MCCOMBE DECKING - 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
2024-03-30 insert index_pages_linkeddomain milwoodgroup.com
2024-03-30 insert phone 17948585648742580
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
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-12-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ERNEST COOKE / 19/10/2022
2022-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA SIMPSON / 19/10/2022
2022-04-10 delete index_pages_linkeddomain linkedin.com
2022-04-10 delete index_pages_linkeddomain twitter.com
2022-04-10 delete source_ip 172.67.139.67
2022-04-10 delete source_ip 104.21.62.210
2022-04-10 insert source_ip 109.203.118.119
2022-03-10 delete source_ip 94.136.53.190
2022-03-10 insert source_ip 172.67.139.67
2022-03-10 insert source_ip 104.21.62.210
2022-03-10 update robots_txt_status mccombedecking.co.uk: 404 => 200
2022-03-10 update robots_txt_status www.mccombedecking.co.uk: 404 => 200
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, 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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
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
2021-01-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-07 delete address BICKLEIGH FARM BICKLEIGH LANE HALWELL TOTNES DEVON TQ9 7HY
2018-10-07 insert address BICKLEIGH FARM HALWELL TOTNES DEVON ENGLAND TQ9 7HZ
2018-10-07 update registered_address
2018-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2018 FROM BICKLEIGH FARM BICKLEIGH LANE HALWELL TOTNES DEVON TQ9 7HY
2018-04-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA SIMPSON
2018-01-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-05-13 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-04-02 update statutory_documents 03/02/16 FULL LIST
2016-03-11 update website_status OK => DomainNotFound
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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address BICKLEIGH FARM BICKLEIGH LANE HALWELL TOTNES DEVON ENGLAND TQ9 7HY
2015-07-08 insert address BICKLEIGH FARM BICKLEIGH LANE HALWELL TOTNES DEVON TQ9 7HY
2015-07-08 update company_status Active - Proposal to Strike off => Active
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-07-08 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-06-08 update company_status Active => Active - Proposal to Strike off
2015-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-02 update statutory_documents 03/02/15 FULL LIST
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ERNEST COOKE / 20/08/2014
2015-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA SIMPSON / 20/08/2014
2015-06-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM ERNEST COOKE / 20/08/2014
2015-06-02 update statutory_documents FIRST GAZETTE
2015-01-14 delete source_ip 94.136.53.124
2015-01-14 insert phone 01803 732455
2015-01-14 insert source_ip 94.136.53.190
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-21 delete source_ip 94.136.34.220
2014-08-21 insert source_ip 94.136.53.124
2014-06-09 insert address Bickleigh Farm, Bickleigh Lane, Halwell, Totnes, DEVON, TQ9 7HZ
2014-06-07 delete address LITTLE CAPTON, CAPTON CROSS NR DITTISHAM DARTMOUTH DEVON TQ6 0JE
2014-06-07 insert address BICKLEIGH FARM BICKLEIGH LANE HALWELL TOTNES DEVON ENGLAND TQ9 7HY
2014-06-07 update registered_address
2014-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2014 FROM LITTLE CAPTON, CAPTON CROSS NR DITTISHAM DARTMOUTH DEVON TQ6 0JE
2014-04-07 update returns_last_madeup_date 2013-02-03 => 2014-02-03
2014-04-07 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-03-25 update statutory_documents 03/02/14 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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2013-05-17 update website_status OK => DNSError
2013-04-08 update statutory_documents 03/02/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-13 update statutory_documents 03/02/12 FULL LIST
2012-02-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-07 update statutory_documents 03/02/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 03/02/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ERNEST COOKE / 03/02/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA SIMPSON / 03/02/2010
2010-02-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-06 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16 update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-03-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/07 FROM: SUNGOLD BARN, GARA BRIDGE TOTNES DEVON TQ9 7JT
2007-03-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-02-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2006-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-03 update statutory_documents NEW SECRETARY APPOINTED
2006-02-03 update statutory_documents DIRECTOR RESIGNED
2006-02-03 update statutory_documents SECRETARY RESIGNED
2006-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION