THE MALT MILLER - History of Changes


DateDescription
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-01 delete source_ip 185.181.196.178
2023-03-01 insert alias The Malt Miller HQ
2023-03-01 insert source_ip 172.67.75.99
2023-03-01 insert source_ip 104.26.10.207
2023-03-01 insert source_ip 104.26.11.207
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES
2022-03-07 update account_ref_day 5 => 31
2022-03-07 update account_ref_month 4 => 3
2022-03-07 update accounts_next_due_date 2023-01-05 => 2022-12-31
2022-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN NEALE / 01/01/2022
2022-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA NEALE / 01/01/2022
2022-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA NEALE
2022-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN NEALE / 01/01/2022
2022-03-05 update statutory_documents CESSATION OF JOANNA NEALE AS A PSC
2022-02-21 update statutory_documents CURRSHO FROM 05/04/2022 TO 31/03/2022
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-25 update statutory_documents 05/04/21 UNAUDITED ABRIDGED
2021-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, NO UPDATES
2021-07-22 insert contact_pages_linkeddomain w3w.co
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2020-12-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-10-13 update statutory_documents 05/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-04-05
2020-02-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2020-01-17 delete registration_number 0781962
2020-01-04 update statutory_documents 05/04/19 TOTAL EXEMPTION FULL
2019-12-07 update account_ref_day 31 => 5
2019-12-07 update account_ref_month 3 => 4
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-01-05
2019-11-27 update statutory_documents PREVEXT FROM 31/03/2019 TO 05/04/2019
2019-11-16 update founded_year null => 2018
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, 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
2018-12-22 delete source_ip 185.217.43.165
2018-12-22 insert source_ip 185.181.196.178
2018-12-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-23 update statutory_documents DIRECTOR APPOINTED MRS JOANNA NEALE
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES
2018-10-30 delete source_ip 212.48.74.36
2018-10-30 insert source_ip 185.217.43.165
2018-01-09 update robots_txt_status www.themaltmiller.co.uk: 404 => 200
2018-01-09 update website_status FlippedRobots => OK
2017-12-19 update website_status OK => FlippedRobots
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-06-19 delete source_ip 176.32.230.4
2017-06-19 insert source_ip 212.48.74.36
2017-03-17 delete general_emails in..@themaltmiller.co.uk
2017-03-17 delete email in..@themaltmiller.co.uk
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
2016-12-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-11-25 insert general_emails he..@themaltmiller.co.uk
2016-11-25 insert email he..@themaltmiller.co.uk
2016-06-06 delete email ro..@themaltmiller.co.uk
2016-03-23 insert general_emails in..@themaltmiller.co.uk
2016-03-23 insert email in..@themaltmiller.co.uk
2016-01-08 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2016-01-08 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-12-09 delete address 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS
2015-12-09 insert address UNIT A2 FARADAY ROAD DORCAN SWINDON SN3 5HQ
2015-12-09 update registered_address
2015-12-03 update statutory_documents 21/10/15 FULL LIST
2015-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-01 delete address 25 The Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ
2015-11-01 delete address Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ
2015-11-01 delete phone 01793 643818
2015-11-01 insert address Unit A2 Faraday Rd Dorcan Swindon SN3 5HQ
2015-11-01 insert phone 01793 486565
2015-11-01 update primary_contact Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ => Unit A2 Faraday Rd Dorcan Swindon SN3 5HQ
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-18 delete phone 1000-1060
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-12-06 insert phone 1000-1060
2014-11-18 update statutory_documents 21/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-12-31
2014-10-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-22 insert general_emails in..@themaltmiller.co.uk
2014-09-22 insert email in..@themaltmiller.co.uk
2014-09-07 update account_ref_month 1 => 3
2014-08-14 update statutory_documents PREVSHO FROM 31/01/2015 TO 31/03/2014
2014-05-11 insert terms_pages_linkeddomain dpd.co.uk
2014-01-29 delete source_ip 79.170.47.39
2014-01-29 insert source_ip 176.32.230.4
2014-01-07 delete address 6 NEWBURY STREET WANTAGE OXFORDSHIRE UNITED KINGDOM OX12 8BS
2014-01-07 insert address 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2014-01-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-12-19 update statutory_documents 21/10/13 FULL LIST
2013-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN NEALE
2013-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY NEALE
2013-11-05 delete address Lower Broadway Didcot Oxon OX11 8AG
2013-11-05 delete terms_pages_linkeddomain iconsign.co.uk
2013-11-05 insert address 25 The Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ
2013-11-05 insert address Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ
2013-11-05 update primary_contact Lower Broadway Didcot Oxon OX11 8AG => Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-01-31
2013-08-01 update accounts_next_due_date 2013-07-21 => 2014-10-31
2013-07-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-07-05 update description
2013-06-23 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-23 update returns_last_madeup_date null => 2012-10-21
2013-06-23 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-05-24 delete email ro..@themaltmiller.co.uk
2013-05-24 delete phone 07860 121687
2013-05-15 insert email ro..@themaltmiller.co.uk
2013-05-15 insert phone 07860 121687
2013-01-25 delete phone 07860121687
2012-12-15 delete phone 01235 815043
2012-12-15 insert phone 07860121687
2012-11-14 update statutory_documents 21/10/12 FULL LIST
2012-10-25 update primary_contact
2012-02-01 update statutory_documents CURREXT FROM 31/10/2012 TO 31/01/2013
2011-10-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION