J & M ELECTRICAL & MECHANICAL ENGINEERS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK IAN NORTHAM / 31/07/2020
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-05-07 update account_category null => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-08-09 delete address 21 GRENADIER CLOSE WARMINSTER WILTSHIRE ENGLAND BA12 8TQ
2020-08-09 insert address 27 HIGHFIELD ROAD HIGHFIELD ROAD YEOVIL SOMERSET ENGLAND BA21 4RP
2020-08-09 update registered_address
2020-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 21 GRENADIER CLOSE WARMINSTER WILTSHIRE BA12 8TQ ENGLAND
2020-07-31 update statutory_documents CESSATION OF JAMES MARK DYKE AS A PSC
2020-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DYKE
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK IAN NORTHAM
2018-09-08 update statutory_documents CESSATION OF HANNAH LOUISE NORTHAM AS A PSC
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-02-08 update account_category TOTAL EXEMPTION SMALL => null
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-11 delete address FLAT 3 THE WELCOME HOUSE THE SQUARE MERE WILTSHIRE BA12 6DL
2016-03-11 insert address 21 GRENADIER CLOSE WARMINSTER WILTSHIRE ENGLAND BA12 8TQ
2016-03-11 update registered_address
2016-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2016 FROM FLAT 3 THE WELCOME HOUSE THE SQUARE MERE WILTSHIRE BA12 6DL
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-07 update statutory_documents 19/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-10 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-10 update statutory_documents 19/08/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address FLAT 3 THE WELCOME HOUSE THE SQUARE MERE WILTSHIRE ENGLAND BA12 6DL
2013-12-07 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-12-07 insert address FLAT 3 THE WELCOME HOUSE THE SQUARE MERE WILTSHIRE BA12 6DL
2013-12-07 insert sic_code 33120 - Repair of machinery
2013-12-07 insert sic_code 33140 - Repair of electrical equipment
2013-12-07 insert sic_code 33200 - Installation of industrial machinery and equipment
2013-12-07 insert sic_code 43210 - Electrical installation
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-12-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-11-01 update statutory_documents 19/08/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-30 => 2014-01-31
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-08-22 update statutory_documents 19/08/12 FULL LIST
2012-04-16 update statutory_documents DIRECTOR APPOINTED MR MARK IAN NORTHAM
2012-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HANNAH NORTHAM
2011-10-05 update statutory_documents CURRSHO FROM 31/08/2012 TO 30/04/2012
2011-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION