MINSTER PAVING - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-09-20 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-09-17 update website_status FlippedRobots => OK
2023-08-21 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-22 delete address Unit 4a Standlake Business Park Standlake Oxfordshire OX29 7PL
2023-03-22 delete index_pages_linkeddomain google.co.uk
2023-03-22 insert address Unit 4a Standlake Business Park Oxfordshire OX29 7PL
2023-03-22 insert contact_pages_linkeddomain instagram.com
2023-03-22 insert contact_pages_linkeddomain zestdigital.com
2023-03-22 insert index_pages_linkeddomain instagram.com
2023-03-22 insert index_pages_linkeddomain twitter.com
2023-03-22 insert index_pages_linkeddomain zestdigital.com
2023-03-22 insert terms_pages_linkeddomain instagram.com
2023-03-22 insert terms_pages_linkeddomain twitter.com
2023-03-22 insert terms_pages_linkeddomain zestdigital.com
2023-03-22 update primary_contact Unit 4a Standlake Business Park Standlake Oxfordshire OX29 7PL => Unit 4a Standlake Business Park Oxfordshire OX29 7PL
2022-10-24 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-04-14 delete source_ip 185.134.23.95
2022-04-14 insert source_ip 35.246.15.6
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-03 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-09-28 delete index_pages_linkeddomain rhgardens.co.uk
2021-08-26 insert index_pages_linkeddomain google.co.uk
2021-04-13 insert index_pages_linkeddomain rhgardens.co.uk
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-09-04 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-07 update num_mort_charges 2 => 3
2020-03-07 update num_mort_outstanding 2 => 3
2020-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070267290003
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-03 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-06-26 delete phone +44 (0) 1865 300252
2018-12-01 delete source_ip 188.114.115.74
2018-12-01 insert source_ip 185.134.23.95
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES
2018-08-21 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-09 update website_status IndexPageFetchError => OK
2018-02-09 insert contact_pages_linkeddomain google.co.uk
2017-12-08 update website_status FlippedRobots => IndexPageFetchError
2017-11-19 update website_status OK => FlippedRobots
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MULLINS / 13/08/2017
2017-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY FRANCES MULLINS / 13/08/2017
2017-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER MULLINS / 13/08/2017
2017-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HAYLEY FRANCES MULLINS / 13/08/2017
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-04-27 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-03-31 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2016-11-29 delete source_ip 159.253.211.8
2016-11-29 insert source_ip 188.114.115.74
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-08 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-04 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-07 delete address UNIT 4A STANDLAKE BUSINESS PARK COTSWOLD DENE STANDLAKE OXFORDSHIRE ENGLAND OX29 7PL
2015-10-07 insert address UNIT 4A STANDLAKE BUSINESS PARK COTSWOLD DENE STANDLAKE OXFORDSHIRE OX29 7PL
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-10-07 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-09-24 update statutory_documents 23/09/15 FULL LIST
2015-04-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-02-10 delete product_pages_linkeddomain zestdigital.com
2014-12-30 delete about_pages_linkeddomain zestdigital.com
2014-12-30 delete address Bromag Ind. Est., Burford Road, Minster Lovell, Witney, Oxon, OX29 0SR
2014-12-30 delete contact_pages_linkeddomain zestdigital.com
2014-12-30 delete fax 01993 778242
2014-12-30 delete index_pages_linkeddomain zestdigital.com
2014-12-30 delete phone +44 (0) 1993 771697
2014-12-30 delete service_pages_linkeddomain zestdigital.com
2014-12-30 insert address Unit 4a, Standlake Business Park, Standlake, Oxfordshire, OX29 7PL
2014-12-30 insert phone +44 (0) 1865 300252
2014-12-30 insert phone 01865 300252
2014-12-30 update primary_contact Bromag Ind. Est., Burford Road, Minster Lovell, Witney, Oxon, OX29 0SR => Unit 4a Standlake Business Park Standlake Oxfordshire OX29 7PL
2014-12-07 delete address UNIT 21 BROMAG INDUSTRIAL ESTATE BURFORD ROAD MINSTER LOVELL WITNEY OXON OX29 0SR
2014-12-07 insert address UNIT 4A STANDLAKE BUSINESS PARK COTSWOLD DENE STANDLAKE OXFORDSHIRE ENGLAND OX29 7PL
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-07 update registered_address
2014-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2014 FROM UNIT 21 BROMAG INDUSTRIAL ESTATE BURFORD ROAD MINSTER LOVELL WITNEY OXON OX29 0SR
2014-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2014 FROM UNIT 4A, STANDLAKE BUSINESS PARK COTSWOLD DENE STANDLAKE WITNEY OXFORDSHIRE OX29 7PL ENGLAND
2014-11-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-10-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-09-28 update website_status FlippedRobots => OK
2014-09-28 delete index_pages_linkeddomain ormecreative.co.uk
2014-09-28 delete source_ip 54.246.209.120
2014-09-28 insert index_pages_linkeddomain zestdigital.com
2014-09-28 insert phone +44 (0) 1993 771697
2014-09-28 insert source_ip 159.253.211.8
2014-09-25 update statutory_documents 23/09/14 FULL LIST
2014-08-30 update website_status EmptyPage => FlippedRobots
2014-06-11 update website_status OK => EmptyPage
2013-12-07 update num_mort_charges 1 => 2
2013-12-07 update num_mort_outstanding 1 => 2
2013-11-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-11-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070267290002
2013-10-02 update statutory_documents 23/09/13 FULL LIST
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070267290001
2013-07-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 delete sic_code 2666 - Manufacture other articles of concrete, etc.
2013-06-22 insert sic_code 23610 - Manufacture of concrete products for construction purposes
2013-06-22 insert sic_code 23690 - Manufacture of other articles of concrete, plaster and cement
2013-06-22 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-22 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-05-17 delete source_ip 192.150.8.140
2013-05-17 insert source_ip 54.246.209.120
2012-10-17 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-09-28 update statutory_documents 23/09/12 FULL LIST
2011-09-29 update statutory_documents 23/09/11 FULL LIST
2011-06-17 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 23/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MULLINS / 01/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY FRANCES MULLINS / 01/09/2010
2010-06-17 update statutory_documents CURREXT FROM 30/09/2010 TO 28/02/2011
2009-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION