MCTLAW LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-11 update statutory_documents CESSATION OF MICHAEL JONES AS A PSC
2023-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
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 => 2024-01-31
2023-03-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-11 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JONES
2021-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MCTAGGART
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
2019-02-05 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2018-02-06 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BETHAN GOODRIDGE
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-20 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-10 update statutory_documents 30/04/16 UNAUDITED ABRIDGED
2016-07-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-05-13 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-05-13 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-03-09 update statutory_documents 17/01/16 NO CHANGES
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-15 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-14 update statutory_documents DIRECTOR APPOINTED BETHAN GOODRIDGE
2015-03-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-03-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-02-21 update statutory_documents 17/01/15 NO MEMBER LIST
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-04-30
2014-10-07 update accounts_next_due_date 2014-10-17 => 2016-01-31
2014-09-07 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_day 31 => 30
2014-07-07 update account_ref_month 1 => 4
2014-06-06 update statutory_documents PREVEXT FROM 31/01/2014 TO 30/04/2014
2014-03-07 insert sic_code 69102 - Solicitors
2014-03-07 update returns_last_madeup_date null => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-18 update statutory_documents 17/01/14 FULL LIST
2013-07-01 update num_mort_charges 0 => 1
2013-07-01 update num_mort_outstanding 0 => 1
2013-06-25 update statutory_documents CERTIFICATE OF FACT - REGISTERED OFFICE JURISDICTION CHANGED FROM ENGLAND AND WALES TO WALES.
2013-06-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083642530001
2013-02-21 update statutory_documents DIRECTOR APPOINTED JONATHAN DAVID PRYCE
2013-01-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION