MKH BUILDERS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-30 update website_status DomainNotFound => OK
2021-01-30 delete source_ip 104.18.60.61
2021-01-30 delete source_ip 104.18.61.61
2021-01-30 insert source_ip 172.67.141.30
2021-01-30 insert source_ip 104.21.46.180
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-08 update website_status OK => DomainNotFound
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES
2019-01-31 update statutory_documents ADOPT ARTICLES 19/11/2018
2018-12-20 delete phone 01277 374 209
2018-12-20 delete source_ip 212.71.255.37
2018-12-20 insert phone 01277 821000
2018-12-20 insert source_ip 104.18.60.61
2018-12-20 insert source_ip 104.18.61.61
2018-10-19 insert contact_pages_linkeddomain openstreetmap.org
2018-10-19 insert index_pages_linkeddomain openstreetmap.org
2018-10-19 insert service_pages_linkeddomain openstreetmap.org
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE KING / 20/11/2017
2017-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HAMM / 20/11/2017
2017-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HAMM / 20/11/2017
2017-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE KING / 20/11/2017
2017-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HAMM / 20/11/2017
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-08 delete contact_pages_linkeddomain ems-internet.co.uk
2017-05-08 delete index_pages_linkeddomain ems-internet.co.uk
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-07-07 update account_category TOTAL EXEMPTION SMALL => null
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-01 delete address 364 Ongar Road, Pilgrims Hatch, Brentwood, Essex CM15 9JH
2016-05-01 insert address Haylings, Doddinghurst Road, Essex CM15 0RE
2016-05-01 update primary_contact 364 Ongar Road, Pilgrims Hatch, Brentwood, Essex CM15 9JH => Haylings, Doddinghurst Road, Essex CM15 0RE
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE KING / 08/04/2016
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HAMM / 08/04/2016
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HAMM / 08/04/2016
2016-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HAMM / 08/04/2016
2016-03-15 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-16 update statutory_documents 04/12/15 FULL LIST
2015-09-12 delete source_ip 176.58.111.179
2015-09-12 insert phone 07958 357 882
2015-09-12 insert source_ip 212.71.255.37
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-10 update statutory_documents 04/12/14 FULL LIST
2014-09-28 delete contact_pages_linkeddomain appitized.com
2014-09-28 delete index_pages_linkeddomain appitized.com
2014-09-28 delete service_pages_linkeddomain appitized.com
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 16A ORSETT ROAD GRAYS ESSEX RM17 5DL
2014-02-07 insert address 3RD FLOOR CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG
2014-02-07 update registered_address
2014-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 16A ORSETT ROAD GRAYS ESSEX RM17 5DL
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-19 update statutory_documents 04/12/13 FULL LIST
2013-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE KING / 11/12/2013
2013-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HAMM / 11/12/2013
2013-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK CHRISTOPHER HAMM / 11/12/2013
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete address 1A WORTLEY ROAD EAST HAM LONDON E6 1AY
2013-06-25 insert address 16A ORSETT ROAD GRAYS ESSEX RM17 5DL
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-25 update returns_next_due_date 2013-01-01 => 2014-01-01
2013-06-05 update website_status ServerDown => FlippedRobotsTxt
2013-05-08 update website_status OK => ServerDown
2013-05-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-18 update statutory_documents 04/12/12 NO CHANGES
2013-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 1A WORTLEY ROAD EAST HAM LONDON E6 1AY
2013-01-25 update website_status FlippedRobotsTxt
2013-01-18 update website_status OK
2013-01-18 delete source_ip 188.65.180.212
2013-01-18 insert source_ip 176.58.111.179
2013-01-11 update website_status ServerDown
2012-10-25 delete email in..@mkhbuildersltd.co.uk
2012-10-25 insert email mk..@btconnect.com
2012-03-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 04/12/11 NO CHANGES
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXWELL KING
2011-06-17 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 04/12/10 FULL LIST
2010-04-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 04/12/09 FULL LIST
2009-05-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-27 update statutory_documents RETURN MADE UP TO 04/12/08; NO CHANGE OF MEMBERS
2008-09-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-11 update statutory_documents AUDITOR'S RESIGNATION
2008-05-14 update statutory_documents AUDITOR'S RESIGNATION
2007-12-21 update statutory_documents RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS
2007-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-29 update statutory_documents RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-13 update statutory_documents RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31 update statutory_documents RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-07 update statutory_documents RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 16A ORSETT ROAD GRAYS ESSEX RM17 5DL
2002-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-24 update statutory_documents RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2001-07-19 update statutory_documents DIRECTOR RESIGNED
2001-01-20 update statutory_documents RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-02-08 update statutory_documents RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
2000-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-24 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-24 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-03-01 update statutory_documents DIRECTOR RESIGNED
1999-03-01 update statutory_documents SECRETARY RESIGNED
1998-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION