MAC BUSINESS SUPPORT - History of Changes


DateDescription
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, 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
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, 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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 01/03/2021
2021-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 01/09/2016
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, 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
2021-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, 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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-05 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-04 update statutory_documents FIRST GAZETTE
2019-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/19, 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
2018-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2018-01-18 delete about_pages_linkeddomain webexpressionsuk.com
2018-01-18 delete address 136/138 Furlong Lane Middleport Stoke-on-Trent Staffordshire ST6 3LW
2018-01-18 delete contact_pages_linkeddomain google.co.uk
2018-01-18 delete contact_pages_linkeddomain webexpressionsuk.com
2018-01-18 delete email ma..@macbusinesssupportltd.co.uk
2018-01-18 delete index_pages_linkeddomain webexpressionsuk.com
2018-01-18 delete phone 01782 577870
2018-01-18 insert phone 07789 728 483
2018-01-18 update primary_contact 136/138 Furlong Lane Middleport Stoke-on-Trent Staffordshire ST6 3LW => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-07 delete address 136/138 FURLONG LANE STOKE-ON-TRENT STAFFS ENGLAND ST6 3LW
2017-07-07 insert address 659 UTTOXETER ROAD STOKE-ON-TRENT ENGLAND ST3 5PZ
2017-07-07 update registered_address
2017-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 136/138 FURLONG LANE STOKE-ON-TRENT STAFFS ST6 3LW ENGLAND
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE COOPER
2017-06-13 update statutory_documents FIRST GAZETTE
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-30 delete about_pages_linkeddomain webdesignstaffordshire.co.uk
2016-07-30 delete client_pages_linkeddomain webdesignstaffordshire.co.uk
2016-07-30 delete contact_pages_linkeddomain webdesignstaffordshire.co.uk
2016-07-30 delete index_pages_linkeddomain webdesignstaffordshire.co.uk
2016-07-30 delete service_pages_linkeddomain webdesignstaffordshire.co.uk
2016-07-30 insert about_pages_linkeddomain webexpressionsuk.com
2016-07-30 insert contact_pages_linkeddomain webexpressionsuk.com
2016-07-30 insert index_pages_linkeddomain webexpressionsuk.com
2016-07-30 insert service_pages_linkeddomain webexpressionsuk.com
2016-06-08 delete address 6 CHEADLE ROAD FORSBROOK STOKE-ON-TRENT ST11 9QD
2016-06-08 insert address 136/138 FURLONG LANE STOKE-ON-TRENT STAFFS ENGLAND ST6 3LW
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-03-16 => 2016-03-16
2016-06-08 update returns_next_due_date 2016-04-13 => 2017-04-13
2016-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 6 CHEADLE ROAD FORSBROOK STOKE-ON-TRENT ST11 9QD
2016-05-23 update statutory_documents 16/03/16 FULL LIST
2016-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 01/05/2016
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
2015-12-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-13 delete client_pages_linkeddomain banks-sheridan.co.uk
2015-05-13 delete client_pages_linkeddomain rydaleroofing.co.uk
2015-05-13 delete client_pages_linkeddomain theclaimgroup.co.uk
2015-05-13 insert client_pages_linkeddomain contract-cleaning.com
2015-05-13 insert client_pages_linkeddomain foamfurnishings.co.uk
2015-05-13 insert client_pages_linkeddomain m-viron.uk.com
2015-05-07 delete address 4 MAIN STREET WESTON COYNEY STOKE-ON-TRENT ST3 6QN
2015-05-07 insert address 6 CHEADLE ROAD FORSBROOK STOKE-ON-TRENT ST11 9QD
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-16 => 2015-03-16
2015-05-07 update returns_next_due_date 2015-04-13 => 2016-04-13
2015-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 4 MAIN STREET WESTON COYNEY STOKE-ON-TRENT ST3 6QN
2015-04-16 update statutory_documents 16/03/15 FULL LIST
2015-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 20/11/2014
2015-02-27 delete about_pages_linkeddomain webexpressionsuk.com
2015-02-27 delete casestudy_pages_linkeddomain webexpressionsuk.com
2015-02-27 delete client_pages_linkeddomain emily-walker.co.uk
2015-02-27 delete client_pages_linkeddomain gadgetguysit.com
2015-02-27 delete contact_pages_linkeddomain webexpressionsuk.com
2015-02-27 delete index_pages_linkeddomain webexpressionsuk.com
2015-02-27 delete management_pages_linkeddomain webexpressionsuk.com
2015-02-27 delete service_pages_linkeddomain webexpressionsuk.com
2015-02-27 insert about_pages_linkeddomain webdesignstaffordshire.co.uk
2015-02-27 insert casestudy_pages_linkeddomain webdesignstaffordshire.co.uk
2015-02-27 insert client_pages_linkeddomain webdesignstaffordshire.co.uk
2015-02-27 insert contact_pages_linkeddomain webdesignstaffordshire.co.uk
2015-02-27 insert index_pages_linkeddomain webdesignstaffordshire.co.uk
2015-02-27 insert management_pages_linkeddomain webdesignstaffordshire.co.uk
2015-02-27 insert service_pages_linkeddomain webdesignstaffordshire.co.uk
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
2014-12-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-21 delete address Unit 14 North Staffs Business Park Innovation Way Stoke On Trent Staffordshire ST6 4BF
2014-12-21 insert address 136/138 Furlong Lane Middleport Stoke-on-Trent Staffordshire ST6 3LW
2014-12-21 update primary_contact Unit 14 North Staffs Business Park Innovation Way Stoke On Trent Staffordshire ST6 4BF => 136/138 Furlong Lane Middleport Stoke-on-Trent Staffordshire ST6 3LW
2014-05-07 delete address 4 MAIN STREET WESTON COYNEY STOKE-ON-TRENT ENGLAND ST3 6QN
2014-05-07 insert address 4 MAIN STREET WESTON COYNEY STOKE-ON-TRENT ST3 6QN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-16 => 2014-03-16
2014-05-07 update returns_next_due_date 2014-04-13 => 2015-04-13
2014-04-30 delete about_pages_linkeddomain thomaspaylor.com
2014-04-30 delete client_pages_linkeddomain thomaspaylor.com
2014-04-30 delete contact_pages_linkeddomain thomaspaylor.com
2014-04-30 delete email ka..@macbusinesssupportltd.co.uk
2014-04-30 delete fax 01782 824342
2014-04-30 delete index_pages_linkeddomain thomaspaylor.com
2014-04-30 delete management_pages_linkeddomain thomaspaylor.com
2014-04-30 insert about_pages_linkeddomain twitter.com
2014-04-30 insert about_pages_linkeddomain webexpressionsuk.com
2014-04-30 insert client_pages_linkeddomain barehealth.co.uk
2014-04-30 insert client_pages_linkeddomain gadgetguysit.com
2014-04-30 insert client_pages_linkeddomain getnoticedleafleting.co.uk
2014-04-30 insert client_pages_linkeddomain linkedin.com
2014-04-30 insert client_pages_linkeddomain silvertrophy.com
2014-04-30 insert client_pages_linkeddomain twitter.com
2014-04-30 insert client_pages_linkeddomain webexpressionsuk.com
2014-04-30 insert contact_pages_linkeddomain twitter.com
2014-04-30 insert contact_pages_linkeddomain webexpressionsuk.com
2014-04-30 insert index_pages_linkeddomain twitter.com
2014-04-30 insert index_pages_linkeddomain webexpressionsuk.com
2014-04-30 insert management_pages_linkeddomain twitter.com
2014-04-30 insert management_pages_linkeddomain webexpressionsuk.com
2014-04-10 update statutory_documents 16/03/14 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
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 delete address 398 SANDON ROAD MEIR HEATH STOKE ON TRENT STAFFORDSHIRE ST3 7LH
2013-07-01 insert address 4 MAIN STREET WESTON COYNEY STOKE-ON-TRENT ENGLAND ST3 6QN
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-03-16 => 2013-03-16
2013-07-01 update returns_next_due_date 2013-04-13 => 2014-04-13
2013-06-11 update statutory_documents 16/03/13 FULL LIST
2013-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN COOPER / 30/09/2012
2013-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 398 SANDON ROAD MEIR HEATH STOKE ON TRENT STAFFORDSHIRE ST3 7LH
2012-05-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 16/03/12 FULL LIST
2011-03-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION