SMEG-SERVICE - History of Changes


DateDescription
2025-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE CHERRY / 18/04/2025
2025-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN GRIFFITHS / 18/04/2025
2025-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRIDGE / 18/04/2025
2025-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHERRY / 18/04/2025
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/25, NO UPDATES
2025-01-15 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES
2023-11-24 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-11-17 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-19 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-02 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-01 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DEAN GRIFFITHS / 31/03/2019
2019-01-07 delete fax 0844 815 0706
2019-01-07 delete phone (+44) 0330 094 7779
2018-11-27 delete phone (+44) 0844 815 0701
2018-11-27 delete phone 0844 815 0701
2018-11-27 insert phone (+44) 0330 094 7779
2018-11-27 insert phone 0330 094 7779
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-07 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-19 insert privacy_emails pr..@smeg-service.co.uk
2018-06-19 delete terms_pages_linkeddomain google.com
2018-06-19 insert address 3 Chase House Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD
2018-06-19 insert address 3 Chase House Park Plaza Heath Hayes Cannock WS12 2DD
2018-06-19 insert email pr..@smeg-service.co.uk
2018-06-19 insert phone (+44) 0844 815 0701
2018-06-19 insert terms_pages_linkeddomain ico.org.uk
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-07 delete contact_pages_linkeddomain twitter.com
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-13 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2017-01-08 update robots_txt_status smeg-service.co.uk: 0 => 200
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_outstanding 0 => 1
2016-12-10 update robots_txt_status smeg-service.co.uk: 200 => 0
2016-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027943080002
2016-10-07 update num_mort_outstanding 1 => 0
2016-10-07 update num_mort_satisfied 0 => 1
2016-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-13 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-13 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-11 delete index_pages_linkeddomain twitter.com
2016-04-18 update statutory_documents 12/04/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-10 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-06-09 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-06-09 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-05-07 update statutory_documents 12/04/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-26 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-29 update statutory_documents 12/04/14 FULL LIST
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE CHERRY / 13/12/2013
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE CHERRY / 14/12/2013
2014-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHERRY / 13/12/2013
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-20 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-10-14 update website_status OK => FlippedRobots
2013-07-26 update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 123.00
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-20 delete phone 0844 573 2888
2013-04-19 update statutory_documents 12/04/13 FULL LIST
2012-12-17 update statutory_documents 30/04/12 TOTAL EXEMPTION FULL
2012-11-13 update statutory_documents DIRECTOR APPOINTED MISS SUZANNE CHERRY
2012-04-17 update statutory_documents 12/04/12 FULL LIST
2011-12-22 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-05-03 update statutory_documents 12/04/11 FULL LIST
2010-09-17 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-04-19 update statutory_documents 12/04/10 FULL LIST
2010-04-13 update statutory_documents SAIL ADDRESS CREATED
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN GRIFFITHS / 12/02/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERRIDGE / 12/02/2010
2010-01-18 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-04-04 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-03-03 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-05-21 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-26 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-04-02 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/06 FROM: FIRST FLOOR VIRAGE POINT GREEN LANE CANNOCK WS11 0NH
2006-02-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-20 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-02-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-01 update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-03-10 update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2003-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2003-02-25 update statutory_documents RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-07-25 update statutory_documents NEW SECRETARY APPOINTED
2002-07-25 update statutory_documents SECRETARY RESIGNED
2002-02-21 update statutory_documents RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2002-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/01 FROM: CROXSTALLS AVENUE LEAMORE WALSALL WS3 2PJ
2001-03-29 update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2001-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/01 FROM: BEECHWOOD COTTAGE BOURNE VALE ALDRIDGE, WALSALL WEST MIDLANDS WS9 OSH
2001-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-16 update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS
2000-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-03-04 update statutory_documents RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS
1999-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-02-23 update statutory_documents RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS
1997-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-04-03 update statutory_documents RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS
1997-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-23 update statutory_documents RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS
1995-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-06 update statutory_documents RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS
1994-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-03-02 update statutory_documents RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS
1993-10-31 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-04-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/93 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM W MIDLANDS B2 5DN
1993-04-21 update statutory_documents DIRECTOR RESIGNED
1993-04-21 update statutory_documents SECRETARY RESIGNED
1993-04-21 update statutory_documents ALTER MEM AND ARTS 08/04/93
1993-02-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION