MG ADAMS PLUMBING & HEATING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GLENN ADAMS / 29/04/2021
2022-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 29/04/2021
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 13/06/2019
2019-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GLENN ADAMS / 13/06/2019
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 13/06/2019
2019-06-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 13/06/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 13/06/2017
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 13/06/2017
2017-05-07 delete address COURTLEIGH WESTBURY LEIGH WESTBURY WILTSHIRE BA13 3TA
2017-05-07 insert address 24 WARMINSTER ROAD WESTBURY WILTSHIRE ENGLAND BA13 3PE
2017-05-07 update reg_address_care_of null => GOODING ACCOUNTS LTD
2017-05-07 update registered_address
2017-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2017 FROM COURTLEIGH WESTBURY LEIGH WESTBURY WILTSHIRE BA13 3TA
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-28 update statutory_documents 30/06/16 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
2016-06-13 update statutory_documents 13/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address THE COURTYARD 33 DUKE STREET TROWBRIDGE WILTSHIRE BA14 8EA
2015-07-08 insert address COURTLEIGH WESTBURY LEIGH WESTBURY WILTSHIRE BA13 3TA
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-08 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-22 update statutory_documents 13/06/15 FULL LIST
2015-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM THE COURTYARD 33 DUKE STREET TROWBRIDGE WILTSHIRE BA14 8EA
2015-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 12/06/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-16 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-09-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-08-05 update statutory_documents 13/06/14 FULL LIST
2014-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 05/08/2014
2014-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 31/07/2014
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-10-07 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-09-24 update statutory_documents 13/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
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
2012-09-14 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 13/06/12 FULL LIST
2012-03-19 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 13/06/11 FULL LIST
2011-01-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10
2010-12-06 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-01 update statutory_documents 13/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARC GLENN ADAMS / 13/06/2010
2010-01-18 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION