SEMA SPRAYERS - History of Changes


DateDescription
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
2023-06-07 delete address 22 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE B97 5XP
2023-06-07 insert address MOAT WORKS MOAT ROAD WEST WILTS TRADING ESTATE WESTBURY ENGLAND BA13 4JF
2023-06-07 update registered_address
2023-05-07 insert index_pages_linkeddomain semaonline.co.uk
2023-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2023 FROM 22 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE B97 5XP
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-05-06 delete address 22 Dunlop Road, Hunt End, Redditch, Worcestershire B97 5XP
2022-05-06 delete address SEMA Sprayers, 22 Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP
2022-05-06 delete fax 0845 634 6611
2022-05-06 delete phone 0845 634 6655
2022-05-06 delete source_ip 88.208.252.9
2022-05-06 insert address Unit C, Broxell Close Wedgnock Ind Est. Warwick Warwickshire CV34 5QF
2022-05-06 insert address Unit C, Broxell Close, Wedgnock Ind Est, Warwick, CV34 5QF
2022-05-06 insert phone 01926 482841
2022-05-06 insert source_ip 85.233.160.22
2022-05-06 insert source_ip 85.233.160.23
2022-05-06 insert source_ip 85.233.160.24
2022-05-06 update primary_contact SEMA Sprayers, 22 Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP => Unit C, Broxell Close, Wedgnock Ind Est, Warwick, CV34 5QF
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-01-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-10 delete registration_number 6209610
2020-06-10 delete vat 907202358
2020-06-10 insert address SEMA Sprayers, 22 Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP
2020-06-10 insert registration_number 00978584
2020-06-10 insert vat 639 5858 80
2020-05-07 update num_mort_outstanding 1 => 0
2020-05-07 update num_mort_satisfied 1 => 2
2020-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062096100002
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
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
2019-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-07-11 delete about_pages_linkeddomain wordpress.org
2019-07-11 delete contact_pages_linkeddomain wordpress.org
2019-07-11 delete index_pages_linkeddomain wordpress.org
2019-07-11 delete product_pages_linkeddomain wordpress.org
2019-07-11 insert about_pages_linkeddomain facebook.com
2019-07-11 insert about_pages_linkeddomain twitter.com
2019-07-11 insert contact_pages_linkeddomain facebook.com
2019-07-11 insert contact_pages_linkeddomain twitter.com
2019-07-11 insert index_pages_linkeddomain facebook.com
2019-07-11 insert index_pages_linkeddomain twitter.com
2019-07-11 insert product_pages_linkeddomain facebook.com
2019-07-11 insert product_pages_linkeddomain twitter.com
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
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
2019-01-07 update num_mort_charges 1 => 2
2019-01-07 update num_mort_outstanding 0 => 1
2018-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062096100002
2018-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-26 update statutory_documents DIRECTOR APPOINTED MR GILES ROBERT DAVID ATKINSON
2018-10-26 update statutory_documents DIRECTOR APPOINTED MR GREGORY PETER ATKINSON
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-12-10 update num_mort_outstanding 1 => 0
2017-12-10 update num_mort_satisfied 0 => 1
2017-12-01 update statutory_documents DIRECTOR APPOINTED MR CLIVE ROBERT ATKINSON
2017-12-01 update statutory_documents DIRECTOR APPOINTED MR SIMON TIMOTHY PEARCE
2017-12-01 update statutory_documents SECRETARY APPOINTED MR SIMON TIMOTHY PEARCE
2017-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATKINSON EQUIPMENT LIMITED
2017-12-01 update statutory_documents CESSATION OF STEVEN JOHN WISEMAN AS A PSC
2017-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WISEMAN
2017-12-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN WISEMAN
2017-11-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-13 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-11 update statutory_documents 11/04/16 FULL LIST
2015-07-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-14 update statutory_documents 11/04/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 22 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE UNITED KINGDOM B97 5XP
2014-05-07 insert address 22 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE B97 5XP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-11 update statutory_documents 11/04/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-06-21 delete address 78 WASHFORD IND ESTATE HEMING ROAD REDDITCH WORCS B98 0EA
2013-06-21 insert address 22 DUNLOP ROAD HUNT END REDDITCH WORCESTERSHIRE UNITED KINGDOM B97 5XP
2013-06-21 update registered_address
2013-06-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-18 update statutory_documents 11/04/13 FULL LIST
2012-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 78 WASHFORD IND ESTATE HEMING ROAD REDDITCH WORCS B98 0EA
2012-05-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-11 update statutory_documents 11/04/12 FULL LIST
2011-07-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 11/04/11 FULL LIST
2010-11-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN JEANETTE WISEMAN / 16/11/2010
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WISEMAN / 01/10/2010
2010-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNN JEANETTE WISEMAN / 01/10/2010
2010-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNN JEANETTE WISEMAN / 01/10/2010
2010-05-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 11/04/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WISEMAN / 12/04/2010
2009-07-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-07-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-05 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/07 FROM: THE RIDING SCHOOL HOUSE, BULLS LANE, WISHAW SUTTON COLDFIELD WEST MIDLANDS B76 9QW
2007-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION