MAINTENANCE SUPPLIES CONTRACTS LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-16 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-24 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES BLUNT / 11/10/2021
2021-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES BLUNT / 11/10/2021
2021-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA LEE BLUNT / 11/10/2021
2021-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES BLUNT / 11/10/2021
2021-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES BLUNT / 11/10/2021
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-21 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-15 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-17 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-08-07 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-07-07 update statutory_documents 29/05/16 FULL LIST
2016-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW LEIGH / 01/11/2015
2016-06-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address BELL GREEN HOUSE GREEN STREET MACCLESFIELD CHESHIRE SK10 1JH
2015-07-08 insert address GREEN STREET MILL GREEN STREET MACCLESFIELD CHESHIRE SK10 1JQ
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-08 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM BELL GREEN HOUSE GREEN STREET MACCLESFIELD CHESHIRE SK10 1JH
2015-06-09 update statutory_documents 29/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062614580001
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-30 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-07 delete address BELL GREEN HOUSE GREEN STREET MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 1JH
2014-07-07 insert address BELL GREEN HOUSE GREEN STREET MACCLESFIELD CHESHIRE SK10 1JH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-16 update statutory_documents 29/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-29 => 2013-05-29
2013-08-01 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-07-22 update statutory_documents 29/05/13 FULL LIST
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 43330 - Floor and wall covering
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2012-07-04 update statutory_documents 29/05/12 FULL LIST
2012-04-10 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 29/05/11 FULL LIST
2011-06-17 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 29/05/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW LEIGH / 29/05/2010
2009-12-09 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-08-26 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents DIRECTOR APPOINTED THOMAS LEIGH
2008-12-30 update statutory_documents DIRECTOR APPOINTED 10/12/2008
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNIT 6, WATERSIDE MILL WATERSIDE MACCLESFIELD CHESHIRE SK11 7HG
2008-11-04 update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents GBP IC 100/96 31/07/08 GBP SR 4@1=4
2008-08-21 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents PREVSHO FROM 31/05/2008 TO 30/11/2007
2008-08-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION