J M AUTOS GLOSSOP LTD - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-02-07 delete address 54 BRAMHALL LANE SOUTH BRAMHALL GREATER MANCHESTER SK7 1AH
2022-02-07 insert address 312 RIPPONDEN ROAD OLDHAM ENGLAND OL4 2NY
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-07 update registered_address
2022-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2022 FROM 54 BRAMHALL LANE SOUTH BRAMHALL GREATER MANCHESTER SK7 1AH
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_ref_month 5 => 7
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-18 update statutory_documents PREVEXT FROM 31/05/2020 TO 31/07/2020
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 insert company_previous_name MELLOR CLASSICS LTD.
2020-04-07 update name MELLOR CLASSICS LTD. => J M AUTOS GLOSSOP LTD
2020-03-19 update statutory_documents COMPANY NAME CHANGED MELLOR CLASSICS LTD. CERTIFICATE ISSUED ON 19/03/20
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
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
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2018-03-07 update account_category DORMANT => null
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
2018-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-02-11 delete sic_code 36000 - Water collection, treatment and supply
2016-02-11 insert sic_code 45112 - Sale of used cars and light motor vehicles
2016-02-11 insert sic_code 45200 - Maintenance and repair of motor vehicles
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-11 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-11 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-01-14 update statutory_documents 08/01/16 FULL LIST
2015-06-08 insert company_previous_name HYDROPURITY LTD
2015-06-08 update name HYDROPURITY LTD => MELLOR CLASSICS LTD.
2015-05-27 update statutory_documents COMPANY NAME CHANGED HYDROPURITY LTD CERTIFICATE ISSUED ON 27/05/15
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update accounts_last_madeup_date null => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-09 => 2016-02-29
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-01-29 update statutory_documents 08/01/15 FULL LIST
2014-02-07 delete address 54 BRAMHALL LANE SOUTH BRAMHALL GREATER MANCHESTER ENGLAND SK7 1AH
2014-02-07 insert address 54 BRAMHALL LANE SOUTH BRAMHALL GREATER MANCHESTER SK7 1AH
2014-02-07 insert sic_code 36000 - Water collection, treatment and supply
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-08
2014-02-07 update returns_next_due_date 2014-06-06 => 2015-02-05
2014-01-08 update statutory_documents 08/01/14 FULL LIST
2014-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIGBY
2013-05-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION