MARK MUIR BUILDING SERVICES LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-11-11 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-07 delete address 7 ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT NP23 4QX
2021-12-07 insert address 23 NEVILL STREET ABERGAVENNY MONMOUTHSHIRE WALES NP7 5AA
2021-12-07 update registered_address
2021-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2021 FROM 7 ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT NP23 4QX
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-01 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-03 => 2015-12-03
2016-01-08 update returns_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 03/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 7 ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT WALES NP23 4QX
2015-01-07 insert address 7 ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT NP23 4QX
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-03 => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2014-12-16 update statutory_documents 03/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 7A NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA
2014-03-07 insert address 7 ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT ROUNDHOUSE CLOSE NANTYGLO EBBW VALE GWENT WALES NP23 4QX
2014-03-07 update registered_address
2014-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 7A NEVILL STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AA
2014-02-07 update returns_last_madeup_date 2012-12-03 => 2013-12-03
2014-02-07 update returns_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 03/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-03 => 2012-12-03
2013-06-24 update returns_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 insert company_previous_name MARK MUIR LIMITED
2013-06-23 update name MARK MUIR LIMITED => MARK MUIR BUILDING SERVICES LTD
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-05 update statutory_documents 03/12/12 FULL LIST
2012-10-16 update statutory_documents COMPANY NAME CHANGED MARK MUIR LIMITED CERTIFICATE ISSUED ON 16/10/12
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents 03/12/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 03/12/10 FULL LIST
2010-09-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA MUIR
2010-09-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SONIA MUIR
2009-12-09 update statutory_documents 03/12/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK MUIR / 09/12/2009
2009-10-23 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-07-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SONIA MUIR
2008-01-22 update statutory_documents DIRECTOR RESIGNED
2008-01-22 update statutory_documents SECRETARY RESIGNED
2008-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL
2008-01-16 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION