HANKS & MULROY LTD - History of Changes


DateDescription
2024-04-07 delete company_previous_name PHILIP HANKS & JONATHAN MULROY LTD
2024-04-07 delete company_previous_name PHILLIP HANKS & JONATHAN MULROY LTD
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-27 => 2024-10-27
2024-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES
2023-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-27 => 2023-10-27
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-05-07 update accounts_next_due_date 2022-04-26 => 2022-10-27
2022-04-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-02-07 update account_ref_day 28 => 27
2022-02-07 update accounts_next_due_date 2022-01-28 => 2022-04-26
2022-01-26 update statutory_documents PREVSHO FROM 28/01/2021 TO 27/01/2021
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-10-28 => 2022-01-28
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LAWRENCE MULROY / 07/06/2021
2021-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN LAWRENCE MULROY / 07/06/2021
2021-06-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP HANKS / 07/06/2021
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-28
2021-02-07 update accounts_next_due_date 2021-01-28 => 2020-11-30
2021-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-28 => 2021-01-28
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES
2020-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILLIP HANKS
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2018-01-28 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-28 => 2020-10-28
2019-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-01-30 => 2018-01-28
2018-12-07 update accounts_next_due_date 2018-10-28 => 2019-10-28
2018-11-28 update statutory_documents 28/01/18 TOTAL EXEMPTION FULL
2018-05-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-08 update accounts_last_madeup_date 2016-01-30 => 2017-01-30
2018-05-08 update accounts_next_due_date 2018-04-26 => 2018-10-28
2018-04-26 update statutory_documents 30/01/17 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES
2018-03-07 delete address REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ
2018-03-07 insert address FREEDMAN FRANKL & TAYLOR REEDHAM HOUSE 31 KING STREET WEST MANCHESTER ENGLAND M3 2PJ
2018-03-07 update account_ref_day 29 => 28
2018-03-07 update accounts_next_due_date 2018-01-27 => 2018-04-26
2018-03-07 update reg_address_care_of FREEDMAN FRANKI & TAYLOR => null
2018-03-07 update registered_address
2018-01-26 update statutory_documents PREVSHO FROM 29/01/2017 TO 28/01/2017
2018-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2018 FROM C/O FREEDMAN FRANKI & TAYLOR REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ
2017-11-07 update account_ref_day 30 => 29
2017-11-07 update accounts_next_due_date 2017-10-30 => 2018-01-27
2017-10-27 update statutory_documents PREVSHO FROM 30/01/2017 TO 29/01/2017
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-30 => 2016-01-30
2016-12-20 update accounts_next_due_date 2016-10-30 => 2017-10-30
2016-10-28 update statutory_documents 30/01/16 TOTAL EXEMPTION SMALL
2016-03-10 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-10 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-02-29 update statutory_documents 14/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-30 => 2015-01-30
2015-11-07 update accounts_next_due_date 2015-10-30 => 2016-10-30
2015-10-29 update statutory_documents 30/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-15 update statutory_documents 14/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-30 => 2014-01-30
2014-11-07 update accounts_next_due_date 2014-10-30 => 2015-10-30
2014-10-30 update statutory_documents 30/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-30
2014-02-07 update accounts_next_due_date 2014-01-24 => 2014-10-30
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-27 update statutory_documents 14/01/14 FULL LIST
2014-01-24 update statutory_documents 30/01/13 TOTAL EXEMPTION SMALL
2013-11-07 update account_ref_day 31 => 30
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-01-24
2013-10-24 update statutory_documents PREVSHO FROM 31/01/2013 TO 30/01/2013
2013-06-25 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-25 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-20 update statutory_documents 14/01/13 FULL LIST
2013-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE MULROY / 14/01/2013
2013-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HANKS / 14/01/2013
2013-02-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE MULROY / 14/01/2013
2012-11-02 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 14/01/12 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents ARTICLES OF ASSOCIATION
2011-02-21 update statutory_documents NC INC ALREADY ADJUSTED 03/02/2011
2011-02-21 update statutory_documents 04/02/11 STATEMENT OF CAPITAL GBP 120
2011-01-18 update statutory_documents 14/01/11 FULL LIST
2010-11-02 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents 14/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAWRENCE MULROY / 14/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HANKS / 14/01/2010
2009-12-02 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 2 WARWICK ROAD FAILSWORTH MANCHESTER M35 0QQ
2009-03-04 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2009-01-31 update statutory_documents DISS40 (DISS40(SOAD))
2009-01-30 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents FIRST GAZETTE
2007-12-05 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-26 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-08 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-08 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 2B MATHER AVE PRESTWICH MANCHESTER M25 OLA
2004-03-15 update statutory_documents COMPANY NAME CHANGED PHILLIP HANKS & JONATHAN MULROY LTD CERTIFICATE ISSUED ON 15/03/04
2004-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-20 update statutory_documents NEW SECRETARY APPOINTED
2004-01-15 update statutory_documents COMPANY NAME CHANGED PHILIP HANKS & JONATHAN MULROY L TD CERTIFICATE ISSUED ON 15/01/04
2004-01-14 update statutory_documents DIRECTOR RESIGNED
2004-01-14 update statutory_documents SECRETARY RESIGNED
2004-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION