NEC ENGINEERING - History of Changes


DateDescription
2024-12-17 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/24
2024-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/24, WITH UPDATES
2024-08-12 update statutory_documents SOLVENCY STATEMENT DATED 29/07/24
2024-08-12 update statutory_documents REDUCE ISSUED CAPITAL 29/07/2024
2024-08-12 update statutory_documents 12/08/24 STATEMENT OF CAPITAL GBP 100
2024-08-12 update statutory_documents STATEMENT BY DIRECTORS
2024-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/24
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2024-02-13 update statutory_documents CESSATION OF PEGGY RIGBY AS A PSC
2023-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-01 update statutory_documents 28/02/23 UNAUDITED ABRIDGED
2023-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-08-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-07-20 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIGBY
2021-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-08-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-07-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-13 update website_status OK => FlippedRobots
2020-08-25 update statutory_documents 28/02/20 UNAUDITED ABRIDGED
2020-07-23 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-09 insert address Glover Centre, Egmont Street, Mossley, Lancashire, OL5 9PY
2020-06-09 insert index_pages_linkeddomain styleshout.com
2020-06-09 insert registration_number 07417283
2020-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2019-08-21 update website_status OK => FlippedRobots
2019-06-30 update website_status OK => FlippedRobots
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-04-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-03-28 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2018-12-10 insert address The Glover Centre, Egmont St, Mossley, Ashton Under Lyne, Lancashire, OL5 9PY
2018-12-10 insert phone 01457837511
2018-12-10 update description
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-04-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-03-21 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2017-04-27 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-04-27 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-04-27 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-09 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-02-09 update num_mort_outstanding 3 => 1
2017-02-09 update num_mort_satisfied 0 => 2
2017-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-07 update num_mort_charges 2 => 3
2016-10-07 update num_mort_outstanding 2 => 3
2016-09-15 update statutory_documents 28/02/16 TOTAL EXEMPTION FULL
2016-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074172830003
2016-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SUTTON
2016-08-07 delete address UNIT 8 GOVER CENTRE EGMONT STREET MOSSLEY ASHTON-UNDER-LYNE LANCS OL5 9PY
2016-08-07 insert address UNIT 8 GLOVER CENTRE EGMONT STREET MOSSLEY ASHTON-UNDER-LYNE LANCS OL5 9PY
2016-08-07 update registered_address
2016-07-07 delete address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2016-07-07 insert address UNIT 8 GOVER CENTRE EGMONT STREET MOSSLEY ASHTON-UNDER-LYNE LANCS OL5 9PY
2016-07-07 update registered_address
2016-06-30 update statutory_documents DIRECTOR APPOINTED MARK TREFOR BURNS
2016-06-30 update statutory_documents DIRECTOR APPOINTED MARTIN RIGBY
2016-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2016-05-13 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-13 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-04-19 update statutory_documents 01/04/16 FULL LIST
2016-01-06 update statutory_documents DIRECTOR APPOINTED MICHAEL RIGBY
2015-12-16 update statutory_documents DIRECTOR APPOINTED MICHAEL RIGBY
2015-05-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-05-07 update returns_last_madeup_date 2014-10-25 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-11-22 => 2016-04-29
2015-04-14 update statutory_documents 01/04/15 FULL LIST
2015-04-07 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-02-22 update website_status OK => ErrorPage
2015-02-09 update statutory_documents SECOND FILING WITH MUD 25/10/14 FOR FORM AR01
2015-01-27 update statutory_documents 01/03/14 STATEMENT OF CAPITAL GBP 109
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-29 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-06 update statutory_documents 25/10/14 FULL LIST
2013-12-07 delete address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE UNITED KINGDOM L18 1DG
2013-12-07 insert address 48 - 52 PENNY LANE MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 1DG
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-22 update statutory_documents 25/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-07-25 => 2013-11-30
2013-02-21 update statutory_documents DIRECTOR APPOINTED MR PETER MICHAEL SUTTON
2013-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BURNS
2013-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RIGBY
2013-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY
2012-11-09 update statutory_documents 25/10/12 FULL LIST
2012-07-25 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 25/10/11 FULL LIST
2011-03-14 update statutory_documents CURREXT FROM 31/10/2011 TO 28/02/2012
2011-01-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-18 update statutory_documents COMPANY NAME CHANGED HIPPO'S TAKEAWAY LTD CERTIFICATE ISSUED ON 18/01/11
2011-01-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-17 update statutory_documents DIRECTOR APPOINTED MARK TREFOR BURNS
2011-01-17 update statutory_documents DIRECTOR APPOINTED MARTIN RIGBY
2011-01-17 update statutory_documents DIRECTOR APPOINTED ROBERT PETER KELLY
2011-01-17 update statutory_documents 25/10/10 STATEMENT OF CAPITAL GBP 3
2010-10-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2010-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN CULL