MIDLAND DRAINAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-24 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SANDY / 06/12/2022
2022-12-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANICE SANDY / 06/12/2022
2022-12-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN SANDY / 06/12/2022
2022-06-07 delete address 5 HIGH ERCAL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 3QH
2022-06-07 insert address UNIT 13, EMMS COURT STATION DRIVE BRIERLEY HILL WEST MIDLANDS ENGLAND DY5 3LB
2022-06-07 update registered_address
2022-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM 5 HIGH ERCAL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 3QH
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-02-07 delete sic_code 42210 - Construction of utility projects for fluids
2021-02-07 insert sic_code 39000 - Remediation activities and other waste management services
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-06 delete index_pages_linkeddomain elegantthemes.com
2021-02-06 delete index_pages_linkeddomain wordpress.org
2021-02-06 delete service_pages_linkeddomain elegantthemes.com
2021-02-06 delete service_pages_linkeddomain wordpress.org
2021-01-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-07-08 delete source_ip 46.30.215.230
2020-07-08 insert source_ip 46.30.215.232
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-30 update robots_txt_status www.midlanddrainage.co.uk: 404 => 200
2019-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-19 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-12-17 delete source_ip 46.30.215.84
2018-12-17 insert source_ip 46.30.215.230
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-03-07 update account_category null => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-14 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-02 delete source_ip 46.30.213.165
2017-04-02 insert source_ip 46.30.215.84
2017-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-21 delete source_ip 46.30.212.30
2016-07-21 insert source_ip 46.30.213.165
2016-06-08 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-08 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-19 update statutory_documents 26/04/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-07-08 insert sic_code 42210 - Construction of utility projects for fluids
2015-07-08 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-07-08 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-06-25 update statutory_documents 26/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-21 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-09 update statutory_documents 26/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-13 delete source_ip 46.30.211.53
2013-11-13 insert source_ip 46.30.212.30
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-09 update statutory_documents 26/04/13 FULL LIST
2013-04-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-07 delete source_ip 193.202.110.151
2013-03-07 insert source_ip 46.30.211.53
2012-05-01 update statutory_documents 26/04/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 26/04/11 FULL LIST
2011-03-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-12 update statutory_documents 26/04/10 FULL LIST
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SANDY / 01/01/2010
2009-12-16 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-11 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-11-02 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-12 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-08 update statutory_documents RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-06-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06
2005-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-08 update statutory_documents NEW SECRETARY APPOINTED
2005-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2005-05-11 update statutory_documents DIRECTOR RESIGNED
2005-05-11 update statutory_documents SECRETARY RESIGNED
2005-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION