MJD MECHANICAL & ELECTRICAL - History of Changes


DateDescription
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
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