M HOPKINS PLUMBING & HEATING LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES
2020-12-07 delete address 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS
2020-12-07 insert address 9 PARK LANE BUSINESS CENTRE, PARK LANE LANGHAM COLCHESTER ENGLAND CO4 5WR
2020-12-07 update registered_address
2020-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2020 FROM 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS
2020-09-08 update statutory_documents CESSATION OF JANICE ANN HOPKINS AS A PSC
2020-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANICE HOPKINS
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-03-11 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-02-23 update statutory_documents 20/02/16 FULL LIST
2015-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-07 update account_ref_day 28 => 31
2015-09-07 update account_ref_month 2 => 3
2015-09-07 update accounts_last_madeup_date null => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-11-20 => 2016-12-31
2015-08-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-12 update statutory_documents PREVEXT FROM 28/02/2015 TO 31/03/2015
2015-03-07 delete address 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX UNITED KINGDOM CO7 9DS
2015-03-07 insert address 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS
2015-03-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-02-20
2015-03-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-02-27 update statutory_documents 20/02/15 FULL LIST
2014-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION