M PAINTS & SERVICES - History of Changes


DateDescription
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/23, NO UPDATES
2023-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHARRATT / 10/11/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-04-09 delete source_ip 95.215.225.4
2023-04-09 insert source_ip 95.215.226.251
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-09-25 insert address 59 Ash Street, Bilston, West Midlands, WV14 8UL
2022-09-25 insert alias Direct To Rust Paint
2022-09-25 insert alias M Paints & Services Ltd
2022-09-25 insert index_pages_linkeddomain rustpaints.co.uk
2022-09-25 insert index_pages_linkeddomain themeforest.net
2022-09-25 insert phone 01902 404067
2022-09-25 update description
2022-09-25 update primary_contact null => 59 Ash Street, Bilston, West Midlands, WV14 8UL
2022-09-25 update robots_txt_status www.directtorustpaint.co.uk: 200 => 404
2022-08-23 delete address 59 Ash Street, Bilston, West Midlands, WV14 8UL
2022-08-23 delete alias Direct To Rust Paint
2022-08-23 delete alias M Paints & Services Ltd
2022-08-23 delete index_pages_linkeddomain rustpaints.co.uk
2022-08-23 delete index_pages_linkeddomain themeforest.net
2022-08-23 delete phone 01902 404067
2022-08-23 update description
2022-08-23 update primary_contact 59 Ash Street, Bilston, West Midlands, WV14 8UL => null
2022-08-23 update robots_txt_status www.directtorustpaint.co.uk: 404 => 200
2022-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-31 delete alias directtorustpaint.co.uk
2021-07-31 insert address 59 Ash Street, Bilston, West Midlands, WV14 8UL
2021-07-31 insert alias Direct To Rust Paint
2021-07-31 insert alias M Paints & Services Ltd
2021-07-31 insert index_pages_linkeddomain rustpaints.co.uk
2021-07-31 insert index_pages_linkeddomain themeforest.net
2021-07-31 insert phone 01902 404067
2021-07-31 update description
2021-07-31 update name directtorustpaint.co.uk => M Paints & Services
2021-07-31 update primary_contact null => 59 Ash Street, Bilston, West Midlands, WV14 8UL
2021-07-31 update robots_txt_status www.directtorustpaint.co.uk: 200 => 404
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 delete address 59 Ash Street, Bilston, West Midlands, WV14 8UL
2021-06-25 delete address Globe House 59 Ash Street Bilston West Midlands WV14 8UL
2021-06-25 delete alias Direct To Rust Paint
2021-06-25 delete alias M Paints & Services Ltd
2021-06-25 delete index_pages_linkeddomain rustpaints.co.uk
2021-06-25 delete index_pages_linkeddomain themeforest.net
2021-06-25 delete phone 01902 404067
2021-06-25 insert alias directtorustpaint.co.uk
2021-06-25 update description
2021-06-25 update name M Paints & Services => directtorustpaint.co.uk
2021-06-25 update primary_contact 59 Ash Street, Bilston, West Midlands, WV14 8UL => null
2021-06-25 update robots_txt_status www.directtorustpaint.co.uk: 404 => 200
2021-05-07 delete address OCL SITE HINKSFORD LANE KINGSWINFORD ENGLAND DY6 0BH
2021-05-07 insert address HINKSFORD GARDEN CENTRE HINKSFORD LANE KINGSWINFORD ENGLAND DY6 0BH
2021-05-07 update registered_address
2021-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM OCL SITE HINKSFORD LANE KINGSWINFORD DY6 0BH ENGLAND
2021-04-30 update statutory_documents SECRETARY APPOINTED MR ASHLEY CHARLES IBBS GEORGE
2021-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN SHARRATT
2021-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SHARRATT
2021-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT SHARRATT
2021-04-24 delete alias directtorustpaint.co.uk
2021-04-24 insert address 59 Ash Street, Bilston, West Midlands, WV14 8UL
2021-04-24 insert address Globe House 59 Ash Street Bilston West Midlands WV14 8UL
2021-04-24 insert alias Direct To Rust Paint
2021-04-24 insert alias M Paints & Services Ltd
2021-04-24 insert index_pages_linkeddomain rustpaints.co.uk
2021-04-24 insert index_pages_linkeddomain themeforest.net
2021-04-24 insert phone 01902 404067
2021-04-24 update description
2021-04-24 update name directtorustpaint.co.uk => M Paints & Services
2021-04-24 update primary_contact null => 59 Ash Street, Bilston, West Midlands, WV14 8UL
2021-04-24 update robots_txt_status www.directtorustpaint.co.uk: 200 => 404
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2021-02-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OUTDOOR CREATION (HOLDINGS) LIMITED
2021-02-12 update statutory_documents CESSATION OF JAMES SHARRATT AS A PSC
2021-02-01 update description
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 9 => 12
2020-10-30 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-09-30 update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020
2020-09-28 delete address 59 Ash Street, Bilston, West Midlands, WV14 8UL
2020-09-28 delete address Globe House 59 Ash Street Bilston West Midlands WV14 8UL
2020-09-28 delete alias Direct To Rust Paint
2020-09-28 delete alias M Paints & Services Ltd
2020-09-28 delete index_pages_linkeddomain rustpaints.co.uk
2020-09-28 delete index_pages_linkeddomain themeforest.net
2020-09-28 delete phone 01902 404067
2020-09-28 insert alias directtorustpaint.co.uk
2020-09-28 update description
2020-09-28 update name M Paints & Services => directtorustpaint.co.uk
2020-09-28 update primary_contact 59 Ash Street, Bilston, West Midlands, WV14 8UL => null
2020-09-28 update robots_txt_status www.directtorustpaint.co.uk: 404 => 200
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-07 delete address OCL SITE HINKSFORD LANE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 0BH
2019-12-07 insert address OCL SITE HINKSFORD LANE KINGSWINFORD ENGLAND DY6 0BH
2019-12-07 update registered_address
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-13 delete source_ip 5.101.150.35
2019-11-13 insert source_ip 95.215.225.4
2019-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM OCL SITE HINKSFORD LANE KINGSWINFORD WEST MIDLANDS DY6 0BH ENGLAND
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2019-09-07 delete address GLOBE HOUSE 59 ASH STREET BRADLEY BILSTON WEST MIDLANDS WV14 8UL
2019-09-07 insert address OCL SITE HINKSFORD LANE KINGSWINFORD WEST MIDLANDS ENGLAND DY6 0BH
2019-09-07 update registered_address
2019-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2019 FROM GLOBE HOUSE 59 ASH STREET BRADLEY BILSTON WEST MIDLANDS WV14 8UL
2019-07-14 delete source_ip 78.129.191.84
2019-07-14 insert source_ip 5.101.150.35
2019-07-07 update account_category TOTAL EXEMPTION FULL => null
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-22 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-01-12 delete about_pages_linkeddomain betelguise.com
2018-01-12 delete contact_pages_linkeddomain betelguise.com
2018-01-12 delete index_pages_linkeddomain betelguise.com
2018-01-12 delete terms_pages_linkeddomain betelguise.com
2017-08-22 delete source_ip 46.20.120.63
2017-08-22 insert source_ip 78.129.191.84
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-29 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-04 update statutory_documents SAIL ADDRESS CREATED
2016-03-04 update statutory_documents 14/02/16 FULL LIST
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHARRATT / 14/02/2016
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHARRATT / 14/02/2016
2016-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SHARRATT / 14/02/2015
2016-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHARRATT / 14/02/2016
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-22 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-02-26 update statutory_documents 14/02/15 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-17 update statutory_documents 14/02/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-31 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-08 update statutory_documents 14/02/13 FULL LIST
2012-06-12 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 14/02/12 FULL LIST
2011-06-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-15 update statutory_documents 14/02/11 FULL LIST
2010-02-22 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents 14/02/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SHARRATT / 01/10/2009
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL SHARRATT / 01/10/2009
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SHARRATT / 01/10/2009
2009-03-18 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-02-27 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-21 update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-03-23 update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-16 update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-10-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-16 update statutory_documents RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-04-07 update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-03-13 update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-12-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-13 update statutory_documents RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-27 update statutory_documents RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-18 update statutory_documents RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-07 update statutory_documents NEW SECRETARY APPOINTED
1998-04-07 update statutory_documents SECRETARY RESIGNED
1998-03-16 update statutory_documents RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1997-04-04 update statutory_documents RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-03-04 update statutory_documents RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 96 HIGHFIELDS ROAD BILSTON WEST MIDLANDS WV14 0LD
1995-06-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-03-09 update statutory_documents RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1994-04-20 update statutory_documents RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1994-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-03-16 update statutory_documents RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
1993-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-03-03 update statutory_documents RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS
1991-03-07 update statutory_documents RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS
1991-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-02-28 update statutory_documents NEW DIRECTOR APPOINTED
1990-02-28 update statutory_documents RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS
1990-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-05-09 update statutory_documents RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS
1989-05-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-05-23 update statutory_documents RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS
1988-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1987-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
1987-08-17 update statutory_documents RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-29 update statutory_documents RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS
1986-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85
1974-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION