MOODY SEWAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-22 delete index_pages_linkeddomain michaelbellone.co.uk
2024-03-22 insert about_pages_linkeddomain google.com
2024-03-22 insert career_pages_linkeddomain google.com
2024-03-22 insert contact_pages_linkeddomain google.com
2024-03-22 insert index_pages_linkeddomain google.com
2024-03-22 insert index_pages_linkeddomain michaelbell.co.uk
2024-03-22 insert person Samuel Hudson
2024-03-22 insert service_pages_linkeddomain google.com
2023-10-30 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-10-19 update statutory_documents DIRECTOR APPOINTED MRS SARA HALL
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-10-03 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11 update statutory_documents 11/01/22 STATEMENT OF CAPITAL GBP 105
2021-12-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA HALL
2021-06-18 delete contact_pages_linkeddomain mb1.digital
2021-06-18 delete service_pages_linkeddomain mb1.digital
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-02-07 update account_category null => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-08 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-29 delete address Pound Hill Pound Lane Framefield Uckfield East Sussex TN22 5RR
2019-04-29 insert address Pound Hill Pound Lane Framfield Uckfield East Sussex TN22 5RR
2019-02-11 insert general_emails he..@moodysewage.com
2019-02-11 delete source_ip 52.17.49.0
2019-02-11 delete terms_pages_linkeddomain amazonaws.com
2019-02-11 insert address 254 Upper Shoreham Road, Shoreham-by-Sea, BN43 6BF
2019-02-11 insert address Pound Lane, Framfield, TN22 5RR
2019-02-11 insert email he..@moodysewage.com
2019-02-11 insert index_pages_linkeddomain michaelbellone.co.uk
2019-02-11 insert source_ip 185.41.8.48
2019-02-11 insert terms_pages_linkeddomain allaboutcookies.org
2019-02-11 insert terms_pages_linkeddomain google.com
2019-02-11 insert terms_pages_linkeddomain kashflow.com
2019-02-11 insert terms_pages_linkeddomain mailchimp.com
2019-02-11 insert terms_pages_linkeddomain sagepay.co.uk
2019-02-11 insert terms_pages_linkeddomain switchplane.com
2019-02-11 insert terms_pages_linkeddomain youronlinechoices.com
2019-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2019-01-28 update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 103
2019-01-09 delete about_pages_linkeddomain t.co
2019-01-09 delete contact_pages_linkeddomain t.co
2019-01-09 delete index_pages_linkeddomain t.co
2019-01-09 delete terms_pages_linkeddomain t.co
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIANA HALL / 07/12/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-05 insert about_pages_linkeddomain t.co
2016-09-05 insert contact_pages_linkeddomain t.co
2016-09-05 insert index_pages_linkeddomain t.co
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete about_pages_linkeddomain t.co
2016-07-11 delete contact_pages_linkeddomain t.co
2016-07-11 delete index_pages_linkeddomain t.co
2016-05-16 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-22 update statutory_documents 08/12/15 FULL LIST
2015-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA HALL / 07/07/2015
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-11 delete about_pages_linkeddomain switchplane.com
2015-06-11 delete contact_pages_linkeddomain switchplane.com
2015-06-11 delete index_pages_linkeddomain switchplane.com
2015-05-14 delete source_ip 46.236.6.237
2015-05-14 insert source_ip 52.17.49.0
2015-04-15 delete email jo..@moodysewage.com
2015-02-17 update statutory_documents SECOND FILING FOR FORM AP01
2015-02-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-02-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2015-01-13 update statutory_documents 08/12/14 FULL LIST
2014-12-23 delete email je..@moodysewage.com
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-07-11 delete vat 942 9219 13
2014-07-11 insert email je..@moodysewage.com
2014-07-11 insert email jo..@moodysewage.com
2014-07-11 insert vat GB 942 8219 13
2014-03-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-03-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2014-02-11 update statutory_documents 08/12/13 FULL LIST
2014-01-23 insert general_emails in..@moodysewage.com
2014-01-23 insert address Pound Hill, Pound Lane, Framfield, Uckfield, East Sussex TN22 5RR
2014-01-23 insert email in..@moodysewage.com
2014-01-23 insert fax 01825 890 498
2014-01-23 update primary_contact null => Pound Hill, Pound Lane, Framfield, Uckfield, East Sussex TN22 5RR
2013-12-25 delete general_emails in..@moodysewage.com
2013-12-25 delete address Pound Hill Pound Lane Framfield East Sussex TN22 5RR
2013-12-25 delete email in..@moodysewage.com
2013-12-25 delete fax 01825 890498
2013-12-25 insert about_pages_linkeddomain t.co
2013-12-25 insert contact_pages_linkeddomain t.co
2013-12-25 insert index_pages_linkeddomain t.co
2013-12-25 update primary_contact Pound Hill Pound Lane Framfield East Sussex TN22 5RR => null
2013-12-11 delete about_pages_linkeddomain t.co
2013-12-11 delete contact_pages_linkeddomain t.co
2013-12-11 delete index_pages_linkeddomain t.co
2013-12-11 delete service_pages_linkeddomain t.co
2013-11-27 insert about_pages_linkeddomain t.co
2013-11-27 insert contact_pages_linkeddomain t.co
2013-11-27 insert index_pages_linkeddomain t.co
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-07 update num_mort_charges 1 => 2
2013-10-07 update num_mort_outstanding 0 => 1
2013-09-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067676550002
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-23 update statutory_documents DIRECTOR APPOINTED MR DARREN HALL
2013-03-13 update website_status OK
2013-02-13 update website_status InvalidLanguage
2013-01-21 update statutory_documents 08/12/12 FULL LIST
2012-10-25 delete phone 07747 830992
2012-10-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 08/12/11 FULL LIST
2011-08-22 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-07-18 update statutory_documents DIRECTOR APPOINTED MISS GEORGIANA HALL
2011-07-18 update statutory_documents DIRECTOR APPOINTED MR JORDAN HALL
2011-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN HALL
2010-12-16 update statutory_documents 08/12/10 FULL LIST
2010-09-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-21 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-24 update statutory_documents PREVEXT FROM 31/12/2009 TO 31/01/2010
2009-12-14 update statutory_documents 08/12/09 FULL LIST
2009-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HALL / 14/12/2009
2008-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION