MIKERRY RAIL LIMITED - History of Changes


DateDescription
2024-12-10 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 2 => 3
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059045180003
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKERRY HOLDINGS LTD
2019-08-14 update statutory_documents CESSATION OF KERRY PATRICK MULLIN AS A PSC
2019-08-14 update statutory_documents CESSATION OF MICHAEL ANTHONY WILLIAMS AS A PSC
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2017-11-07 update num_mort_outstanding 2 => 1
2017-11-07 update num_mort_satisfied 0 => 1
2017-10-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-11-08 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-10-28 update statutory_documents 14/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 8 PANT INDUSTRIAL ESTATE, BRYNIAU ROAD DOWLAIS MERTHYR TYDFIL MID GLAMORGAN UNITED KINGDOM CF48 2SR
2014-09-07 insert address UNIT 1 PONTSARN ROAD MERTHYR TYDFIL MID GLAMORGAN CF48 2TN
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNIT 1 PONTSARN ROAD MERTHYR TYDFIL MID GLAMORGAN CF48 2TN
2014-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2014 FROM UNIT 8 PANT INDUSTRIAL ESTATE, BRYNIAU ROAD DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 2SR UNITED KINGDOM
2014-08-21 update statutory_documents 14/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-01-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-10-07 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-09-10 update statutory_documents 14/08/13 FULL LIST
2013-06-25 update account_ref_month 1 => 3
2013-06-25 update accounts_next_due_date 2013-10-31 => 2013-12-31
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 42120 - Construction of railways and underground railways
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-02-06 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-11-15 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 14/08/12 FULL LIST
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-08-15 update statutory_documents 14/08/11 FULL LIST
2011-03-08 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents 14/08/10 FULL LIST
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERRY PATRICK MULLIN / 14/08/2010
2010-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAMS / 14/08/2010
2009-12-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-07 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-10-02 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-21 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, 9 AMELIA CLOSE, PANT, MERTHYR TYDFIL, CF48 2BF
2008-09-17 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08
2006-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION