MEDINA DAIRY BOLTON LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-16 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, NO UPDATES
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-24 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2022-01-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-27 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES
2019-12-07 delete address 54 HAWKER AVENUE BOLTON LANCASHIRE ENGLAND BL3 3AL
2019-12-07 insert address 59 BRADFORD STREET BOLTON ENGLAND BL2 1HT
2019-12-07 update registered_address
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 54 HAWKER AVENUE BOLTON LANCASHIRE BL3 3AL ENGLAND
2019-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD RAFIQ
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD RAFIQ / 25/09/2019
2019-09-25 update statutory_documents CESSATION OF OMAR SHAFIQ AS A PSC
2019-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OMAR SHAFIQ
2019-06-19 update statutory_documents DIRECTOR APPOINTED MR MOHAMMAD RAFIQ
2019-05-11 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES
2019-05-07 update statutory_documents FIRST GAZETTE
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES
2018-06-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-05-08 update statutory_documents FIRST GAZETTE
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-10-31
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_next_due_date 2017-10-31 => 2017-11-30
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-02-09 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-02-09 update company_status Active - Proposal to Strike off => Active
2017-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-01-17 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2017-01-07 update company_status Active => Active - Proposal to Strike off
2017-01-03 update statutory_documents FIRST GAZETTE
2016-07-07 delete address 19 BRADFORD STREET BOLTON LANCASHIRE BL2 1HT
2016-07-07 insert address 54 HAWKER AVENUE BOLTON LANCASHIRE ENGLAND BL3 3AL
2016-07-07 update registered_address
2016-06-08 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-06-08 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 19 BRADFORD STREET BOLTON LANCASHIRE BL2 1HT
2016-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR SHAFIQ / 01/06/2016
2016-05-23 update statutory_documents DIRECTOR APPOINTED MR OMAR SHAFIQ
2016-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD RAFIQ
2016-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-13 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-05-13 update accounts_next_due_date 2015-10-31 => 2016-10-31
2016-05-11 update statutory_documents 09/02/16 FULL LIST
2016-05-10 update statutory_documents FIRST GAZETTE
2016-03-11 update company_status Active - Proposal to Strike off => Active
2016-03-11 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2016-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2016-02-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-01-08 update company_status Active => Active - Proposal to Strike off
2015-12-29 update statutory_documents FIRST GAZETTE
2015-07-08 update company_status Active - Proposal to Strike off => Active
2015-07-08 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-07-08 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-06-23 update statutory_documents 09/02/15 FULL LIST
2015-06-10 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-09 update statutory_documents FIRST GAZETTE
2015-06-08 update company_status Active => Active - Proposal to Strike off
2015-03-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-03-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-02-14 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-12 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-02-03 update statutory_documents FIRST GAZETTE
2014-04-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-04-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-03-17 update statutory_documents 09/02/14 FULL LIST
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 delete address 19 BRADFORD STREET BOLTON LANCASHIRE UNITED KINGDOM BL2 1HT
2013-11-07 insert address 19 BRADFORD STREET BOLTON LANCASHIRE BL2 1HT
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-11-07 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-11-01 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents 09/02/13 FULL LIST
2013-10-07 update company_status Active - Proposal to Strike off => Active
2013-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-08-13 update statutory_documents FIRST GAZETTE
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-25 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update num_mort_outstanding 4 => 0
2013-06-25 update num_mort_satisfied 0 => 4
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-22 update accounts_last_madeup_date 2010-01-31 => 2011-01-31
2013-06-22 update accounts_next_due_date 2011-10-31 => 2012-10-31
2013-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2013-02-26 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-29 update statutory_documents FIRST GAZETTE
2012-08-20 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2012-02-11 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-10 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MEDINA DAIRY BOLTON LIMITED 19 BRADFORD STREET BOLTON LANCASHIRE BL2 1HT UNITED KINGDOM
2012-02-10 update statutory_documents 09/02/12 FULL LIST
2012-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM VALE ROAD WINDSOR BERKSHIRE SL4 5JL UNITED KINGDOM
2012-02-09 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O MEDINA DAIRY BOLTON LIMITED MEDINA DAIRY HOUSE VALE ROAD WINDSOR BERKSHIRE SL4 5JL UNITED KINGDOM
2012-02-09 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOLYNEUX
2012-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHERAZ HUSSAIN
2012-01-31 update statutory_documents FIRST GAZETTE
2011-09-28 update statutory_documents DIRECTOR APPOINTED MR MATTHEW IAN MOLYNEUX
2011-08-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-03 update statutory_documents 29/01/11 FULL LIST
2011-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2010-02-24 update statutory_documents 29/01/10 FULL LIST
2010-02-23 update statutory_documents SAIL ADDRESS CREATED
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD RAFIQ / 29/01/2010
2009-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION