MIDLAND CREDIT - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-08-27 insert about_pages_linkeddomain cookiedatabase.org
2023-08-27 insert contact_pages_linkeddomain cookiedatabase.org
2023-08-27 insert index_pages_linkeddomain cookiedatabase.org
2023-08-27 insert terms_pages_linkeddomain cookiedatabase.org
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-15 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CULLEN / 01/08/2022
2022-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CULLEN / 01/08/2022
2022-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES CULLEN / 01/08/2022
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-09 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES CULLEN / 17/08/2020
2020-08-17 update statutory_documents CESSATION OF PAUL CULLEN AS A PSC
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 6 => 12
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-09-30
2020-03-16 update statutory_documents PREVEXT FROM 30/06/2019 TO 31/12/2019
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CULLEN / 16/03/2020
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES CULLEN / 16/03/2020
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-20 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CULLEN
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES CULLEN
2017-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-22 update statutory_documents DIRECTOR APPOINTED MR PAUL CULLEN
2016-07-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-06-28 update statutory_documents 27/06/16 FULL LIST
2016-05-13 update account_category null => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-07-08 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-06-30 update statutory_documents 27/06/15 FULL LIST
2015-06-08 update account_category TOTAL EXEMPTION SMALL => null
2015-06-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-07 delete address MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBY DERBYSHIRE ENGLAND DE74 2NJ
2014-07-07 insert address MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBY DERBYSHIRE DE74 2NJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-07-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-06-30 update statutory_documents 27/06/14 FULL LIST
2014-06-07 delete address 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL ENGLAND BS8 2XN
2014-06-07 insert address MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBY DERBYSHIRE ENGLAND DE74 2NJ
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-06-07 update registered_address
2014-05-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND
2013-10-07 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-10-07 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-09-10 update statutory_documents 27/06/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-27 => 2014-03-31
2013-06-22 insert company_previous_name LOUGHBOROUGH MOTOR COMPANY LIMITED
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 update name LOUGHBOROUGH MOTOR COMPANY LIMITED => MIDLAND CREDIT LIMITED
2013-06-22 update returns_last_madeup_date null => 2012-06-27
2013-06-22 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents COMPANY NAME CHANGED LOUGHBOROUGH MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 25/09/12
2012-09-14 update statutory_documents 27/06/12 FULL LIST
2011-06-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION