MDH PLANT TRAINING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-30 insert contact_pages_linkeddomain derby-webdesign.co.uk
2022-04-30 insert contact_pages_linkeddomain jwpcomputerservices.com
2022-04-30 insert index_pages_linkeddomain derby-webdesign.co.uk
2022-04-30 insert index_pages_linkeddomain jwpcomputerservices.com
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-20 delete address 1 Day H&S Awareness Course 5 Day SMSTS 2 Day SMSTS Refresher 2 Day SSSTS 1 Day SSSTS Refresher
2021-07-20 delete address 47 Bakehouse Lane Ockbrook Derby DE72 3RH
2021-07-20 insert address Birds Nest Farm Derby Road Aston on Trent Derbyshire DE72 2AF
2021-07-20 update primary_contact 47 Bakehouse Lane Ockbrook Derby DE72 3RH => Birds Nest Farm Derby Road Aston on Trent Derbyshire DE72 2AF
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID HEYES / 04/09/2020
2020-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AMANDA JANE HEYES / 04/09/2020
2020-10-13 delete phone 01332 676921
2020-10-13 insert phone 01332 799482
2020-10-13 update website_status DomainNotFound => OK
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-08-01 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-04-01 delete source_ip 79.170.42.2
2018-04-01 insert source_ip 77.72.0.94
2017-09-01 insert contact_pages_linkeddomain inthecloudit.co.uk
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-19 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-06-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-05-16 update statutory_documents 27/04/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-09 delete contact_pages_linkeddomain cpcsplanttraining.co.uk
2016-04-09 delete contact_pages_linkeddomain inthecloudit.co.uk
2016-04-09 delete index_pages_linkeddomain cpcsplanttraining.co.uk
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-05-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-27 update statutory_documents 27/04/15 FULL LIST
2015-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HEYES / 26/09/2014
2015-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HEYES / 26/09/2014
2014-10-11 delete address 73 Locko Road, Spondon, Derby. DE21 7AP
2014-10-11 insert address 47 Bakehouse Lane, Ockbrook, Derby. DE72 3RH
2014-10-11 update primary_contact 73 Locko Road, Spondon, Derby. DE21 7AP => 47 Bakehouse Lane, Ockbrook, Derby. DE72 3RH
2014-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HEYES / 22/09/2014
2014-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HEYES / 22/09/2014
2014-05-07 delete address THE OLD MANSE 29 ST. MARY STREET ILKESTON DERBYSHIRE UNITED KINGDOM DE7 8AB
2014-05-07 insert address THE OLD MANSE 29 ST. MARY STREET ILKESTON DERBYSHIRE DE7 8AB
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-05-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-04-28 update statutory_documents 27/04/14 FULL LIST
2013-08-30 delete contact_pages_linkeddomain localcommunity.info
2013-08-30 delete index_pages_linkeddomain localcommunity.info
2013-08-30 insert contact_pages_linkeddomain cpcsplanttraining.co.uk
2013-08-30 insert contact_pages_linkeddomain inthecloudit.co.uk
2013-08-30 insert index_pages_linkeddomain cpcsplanttraining.co.uk
2013-08-30 insert index_pages_linkeddomain inthecloudit.co.uk
2013-06-26 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-26 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-01 update statutory_documents 27/04/13 FULL LIST
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 27/04/12 FULL LIST
2012-04-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-04-27 update statutory_documents 27/04/11 FULL LIST
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID HEYES / 27/04/2011
2011-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE HEYES / 27/04/2011
2011-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JANE HEYES / 27/04/2011
2011-03-01 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 27/04/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE HEYES / 27/04/2010
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID HEYES / 27/04/2010
2010-02-23 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM THE OLD MANSE, 29 ST. MARY STREET, ILKESTON DERBYSHIRE DE7 8AB
2009-04-28 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-01-02 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/07 FROM: THE OLD MANSE, 29 ST. MARY STREET, ILKESTON DERBYSHIRE DE7 8AB
2007-04-27 update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/06 FROM: THE OLD MANSE, 29 ST. MARY STREET, ILKESTON DERBYSHIRE DE7 8AB
2006-04-28 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-18 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05
2004-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION