BELPER CARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-18 delete address Unit 2 Goods Wharf Goods Road Industrial Estate Belper Derbyshire DE56 1UU
2024-03-18 insert address Unit 8 Queen Street Belper Derbyshire DE56 1NR
2024-03-18 update primary_contact Unit 2 Goods Wharf Goods Road Industrial Estate Belper Derbyshire DE56 1UU => Unit 8 Queen Street Belper Derbyshire DE56 1NR
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-01-31 => 2023-12-31
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-01-31
2023-03-31 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2022-09-07 update num_mort_charges 0 => 1
2022-09-07 update num_mort_outstanding 0 => 1
2022-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035178090001
2022-03-29 delete source_ip 83.223.106.14
2022-03-29 insert source_ip 51.38.85.129
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES TAPP / 06/01/2022
2022-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES TAPP / 06/01/2022
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES TAPP / 24/02/2021
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 update statutory_documents DIRECTOR APPOINTED MR MICHAEL WYN DEVITT
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-03-07 delete company_previous_name M.S.M. HYGIENE SUPPLIES LIMITED
2020-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-07-07 delete company_previous_name RUTLAND PINE LIMITED
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-01-16 delete source_ip 83.223.106.11
2019-01-16 insert source_ip 83.223.106.14
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-18 delete address Belper Care and Mobility Centre 2 Over Lane Openwood Gate Belper DE56 0HW
2017-10-18 insert address Unit 2 Goods Wharf Goods Road Industrial Estate Belper DE56 1UU
2017-10-18 update primary_contact Belper Care and Mobility Centre 2 Over Lane Openwood Gate Belper DE56 0HW => Unit 2 Goods Wharf Goods Road Industrial Estate Belper DE56 1UU
2017-05-06 update description
2017-05-06 update robots_txt_status www.belpercare.co.uk: 404 => 200
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-26 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-03-14 update website_status OK => DomainNotFound
2016-03-09 update statutory_documents 26/02/16 FULL LIST
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAPP
2016-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRENE HALLSWORTH
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-30 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CHARLES TAPP
2015-10-29 update statutory_documents DIRECTOR APPOINTED MR CHRIS TAPP
2015-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRENE HALLSWORTH
2015-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HALLSWORTH
2015-10-07 delete address 2 OVER LANE BELPER DERBYSHIRE DE56 0HW
2015-10-07 insert address UNIT 2 GOODS WHARF GOODS ROAD INDUSTRIAL ESTATE BELPER DERBYSHIRE ENGLAND DE56 1UU
2015-10-07 update registered_address
2015-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 2 OVER LANE BELPER DERBYSHIRE DE56 0HW
2015-05-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-12 update statutory_documents 26/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 144 CRICH LANE BELPER DERBYSHIRE DE56 1EP
2014-05-07 insert address 2 OVER LANE BELPER DERBYSHIRE DE56 0HW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-05-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 144 CRICH LANE BELPER DERBYSHIRE DE56 1EP
2014-04-24 update statutory_documents 26/02/14 FULL LIST
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRENE HALLSWORTH / 24/04/2014
2014-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HALLSWORTH / 24/04/2014
2014-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IRENE HALLSWORTH / 24/04/2014
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
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
2013-02-26 update statutory_documents 26/02/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 26/02/12 FULL LIST
2012-02-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-04 update statutory_documents 26/02/11 FULL LIST
2011-01-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 26/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IRENE HALLSWORTH / 02/03/2010
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HALLSWORTH / 02/03/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-02 update statutory_documents COMPANY NAME CHANGED BELPER CARE & MOBILITY LIMITED CERTIFICATE ISSUED ON 02/09/09
2009-04-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-30 update statutory_documents PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-04-01 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-02-28 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/05/06
2006-07-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-01 update statutory_documents COMPANY NAME CHANGED MSM HYGIENE LIMITED CERTIFICATE ISSUED ON 01/06/05
2005-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-17 update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-02-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-02 update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-02-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-20 update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2002-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 11A BELPER LANE BELPER DERBYSHIRE DE56 2UG
2002-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-23 update statutory_documents SECRETARY RESIGNED
2001-04-23 update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-02-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/03/00
2001-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX
2001-01-30 update statutory_documents NEW SECRETARY APPOINTED
2001-01-03 update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-02-01 update statutory_documents COMPANY NAME CHANGED M.S.M. HYGIENE SUPPLIES LIMITED CERTIFICATE ISSUED ON 02/02/00
1999-12-24 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-24 update statutory_documents RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-30 update statutory_documents COMPANY NAME CHANGED RUTLAND PINE LIMITED CERTIFICATE ISSUED ON 01/07/99
1998-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION