Date | Description |
2024-05-03 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE BREWER |
2024-05-03 |
update statutory_documents DIRECTOR APPOINTED TERRY FISHER |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-04-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-04-02 |
update statutory_documents SUM OF 85.00 21/03/2024 |
2024-04-02 |
update statutory_documents 21/03/24 STATEMENT OF CAPITAL GBP 300 |
2024-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D L MECHANICAL NOTTM LTD |
2024-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLCREST HOLDINGS NOTTM LIMITED |
2024-03-26 |
update statutory_documents CESSATION OF D L MECHANICAL NOTTM LTD AS A PSC |
2024-03-26 |
update statutory_documents CESSATION OF DAVID NICHOLAS BREWER AS A PSC |
2023-10-16 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES |
2023-05-28 |
delete address 1 The Bassets
Papplewick Lane
Hucknall
Nottingham
NG15 8BG |
2023-05-28 |
delete phone 07525 901215 |
2023-05-28 |
insert address 16 Northern Court
Basford
Nottingham
NG6 0BJ |
2023-05-28 |
insert phone 07706 345 171 |
2023-05-28 |
update primary_contact 1 The Bassets
Papplewick Lane
Hucknall
Nottingham
NG15 8BG => 16 Northern Court
Basford
Nottingham
NG6 0BJ |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-10-31 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES |
2022-08-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS BREWER |
2022-08-22 |
update statutory_documents CESSATION OF DAVID FRANK MERCHANT AS A PSC |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES |
2022-02-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON MERCHANT |
2022-02-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NICHOLAS BREWER |
2022-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MERCHANT |
2022-01-07 |
delete address 1 THE BASSETTS PAPPLEWICK LANE HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 8BG |
2022-01-07 |
insert address 16 NORTHERN COURT NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG6 0BJ |
2022-01-07 |
update registered_address |
2021-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM
1 THE BASSETTS
PAPPLEWICK LANE HUCKNALL
NOTTINGHAM
NOTTINGHAMSHIRE
NG15 8BG |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
2018-07-10 |
delete contact_pages_linkeddomain channel-ferries.co.uk |
2018-07-10 |
delete contact_pages_linkeddomain rolexreplicasstore.uk.com |
2018-07-10 |
delete contact_pages_linkeddomain rolexreplicauk.co.uk |
2018-07-10 |
delete index_pages_linkeddomain channel-ferries.co.uk |
2018-07-10 |
delete index_pages_linkeddomain rolexreplicasstore.uk.com |
2018-07-10 |
delete index_pages_linkeddomain rolexreplicauk.co.uk |
2018-07-10 |
delete source_ip 193.107.84.44 |
2018-07-10 |
insert source_ip 193.107.84.220 |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-09 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-09 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
2017-07-10 |
delete fax 01159 640746 |
2017-07-10 |
delete phone 01159 641590 |
2017-04-27 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-27 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-04 |
insert contact_pages_linkeddomain channel-ferries.co.uk |
2017-04-04 |
insert contact_pages_linkeddomain rolexreplicasstore.uk.com |
2017-04-04 |
insert contact_pages_linkeddomain rolexreplicauk.co.uk |
2017-04-04 |
insert index_pages_linkeddomain channel-ferries.co.uk |
2017-04-04 |
insert index_pages_linkeddomain rolexreplicasstore.uk.com |
2017-04-04 |
insert index_pages_linkeddomain rolexreplicauk.co.uk |
2017-03-10 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-01-09 |
delete source_ip 193.107.84.58 |
2017-01-09 |
insert source_ip 193.107.84.44 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-11 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-25 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2015-11-08 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-10-26 |
update statutory_documents 24/09/15 FULL LIST |
2015-04-03 |
delete source_ip 193.107.84.22 |
2015-04-03 |
insert source_ip 193.107.84.58 |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-11-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-10-14 |
update statutory_documents 24/09/14 FULL LIST |
2014-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK MERCHANT / 01/01/2014 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-09 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONARD COX |
2014-02-14 |
delete source_ip 193.107.84.28 |
2014-02-14 |
insert source_ip 193.107.84.22 |
2013-11-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-11-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-10-30 |
update statutory_documents 24/09/13 FULL LIST |
2013-09-23 |
update robots_txt_status www.midsco.co.uk: 404 => 200 |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
delete sic_code 4550 - Rent construction equipment with operator |
2013-06-23 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-06-23 |
update returns_next_due_date 2012-10-22 => 2013-10-22 |
2013-05-30 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-15 |
update website_status OK => ServerDown |
2012-10-24 |
insert email sa..@midsco.co.uk |
2012-10-24 |
insert phone 0115 9641590 |
2012-10-02 |
update statutory_documents 24/09/12 FULL LIST |
2012-05-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-11-03 |
update statutory_documents 24/09/11 FULL LIST |
2011-06-02 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-28 |
update statutory_documents 24/09/10 FULL LIST |
2010-05-20 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-12-02 |
update statutory_documents 24/09/09 FULL LIST |
2009-06-03 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
2008-04-01 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-11-11 |
update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-10-07 |
update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
2005-06-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-20 |
update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
2004-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
55 SIDLAW RISE ARNOLD, NOTTINGHAM, NOTTINGHAMSHIRE NG5 9PU |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
2003-07-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
2002-04-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-06 |
update statutory_documents RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
2001-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-01-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00 |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS |
2000-08-01 |
update statutory_documents S366A DISP HOLDING AGM 22/07/00 |
2000-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-01-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1999-11-26 |
update statutory_documents RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS |
1998-09-16 |
update statutory_documents RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS |
1997-09-29 |
update statutory_documents SECRETARY RESIGNED |
1997-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |