MODULAR BUILDING CONSULTANTS - History of Changes


DateDescription
2025-05-11 update website_status FailedRobots => FlippedRobots
2025-04-25 update website_status FlippedRobots => FailedRobots
2025-04-02 update website_status IndexPageFetchError => FlippedRobots
2025-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2025 FROM UNIT 3 WOODGROVE FARM FULBROOK HILL FULBROOK OXFORDSHIRE OX18 4BH UNITED KINGDOM
2025-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 26/02/2025
2025-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 26/02/2025
2025-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 02/09/2024
2025-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/25, NO UPDATES
2025-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 02/09/2024
2025-01-28 update website_status OK => IndexPageFetchError
2024-12-30 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
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
2024-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 01/03/2024
2024-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 01/03/2024
2024-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/24, NO UPDATES
2023-12-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-01 update person_description Alan Milne => Alan Milne
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
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-15 insert address Bayshill Road, Cheltenham, GL50 3AW
2022-03-15 insert phone 07956 238 083
2022-03-15 insert projects_pages_linkeddomain oxfordshirewebservices.co.uk
2022-03-15 update primary_contact null => Bayshill Road, Cheltenham, GL50 3AW
2022-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
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
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-18 delete address Bayshill Road Cheltenham GL50 3AW
2021-08-18 update primary_contact Bayshill Road Cheltenham GL50 3AW => null
2021-07-13 delete address Hensington Road Woodstock Oxfordshire OX20 1JL
2021-07-13 insert address Bayshill Road Cheltenham GL50 3AW
2021-07-13 update primary_contact Hensington Road Woodstock Oxfordshire OX20 1JL => Bayshill Road Cheltenham GL50 3AW
2021-04-18 insert otherexecutives Alan Milne
2021-04-18 insert person Claire Kirby
2021-04-18 update person_description Alan Milne => Alan Milne
2021-04-18 update person_title Alan Milne: Owner => Owner; Director
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
2021-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2020-12-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-21 delete source_ip 77.104.128.73
2020-06-21 insert source_ip 35.214.92.167
2020-04-07 delete address FIRST FLOOR, 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE UNITED KINGDOM OX29 0YN
2020-04-07 insert address UNIT 3 WOODGROVE FARM FULBROOK HILL FULBROOK OXFORDSHIRE UNITED KINGDOM OX18 4BH
2020-04-07 update registered_address
2020-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2020 FROM FIRST FLOOR, 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE OX29 0YN UNITED KINGDOM
2020-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 23/03/2020
2020-03-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 24/03/2020
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-02-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE MILNE
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
2019-12-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 delete address 68A HIGH STREET STONEY STRATFORD MILTON KEYNES MK11 1AQ
2019-09-07 insert address FIRST FLOOR, 1G NETWORK POINT RANGE ROAD WINDRUSH PARK WITNEY OXFORDSHIRE UNITED KINGDOM OX29 0YN
2019-09-07 update registered_address
2019-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 68A HIGH STREET STONEY STRATFORD MILTON KEYNES MK11 1AQ
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 06/08/2019
2019-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE MILNE / 06/08/2019
2019-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 10/08/2018
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES
2019-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 10/08/2018
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
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-28 delete address 68 High Street Stoney Stratford Milton Keynes MK11 1AQ
2018-06-28 insert address Hensington Road Woodstock Oxfordshire OX20 1JL
2018-06-28 update primary_contact 68 High Street Stoney Stratford Milton Keynes MK11 1AQ => Hensington Road Woodstock Oxfordshire OX20 1JL
2018-04-25 delete source_ip 185.41.10.88
2018-04-25 insert source_ip 77.104.128.73
2018-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STUART MILNE / 01/09/2017
2018-02-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE MILNE / 01/09/2017
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, 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
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-09 delete address Pattison Lane Woolstone Milton Keynes MK15 0AX
2017-10-09 delete phone +44 (0)1908 609807
2017-10-09 delete phone 01908 609807
2017-10-09 insert address 68 High Street Stoney Stratford Milton Keynes MK11 1AQ
2017-10-09 insert phone 0333 939 8656
2017-10-09 update primary_contact Pattison Lane Woolstone Milton Keynes MK15 0AX => 68 High Street Stoney Stratford Milton Keynes MK11 1AQ
2017-05-11 delete address 68 High St, Stony Stratford Milton Keynes MK11 1AQ
2017-03-07 update website_status IndexOfPage => OK
2017-03-07 delete about_pages_linkeddomain armadillo-web.com
2017-03-07 delete address Modular Building Consultants Pattison Lane, Woolstone, Milton Keynes MK15 0AX
2017-03-07 delete contact_pages_linkeddomain armadillo-web.com
2017-03-07 delete source_ip 217.199.187.65
2017-03-07 insert address 68 High St, Stony Stratford Milton Keynes MK11 1AQ
2017-03-07 insert phone 01908 609807
2017-03-07 insert source_ip 185.41.10.88
2017-03-07 update primary_contact Modular Building Consultants Pattison Lane, Woolstone, Milton Keynes MK15 0AX => 68 High St, Stony Stratford Milton Keynes MK11 1AQ
2017-03-07 update robots_txt_status www.modularbuildingconsultants.co.uk: 404 => 200
2017-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-18 update website_status OK => IndexOfPage
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
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents SECRETARY APPOINTED MRS CHRISTINE ANNE MILNE
2016-03-23 delete source_ip 81.21.76.62
2016-03-23 insert source_ip 217.199.187.65
2016-03-23 update robots_txt_status www.modularbuildingconsultants.co.uk: 200 => 404
2016-03-12 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-03-12 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-02-16 update statutory_documents 14/01/16 FULL LIST
2016-01-30 delete general_emails co..@modularbuildingconsultants.co.uk
2016-01-30 delete address Modular Building Consultants Pattison Lane, Woolstone, Milton Keynes MK15 0AX
2016-01-30 delete alias Modular Building Consultants
2016-01-30 delete alias Modular Building Consultants Ltd
2016-01-30 delete email co..@modularbuildingconsultants.co.uk
2016-01-30 delete index_pages_linkeddomain armadillo-web.co.uk
2016-01-30 delete index_pages_linkeddomain armadillo-web.com
2016-01-30 delete phone +44 (0)1908 609807
2016-01-30 delete source_ip 217.199.187.65
2016-01-30 insert source_ip 81.21.76.62
2016-01-30 update primary_contact Modular Building Consultants Pattison Lane, Woolstone, Milton Keynes MK15 0AX => null
2016-01-30 update robots_txt_status www.modularbuildingconsultants.co.uk: 404 => 200
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
2015-03-07 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
2015-02-16 update statutory_documents 14/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 68A HIGH STREET STONEY STRATFORD MILTON KEYNES ENGLAND MK11 1AQ
2014-03-07 insert address 68A HIGH STREET STONEY STRATFORD MILTON KEYNES MK11 1AQ
2014-03-07 update registered_address
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
2014-02-19 update statutory_documents 14/01/14 FULL LIST
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
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-18 delete alias Modular Building Consultants limited
2013-11-18 delete index_pages_linkeddomain star-digital.co.uk
2013-11-18 delete source_ip 46.249.223.10
2013-11-18 insert index_pages_linkeddomain armadillo-web.co.uk
2013-11-18 insert index_pages_linkeddomain armadillo-web.com
2013-11-18 insert source_ip 217.199.187.65
2013-11-18 update robots_txt_status www.modularbuildingconsultants.co.uk: 200 => 404
2013-08-29 delete source_ip 213.229.86.10
2013-08-29 insert source_ip 46.249.223.10
2013-07-11 update website_status DNSError => OK
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
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-10-14 => 2013-12-31
2013-05-17 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-25 update statutory_documents 14/01/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-12-26 delete address Modular Building Consultants Pattison Lane Woolstone Milton Keynes MK15 0AX UK
2012-12-26 insert alias Modular Building Consultants limited
2012-09-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 14/01/12 FULL LIST
2011-04-13 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION