DRILLCO LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES
2020-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN WHITELAM / 29/01/2019
2020-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLYN WHITELAM / 29/01/2019
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-10-07 delete address 104/106 MARKET STREET MARKET STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE ENGLAND LE65 1AP
2018-10-07 insert address GIBRALTAR HOUSE FIRST AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT STAFFORDSHIRE ENGLAND DE14 2WE
2018-10-07 update reg_address_care_of COUND & CO LLP => null
2018-10-07 update registered_address
2018-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O COUND & CO LLP 104/106 MARKET STREET MARKET STREET ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1AP ENGLAND
2018-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLYN WHITELAM / 16/08/2018
2018-08-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-08-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date null => 2016-02-28
2016-06-07 update accounts_next_due_date 2016-10-28 => 2017-11-30
2016-05-08 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-03-10 insert sic_code 43120 - Site preparation
2016-03-10 update returns_last_madeup_date null => 2016-01-28
2016-03-10 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-01 update statutory_documents 28/01/16 FULL LIST
2015-04-07 update account_ref_day 31 => 28
2015-04-07 update account_ref_month 1 => 2
2015-03-10 update statutory_documents CURREXT FROM 31/01/2016 TO 28/02/2016
2015-01-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION