Date | Description |
2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/25, NO UPDATES |
2025-03-12 |
insert coo Darren Laverick |
2025-03-12 |
delete person Keith Thompson |
2025-03-12 |
insert person Darren Laverick |
2025-01-28 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/24, NO UPDATES |
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 |
2024-01-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES |
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 |
2023-01-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES |
2022-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-09-16 |
delete person Darren Laverick |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
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 |
2020-01-30 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-07 |
delete company_previous_name MIDD ENGINEERING(COVENTRY)LIMITED |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-10 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CLIFFORD HOUSE 38-44 BINLEY ROAD
COVENTRY
WEST MIDLANDS
CV3 1JA
UNITED KINGDOM |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
2017-12-19 |
update statutory_documents DIRECTOR APPOINTED MS CLARE MARIA CAROLAN-TAYLOR |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-09 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-07 |
delete sales_emails sa..@mtspares.co.uk |
2017-12-07 |
delete email sa..@mtspares.co.uk |
2017-12-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-11-22 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-12 |
update statutory_documents SECRETARY APPOINTED MR DAVID MARK TAYLOR |
2016-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA TAYLOR |
2016-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRENDA TAYLOR |
2016-08-26 |
delete person Steve Chamberlain |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-10-09 => 2015-10-09 |
2016-01-08 |
update returns_next_due_date 2015-11-06 => 2016-11-06 |
2015-12-10 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-12-10 |
update statutory_documents 09/10/15 FULL LIST |
2015-05-07 |
delete address Black Horse Road,
Exhall,
Coventry,
West Midlands
CV7 9FW |
2015-05-07 |
delete phone 00 55 11 2955 9746 |
2015-05-07 |
insert address Avenida Cachoeira, 795
Cruz Preta - Barueri - Sao Paulo
BRAZIL |
2015-05-07 |
insert address Black Horse Road
Coventry
West Midlands
CV7 9FW |
2015-05-07 |
insert email ka..@multifusomaquinas.com |
2015-05-07 |
update primary_contact Black Horse Road,
Exhall,
Coventry,
West Midlands
CV7 9FW => Black Horse Road
Coventry
West Midlands
CV7 9FW |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-24 |
insert about_pages_linkeddomain google.com |
2014-12-24 |
insert client_pages_linkeddomain google.com |
2014-12-24 |
insert contact_pages_linkeddomain google.com |
2014-12-24 |
insert index_pages_linkeddomain google.com |
2014-12-24 |
insert management_pages_linkeddomain google.com |
2014-12-24 |
insert product_pages_linkeddomain google.com |
2014-12-24 |
insert service_pages_linkeddomain google.com |
2014-12-24 |
insert terms_pages_linkeddomain google.com |
2014-11-07 |
update returns_last_madeup_date 2013-10-09 => 2014-10-09 |
2014-11-07 |
update returns_next_due_date 2014-11-06 => 2015-11-06 |
2014-10-09 |
update statutory_documents 09/10/14 FULL LIST |
2014-08-14 |
delete index_pages_linkeddomain wearefrostfireclients.com |
2014-08-14 |
delete product_pages_linkeddomain wearefrostfireclients.com |
2014-08-14 |
delete service_pages_linkeddomain wearefrostfireclients.com |
2014-05-12 |
update website_status FlippedRobots => OK |
2014-05-12 |
delete source_ip 87.127.145.71 |
2014-05-12 |
insert source_ip 79.170.44.110 |
2014-05-12 |
update robots_txt_status www.mtspares.co.uk: 404 => 200 |
2014-04-21 |
update website_status OK => FlippedRobots |
2013-12-07 |
update returns_last_madeup_date 2012-10-09 => 2013-10-09 |
2013-12-07 |
update returns_next_due_date 2013-11-06 => 2014-11-06 |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-04 |
update statutory_documents 09/10/13 FULL LIST |
2013-10-22 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-26 |
update website_status OK => IndexPageFetchError |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-09 => 2012-10-09 |
2013-06-23 |
update returns_next_due_date 2012-11-06 => 2013-11-06 |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-05 |
update statutory_documents 09/10/12 FULL LIST |
2012-01-26 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-24 |
update statutory_documents 09/10/11 FULL LIST |
2011-10-17 |
update statutory_documents SAIL ADDRESS CREATED |
2011-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-07-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-01-14 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents 09/10/10 FULL LIST |
2010-02-03 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA TAYLOR / 26/11/2009 |
2009-11-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD FREDERICK TAYLOR / 26/11/2009 |
2009-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDA TAYLOR / 26/11/2009 |
2009-11-20 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 09/10/09 FULL LIST |
2009-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK TAYLOR / 12/10/2009 |
2009-10-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDA TAYLOR / 12/10/2009 |
2009-01-31 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
2008-03-03 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-10-31 |
update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-02-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-13 |
update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2006-01-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-25 |
update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
2004-02-07 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
2003-04-07 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
2003-02-26 |
update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
2003-02-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02 |
2002-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-09-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2001-01-09 |
update statutory_documents RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS |
2000-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-01-04 |
update statutory_documents RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS |
1999-11-03 |
update statutory_documents COMPANY NAME CHANGED
MIDD ENGINEERING(COVENTRY)LIMITE
D
CERTIFICATE ISSUED ON 04/11/99 |
1999-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-10-26 |
update statutory_documents RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS |
1998-04-08 |
update statutory_documents RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS |
1998-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-07-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-05-08 |
update statutory_documents £ IC 15827/14245
04/04/97
£ SR 1582@1=1582 |
1997-04-22 |
update statutory_documents TAYLOR FAMILY TRUST 04/04/97 |
1997-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/97 FROM:
207B SWAN LA
COVENTRY
CV2 4GE |
1996-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-11-11 |
update statutory_documents RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS |
1996-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-01-18 |
update statutory_documents SHARES AGREEMENT OTC |
1995-11-10 |
update statutory_documents RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS |
1995-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-06-27 |
update statutory_documents SHARES AGREEMENT OTC |
1995-04-11 |
update statutory_documents NC INC ALREADY ADJUSTED
02/02/95 |
1995-04-11 |
update statutory_documents NC INC ALREADY ADJUSTED
02/02/95 |
1994-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-08 |
update statutory_documents ALTER MEM AND ARTS 28/11/94 |
1994-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-05 |
update statutory_documents RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS |
1994-08-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1993-11-18 |
update statutory_documents RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS |
1993-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1992-11-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1992-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-11-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1992-11-02 |
update statutory_documents RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS |
1992-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1991-10-21 |
update statutory_documents RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS |
1990-10-22 |
update statutory_documents RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS |
1990-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
1990-04-20 |
update statutory_documents RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS |
1990-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 |
1989-02-21 |
update statutory_documents RETURN MADE UP TO 10/12/88; NO CHANGE OF MEMBERS |
1989-02-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88 |
1988-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87 |
1988-01-22 |
update statutory_documents RETURN MADE UP TO 04/12/87; NO CHANGE OF MEMBERS |
1987-06-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86 |
1987-03-16 |
update statutory_documents RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85 |
1986-05-14 |
update statutory_documents RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS |
1963-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |