MONUMENT FUELS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/22
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-10-12 delete phone 01208 851195
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-07-08 delete source_ip 94.136.40.103
2021-07-08 insert source_ip 109.228.46.65
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-12-12 update statutory_documents DIRECTOR APPOINTED MR RICHARD PETER KINGDON
2019-07-19 insert index_pages_linkeddomain smashballoon.com
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-05-09 update account_category null => SMALL
2018-05-09 update accounts_last_madeup_date 2016-09-30 => 2017-08-31
2018-05-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2018-03-07 update account_ref_day 30 => 31
2018-03-07 update account_ref_month 9 => 8
2018-03-07 update accounts_next_due_date 2018-06-30 => 2018-05-31
2018-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-01-26 update statutory_documents SECRETARY APPOINTED MR NICHOLAS MARK GRATTON
2018-01-02 update statutory_documents PREVSHO FROM 30/09/2017 TO 31/08/2017
2017-10-06 delete alias Monument Fuels Ltd
2017-10-06 delete index_pages_linkeddomain facebook.com
2017-10-06 delete person Andrew Hewitt
2017-10-06 delete person Trevor Rolph
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update account_ref_day 31 => 30
2017-06-08 update account_ref_month 7 => 9
2017-06-08 update accounts_last_madeup_date 2015-07-31 => 2016-09-30
2017-06-08 update accounts_next_due_date 2017-04-30 => 2018-06-30
2017-05-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-11 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-05-11 update statutory_documents PREVSHO FROM 31/07/2017 TO 30/09/2016
2017-04-27 delete address 7 SOUTHERNHAY WEST EXETER DEVON EX1 1JG
2017-04-27 insert address HELTOR LIMITED OLD NEWTON ROAD HEATHFIELD NEWTON ABBOT DEVON ENGLAND TQ12 6RW
2017-04-27 update registered_address
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 7 SOUTHERNHAY WEST EXETER DEVON EX1 1JG
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-08 update num_mort_outstanding 1 => 0
2017-01-08 update num_mort_satisfied 0 => 1
2016-12-31 delete index_pages_linkeddomain bbc.co.uk
2016-12-12 update statutory_documents DIRECTOR APPOINTED MR. CHARLES PAUL KINGDON
2016-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-23 update statutory_documents DIRECTOR APPOINTED LINDA MARY KINGDON
2016-11-23 update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN KINGDON
2016-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HEWITT
2016-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR ROLPH
2016-06-09 delete about_pages_linkeddomain fpsonline.co.uk
2016-06-09 delete about_pages_linkeddomain twitter.com
2016-06-09 delete address Foxmoor Business Park, Wellington, TA21 9PH
2016-06-09 delete contact_pages_linkeddomain fpsonline.co.uk
2016-06-09 delete contact_pages_linkeddomain twitter.com
2016-06-09 delete index_pages_linkeddomain fpsonline.co.uk
2016-06-09 insert about_pages_linkeddomain foxmoorselfstorage.co.uk
2016-06-09 insert about_pages_linkeddomain oilsave.org.uk
2016-06-09 insert address Foxmoor Business Park Wellington TA21 9RF
2016-06-09 insert alias Monument Fuels Ltd
2016-06-09 insert contact_pages_linkeddomain foxmoorselfstorage.co.uk
2016-06-09 insert contact_pages_linkeddomain oilsave.org.uk
2016-06-09 insert index_pages_linkeddomain bbc.co.uk
2016-06-09 insert index_pages_linkeddomain facebook.com
2016-06-09 insert index_pages_linkeddomain foxmoorselfstorage.co.uk
2016-06-09 insert index_pages_linkeddomain oilsave.org.uk
2016-06-09 update primary_contact Foxmoor Business Park, Wellington, TA21 9PH => Foxmoor Business Park Wellington TA21 9RF
2016-03-12 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-12 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-10 update statutory_documents 08/02/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-10 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH HEWITT / 10/12/2015
2015-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NORMAN ROLPH / 10/12/2015
2015-04-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-04-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-03-04 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-09 update statutory_documents 08/02/15 FULL LIST
2014-03-07 delete address 7 SOUTHERNHAY WEST EXETER DEVON ENGLAND EX1 1JG
2014-03-07 insert address 7 SOUTHERNHAY WEST EXETER DEVON EX1 1JG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-03-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-02-17 update statutory_documents 08/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-14 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-23 update account_ref_day 29 => 31
2013-06-23 update account_ref_month 2 => 7
2013-06-23 update accounts_next_due_date 2012-11-08 => 2012-11-30
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-07-31
2013-06-23 update accounts_next_due_date 2012-11-30 => 2014-04-30
2013-03-19 update statutory_documents 08/02/13 FULL LIST
2012-11-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-10-05 update statutory_documents PREVEXT FROM 29/02/2012 TO 31/07/2012
2012-02-20 update statutory_documents 08/02/12 FULL LIST
2011-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-11 update statutory_documents COMPANY NAME CHANGED SHADOW MAGIC LIMITED CERTIFICATE ISSUED ON 11/07/11
2011-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION