M&N HEATING AND PLUMBING - History of Changes


DateDescription
2024-04-07 update account_category FULL => AUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 delete source_ip 192.250.239.51
2024-04-02 insert source_ip 192.250.239.52
2023-10-19 delete phone 01295 266756
2023-10-19 delete source_ip 165.22.123.204
2023-10-19 insert source_ip 192.250.239.51
2023-08-10 insert phone 01295 266756
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES
2023-08-01 update statutory_documents CESSATION OF ALESSANDRA O'NEIL AS A PSC
2023-08-01 update statutory_documents CESSATION OF MARTIN CLARENCE O'NEIL AS A PSC
2023-08-01 update statutory_documents CESSATION OF NIGEL WILLIAM WATTS AS A PSC
2023-04-21 delete phone 01295 266756
2023-04-07 update account_category AUDITED ABRIDGED => FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-01-16 insert phone 01295 266756
2022-12-16 delete phone 01295 266756
2022-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-12 insert phone 01295 266756
2022-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA WATTS
2022-08-12 delete phone 01295 266756
2022-06-12 insert phone 01295 266756
2022-05-12 delete alias M&N Homecare LTD
2022-05-12 delete phone 01295 266756
2022-05-12 delete vat 294667548
2022-05-12 insert alias M&N Heating and Plumbing LTD
2022-05-12 insert vat 812 598 320
2022-04-11 insert phone 01295 266756
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-25 update statutory_documents 07/01/22 STATEMENT OF CAPITAL GBP 200
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2022-01-07 update account_category FULL => AUDITED ABRIDGED
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-03 update statutory_documents 31/03/21 AUDITED ABRIDGED
2021-02-17 delete phone 01295 266756
2021-02-07 update account_category AUDITED ABRIDGED => FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 delete phone 01295 266756
2020-05-30 insert phone 01295 266756
2020-04-30 delete phone 01295 266756
2020-03-01 delete about_pages_linkeddomain plus.google.com
2020-03-01 delete terms_pages_linkeddomain plus.google.com
2020-03-01 insert phone 01295 266756
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-07 update account_category FULL => AUDITED ABRIDGED
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 delete phone 01295 266756
2019-12-05 update statutory_documents 31/03/19 AUDITED ABRIDGED
2019-12-01 insert phone 01295 266756
2019-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLARENCE O'NEIL / 27/10/2019
2019-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALESSANDRA O'NEIL / 19/10/2019
2019-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CLARENCE O'NEIL / 27/10/2019
2019-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN CLARENCE O'NEIL / 21/10/2019
2019-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALESSANDRA O'NEIL / 19/10/2019
2019-10-25 update statutory_documents DIRECTOR APPOINTED MR LIAM MARTIN O'NEIL
2019-10-01 delete phone 01295 266756
2019-10-01 delete source_ip 188.65.117.27
2019-10-01 insert source_ip 165.22.123.204
2019-09-01 insert phone 01295 266756
2019-05-31 delete phone 01295 266756
2019-04-28 insert phone 01295 266756
2019-03-29 delete phone 01295 266756
2019-02-13 insert phone 01295 266756
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2018-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-08-09 insert sales_emails sa..@mnheating.co.uk
2018-08-09 delete alias M&N HEATING and PLUMBING LIMITED
2018-08-09 delete email mn..@mnheating.co.uk
2018-08-09 delete phone 01295 266756
2018-08-09 delete registration_number 04636143
2018-08-09 delete vat 812598320
2018-08-09 insert address Unit 2b, Vantage Business Park, Bloxham Road, Oxfordshire OX16 9UX
2018-08-09 insert email sa..@mnheating.co.uk
2018-08-09 insert registration_number 11267478
2018-08-09 insert vat 294667548
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-02 insert phone 01295 266756
2017-10-27 delete alias MN Heating
2017-09-15 delete phone 01295 266756
2017-08-04 insert phone 01295 266756
2017-05-17 delete phone 01295 266756
2017-03-17 insert phone 01295 266756
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-10 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-29 update statutory_documents 14/01/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-14 delete alias M&N Heating & Plumbing Limited
2015-10-14 delete terms_pages_linkeddomain allaboutcookies.org
2015-10-14 delete terms_pages_linkeddomain apple.com
2015-10-14 delete terms_pages_linkeddomain blackberry.com
2015-10-14 delete terms_pages_linkeddomain dma.org.uk
2015-10-14 delete terms_pages_linkeddomain ico.gov.uk
2015-10-14 delete terms_pages_linkeddomain microsoft.com
2015-10-14 delete terms_pages_linkeddomain mozilla.com
2015-10-14 delete terms_pages_linkeddomain opera.com
2015-10-14 delete terms_pages_linkeddomain youronlinechoices.com
2015-10-14 insert address Unit 2b Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX UK
2015-10-14 insert alias MN Heating
2015-10-14 insert index_pages_linkeddomain facebook.com
2015-10-14 insert index_pages_linkeddomain google.com
2015-10-14 insert index_pages_linkeddomain linkedin.com
2015-10-14 insert index_pages_linkeddomain twitter.com
2015-08-18 update person_title Alison Hamilton: Office Administrator => Customer Care Administrator
2015-08-18 update person_title Caroline Egan: Office Administrator => Health & Safety Administrator
2015-08-18 update person_title Katie Fisher: Office Administrator => Purchasing Manager
2015-08-18 update person_title Niki Staveley: Office Administrator => Customer Care Administrator
2015-08-18 update person_title Rosie Goodwin: Senior Office Administrator => Business Development Manager
2015-06-11 insert otherexecutives Alessandra O'Neil
2015-06-11 delete person Cheryl Colle
2015-06-11 delete person Dale Merry
2015-06-11 delete person Katherine Smith
2015-06-11 insert person Alessandra O'Neil
2015-06-11 insert person Alison Hamilton
2015-06-11 insert person Claire Allen
2015-06-11 insert person Corey Swatton
2015-06-11 insert person Gill Allen
2015-06-11 insert person Hannah Boone
2015-06-11 insert person Jess Hall
2015-06-11 insert person Niki Staveley
2015-06-11 insert person Zoe Wall
2015-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM WATTS / 10/01/2015
2015-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ROSE WATTS / 10/01/2015
2015-03-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-03-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-02-06 update statutory_documents 14/01/15 FULL LIST
2014-10-31 delete person Rosie Slater-Watts
2014-10-31 insert person Rosie Goodwin
2014-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-31 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-03-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-03-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-02-07 update statutory_documents 14/01/14 FULL LIST
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-03 delete source_ip 195.8.197.170
2013-10-03 insert source_ip 188.65.117.27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-02-06 update website_status OK
2013-02-06 delete otherexecutives Alessandra O'Neil
2013-02-06 delete otherexecutives Vanessa Watts
2013-02-06 delete person Alessandra O'Neil
2013-02-06 delete person Vanessa Watts
2013-02-06 insert person Katherine Smith
2013-01-25 update statutory_documents 14/01/13 FULL LIST
2013-01-05 update website_status ServerDown
2012-12-14 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-11-29 update website_status ServerDown
2012-02-27 update statutory_documents 14/01/12 FULL LIST
2011-06-13 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-03-14 update statutory_documents 14/01/11 FULL LIST
2010-08-20 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 11B BOUNDARY ROAD BRACKLEY NORTHAMPTONSHIRE NN13 7ES
2010-01-16 update statutory_documents 14/01/10 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALESSANDRA O NEIL / 15/01/2010
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLARENCE O'NEIL / 15/01/2010
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM WATTS / 15/01/2010
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ROSE WATTS / 15/01/2010
2010-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN CLARENCE O'NEIL / 15/01/2010
2009-06-17 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-23 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-09 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-02-12 update statutory_documents RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS
2007-12-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26 update statutory_documents NEW SECRETARY APPOINTED
2007-02-26 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-24 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-11 update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents S366A DISP HOLDING AGM 11/03/03
2003-03-26 update statutory_documents S386 DISP APP AUDS 11/03/03
2003-01-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-20 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20 update statutory_documents DIRECTOR RESIGNED
2003-01-20 update statutory_documents SECRETARY RESIGNED
2003-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION