MS (MIDLANDS) - History of Changes


DateDescription
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
2023-10-07 delete company_previous_name MARTIN SHARPE LTD
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
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-03-03 delete source_ip 199.15.163.138
2023-03-03 insert source_ip 34.117.168.233
2023-03-03 update person_description Wayne Dell => Wayne Dell
2022-12-21 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-12 delete index_pages_linkeddomain dwuser.com
2022-08-12 delete source_ip 139.59.165.17
2022-08-12 insert address Newlyn Road, Cradley Heath, B64 6BE, UK
2022-08-12 insert alias MS (Midlands) Ltd
2022-08-12 insert registration_number 4385035
2022-08-12 insert source_ip 199.15.163.138
2022-08-12 update robots_txt_status www.msmidlands.co.uk: 404 => 200
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-03 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, 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
2020-10-02 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-23 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-29 delete index_pages_linkeddomain woodrobes.co.uk
2019-08-29 delete source_ip 94.136.40.82
2019-08-29 insert source_ip 139.59.165.17
2019-08-29 update robots_txt_status www.msmidlands.co.uk: 200 => 404
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-03-12 => 2020-01-31
2019-01-25 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 10 => 4
2019-01-07 update accounts_next_due_date 2019-07-31 => 2019-03-12
2018-12-12 update statutory_documents PREVSHO FROM 31/10/2018 TO 30/04/2018
2018-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN CHANCE
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-04-30 => 2017-10-31
2018-05-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-07 update account_ref_day 30 => 31
2018-01-07 update account_ref_month 4 => 10
2018-01-07 update accounts_next_due_date 2018-01-31 => 2018-07-31
2017-12-22 update statutory_documents PREVEXT FROM 30/04/2017 TO 31/10/2017
2017-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, 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 person_description Les Wood => Les Wood
2017-01-05 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 3 => 4
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043850350004
2016-06-25 insert person Les Wood
2016-05-13 update num_mort_outstanding 2 => 0
2016-05-13 update num_mort_satisfied 1 => 3
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-14 update statutory_documents 01/03/16 FULL LIST
2016-03-12 update num_mort_outstanding 3 => 2
2016-03-12 update num_mort_satisfied 0 => 1
2016-02-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-06 update statutory_documents 01/03/15 FULL LIST
2014-11-28 insert index_pages_linkeddomain woodrobes.co.uk
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-11 insert index_pages_linkeddomain dwuser.com
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-19 update statutory_documents 01/03/14 FULL LIST
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
2014-01-09 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-12 update statutory_documents 01/03/13 FULL LIST
2012-07-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents DIRECTOR APPOINTED MR KEVIN PAUL CHANCE
2012-03-06 update statutory_documents 01/03/12 FULL LIST
2011-07-21 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN SHARPE / 27/06/2011
2011-03-11 update statutory_documents 01/03/11 FULL LIST
2010-06-09 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 01/03/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN SHARPE / 01/03/2010
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHARPE / 01/03/2010
2010-01-26 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-10-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMESON SERVICES LIMITED
2009-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN SHARPE / 26/05/2009
2009-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHARPE / 26/05/2009
2009-05-28 update statutory_documents RETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS
2009-01-15 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-30 update statutory_documents RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2008-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2008 FROM PHOENIX HOUSE, CASTLE STREET TIPTON WEST MIDLANDS DY4 8HP
2007-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-04 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-08 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-12-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-08 update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10 update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-30 update statutory_documents COMPANY NAME CHANGED MARTIN SHARPE LTD CERTIFICATE ISSUED ON 30/09/03
2003-05-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2003-04-03 update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-26 update statutory_documents DIRECTOR RESIGNED
2002-08-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-19 update statutory_documents NEW SECRETARY APPOINTED
2002-03-07 update statutory_documents DIRECTOR RESIGNED
2002-03-07 update statutory_documents SECRETARY RESIGNED
2002-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION