ADVANCE COATING TECHNOLOGY LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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 11/01/23, NO UPDATES
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP ANDREW CRIPPS / 04/08/2020
2020-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADELLE CARLETTE CRIPPS / 04/08/2020
2020-10-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN PHILLIP ANDREW CRIPPS / 04/08/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-11 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-04-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-06 => 2016-01-06
2016-03-07 update returns_next_due_date 2016-02-03 => 2017-02-03
2016-02-04 update statutory_documents 06/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-06 => 2015-01-06
2015-02-07 update returns_next_due_date 2015-02-03 => 2016-02-03
2015-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2015 FROM . CHAPEL STREET NETHERTON DUDLEY WEST MIDLANDS DY2 9PN
2015-01-06 update statutory_documents 06/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address . CHAPEL STREET NETHERTON DUDLEY WEST MIDLANDS UNITED KINGDOM DY2 9PN
2014-03-07 insert address . CHAPEL STREET NETHERTON DUDLEY WEST MIDLANDS DY2 9PN
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-06 => 2014-01-06
2014-03-07 update returns_next_due_date 2014-02-03 => 2015-02-03
2014-02-03 update statutory_documents 06/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-06 => 2013-01-06
2013-06-24 update returns_next_due_date 2013-02-03 => 2014-02-03
2013-01-28 update statutory_documents 06/01/13 FULL LIST
2012-12-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM GLASSCOAT INTERNATIONAL CHAPEL STREET NETHERTON DUDLEY WEST MIDLANDS DY2 9PN UNITED KINGDOM
2012-02-01 update statutory_documents 06/01/12 FULL LIST
2011-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2011 FROM TECO HOUSE HIGH STREET LYE WEST MIDLANDS DY9 8LU
2011-02-28 update statutory_documents 06/01/11 FULL LIST
2010-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-11 update statutory_documents 06/01/10 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP ANDREW CRIPPS / 11/01/2010
2009-08-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 62 THIRD AVENUE THE PENSNETT ESTATE PENSNETT KINGSWINFORD DUDLEY WEST MIDLANDS DY6 7PP
2009-03-30 update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-27 update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-26 update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-07 update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/05 FROM: THE COUNTING HOUSE, BEAMISH LANE ALBRIGHTON WOLVERHAMPTON WV7 3AG
2005-02-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-18 update statutory_documents NEW SECRETARY APPOINTED
2005-01-07 update statutory_documents DIRECTOR RESIGNED
2005-01-07 update statutory_documents SECRETARY RESIGNED
2005-01-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION