MARTINDALE WINDOWS AND DEVELOPMENTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-31 insert about_pages_linkeddomain solarcalibre.co.uk
2024-03-31 insert contact_pages_linkeddomain solarcalibre.co.uk
2024-03-31 insert index_pages_linkeddomain solarcalibre.co.uk
2023-10-19 delete source_ip 213.138.97.87
2023-10-19 insert source_ip 35.214.107.17
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2023-02-20 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-13 delete address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG
2022-11-13 delete alias Martindale Window & Developments Limited
2022-11-13 delete registration_number 7807352
2022-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFF TARRY / 09/11/2022
2022-11-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RUSSELL TARRY / 09/11/2022
2022-11-09 update statutory_documents CESSATION OF ALISON TARRY AS A PSC
2022-11-09 update statutory_documents CESSATION OF LAURA TARRY AS A PSC
2022-03-11 delete person Ryan Griffiths
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-06 delete index_pages_linkeddomain granduniondesigns.co.uk
2021-12-06 insert person Ryan Griffiths
2021-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GORDON RICHARD TARRY / 19/11/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-01-19 delete alias Martindale Trade
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-24 update website_status InternalTimeout => OK
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-03-25 update website_status OK => InternalTimeout
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-23 update website_status InternalTimeout => OK
2019-12-07 update num_mort_charges 1 => 2
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076253780002
2019-10-25 update website_status OK => InternalTimeout
2019-07-07 update num_mort_charges 0 => 1
2019-07-07 update num_mort_outstanding 0 => 1
2019-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076253780001
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-04-18 insert address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG
2019-04-18 insert alias Martindale Window & Developments Limited
2019-04-18 insert registration_number 7807352
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GORDON RICHARD TARRY / 01/02/2019
2018-12-01 delete phone 858874171
2018-10-21 insert phone 858874171
2018-09-19 delete about_pages_linkeddomain eepurl.com
2018-09-19 delete contact_pages_linkeddomain eepurl.com
2018-09-19 delete index_pages_linkeddomain eepurl.com
2018-09-19 delete terms_pages_linkeddomain eepurl.com
2018-06-27 insert about_pages_linkeddomain eepurl.com
2018-06-27 insert address Unit 1, Quarry Park Close, Moulton Park Industrial Estate, Northampton, NN3 6QA, United Kingdom
2018-06-27 insert contact_pages_linkeddomain eepurl.com
2018-06-27 insert contact_pages_linkeddomain mailchimp.com
2018-06-27 insert index_pages_linkeddomain eepurl.com
2018-06-27 insert index_pages_linkeddomain granduniondesigns.co.uk
2018-06-27 insert terms_pages_linkeddomain cookiebot.com
2018-06-27 insert terms_pages_linkeddomain eepurl.com
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-20 delete address 3 Obelisk Close, Boughton Village, Northampton, NN2 8RX
2017-08-07 delete address UNIT 2 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6QA
2017-08-07 insert address UNIT 1 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6QA
2017-08-07 update registered_address
2017-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2017 FROM UNIT 2 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6QA ENGLAND
2017-07-27 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY JOHN TARRY
2017-07-05 delete address 3 Obelisk Close Boughton Village Northampton Northamptonshire NN2 8RX
2017-07-05 insert address Unit 1 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QA
2017-06-08 delete address 3 OBELISK CLOSE BOUGHTON VILLAGE NORTHAMPTON NORTHAMPTONSHIRE NN2 8RX
2017-06-08 insert address UNIT 2 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON ENGLAND NN3 6QA
2017-06-08 update registered_address
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2017 FROM 3 OBELISK CLOSE BOUGHTON VILLAGE NORTHAMPTON NORTHAMPTONSHIRE NN2 8RX
2017-05-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TARRY
2017-01-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-12-12 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GORDON RICHARD TARRY / 12/10/2016
2016-06-08 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-08 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-19 update statutory_documents 06/05/16 FULL LIST
2016-01-15 insert about_pages_linkeddomain ggfi.org.uk
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-17 delete source_ip 31.222.164.148
2015-06-17 insert source_ip 213.138.97.87
2015-06-08 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-29 update statutory_documents 06/05/15 FULL LIST
2015-05-19 delete alias Martindale Windows & Development Ltd.
2015-05-19 delete contact_pages_linkeddomain google.co.uk
2015-05-19 delete person Geoff Tarry
2015-05-19 delete person Russell Tarry
2015-05-19 delete phone 07850 541 042
2015-05-19 delete phone 07968 965 971
2015-05-19 update robots_txt_status www.martindalewindows.co.uk: 404 => 200
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-16 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-02 update website_status OK => FlippedRobots
2014-07-07 delete address 3 OBELISK CLOSE BOUGHTON VILLAGE NORTHAMPTON NORTHAMPTONSHIRE ENGLAND NN2 8RX
2014-07-07 insert address 3 OBELISK CLOSE BOUGHTON VILLAGE NORTHAMPTON NORTHAMPTONSHIRE NN2 8RX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-07-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-06-09 update statutory_documents 06/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-07-01 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-06 => 2014-02-28
2013-06-10 update statutory_documents 06/05/13 FULL LIST
2013-01-02 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-11-04 delete phone 07968 065 971
2012-11-04 insert phone 07968 965 971
2012-05-28 update statutory_documents 06/05/12 FULL LIST
2011-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION