LEVEL II LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-07 delete address 70 UPPER WAY UPPER LONGDON RUGELEY STAFFS WS15 1QA
2021-08-07 insert address PERBROOKE COTTAGE ABBOTS BROMLEY RUGELEY ENGLAND WS15 3AH
2021-08-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2021 FROM 70 UPPER WAY UPPER LONGDON RUGELEY STAFFS WS15 1QA
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART RAYMOND DAWSON-DERRY
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-06-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE DAWSON DERRY
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-13 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-29 update statutory_documents 13/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-10 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-10 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-05 update statutory_documents 13/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-26 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-13 update statutory_documents 13/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-10 update statutory_documents 13/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 4545 - Other building completion
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-01-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-07 update statutory_documents 13/06/12 FULL LIST
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 13/06/11 FULL LIST
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 13/06/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART DAWSON-DERRY / 11/05/2010
2010-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DAWSON DERRY / 11/05/2010
2010-01-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, 5 CEDAR GROVE, GREAT WYRLEY, WALSALL, WS6 6QH
2008-02-28 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-07-02 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-03-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2007-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-15 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-31 update statutory_documents NEW SECRETARY APPOINTED
2006-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM: THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY-ON-TRYM, BRISTOL BS9 3BH
2006-04-20 update statutory_documents DIRECTOR RESIGNED
2006-04-20 update statutory_documents SECRETARY RESIGNED
2005-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION