISE ANN
2020-02-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BRIAN EVANS
2020-02-01 update statutory_documents CESSATION OF BRIDGET LOUISE ANN EVANS AS A PSC
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 delete address 2A DONCASTER ROAD GOLDTHORPE ROTHERHAM ENGLAND S63 9HQ
2018-03-07 insert address 4 THE GREEN, HEMINGFIELD THE GREEN HEMINGFIELD BARNSLEY ENGLAND S73 0PT
2018-03-07 update registered_address
2018-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 2A DONCASTER ROAD GOLDTHORPE ROTHERHAM S63 9HQ ENGLAND
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-09 delete address 365 LONDON ROAD SHEFFIELD ENGLAND S2 4NG
2017-02-09 insert address 2A DONCASTER ROAD GOLDTHORPE ROTHERHAM ENGLAND S63 9HQ
2017-02-09 update account_category TOTAL EXEMPTION SMALL => null
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-09 update reg_address_care_of LIU AND COMPANY ACCOUNTANTS => null
2017-02-09 update registered_address
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2017 FROM 4 THE GREEN THE GREEN HEMINGFIELD BARNSLEY S73 0PT ENGLAND
2017-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2017 FROM C/O LIU AND COMPANY ACCOUNTANTS 365 LONDON ROAD SHEFFIELD S2 4NG ENGLAND
2016-08-07 delete address 4 THE GREEN HEMINGFIELD BARNSLEY SOUTH YORKSHIRE ENGLAND S73 0PT
2016-08-07 insert address 365 LONDON ROAD SHEFFIELD ENGLAND S2 4NG
2016-08-07 update reg_address_care_of null => LIU AND COMPANY ACCOUNTANTS
2016-08-07 update registered_address
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 4 THE GREEN HEMINGFIELD BARNSLEY SOUTH YORKSHIRE S73 0PT ENGLAND
2016-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O LIU AND COMPANY ACCOUNTANTS 365 LONDON ROAD SHEFFIELD S2 4NG ENGLAND
2016-05-13 delete address 42 CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE S7 1HN
2016-05-13 insert address 4 THE GREEN HEMINGFIELD BARNSLEY SOUTH YORKSHIRE ENGLAND S73 0PT
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-04-02 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 42 CRESCENT ROAD SHEFFIELD SOUTH YORKSHIRE S7 1HN
2016-04-01 update statutory_documents 31/12/15 FULL LIST
2016-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET LOUISE ANN EVANS / 23/12/2015
2016-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIDGET LOUISE ANN EVANS / 23/12/2015
2016-03-29 update statutory_documents FIRST GAZETTE
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
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 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-27 update statutory_documents 31/12/14 FULL LIST
2015-01-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-03-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-02-12 update statutory_documents 31/12/13 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-25 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-02-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-02-20 update statutory_documents 31/12/12 FULL LIST
2012-01-11 update statutory_documents 31/12/11 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 31/12/10 FULL LIST
2011-01-11 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-10 update statutory_documents 31/12/09 FULL LIST
2010-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET LOUISE ANN EVANS / 10/01/2010
2009-05-06 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2009 FROM C/O HEWITT AND CO SOLICITORS 41 TOWNHEAD STEREET SHEFFIELD SOUTH YORKSHIRE S1 2EB
2009-01-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN EVANS
2008-11-11 update statutory_documents SECRETARY APPOINTED BRIDGET LOUISE ANN EVANS
2008-11-11 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN EVANS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-29 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-27 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-25 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-03-08 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-26 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2003-01-15 update statutory_documents DIRECTOR RESIGNED
2003-01-15 update statutory_documents SECRETARY RESIGNED
2002-12-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION