Date | Description |
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 |