MTC NORTHWEST LIMITED - History of Changes


DateDescription
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
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
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
2023-03-16 update statutory_documents 11/10/22 STATEMENT OF CAPITAL GBP 92.00
2023-01-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRAY / 20/12/2022
2022-12-15 update statutory_documents DIRECTOR APPOINTED MR MARK IAN WINTER
2022-12-15 update statutory_documents DIRECTOR APPOINTED MR STEPHEN RAYMOND STEWART
2022-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MCGRORY
2022-11-11 update statutory_documents SECRETARY APPOINTED MR MARK IAN WINTER
2022-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FRENCH
2022-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN MCGRORY
2022-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, 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
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update account_ref_month 12 => 3
2019-12-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-21 update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-21 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 update num_mort_charges 5 => 6
2019-05-07 update num_mort_outstanding 5 => 6
2019-04-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038137310006
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-12 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES
2018-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN ALLEN
2018-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES
2017-04-27 update num_mort_charges 4 => 5
2017-04-27 update num_mort_outstanding 4 => 5
2017-03-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038137310005
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-07-26 => 2015-07-26
2015-10-08 update returns_next_due_date 2015-08-23 => 2016-08-23
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-13 update statutory_documents 26/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-26 => 2014-07-26
2014-09-07 update returns_next_due_date 2014-08-23 => 2015-08-23
2014-08-04 update statutory_documents 26/07/14 FULL LIST
2013-10-16 update statutory_documents DIRECTOR APPOINTED MR MARTYN ALLEN
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-07-26 => 2013-07-26
2013-10-07 update returns_next_due_date 2013-08-23 => 2014-08-23
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-12 update statutory_documents 26/07/13 FULL LIST
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER GRAY / 01/01/2013
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRENCH / 01/01/2013
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL GRAY / 01/01/2013
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE GRAY / 01/01/2013
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-07-26 => 2012-07-26
2013-06-22 update returns_next_due_date 2012-08-23 => 2013-08-23
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents 26/07/12 FULL LIST
2012-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCGRORY / 09/06/2012
2012-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN MCGRORY / 09/06/2012
2011-08-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 26/07/11 FULL LIST
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 26/07/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRENCH / 26/07/2010
2009-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-27 update statutory_documents RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-17 update statutory_documents RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-14 update statutory_documents RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-03 update statutory_documents RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-17 update statutory_documents RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-05 update statutory_documents RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-02-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-29 update statutory_documents RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-29 update statutory_documents RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/02 FROM: GORES ROAD KNOWSLEY INDUSTRIAL PARK KIRKBY LIVERPOOL MERSEYSIDE L33 7XS
2002-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/02 FROM: BROOKFIELD DRIVE LIVERPOOL MERSEYSIDE L9 7AJ
2001-11-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-01 update statutory_documents RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-09-28 update statutory_documents RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-06-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/12/00
2000-05-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
2000-03-21 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
1999-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-09-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-09 update statutory_documents DIRECTOR RESIGNED
1999-09-09 update statutory_documents SECRETARY RESIGNED
1999-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 37 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE
1999-07-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION