MICHAEL BRADY COMMERCIAL LIMITED - History of Changes


DateDescription
2023-10-17 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GERARD BRADY
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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-04-07 update account_category DORMANT => 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
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 delete sic_code 74990 - Non-trading company
2021-12-07 insert sic_code 41201 - Construction of commercial buildings
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-07-28 update statutory_documents DIRECTOR APPOINTED MR SEAN MICHAEL BRADY
2021-02-07 insert company_previous_name MBL & SONS LIMITED
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-07 update name MBL & SONS LIMITED => MICHAEL BRADY COMMERCIAL LIMITED
2020-12-30 update statutory_documents COMPANY NAME CHANGED MBL & SONS LIMITED CERTIFICATE ISSUED ON 30/12/20
2020-12-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-30 update statutory_documents CHANGE OF NAME 09/09/2020
2020-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-07 delete sic_code 41201 - Construction of commercial buildings
2019-12-07 insert sic_code 74990 - Non-trading company
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-08 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-02 update statutory_documents 14/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07 delete address C/O GATES FREEDMAN & CO 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ
2015-05-07 insert address 2ND FLOOR SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY LONDON NW9 7ER
2015-05-07 update reg_address_care_of null => GATES FREEDMAN & CO
2015-05-07 update registered_address
2015-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O GATES FREEDMAN & CO 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ
2014-12-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2014-12-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-11-20 update statutory_documents 14/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2013-12-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-11-18 update statutory_documents 14/11/13 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
2013-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-11-14 => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
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
2012-11-29 update statutory_documents 14/11/12 FULL LIST
2012-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BRADY / 01/11/2012
2012-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-21 update statutory_documents 14/11/11 FULL LIST
2011-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-15 update statutory_documents 14/11/10 FULL LIST
2010-03-11 update statutory_documents PREVEXT FROM 30/11/2009 TO 31/12/2009
2009-12-09 update statutory_documents 14/11/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH BRADY / 01/11/2009
2009-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA MARY BRADY / 01/11/2009
2008-12-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2008-11-19 update statutory_documents DIRECTOR APPOINTED MICHAEL BRADY
2008-11-19 update statutory_documents SECRETARY APPOINTED CHRISTINA BRADY
2008-11-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION