THE MATTINGLEY RESTORATION COMPANY LIMITED - History of Changes


DateDescription
2025-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY DUNN / 10/09/2025
2025-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY DUNN / 10/09/2025
2025-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/24
2024-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-10-07 delete source_ip 193.151.19.63
2022-10-07 insert source_ip 213.171.208.127
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-07 delete index_pages_linkeddomain eliteukserve.net
2022-03-07 delete source_ip 217.68.246.41
2022-03-07 insert index_pages_linkeddomain artofdata.com
2022-03-07 insert source_ip 193.151.19.63
2022-03-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-08 update robots_txt_status www.mattingleyrestoration.co.uk: 404 => 200
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DUNN / 16/10/2017
2017-06-08 delete address 12 HORN PARK BUSINESS CENTRE BROADWINDSOR ROAD BEAMINSTER ENGLAND DT8 3PT
2017-06-08 insert address UNIT 4 HOUNSELL BUILDING NORTH MILLS TRADING ESTATE BRIDPORT ENGLAND DT6 3BE
2017-06-08 update registered_address
2017-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2017 FROM 12 HORN PARK BUSINESS CENTRE BROADWINDSOR ROAD BEAMINSTER DT8 3PT ENGLAND
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-27 delete address 2 CHURCH STREET BURNHAM BUCKS SL1 7HZ
2017-04-27 insert address 12 HORN PARK BUSINESS CENTRE BROADWINDSOR ROAD BEAMINSTER ENGLAND DT8 3PT
2017-04-27 update registered_address
2017-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 2 CHURCH STREET BURNHAM BUCKS SL1 7HZ
2016-12-05 delete source_ip 217.68.241.20
2016-12-05 insert source_ip 217.68.246.41
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-14 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-12-09 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-11-09 update statutory_documents 17/10/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-12-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-11-07 update statutory_documents 17/10/14 FULL LIST
2014-10-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW TIMOTHY DUNN
2014-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL DUNN
2014-10-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WARNER
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-18 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-12-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2013-12-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-11-11 update statutory_documents 17/10/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-06-04 update website_status OK => DNSError
2012-11-12 update statutory_documents 17/10/12 FULL LIST
2012-08-24 update statutory_documents SECRETARY APPOINTED MR ANDREW TIMOTHY DUNN
2012-03-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-07 update statutory_documents 17/10/11 FULL LIST
2011-03-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents 17/10/10 FULL LIST
2010-02-12 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-09 update statutory_documents 17/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL DUNN / 06/11/2009
2009-05-04 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-06-03 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2006-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION