MULTICOAT NORTH EAST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-11-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN TURNER
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NORMA HUTCHCRAFT / 01/06/2022
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2019-03-07 update account_category TOTAL EXEMPTION FULL => null
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BW
2016-12-20 insert address 3 FLORENCE STREET MIDDLESBROUGH ENGLAND TS2 1DR
2016-12-20 update registered_address
2016-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2016 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BW
2016-06-08 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-06-08 update returns_next_due_date 2016-03-27 => 2017-03-28
2016-05-04 update statutory_documents 28/02/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-27
2015-03-27 update statutory_documents 28/02/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BS
2014-04-07 insert address FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL CLEVELAND TS25 2BW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM FREDERICK HOUSE DEAN GROUP BUSINESS PARK BRENDA ROAD HARTLEPOOL TS25 2BS
2014-03-28 update statutory_documents 28/02/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-20 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-03-26 update statutory_documents 28/02/13 FULL LIST
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 28/02/12 FULL LIST
2011-12-20 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 28/02/11 FULL LIST
2010-11-10 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 28/02/10 FULL LIST
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TURNER / 12/03/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORMA HUTCHCRAFT / 12/03/2010
2010-02-15 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-03-03 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-24 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-05 update statutory_documents RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-28 update statutory_documents RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 7 LOWTHIAN ROAD HARTLEPOOL CLEVELAND TS24 8BH
2006-03-06 update statutory_documents RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20 update statutory_documents NC INC ALREADY ADJUSTED 31/12/04
2005-04-27 update statutory_documents £ NC 100/1000 31/12/0
2005-03-09 update statutory_documents RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-08 update statutory_documents RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04
2003-06-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE
2003-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-03 update statutory_documents DIRECTOR RESIGNED
2003-03-03 update statutory_documents SECRETARY RESIGNED
2003-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION