WEST-MIDLANDS TRADING'S LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LONI MAXINE KARLA HARRISON / 04/05/2022
2022-05-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL HARRISON
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
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
2021-04-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, NO 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
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-07 delete sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2020-03-07 insert sic_code 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
2020-03-07 insert sic_code 56290 - Other food services
2020-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-01-20 update statutory_documents DIRECTOR APPOINTED MR KARL HARRISON
2020-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LONI MAXINE KARLA HARRISON / 20/01/2020
2020-01-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LONI MAXINE KARLA HARRISON / 20/01/2020
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2020-01-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LONI MAXINE KARLA HARRISON / 20/01/2020
2020-01-20 update statutory_documents CESSATION OF LONI MAXINE HARRISON AS A PSC
2019-09-07 delete address UNIT 15 BROOKVALE TRADING ESTATE, MOOR LANE BIRMINGHAM B6 7AQ
2019-09-07 insert address ELEPHANT HOUSE DEYKIN AVENUE BIRMINGHAM ENGLAND B6 7BH
2019-09-07 update registered_address
2019-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2019 FROM UNIT 15 BROOKVALE TRADING ESTATE, MOOR LANE BIRMINGHAM B6 7AQ
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
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
2018-10-17 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-10-09 update statutory_documents FIRST GAZETTE
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-08-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONI MAXINE HARRISON
2017-01-09 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-01-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-11-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-11-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-09 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2015-08-13 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-08-13 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-07-28 update statutory_documents 21/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-20 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 15 BROOKVALE TRADING ESTATE, MOOR LANE BIRMINGHAM UNITED KINGDOM B6 7AQ
2014-08-07 insert address UNIT 15 BROOKVALE TRADING ESTATE, MOOR LANE BIRMINGHAM B6 7AQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-08-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-07-22 update statutory_documents 21/07/14 FULL LIST
2014-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LONI MAXINE KARLA HARRISON / 20/12/2013
2014-03-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS LONI MAXINE KARLA HARRISON / 20/12/2013
2014-01-07 insert company_previous_name BLOOMS HORTICULTURE LTD
2014-01-07 update name BLOOMS HORTICULTURE LTD => WEST-MIDLANDS TRADING'S LTD
2013-12-06 update statutory_documents COMPANY NAME CHANGED BLOOMS HORTICULTURE LTD CERTIFICATE ISSUED ON 06/12/13
2013-10-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-10-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-09-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-07-26 update statutory_documents 21/07/13 FULL LIST
2013-06-22 insert sic_code 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
2013-06-22 update returns_last_madeup_date null => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-07-31
2013-06-22 update accounts_next_due_date 2013-04-21 => 2014-04-30
2013-06-21 delete address 466 COLLEGE ROAD BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B44 0HL
2013-06-21 insert address UNIT 15 BROOKVALE TRADING ESTATE, MOOR LANE BIRMINGHAM UNITED KINGDOM B6 7AQ
2013-06-21 update registered_address
2012-09-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-02 update statutory_documents DIRECTOR APPOINTED MISS LONI MAXINE KARLA HARRISON
2012-08-02 update statutory_documents SECRETARY APPOINTED MISS LONI MAXINE KARLA HARRISON
2012-08-02 update statutory_documents 21/07/12 FULL LIST
2012-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE WALKER
2012-08-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE WALKER
2012-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 466 COLLEGE ROAD BIRMINGHAM WEST MIDLANDS B44 0HL UNITED KINGDOM
2011-11-30 update statutory_documents COMPANY NAME CHANGED BLOOMS HYDROPONICS LTD CERTIFICATE ISSUED ON 30/11/11
2011-07-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION