ACTIVE MOULDS LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_month 7 => 8
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-05-31
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2022-12-15 update statutory_documents DIRECTOR APPOINTED MR JONATHAN YATES
2022-12-15 update statutory_documents DIRECTOR APPOINTED MR LEWIS SOLEY
2022-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047180490002
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN SOLEY / 21/10/2022
2022-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN SOLEY / 21/10/2022
2022-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN SOLEY / 21/10/2022
2022-10-21 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-22 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-27 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2020-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-12-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-11-11 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2019-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-27 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-01-05 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-11-07 update registered_address
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN SOLEY / 31/03/2017
2017-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN SOLEY / 31/03/2017
2017-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA SOLEY
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-30 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-06-07 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-05-18 update statutory_documents 01/04/16 FULL LIST
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-06-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-05-07 update statutory_documents 01/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-02-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-01-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-28 update statutory_documents 01/04/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
2013-04-24 update statutory_documents 01/04/13 FULL LIST
2013-04-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 01/04/12 FULL LIST
2012-03-08 update statutory_documents DIRECTOR APPOINTED MRS NICOLA JAYNE SOLEY
2012-02-20 update statutory_documents 25/08/11 STATEMENT OF CAPITAL GBP 100
2012-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SOLEY
2012-02-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-04-15 update statutory_documents 01/04/11 FULL LIST
2010-11-18 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-23 update statutory_documents 01/04/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN SOLEY / 01/04/2010
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIAN SOLEY / 01/04/2010
2010-01-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-04-30 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-16 update statutory_documents RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-18 update statutory_documents RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-04-13 update statutory_documents RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-04-28 update statutory_documents RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-17 update statutory_documents RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2003-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-16 update statutory_documents DIRECTOR RESIGNED
2003-05-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-16 update statutory_documents DIRECTOR RESIGNED
2003-05-16 update statutory_documents SECRETARY RESIGNED
2003-04-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION