SURESERV - 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
2024-04-03 delete address 8 Telford Drive Bewdley Worcestershire DY12 2EP
2024-04-03 insert address 20 Tame View Elford Staffordshire B79 9EB
2024-04-03 update primary_contact 8 Telford Drive Bewdley Worcestershire DY12 2EP => 20 Tame View Elford Staffordshire B79 9EB
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-07 delete address 21 BERRYFIELDS STONNALL WALSALL WEST MIDLANDS ENGLAND WS9 9EJ
2023-08-07 insert address 20 TAME VIEW ELFORD TAMWORTH ENGLAND B79 9EB
2023-08-07 update registered_address
2023-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2023 FROM 21 BERRYFIELDS STONNALL WALSALL WEST MIDLANDS WS9 9EJ ENGLAND
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
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, 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
2021-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 8 TELFORD DRIVE BEWDLEY ENGLAND DY12 2EP
2021-06-07 insert address 21 BERRYFIELDS STONNALL WALSALL WEST MIDLANDS ENGLAND WS9 9EJ
2021-06-07 update registered_address
2021-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 8 TELFORD DRIVE BEWDLEY DY12 2EP ENGLAND
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, 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
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
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
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-07 delete address 16 CRAIL GROVE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7QG
2018-10-07 insert address 8 TELFORD DRIVE BEWDLEY ENGLAND DY12 2EP
2018-10-07 update registered_address
2018-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 16 CRAIL GROVE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7QG
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-02-15 insert index_pages_linkeddomain bmts.co.uk
2018-02-15 insert index_pages_linkeddomain too-day.com
2018-02-15 update description
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-03-13 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-02-01 update statutory_documents 31/01/16 FULL LIST
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
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 update website_status OK => FlippedRobots
2015-05-22 update website_status OK => FlippedRobots
2015-04-18 update website_status OK => FlippedRobots
2015-03-14 update website_status OK => FlippedRobots
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-05 update statutory_documents 31/01/15 FULL LIST
2015-01-23 update website_status OK => FlippedRobots
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
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-04 update website_status OK => FlippedRobots
2014-02-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-02-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-01-31 update statutory_documents 31/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-17 delete source_ip 80.82.124.84
2013-11-17 insert source_ip 80.82.116.215
2013-06-25 delete address 16 16 CRAIL GROVE GREAT BARR BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B43 7QG
2013-06-25 insert address 16 CRAIL GROVE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7QG
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 16 16 CRAIL GROVE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7QG UNITED KINGDOM
2013-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 16 CRAIL GROVE GREAT BARR BIRMINGHAM WEST MIDLANDS B43 7QG
2013-02-13 update statutory_documents 31/01/13 FULL LIST
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 16 CRAIL GROVE GREAT BARR BIRMINGHAM STAFFORDSHIRE B43 7QG
2012-01-31 update statutory_documents 31/01/12 FULL LIST
2011-11-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents 07/02/11 FULL LIST
2011-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2011 FROM PSJ & CO ACCOUNTANTS LIMITED 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ
2011-02-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 07/02/10 FULL LIST
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN LEE SHORE / 07/02/2010
2010-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARVEY EDWARD SHORE / 07/02/2010
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-01-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-03 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-03-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-05-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14 update statutory_documents DIRECTOR RESIGNED
2006-02-14 update statutory_documents SECRETARY RESIGNED
2006-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION