HM CANVASES LTD - History of Changes


DateDescription
2024-08-19 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/23, NO UPDATES
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-04 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-04 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/21
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-07 delete address UNIT 12 MINERVA WORKS 158 FAZELEY STREET BIRMINGHAM B5 5RT
2022-08-07 insert address UNIT 20 WATERY LANE INDUSTRIAL ESTATE WATERY LANE WILLENHALL ENGLAND WV13 3SU
2022-08-07 update registered_address
2022-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2022 FROM UNIT 12 MINERVA WORKS 158 FAZELEY STREET BIRMINGHAM B5 5RT
2022-02-07 insert company_previous_name HARRIS-MOORE CANVASES LIMITED
2022-02-07 update name HARRIS-MOORE CANVASES LIMITED => HM CANVASES LTD
2022-01-24 update statutory_documents COMPANY NAME CHANGED HARRIS-MOORE CANVASES LIMITED CERTIFICATE ISSUED ON 24/01/22
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-11-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE MOORE
2021-11-25 update statutory_documents CESSATION OF ROBERT NEIL HARRIS AS A PSC
2021-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-12-07 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2015-12-07 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-11-27 update statutory_documents 25/11/15 FULL LIST
2015-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MOORE / 01/06/2015
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-06 update statutory_documents 25/11/14 FULL LIST
2014-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MOORE / 03/12/2013
2014-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL HARRIS / 22/11/2014
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-17 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 12 MINERVA WORKS 158 FAZELEY STREET BIRMINGHAM ENGLAND B5 5RT
2013-12-07 insert address UNIT 12 MINERVA WORKS 158 FAZELEY STREET BIRMINGHAM B5 5RT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2013-12-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-11-26 update statutory_documents 25/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-04 update statutory_documents 25/11/12 FULL LIST
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 25/11/11 FULL LIST
2011-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM UNIT 101 JUBILEE TRADE CENTRE 130 PERSHORE ST BIRMINGHAM WEST MIDLANDS B5 6ND
2011-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-24 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 25/11/10 FULL LIST
2010-08-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-04 update statutory_documents 25/11/09 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MOORE / 04/12/2009
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NEIL HARRIS / 04/12/2009
2009-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MOORE / 01/11/2009
2009-09-30 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/06 FROM: UNIT 101 JUBILEE TRADE CENTRE 130 PERSHORE STREET BIRMINGHAM B5 6ND
2006-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/06 FROM: UNIT 108, JUBILEE TRADE CENTRE 130 PERSHORE STREET BIRMINGHAM B5 6ND
2006-11-27 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-12 update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-17 update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2003-12-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-07 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-07 update statutory_documents DIRECTOR RESIGNED
2003-12-07 update statutory_documents SECRETARY RESIGNED
2003-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION