Date | Description |
2024-04-07 |
delete address GROSVENOR HOUSE 11 ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1RB |
2024-04-07 |
insert address NURSERY COURT LONDON ROAD WINDLESHAM ENGLAND GU20 6LQ |
2024-04-07 |
update registered_address |
2023-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN HURLEY / 06/04/2016 |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-21 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-08-02 |
insert about_pages_linkeddomain ecologi.com |
2023-08-02 |
insert career_pages_linkeddomain ecologi.com |
2023-08-02 |
insert contact_pages_linkeddomain ecologi.com |
2023-08-02 |
insert index_pages_linkeddomain ecologi.com |
2022-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-30 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-04-03 |
delete address 4th Floor
Colmore Gate
2-6 Colmore Row
Birmingham
B3 2QD |
2022-04-03 |
delete alias Midland Pest Control Limited |
2022-04-03 |
insert address Grosvenor House
11 St Pauls Square
Birmingham
B3 1RB |
2022-04-03 |
update primary_contact 4th Floor
Colmore Gate
2-6 Colmore Row
Birmingham
B3 2QD => Grosvenor House
11 St Pauls Square
Birmingham
B3 1RB |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-22 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES |
2021-05-07 |
delete address 4TH FLOOR COLMORE GATE COLMORE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B3 2QD |
2021-05-07 |
insert address GROSVENOR HOUSE 11 ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS ENGLAND B3 1RB |
2021-05-07 |
update registered_address |
2021-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2021 FROM
4TH FLOOR COLMORE GATE COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2QD
ENGLAND |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
2020-08-25 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
delete address THE BOND 180-182 FAZELEY STREET BIRMINGHAM WEST MIDLANDS B5 5SE |
2020-01-07 |
insert address 4TH FLOOR COLMORE GATE COLMORE ROW BIRMINGHAM WEST MIDLANDS ENGLAND B3 2QD |
2020-01-07 |
update registered_address |
2020-01-02 |
delete address 180-182 Fazely Street
Digbeth
Birmingham
B5 5SE |
2020-01-02 |
delete address The Bond, 180-182 Fazeley Street
Digbeth, Birmingham B5 5SE |
2020-01-02 |
insert address 4th Floor
Colmore Gate
2-6 Colmore Row
Birmingham
B3 2QD |
2020-01-02 |
update primary_contact The Bond, 180-182 Fazeley Street
Digbeth, Birmingham B5 5SE => 4th Floor
Colmore Gate
2-6 Colmore Row
Birmingham
B3 2QD |
2019-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM
THE BOND 180-182 FAZELEY STREET
BIRMINGHAM
WEST MIDLANDS
B5 5SE |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-28 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
2018-11-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
2018-10-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RUTH HURLEY / 06/04/2016 |
2018-10-05 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2017-12-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
2017-05-03 |
insert index_pages_linkeddomain nospariocreative.co.uk |
2017-05-03 |
insert phone 0800 542 8412 |
2017-05-03 |
update robots_txt_status www.midlandpestcontrol.co.uk: 0 => 200 |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
2016-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-01 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-05-13 |
update returns_last_madeup_date 2015-08-20 => 2016-02-04 |
2016-03-31 |
update statutory_documents 04/02/16 FULL LIST |
2015-10-18 |
delete source_ip 98.129.229.64 |
2015-10-18 |
insert source_ip 79.170.40.237 |
2015-10-07 |
update returns_last_madeup_date 2014-08-20 => 2015-08-20 |
2015-10-07 |
update returns_next_due_date 2015-09-17 => 2016-09-17 |
2015-09-01 |
update statutory_documents 20/08/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-12 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-20 => 2014-08-20 |
2014-09-07 |
update returns_next_due_date 2014-09-17 => 2015-09-17 |
2014-08-28 |
update statutory_documents 20/08/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2013-03-20 => 2013-08-20 |
2013-09-06 |
update returns_next_due_date 2014-04-17 => 2014-09-17 |
2013-08-21 |
update statutory_documents 20/08/13 FULL LIST |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH HURLEY / 25/07/2013 |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HURLEY / 25/07/2013 |
2013-08-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUTH HURLEY / 25/07/2013 |
2013-08-21 |
update statutory_documents 21/08/13 STATEMENT OF CAPITAL GBP 216 |
2013-06-25 |
update returns_last_madeup_date 2012-03-20 => 2013-03-20 |
2013-06-25 |
update returns_next_due_date 2013-04-17 => 2014-04-17 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-25 |
update statutory_documents 20/03/13 FULL LIST |
2012-12-20 |
insert address The Bond, 180-182 Fazely Street, Digbeth, Birmingham, B5 5SE |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 20/03/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-17 |
update statutory_documents 20/03/11 FULL LIST |
2010-11-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 20/03/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH HURLEY / 01/04/2010 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HURLEY / 01/04/2010 |
2009-09-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
2008-07-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
2007-08-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS |
2005-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-15 |
update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-20 |
update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-22 |
update statutory_documents RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS |
2002-09-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-15 |
update statutory_documents RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS |
2002-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-09 |
update statutory_documents RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS |
2000-03-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |