M&B ELECTRICAL SERVICES (READING) - History of Changes


DateDescription
2024-03-21 delete address Unit C, Bridge Farm, Reading Road, Aborfield, Berkshire RG2 9HT
2024-03-21 insert address Unit C, Bridge Farm, Reading Road, Arborfield, Berkshire RG2 9HT
2024-03-21 update primary_contact Unit C, Bridge Farm, Reading Road, Aborfield, Berkshire RG2 9HT => Unit C, Bridge Farm, Reading Road, Arborfield, Berkshire RG2 9HT
2023-10-07 insert address Unit C, Bridge Farm, Reading Road, Aborfield, Berkshire RG2 9HT
2023-10-07 update primary_contact null => Unit C, Bridge Farm, Reading Road, Aborfield, Berkshire RG2 9HT
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-19 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL YOUNG / 08/08/2022
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-26 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN MORRIS / 08/06/2021
2021-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN MORRIS / 08/06/2021
2021-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUETTA BLUNT / 08/06/2021
2021-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SEAN MORRIS / 08/06/2021
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-21 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL YOUNG / 23/07/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-22 delete source_ip 79.170.44.120
2019-04-22 insert source_ip 23.254.251.8
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-17 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MORRIS
2017-07-05 update statutory_documents SECRETARY APPOINTED MRS JACQUETTA BLUNT
2017-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN MORRIS / 18/09/2012
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-09 update statutory_documents DIRECTOR APPOINTED MR DANIEL YOUNG
2016-11-09 update statutory_documents 06/10/16 STATEMENT OF CAPITAL GBP 10000
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-27 update statutory_documents 13/06/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-10 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-13 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-07-08 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-06-24 update statutory_documents 13/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE ENGLAND GU34 1HG
2014-08-07 insert address THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-08-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-07-07 delete address 15B HIGH STREET ALTON HAMPSHIRE UNITED KINGDOM GU34 1AW
2014-07-07 insert address THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE ENGLAND GU34 1HG
2014-07-07 update registered_address
2014-07-01 update statutory_documents 13/06/14 FULL LIST
2014-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW UNITED KINGDOM
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-15 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-24 update statutory_documents 13/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-21 insert sic_code 43210 - Electrical installation
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2012-11-19 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEAN MORRIS / 17/09/2012
2012-07-03 update statutory_documents 13/06/12 FULL LIST
2012-05-03 update statutory_documents CURRSHO FROM 30/09/2012 TO 31/07/2012
2012-05-02 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 13/06/11 FULL LIST
2011-04-01 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 13/06/10 FULL LIST
2010-04-22 update statutory_documents ADOPT ARTICLES 01/03/2010
2010-04-08 update statutory_documents 01/03/10 STATEMENT OF CAPITAL GBP 203
2010-03-22 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 22A MARKET STREET ALTON HAMPSHIRE GU34 1HA
2008-06-16 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-06-18 update statutory_documents RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-06 update statutory_documents NC INC ALREADY ADJUSTED 05/04/07
2007-06-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-06 update statutory_documents £ NC 1000/2000 05/04/0
2007-06-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-06 update statutory_documents ALTER MEM (ATTACHED) 05/04/07
2007-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-07 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-28 update statutory_documents S366A DISP HOLDING AGM 06/06/05
2005-06-20 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2004-07-16 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-04 update statutory_documents NEW SECRETARY APPOINTED
2003-08-04 update statutory_documents DIRECTOR RESIGNED
2003-08-04 update statutory_documents SECRETARY RESIGNED
2003-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION