CANNOCK INDUSTRIAL CENTRE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete address VINE HOUSE WALKMILL LANE BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0LN
2023-04-07 insert address HATHERTON MARINA KINGS ROAD CALF HEATH WOLVERHAMPTON ENGLAND WV10 7DU
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 4 => 3
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-12-31
2023-04-07 update registered_address
2023-02-28 update statutory_documents CURRSHO FROM 30/04/2023 TO 31/03/2023
2023-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, NO UPDATES
2022-12-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-09 update statutory_documents DIRECTOR APPOINTED DR SALLY ANNE MURRALL-SMITH
2022-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THELMA MURRALL
2022-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2022 FROM VINE HOUSE WALKMILL LANE BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0LN
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES
2021-12-14 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES
2020-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / LONGFORD INVESTMENTS (CANNOCK) LIMITED / 06/04/2016
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES
2019-12-04 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-09 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-01-30 update statutory_documents DIRECTOR APPOINTED JUNE ANN BOWEN
2018-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN BOWEN
2017-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-20 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2016-12-19 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-19 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-10 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS THELMA ANNE MURRALL / 18/11/2015
2016-01-07 delete address VINE HOUSE WALKMILL LANE BRIDGTOWN CANNOCK STAFFORDSHIRE ENGLAND WS11 0LN
2016-01-07 insert address VINE HOUSE WALKMILL LANE BRIDGTOWN CANNOCK STAFFORDSHIRE WS11 0LN
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-07 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-30 update statutory_documents 06/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-10-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-09-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH
2015-02-07 insert address VINE HOUSE WALKMILL LANE BRIDGTOWN CANNOCK STAFFORDSHIRE ENGLAND WS11 0LN
2015-02-07 update registered_address
2015-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2015 FROM STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-23 update statutory_documents 06/12/14 FULL LIST
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_outstanding 1 => 2
2014-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083219280002
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS UNITED KINGDOM WV14 6AH
2014-02-07 insert address STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH
2014-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-06
2014-02-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2014-01-02 update statutory_documents 06/12/13 FULL LIST
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 12 => 4
2013-06-25 update accounts_next_due_date 2014-09-06 => 2014-01-31
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2013-02-28
2013-06-25 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083219280001
2013-03-21 update statutory_documents CURREXT FROM 28/02/2014 TO 30/04/2014
2013-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-03-14 update statutory_documents PREVSHO FROM 30/04/2013 TO 28/02/2013
2013-02-18 update statutory_documents CORPORATE SECRETARY APPOINTED MIDLANDS SECRETARIAL MANAGEMENT LIMITED
2013-02-12 update statutory_documents CURRSHO FROM 31/12/2013 TO 30/04/2013
2012-12-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION