D R MECHANICAL SERVICES - History of Changes


DateDescription
2025-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, NO UPDATES
2024-12-23 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-07-12 update statutory_documents DIRECTOR APPOINTED MR ROSS GLAZE
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, NO UPDATES
2023-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 delete address 10 GREEN ROYDE STOURBRIDGE WEST MIDLANDS DY9 0SG
2023-04-07 insert address UNIT 9 CORNGREAVES ROAD CRADLEY HEATH ENGLAND B64 7BT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2023 FROM 10 GREEN ROYDE STOURBRIDGE WEST MIDLANDS DY9 0SG
2022-12-23 delete address 10 Greenroyde, Stourbridge, West Midlands, DY9 0SG
2022-12-23 insert address Unit 9 Hillcrest Industrial Estate, Corngreaves Road, Cradley Heath, B64 7BT
2022-12-23 update primary_contact 10 Greenroyde, Stourbridge, West Midlands, DY9 0SG => Unit 9 Hillcrest Industrial Estate, Corngreaves Road, Cradley Heath, B64 7BT
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-03 delete general_emails in..@demolink.org
2021-04-03 delete alias D.R. Mechanical Ltd.
2021-04-03 delete email in..@demolink.org
2021-04-03 delete fax 07092 857694
2021-04-03 delete phone 01562912183
2021-04-03 delete registration_number 06521752
2021-04-03 insert phone 6521752
2021-04-03 insert registration_number 6521752
2021-04-03 insert vat 903 8195 23
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-09 update website_status FlippedRobots => OK
2018-03-09 delete source_ip 80.82.123.232
2018-03-09 insert source_ip 46.183.15.208
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-02-17 update website_status OK => FlippedRobots
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-14 delete source_ip 80.82.121.210
2017-01-14 insert contact_pages_linkeddomain hungrywolf.co.uk
2017-01-14 insert index_pages_linkeddomain hungrywolf.co.uk
2017-01-14 insert product_pages_linkeddomain hungrywolf.co.uk
2017-01-14 insert service_pages_linkeddomain hungrywolf.co.uk
2017-01-14 insert source_ip 80.82.123.232
2017-01-14 insert terms_pages_linkeddomain hungrywolf.co.uk
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-12 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-15 update statutory_documents 01/03/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-09 update statutory_documents 01/03/15 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => null
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-23 insert vat 903 819 523
2014-04-07 delete address 10 GREEN ROYDE STOURBRIDGE WEST MIDLANDS ENGLAND DY9 0SG
2014-04-07 insert address 10 GREEN ROYDE STOURBRIDGE WEST MIDLANDS DY9 0SG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-10 update statutory_documents 01/03/14 FULL LIST
2014-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROSE / 30/07/2013
2014-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELISABETH ROSE / 30/07/2013
2014-02-14 insert phone 07917 002516 / 07894 054711
2013-08-20 delete contact_pages_linkeddomain google.com
2013-08-20 delete phone 01384 77925
2013-08-20 insert address 10 Greenroyde Stourbridge West Midlands DY9 0SG
2013-08-20 insert contact_pages_linkeddomain google.co.uk
2013-08-20 insert phone 01562 912183
2013-08-01 delete address 11 NOTTINGHAM WAY BRIERLEY HILL WEST MIDLANDS DY5 1UH
2013-08-01 insert address 10 GREEN ROYDE STOURBRIDGE WEST MIDLANDS ENGLAND DY9 0SG
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update registered_address
2013-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 11 NOTTINGHAM WAY BRIERLEY HILL WEST MIDLANDS DY5 1UH
2013-07-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-14 delete source_ip 213.171.218.105
2013-03-14 insert registration_number 06521752
2013-03-14 insert source_ip 80.82.121.210
2013-03-11 update statutory_documents 01/03/13 FULL LIST
2012-09-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 01/03/12 FULL LIST
2011-12-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 01/03/11 FULL LIST
2010-12-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents 01/03/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROSE / 01/03/2010
2010-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELISABETH KING / 01/03/2010
2009-09-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND
2008-03-19 update statutory_documents DIRECTOR APPOINTED DARREN ROSE
2008-03-19 update statutory_documents SECRETARY APPOINTED AMANDA ELISABETH KING
2008-03-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT
2008-03-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT
2008-03-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION