ESTATE MAINTENANCE SERVICES (MIDLANDS) LIMITED - 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
2023-05-24 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-23 update statutory_documents FIRST GAZETTE
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, 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
2022-12-13 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-03-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete address NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE ENGLAND DE56 1FZ
2020-06-07 insert address PROSPECT YARD PROSPECT ROAD DENBY DERBYSHIRE UNITED KINGDOM DE5 8RE
2020-06-07 update registered_address
2020-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2020 FROM NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ ENGLAND
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
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
2019-12-27 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
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
2018-12-13 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, 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
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-07 delete address UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU
2017-05-07 insert address NICHOLSON TAX & ACCOUNTS 36 MARKET PLACE BELPER DERBYSHIRE ENGLAND DE56 1FZ
2017-05-07 update reg_address_care_of NICHOLSON TAX & ACCOUNTS => null
2017-05-07 update registered_address
2017-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, 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
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-12 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-04-07 update statutory_documents 02/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-09 update statutory_documents 02/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE ENGLAND DE56 1UU
2014-04-07 insert address UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-05 update statutory_documents 02/03/14 FULL LIST
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
2014-01-07 update reg_address_care_of C/O NICHOLSON TAX & ACCOUNTS => NICHOLSON TAX & ACCOUNTS
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2013 FROM C/O C/O NICHOLSON TAX & ACCOUNTS UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE DE56 1UU ENGLAND
2013-06-26 delete address 36 MARKET PLACE BELPER DERBYSHIRE UNITED KINGDOM DE56 1FZ
2013-06-26 insert address UNIT 4A GOODS WHARF GOODS ROAD BELPER DERBYSHIRE ENGLAND DE56 1UU
2013-06-26 update reg_address_care_of null => C/O NICHOLSON TAX & ACCOUNTS
2013-06-26 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
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
2013-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 36 MARKET PLACE BELPER DERBYSHIRE DE56 1FZ UNITED KINGDOM
2013-03-15 update statutory_documents 02/03/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-20 update statutory_documents 02/03/12 FULL LIST
2012-03-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 17/08/11 STATEMENT OF CAPITAL GBP 10
2011-04-12 update statutory_documents 02/03/11 FULL LIST
2010-03-18 update statutory_documents DIRECTOR APPOINTED MR HUW ROBERTS
2010-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION