SURREY PLANT AND MACHINERY 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 2023-12-25 => 2024-12-25
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-25 => 2023-12-25
2022-12-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-16 => 2022-12-25
2022-03-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update account_ref_day 26 => 25
2022-01-07 update accounts_next_due_date 2021-12-26 => 2022-03-16
2021-12-16 update statutory_documents PREVSHO FROM 26/03/2021 TO 25/03/2021
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-26 => 2021-12-26
2021-03-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-26 => 2021-03-26
2020-07-08 update num_mort_charges 1 => 2
2020-07-08 update num_mort_outstanding 1 => 2
2020-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-06-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062288660002
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2020-03-19 => 2020-12-26
2020-02-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 27 => 26
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-03-19
2019-12-19 update statutory_documents PREVSHO FROM 27/03/2019 TO 26/03/2019
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-27 => 2019-12-27
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-27 => 2018-12-27
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER FELSTEAD / 06/12/2017
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-27 => 2017-12-27
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-07-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-06-15 update statutory_documents 27/04/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2016-03-22 => 2016-12-27
2016-03-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_day 28 => 27
2016-01-08 update accounts_next_due_date 2015-12-28 => 2016-03-22
2015-12-22 update statutory_documents PREVSHO FROM 28/03/2015 TO 27/03/2015
2015-07-09 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-07-09 update accounts_next_due_date 2015-06-20 => 2015-12-28
2015-07-09 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-07-09 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER FELSTEAD
2015-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER FELSTEAD
2015-06-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-06-16 update statutory_documents 27/04/15 FULL LIST
2015-04-07 update account_ref_day 29 => 28
2015-04-07 update accounts_next_due_date 2015-03-22 => 2015-06-20
2015-03-20 update statutory_documents PREVSHO FROM 29/03/2014 TO 28/03/2014
2015-01-07 update account_ref_day 30 => 29
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-03-22
2014-12-22 update statutory_documents PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-08-07 delete address HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY ENGLAND SM2 6JT
2014-08-07 delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2014-08-07 insert address HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY SM2 6JT
2014-08-07 insert sic_code 25110 - Manufacture of metal structures and parts of structures
2014-08-07 insert sic_code 25940 - Manufacture of fasteners and screw machine products
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-08-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-07-14 update statutory_documents 27/04/14 FULL LIST
2014-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER FELSTEAD / 27/04/2014
2014-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES FELSTEAD / 27/04/2014
2014-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER DIANE FELSTEAD / 27/04/2014
2014-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER DIANE FELSTEAD / 27/04/2014
2014-07-07 delete address BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY ENGLAND SM6 7AH
2014-07-07 insert address HAYLES BRIDGE OFFICES 228 MULGRAVE ROAD CHEAM SURREY ENGLAND SM2 6JT
2014-07-07 update registered_address
2014-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2014 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH ENGLAND
2014-06-07 delete address 75 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1XS
2014-06-07 insert address BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY ENGLAND SM6 7AH
2014-06-07 update registered_address
2014-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 75 PARK LANE CROYDON SURREY CR0 1XS UNITED KINGDOM
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2014-03-19 => 2014-12-30
2014-01-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-19
2014-01-07 update num_mort_charges 0 => 1
2014-01-07 update num_mort_outstanding 0 => 1
2013-12-19 update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062288660001
2013-07-02 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-07-02 update returns_next_due_date 2013-05-25 => 2014-05-25
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 delete address 133 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BE
2013-06-24 insert address 75 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1XS
2013-06-24 update registered_address
2013-06-21 delete sic_code 7134 - Rent other machinery & equip
2013-06-21 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-27 => 2012-04-27
2013-06-21 update returns_next_due_date 2012-05-25 => 2013-05-25
2013-06-05 update statutory_documents 27/04/13 FULL LIST
2013-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER FELSTEAD / 27/04/2013
2013-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES FELSTEAD / 27/04/2013
2013-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER DIANE FELSTEAD / 27/04/2013
2013-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 133 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BE
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-11 update statutory_documents 27/04/12 FULL LIST
2011-11-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 27/04/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 27/04/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER FELSTEAD / 19/12/2009
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-05-13 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-06-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION