MTL EQUIPMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-10-31 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-10-28 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-11-23 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update account_category null => UNAUDITED ABRIDGED
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-30 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-12-20 delete address NETHEREND HOUSE PARK LANE HALESOWEN WEST MIDLANDS B63 2RA
2016-12-20 insert address 20 HALTON STREET DUDLEY WEST MIDLANDS ENGLAND DY2 0PJ
2016-12-20 update registered_address
2016-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2016 FROM NETHEREND HOUSE PARK LANE HALESOWEN WEST MIDLANDS B63 2RA
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-01 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-11-03 => 2015-11-03
2015-12-08 update returns_next_due_date 2015-12-01 => 2016-12-01
2015-11-06 update statutory_documents 03/11/15 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2015-01-31
2015-10-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-25 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 insert company_previous_name MTL PLANT HIRE LIMITED
2015-02-07 update account_ref_day 30 => 31
2015-02-07 update account_ref_month 11 => 1
2015-02-07 update accounts_next_due_date 2015-08-31 => 2015-10-31
2015-02-07 update name MTL PLANT HIRE LIMITED => MTL EQUIPMENT LTD
2015-01-09 update statutory_documents CURREXT FROM 30/11/2014 TO 31/01/2015
2015-01-09 update statutory_documents COMPANY NAME CHANGED MTL PLANT HIRE LIMITED CERTIFICATE ISSUED ON 09/01/15
2014-12-07 delete address 20 HALTON STREET NETHERTON DUDLEY WEST MIDLANDS DY2 0PJ
2014-12-07 insert address NETHEREND HOUSE PARK LANE HALESOWEN WEST MIDLANDS B63 2RA
2014-12-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-12-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-03 => 2014-11-03
2014-12-07 update returns_next_due_date 2014-12-01 => 2015-12-01
2014-11-10 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 20 HALTON STREET NETHERTON DUDLEY WEST MIDLANDS DY2 0PJ
2014-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2014 FROM NETHEREND HOUSE PARK LANE HALESOWEN WEST MIDLANDS B63 2RA ENGLAND
2014-11-10 update statutory_documents 03/11/14 FULL LIST
2014-02-07 update returns_last_madeup_date 2012-11-03 => 2013-11-03
2014-02-07 update returns_next_due_date 2013-12-01 => 2014-12-01
2014-01-16 update statutory_documents 03/11/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-03 => 2012-11-03
2013-06-24 update returns_next_due_date 2012-12-01 => 2013-12-01
2013-06-19 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-11 update statutory_documents 03/11/12 FULL LIST
2012-02-19 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents 03/11/11 FULL LIST
2011-07-11 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-01-10 update statutory_documents 03/11/10 FULL LIST
2011-01-08 update statutory_documents SAIL ADDRESS CREATED
2010-07-23 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY RIVERS
2009-12-02 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-11-26 update statutory_documents 03/11/09 FULL LIST
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBINSON / 26/11/2009
2009-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JAYNE RIVERS / 26/11/2009
2009-06-12 update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2009-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ
2009-04-07 update statutory_documents FIRST GAZETTE
2009-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2009-04-03 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-05 update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-09 update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/05 FROM: PSJ & CO ACCOUNTANTS LIMITED 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ
2005-11-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-15 update statutory_documents DIRECTOR RESIGNED
2005-11-15 update statutory_documents SECRETARY RESIGNED
2005-11-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION