AMTEV LTD - 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 2023-12-31 => 2024-12-31
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, 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
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SYBIL TACON / 01/02/2020
2020-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TEVERSHAM / 01/02/2020
2020-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SYBIL TACON / 01/02/2020
2020-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN TEVERSHAM / 01/02/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN TEVERSHAM
2019-12-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS DEBORAH SYBIL TACON / 20/12/2019
2019-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-06 update statutory_documents DIRECTOR APPOINTED MR SHAUN TEVERSHAM
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-06 update statutory_documents 31/05/16 FULL LIST
2016-05-12 delete address UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DT1 1HA
2016-05-12 insert address 1 CHURCH TERRACE YEOVIL SOMERSET BA21 1HX
2016-05-12 update registered_address
2016-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DT1 1HA
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
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-23 update statutory_documents 31/05/15 FULL LIST
2015-06-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER UNITED KINGDOM DT1 1HA
2014-07-07 insert address UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DT1 1HA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-24 update statutory_documents 31/05/14 FULL LIST
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE BERE
2014-06-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENISE BERE
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
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-16 update statutory_documents DIRECTOR APPOINTED DEBORAH SYBIL TACON
2013-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE BERE
2013-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN BARTLETT
2013-07-01 delete sic_code 56210 - Event catering activities
2013-07-01 insert sic_code 01621 - Farm animal boarding and care
2013-07-01 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-07-01 update returns_last_madeup_date 2012-07-11 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-08-08 => 2014-06-28
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
2013-06-22 delete sic_code 5552 - Catering
2013-06-22 insert sic_code 56210 - Event catering activities
2013-06-22 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-22 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-06-05 update statutory_documents 31/05/13 FULL LIST
2013-01-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents 11/07/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents 11/07/11 FULL LIST
2011-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN BERE / 11/07/2011
2010-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-16 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-08-04 update statutory_documents 11/07/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE ANN BERE / 11/07/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY BARTLETT / 11/07/2010
2010-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE ANN BERE / 11/07/2010
2010-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE ANN BERE / 11/07/2010
2010-04-01 update statutory_documents COMPANY NAME CHANGED MA CATERING LTD CERTIFICATE ISSUED ON 01/04/10
2010-04-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-11 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DENISE BERE / 24/07/2008
2008-07-14 update statutory_documents SECRETARY APPOINTED DENISE ANN BERE
2008-07-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION