MELLOR BUILD AND DESIGN LIMITED - History of Changes


DateDescription
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-10 update statutory_documents FIRST GAZETTE
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-08-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-24 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-25 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-20 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-11-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-14 update statutory_documents 01/08/15 FULL LIST
2014-10-07 delete address 45-49 GREEK STREET STOCKPORT UNITED KINGDOM SK3 8AX
2014-10-07 insert address 45-49 GREEK STREET STOCKPORT SK3 8AX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-10-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-09-09 update statutory_documents 01/08/14 FULL LIST
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-01 => 2015-05-31
2014-04-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-02 update statutory_documents DIRECTOR APPOINTED MR PETER EDWARD DEMPSEY
2014-01-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER DEMPSEY
2013-10-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-10-07 update returns_last_madeup_date null => 2013-08-01
2013-10-07 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-09-17 update statutory_documents 01/08/13 FULL LIST
2013-04-15 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES DEMPSEY
2013-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DEMPSEY
2012-08-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION