Date | Description |
2025-01-29 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2024-12-30 |
insert otherexecutives Brad Curtis |
2024-12-30 |
delete person Adele Holmes |
2024-12-30 |
delete person Barney Allen |
2024-12-30 |
delete person Katie Burgess |
2024-12-30 |
update person_title Brad Curtis: Project Manager => Project Director |
2024-12-30 |
update person_title Rikki Morgan: Group Operations Manager => Business Manager |
2024-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/24, WITH UPDATES |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES |
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 |
2024-04-06 |
insert person Barney Allen |
2024-01-18 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES |
2023-03-24 |
delete person David Ellis |
2023-03-24 |
update person_title Stephen Tanner: Trainee Mechanical Estimator; Group As a Trainee Estimator => Mechanical Estimator; Group As a Trainee Estimator |
2022-10-29 |
insert person David Ellis |
2022-10-29 |
update person_title James Blake: Mechanical Estimator; Key Member => Key Member; Manager; Estimator |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-09-02 |
update statutory_documents DIRECTOR APPOINTED MR BRADLEY CURTIS |
2022-08-31 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-07-01 |
insert person Scott Andoniou |
2022-07-01 |
insert person Stephen Tanner |
2022-04-28 |
update person_description Brad Curtis => Brad Curtis |
2022-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN DAVIDSON / 01/03/2022 |
2022-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JOHN DAVIDSON / 01/03/2022 |
2022-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, 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 |
2022-01-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
2021-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHEPHARD |
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 |
2020-10-08 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-03 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
2019-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN DAVIDSON / 21/03/2019 |
2019-04-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANITA LORRAINE DAVIDSON / 21/03/2019 |
2019-04-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJD UK HOLDINGS LTD |
2019-04-25 |
update statutory_documents CESSATION OF ANITA LORRAINE DAVIDSON AS A PSC |
2019-04-25 |
update statutory_documents CESSATION OF MARTYN JOHN DAVIDSON AS A PSC |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-23 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-10-07 |
delete address 2 CHESTERFIELD BUILDINGS WESTBOURNE PLACE, CLIFTON BRISTOL BS8 1RU |
2018-10-07 |
insert address UNIT 20 DRAGON COURT CROFTS END ROAD ST GEORGE BRISTOL ENGLAND BS5 7XX |
2018-10-07 |
insert company_previous_name M.J.D. PLUMBING AND HEATING SERVICES LIMITED |
2018-10-07 |
update name M.J.D. PLUMBING AND HEATING SERVICES LIMITED => MJD MECHANICAL & ELECTRICAL SERVICES LIMITED |
2018-10-07 |
update registered_address |
2018-08-29 |
update statutory_documents COMPANY NAME CHANGED M.J.D. PLUMBING AND HEATING SERVICES LIMITED
CERTIFICATE ISSUED ON 29/08/18 |
2018-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM
2 CHESTERFIELD BUILDINGS
WESTBOURNE PLACE, CLIFTON
BRISTOL
BS8 1RU |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2018-03-07 |
update num_mort_charges 1 => 2 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN DAVIDSON / 17/11/2017 |
2018-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE DAVIDSON / 17/11/2017 |
2018-02-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DEAN SHEPHARD / 17/11/2017 |
2018-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061744960002 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-10-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-09-12 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2017-02-14 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DEAN SHEPHARD |
2017-01-11 |
update statutory_documents 13/09/16 STATEMENT OF CAPITAL GBP 175 |
2017-01-10 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-01-10 |
update statutory_documents ADOPT ARTICLES 13/09/2016 |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED LUKE JOHN DAVIDSON |
2017-01-05 |
update statutory_documents DIRECTOR APPOINTED MARK LEE DAVIDSON |
2016-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-07 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-13 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-04-25 |
update statutory_documents 21/03/16 FULL LIST |
2015-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-14 |
update statutory_documents 30/04/15 TOTAL EXEMPTION FULL |
2015-05-07 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-05-07 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-04-21 |
update statutory_documents 21/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-13 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update num_mort_charges 0 => 1 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061744960001 |
2014-07-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-07-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-06-06 |
update statutory_documents 21/03/14 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 |
2014-01-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-08 |
update statutory_documents 21/03/13 FULL LIST |
2013-03-22 |
update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 100 |
2012-11-06 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents 21/03/12 FULL LIST |
2011-08-10 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents 21/03/11 FULL LIST |
2010-10-06 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 21/03/10 FULL LIST |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN DAVIDSON / 21/03/2010 |
2009-07-09 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2008-12-23 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents PREVEXT FROM 31/03/2008 TO 30/04/2008 |
2007-04-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |