G.LILL PETROL PUMP & TANK ENGINEERS LIMITED - History of Changes


DateDescription
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
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
2024-02-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LILL
2024-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, WITH 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
2023-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, WITH 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
2021-03-17 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
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, WITH 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
2020-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK LILL / 22/08/2018
2018-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE LILL / 22/08/2018
2018-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE LILL / 22/08/2018
2018-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK LILL / 22/08/2018
2018-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / NICOLA JAYNE LILL / 22/08/2018
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH 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
2018-02-26 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK LILL
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE LILL
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-01 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-08-07 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-07-14 update statutory_documents 01/05/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-09 delete address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2015-08-09 insert address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-08-09 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-07-20 update statutory_documents 01/05/15 FULL LIST
2015-05-07 delete address 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG
2015-05-07 insert address 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER ENGLAND LE19 1RJ
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-05-07 update registered_address
2015-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 1ST FLOOR KIMBERLEY HOUSE VAUGHAN WAY LEICESTER LE1 4SG
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-07-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-06-19 update statutory_documents 01/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-08-01 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-07-15 update statutory_documents DIRECTOR APPOINTED NICOLA JAYNE LILL
2013-07-04 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JAYNE LILL
2013-07-04 update statutory_documents 01/05/13 FULL LIST
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-01 => 2012-05-01
2013-06-21 update returns_next_due_date 2012-05-29 => 2013-05-29
2013-03-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 01/05/12 FULL LIST
2012-03-02 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-30 update statutory_documents 01/05/11 FULL LIST
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 01/05/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FREDERICK LILL / 01/10/2009
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK LILL / 01/10/2009
2010-01-29 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LILL / 05/05/2009
2009-05-27 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-07-31 update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LILL / 24/07/2007
2008-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA LILL / 23/07/2007
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-15 update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-05-15 update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-06 update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-29 update statutory_documents NEW SECRETARY APPOINTED
2005-01-29 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-06 update statutory_documents S366A DISP HOLDING AGM 27/08/04
2004-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-16 update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-19 update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-27 update statutory_documents SECRETARY RESIGNED
2002-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-30 update statutory_documents NEW SECRETARY APPOINTED
2002-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2002-05-16 update statutory_documents DIRECTOR RESIGNED
2002-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION