MULGRAVE CARPETS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-06-07 delete company_previous_name SPEED 9614 LIMITED
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-22 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-10 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
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
2021-04-27 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-08 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-04 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-09-29 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-08 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-16 update statutory_documents 15/04/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-20 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-06-08 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-05-14 update statutory_documents 15/04/15 FULL LIST
2015-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPINDLOE / 19/05/2010
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 134B LYNN STREET SOUTH HARTLEPOOL CLEVELAND ENGLAND TS24 7LX
2014-06-07 insert address 134B LYNN STREET SOUTH HARTLEPOOL CLEVELAND TS24 7LX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-06-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-05-14 update statutory_documents 15/04/14 FULL LIST
2013-12-07 delete address C/O KING HOPE & CO 18 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA
2013-12-07 insert address 134B LYNN STREET SOUTH HARTLEPOOL CLEVELAND ENGLAND TS24 7LX
2013-12-07 update registered_address
2013-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2013 FROM C/O KING HOPE & CO 18 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-22 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-08 update statutory_documents 15/04/13 FULL LIST
2012-10-03 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-04-27 update statutory_documents 15/04/12 FULL LIST
2012-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPINDLOE / 01/01/2012
2011-11-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 15/04/11 FULL LIST
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPINDLOE / 01/01/2011
2011-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EILEEN SPINDLOE / 01/01/2011
2011-01-13 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 15/04/10 FULL LIST
2010-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SPINDLOE / 01/01/2010
2010-03-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-25 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-05-28 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-04-23 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-01 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-27 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-28 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-03 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2003-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-13 update statutory_documents NEW SECRETARY APPOINTED
2003-06-13 update statutory_documents DIRECTOR RESIGNED
2003-06-13 update statutory_documents SECRETARY RESIGNED
2003-06-13 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-12 update statutory_documents COMPANY NAME CHANGED SPEED 9614 LIMITED CERTIFICATE ISSUED ON 12/05/03
2003-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION