MEGA VAN MATS - History of Changes


DateDescription
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
2024-03-17 delete source_ip 154.61.48.42
2024-03-17 insert source_ip 213.249.140.182
2023-12-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, WITH UPDATES
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
2023-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS COATES / 02/01/2020
2023-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK COATES / 01/10/2016
2023-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK COATES / 02/01/2020
2023-03-06 delete source_ip 86.54.115.22
2023-03-06 insert source_ip 154.61.48.42
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-30 insert phone 07930 285227
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, 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
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-10-15 update website_status InternalTimeout => OK
2020-10-15 delete index_pages_linkeddomain megavanmats.online
2020-10-15 delete source_ip 104.17.22.109
2020-10-15 delete source_ip 104.17.23.109
2020-10-15 delete source_ip 104.17.24.109
2020-10-15 delete source_ip 104.17.25.109
2020-10-15 delete source_ip 104.17.26.109
2020-10-15 insert address Unit 4, Slaters Road Pudsey West Yorkshire, LS28 6EY
2020-10-15 insert index_pages_linkeddomain spark.co.uk
2020-10-15 insert registration_number 07419349
2020-10-15 insert source_ip 86.54.115.22
2020-10-15 update primary_contact null => Unit 4, Slaters Road Pudsey West Yorkshire, LS28 6EY
2020-10-15 update robots_txt_status www.megavanmats.com: 200 => 404
2020-09-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-04 update statutory_documents CESSATION OF SUSAN ROWLEY-COATES AS A PSC
2020-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN ROWLEY-COATES
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
2019-12-21 update website_status EmptyPage => InternalTimeout
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-26 update statutory_documents SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-03-20 update website_status OK => EmptyPage
2019-01-17 delete address Unit 27-30 Waterloo Mills, , Waterloo Road, , Leeds, Yorkshire United Kingdom LS28 8DQ
2019-01-17 delete contact_pages_linkeddomain members.webs.com
2019-01-17 delete contact_pages_linkeddomain zendesk.com
2019-01-17 delete index_pages_linkeddomain members.webs.com
2019-01-17 delete index_pages_linkeddomain zendesk.com
2019-01-17 delete product_pages_linkeddomain members.webs.com
2019-01-17 delete product_pages_linkeddomain zendesk.com
2019-01-17 update primary_contact Unit 27-30 Waterloo Mills, , Waterloo Road, , Leeds, Yorkshire United Kingdom LS28 8DQ => null
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
2018-12-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-09-10 delete source_ip 104.16.87.230
2018-09-10 delete source_ip 104.16.88.230
2018-09-10 delete source_ip 104.16.89.230
2018-09-10 delete source_ip 104.16.90.230
2018-09-10 delete source_ip 104.16.91.230
2018-09-10 insert source_ip 104.17.22.109
2018-09-10 insert source_ip 104.17.23.109
2018-09-10 insert source_ip 104.17.24.109
2018-09-10 insert source_ip 104.17.25.109
2018-09-10 insert source_ip 104.17.26.109
2018-01-25 insert index_pages_linkeddomain megavanmats.online
2018-01-25 insert product_pages_linkeddomain megavanmats.online
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
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-10-26 delete alias MEGA VAN MATSh
2017-09-14 insert alias MEGA VAN MATSh
2017-03-06 insert address Unit 27-30 Waterloo Mills , Waterloo Road , Leeds Yorkshire United Kingdom LS28 8DQ
2017-03-06 update primary_contact null => Unit 27-30 Waterloo Mills , Waterloo Road , Leeds Yorkshire United Kingdom LS28 8DQ
2017-01-17 delete source_ip 75.98.17.73
2017-01-17 insert source_ip 104.16.87.230
2017-01-17 insert source_ip 104.16.88.230
2017-01-17 insert source_ip 104.16.89.230
2017-01-17 insert source_ip 104.16.90.230
2017-01-17 insert source_ip 104.16.91.230
2017-01-17 update description
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-12 delete index_pages_linkeddomain campervanlife.com
2016-09-12 delete index_pages_linkeddomain megatruckmats.webs.com
2016-09-12 insert alias Mega Van Mats Ltd.
2016-09-12 insert email me..@outlook.com
2016-09-12 insert phone 0113 2561313
2015-11-08 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2015-11-08 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-10-29 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM
2015-10-29 update statutory_documents 26/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-11-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-10-31 update statutory_documents 26/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 27-30 WATERLOO MILLS WATERLOO ROAD PUDSEY UNITED KINGDOM LS28 8DQ
2013-12-07 delete sic_code 74990 - Non-trading company
2013-12-07 insert address UNIT 27-30 WATERLOO MILLS WATERLOO ROAD PUDSEY LS28 8DQ
2013-12-07 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-15 update statutory_documents 26/10/13 FULL LIST
2013-08-01 update account_ref_month 10 => 3
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-12-31
2013-07-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-19 update statutory_documents PREVEXT FROM 31/10/2012 TO 31/03/2013
2013-07-14 update robots_txt_status www.megavanmats.com: 404 => 200
2013-06-23 delete sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-06-23 insert sic_code 74990 - Non-trading company
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-03-15 update statutory_documents DIRECTOR APPOINTED MRS SUSAN ROWLEY-COATES
2012-12-18 delete address Unit 27-30, Waterloo Mills, Waterloo Road, Pudsey, LS28 8DQ
2012-11-09 update statutory_documents 26/10/12 FULL LIST
2012-05-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents SAIL ADDRESS CREATED
2011-12-09 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-12-09 update statutory_documents 26/10/11 FULL LIST
2011-06-26 update statutory_documents DIRECTOR APPOINTED MR MARK THOMAS COATES
2010-10-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS