E & C B MAY LIMITED - History of Changes


DateDescription
2025-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/25, NO UPDATES
2024-12-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/24, NO UPDATES
2023-11-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, 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
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 5 RESOLUTION CLOSE BOSTON LINCOLNSHIRE ENGLAND PE21 7TT
2019-11-07 insert address 5 RESOLUTION CLOSE ENDEAVOUR PARK BOSTON LINCOLNSHIRE ENGLAND PE21 7TT
2019-11-07 update registered_address
2019-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 5 RESOLUTION CLOSE BOSTON LINCOLNSHIRE PE21 7TT ENGLAND
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date null => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-11-20 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update account_ref_day 28 => 31
2016-07-07 update account_ref_month 2 => 3
2016-06-30 update statutory_documents PREVEXT FROM 28/02/2016 TO 31/03/2016
2016-03-10 insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2016-03-10 update returns_last_madeup_date null => 2016-02-20
2016-03-10 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-02-23 update statutory_documents 20/02/16 FULL LIST
2015-07-07 update num_mort_charges 0 => 1
2015-07-07 update num_mort_outstanding 0 => 1
2015-05-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 094516400001
2015-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIED NEAL MAY / 20/02/2015
2015-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION