MBI ELECTRICAL LIMITED - History of Changes


DateDescription
2024-05-10 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2024-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2024-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES
2024-05-01 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-02 update statutory_documents FIRST GAZETTE
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
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
2023-01-31 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-26 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 01/05/2021
2021-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 01/05/2021
2021-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 01/05/2021
2021-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 01/05/2021
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 07/11/2019
2021-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 07/11/2019
2020-08-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 25/04/2020
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update statutory_documents CESSATION OF LESLIE DAVID BROWN AS A PSC
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, 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
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLIE BROWN
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-22 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 11/08/2017
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 11/08/2017
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-28 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-07 delete address UNIT 83 GREENWAY BUSINESS CENTRE HARLOW ESSEX ENGLAND CM19 5QE
2017-05-07 insert address 91-93 FORE STREET HERTFORD HERTFORDSHIRE ENGLAND SG14 1AS
2017-05-07 update registered_address
2017-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2017 FROM UNIT 83 GREENWAY BUSINESS CENTRE HARLOW ESSEX CM19 5QE ENGLAND
2017-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN JAMES COLLICOTT / 23/03/2017
2017-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE CHRISTOPHER BROWN / 23/03/2017
2017-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LESLIE DAVID BROWN / 23/03/2017
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 delete address UNIT 76, GREENWAY BUSINESS CENTRE HARLOW ESSEX ENGLAND CM19 5QE
2016-06-08 insert address UNIT 83 GREENWAY BUSINESS CENTRE HARLOW ESSEX ENGLAND CM19 5QE
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-06-08 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2016 FROM UNIT 76, GREENWAY BUSINESS CENTRE HARLOW ESSEX CM19 5QE ENGLAND
2016-05-06 update statutory_documents SAIL ADDRESS CREATED
2016-05-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-05-06 update statutory_documents 25/04/16 FULL LIST
2016-05-05 update statutory_documents DIRECTOR APPOINTED MR ALLEN COLLICOTT
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
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address UNIT 7C WEST MEWS WEST ROAD LONDON N17 0QT
2015-09-07 insert address UNIT 76, GREENWAY BUSINESS CENTRE HARLOW ESSEX ENGLAND CM19 5QE
2015-09-07 update registered_address
2015-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2015 FROM UNIT 7C WEST MEWS WEST ROAD LONDON N17 0QT
2015-06-08 update returns_last_madeup_date 2014-04-25 => 2015-04-25
2015-06-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-05-22 update statutory_documents 25/04/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-07 update accounts_next_due_date 2015-02-28 => 2016-01-31
2015-04-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2015-03-11 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 7C WEST MEWS WEST ROAD LONDON UNITED KINGDOM N17 0QT
2014-06-07 insert address UNIT 7C WEST MEWS WEST ROAD LONDON N17 0QT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-25 => 2014-04-25
2014-06-07 update returns_next_due_date 2014-05-23 => 2015-05-23
2014-05-30 update statutory_documents 25/04/14 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
2014-01-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-25 => 2013-04-25
2013-06-26 update returns_next_due_date 2013-05-23 => 2014-05-23
2013-06-24 delete address 26A ROSEBERRY INDUSTRIAL ESTATE ROSEBERRY AVENUE LONDON N17 9SR
2013-06-24 insert address UNIT 7C WEST MEWS WEST ROAD LONDON UNITED KINGDOM N17 0QT
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-25 => 2012-04-25
2013-06-21 update returns_next_due_date 2012-05-23 => 2013-05-23
2013-05-24 update statutory_documents 25/04/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 26A ROSEBERRY INDUSTRIAL ESTATE ROSEBERRY AVENUE LONDON N17 9SR
2012-06-12 update statutory_documents 25/04/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 25/04/11 FULL LIST
2011-02-01 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 25/04/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BROWN / 25/04/2010
2010-02-01 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARRIOTT
2009-05-19 update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION