SMT-MIDLANDS.CO.UK - History of Changes


DateDescription
2023-07-07 delete address 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU
2023-07-07 insert address 217 LONG LANE HALESOWEN ENGLAND B62 9JT
2023-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-07 update registered_address
2023-06-19 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2023 FROM 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU
2023-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DOUGLAS ROBERTS / 09/06/2023
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2020-08-06 delete source_ip 46.30.215.198
2020-08-06 insert source_ip 46.30.215.204
2020-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 11/06/2020
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-06-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 11/06/2020
2020-04-07 update account_category TOTAL EXEMPTION FULL => null
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-06-20 update account_category null => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 06/04/2016
2019-05-09 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-26 delete source_ip 46.30.215.80
2019-03-26 insert source_ip 46.30.215.198
2018-10-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 01/06/2018
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-21 update statutory_documents CESSATION OF BLANCHE SEYMOUR AS A PSC
2018-06-21 update statutory_documents CESSATION OF COLIN JOHN SEYMOUR AS A PSC
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SEYMOUR
2018-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEYMOUR / 24/05/2018
2018-03-16 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLANCHE SEYMOUR
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN SEYMOUR
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DOUGLAS ROBERTS
2017-03-12 delete source_ip 46.30.213.154
2017-03-12 insert source_ip 46.30.215.80
2017-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS ROBERTS / 14/02/2017
2017-02-09 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-02-09 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-01-17 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-07-16 delete source_ip 46.30.212.75
2016-07-16 insert source_ip 46.30.213.154
2016-07-08 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-08 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-30 update statutory_documents 11/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-03-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-09 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-25 update statutory_documents 11/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-09 update statutory_documents 11/06/14 FULL LIST
2014-06-11 delete source_ip 94.136.40.82
2014-06-11 insert source_ip 46.30.212.75
2014-04-30 update statutory_documents DIRECTOR APPOINTED MR COLIN JOHN SEYMOUR
2014-04-30 update statutory_documents DIRECTOR APPOINTED MR STEVEN DOUGLAS ROBERTS
2014-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BLANCHE SEYMOUR
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-03-07 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-01 update statutory_documents 11/06/13 FULL LIST
2013-06-22 delete sic_code 2875 - Manufacture other fabricated metal products
2013-06-22 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-22 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-22 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-08-03 update statutory_documents 11/06/12 FULL LIST
2012-07-06 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 100
2012-04-11 update statutory_documents 30/06/11 STATEMENT OF CAPITAL GBP 100
2011-07-26 update statutory_documents 11/06/11 FULL LIST
2011-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BLANCHE STEIN SEYMOUR / 01/10/2009
2011-03-09 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 1
2010-10-22 update statutory_documents CURREXT FROM 30/06/2010 TO 30/11/2010
2010-08-03 update statutory_documents 11/06/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BLANCHE STEIN SEYMOUR / 01/10/2009
2009-06-24 update statutory_documents DIRECTOR APPOINTED BLANCHE STEIN SEYMOUR
2009-06-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-06-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION