MICK BADMAN ENGINEERING LIMITED - History of Changes


DateDescription
2024-05-29 update statutory_documents DISS40 (DISS40(SOAD))
2024-05-28 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-06-30
2024-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-06-06 update statutory_documents FIRST GAZETTE
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 6
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-12-23 update statutory_documents PREVEXT FROM 31/03/2022 TO 30/06/2022
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO 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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-18 update statutory_documents CESSATION OF CATHY BADMAN AS A PSC
2020-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHY BADMAN / 12/06/2020
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2020-03-07 delete address STUDIO 210 134-146 CURTAIN ROAD LONDON ENGLAND EC2A 3AR
2020-03-07 insert address CRIPPS CORNER GARAGE STAPLECROSS ROBERTSBRIDGE EAST SUSSEX ENGLAND TN32 5RY
2020-03-07 update registered_address
2020-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2020 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND
2020-01-07 delete address 85 PARKER ROAD HASTINGS EAST SUSSEX TN34 3TP
2020-01-07 insert address STUDIO 210 134-146 CURTAIN ROAD LONDON ENGLAND EC2A 3AR
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
2020-01-07 update registered_address
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 85 PARKER ROAD HASTINGS EAST SUSSEX TN34 3TP
2019-12-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BADMAN
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2019-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BADMAN
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHY BADMAN
2017-11-22 update statutory_documents DIRECTOR APPOINTED MRS CATHY BADMAN
2017-11-22 update statutory_documents 20/11/17 STATEMENT OF CAPITAL GBP 10
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, 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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-13 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-26 update statutory_documents 22/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-05-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-04-29 update statutory_documents 22/04/15 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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_outstanding 2 => 1
2014-12-07 update num_mort_satisfied 0 => 1
2014-11-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-07 update num_mort_charges 1 => 2
2014-11-07 update num_mort_outstanding 1 => 2
2014-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054327220002
2014-07-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-07-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-06-06 update statutory_documents 22/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-07-01 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-12 update statutory_documents 22/04/13 FULL LIST
2012-09-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 22/04/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 22/04/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 22/04/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BADMAN / 01/02/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-18 update statutory_documents RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-05 update statutory_documents RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-19 update statutory_documents RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12 update statutory_documents RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-05-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION