M GEAR & SONS LIMITED - History of Changes


DateDescription
2024-09-11 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
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
2024-01-22 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, WITH UPDATES
2024-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE GEAR
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
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2022-09-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-20 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-04 delete source_ip 213.107.185.85
2020-10-04 insert source_ip 188.39.204.204
2020-09-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-11 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2018-08-09 update account_category null => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-08-09 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-07-18 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-02-12 delete source_ip 91.203.73.51
2018-02-12 insert source_ip 213.107.185.85
2017-12-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM STEWART BRADLEY / 11/08/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-05 update statutory_documents 31/03/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-09-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-08-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-04-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-03-31 update statutory_documents 31/03/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address CHURCH VIEW OFFICES CHAPELFIELD MILL ELLAND ROAD RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE UNITED KINGDOM HX6 4DB
2014-04-07 insert address CHURCH VIEW OFFICES CHAPELFIELD MILL ELLAND ROAD RIPPONDEN SOWERBY BRIDGE WEST YORKSHIRE HX6 4DB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-04-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-03-31 update statutory_documents 31/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-01 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-18 update website_status FlippedRobotsTxt => ServerDown
2013-05-14 update website_status OK => FlippedRobotsTxt
2013-04-03 update statutory_documents 31/03/13 FULL LIST
2012-07-26 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 31/03/12 FULL LIST
2011-07-20 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 31/03/11 FULL LIST
2010-07-07 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents SAIL ADDRESS CREATED
2010-05-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-25 update statutory_documents 01/04/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAR / 01/04/2010
2010-04-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-04-08 update statutory_documents DIRS EMPOWERED UNDER S175 31/03/2010
2010-02-09 update statutory_documents DIRECTOR APPOINTED MR GRAHAM STUART BRADLEY
2009-07-21 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 20 UPPER WASHER LANE HALIFAX WEST YORKSHIRE HX2 7DR UNITED KINGDOM
2009-04-01 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-06-25 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 20 UPPER WASHER LANE, KING CROSS HALIFAX WEST YORKSHIRE HX2 7DR
2008-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK GEAR / 01/02/2008
2008-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LEE / 22/10/2007
2008-06-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION