ENVIRONMENTAL WASTE MANAGEMENT SERVICES - 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
2023-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO 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
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, 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
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-07-14 delete source_ip 77.104.130.159
2020-07-14 insert source_ip 35.214.7.59
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN LEWIS
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN SERRELL
2018-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SERRELL / 22/10/2018
2018-10-23 update statutory_documents CESSATION OF STEPHEN JOHN LEWIS AS A PSC
2018-10-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-16 update statutory_documents 06/04/17 STATEMENT OF CAPITAL GBP 104
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LEWIS / 03/08/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES SERRELL / 31/05/2017
2016-12-20 update accounts_last_madeup_date 2014-10-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-07 update account_ref_month 10 => 3
2016-08-07 update accounts_next_due_date 2016-07-31 => 2016-12-31
2016-07-06 update statutory_documents PREVEXT FROM 31/10/2015 TO 31/03/2016
2015-10-07 delete address UNIT F7 CASTLE TRADING ESTATE SNEDSHILL TELFORD SHROPSHIRE ENGLAND TF2 9NP
2015-10-07 insert address UNIT F7 CASTLE TRADING ESTATE SNEDSHILL TELFORD SHROPSHIRE TF2 9NP
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-02 update statutory_documents 01/09/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address UNIT 13 KETLEY BUSINESS PARK WATERLOO ROAD KETLEY TELFORD SHROPSHIRE TF1 5JD
2015-01-07 insert address UNIT F7 CASTLE TRADING ESTATE SNEDSHILL TELFORD SHROPSHIRE ENGLAND TF2 9NP
2015-01-07 update registered_address
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM UNIT 13 KETLEY BUSINESS PARK WATERLOO ROAD KETLEY TELFORD SHROPSHIRE TF1 5JD
2014-10-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-10-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-03 update statutory_documents 01/09/14 FULL LIST
2014-09-02 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-07 update num_mort_charges 0 => 2
2014-03-07 update num_mort_outstanding 0 => 2
2014-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067126810002
2014-02-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067126810001
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-10-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-03 update statutory_documents 01/09/13 FULL LIST
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-09-03 update statutory_documents 01/09/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 01/09/11 FULL LIST
2011-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAR CHARLES SERRELL / 01/09/2011
2011-07-20 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-01 update statutory_documents 01/09/10 FULL LIST
2010-07-28 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 01/01/10 STATEMENT OF CAPITAL GBP 100
2009-12-18 update statutory_documents 01/10/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAR CHARLES SERRELL / 18/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LEWIS / 18/12/2009
2009-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 1 NEWMARKET BUILDINGS POSTERN GATE BRIDGNORTH SHROPSHIRE WV16 4RN
2009-03-23 update statutory_documents DIRECTOR APPOINTED STEPHEN JOHN LEWIS
2008-10-22 update statutory_documents COMPANY NAME CHANGED MIDLAND FACTORY SERVICES LTD CERTIFICATE ISSUED ON 23/10/08
2008-10-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION