MIDLAND PEST CONTROL - History of Changes


DateDescription
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