MOLE ELECTRICS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-18 delete person Yevgeny Prigozhin
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-07-15 insert person Yevgeny Prigozhin
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-17 delete person Robbie Coltrane
2022-10-17 delete president Volodymyr Ze
2022-10-17 delete person Volodymyr Ze
2022-10-17 insert person Robbie Coltrane
2022-09-15 insert president Volodymyr Ze
2022-09-15 insert person Volodymyr Ze
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-06-22 delete person Earl Spencer
2021-05-21 insert person Earl Spencer
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-27 delete source_ip 87.76.31.160
2021-01-27 insert source_ip 109.228.38.28
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2020-06-30 delete person George Floyd
2020-05-31 insert person George Floyd
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-31 delete person Gordon Banks
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-18 insert person Gordon Banks
2018-11-26 delete person Brett Kavanaugh
2018-09-28 insert person Brett Kavanaugh
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN JUDE MOLYNEUX / 12/07/2018
2018-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELE KIM HARDWICK / 12/07/2018
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES
2018-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DECLAN JUDE MOLYNEUX / 06/04/2018
2018-04-20 delete person Stephen Hawking
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-14 insert person Stephen Hawking
2017-12-19 delete person Theresa May
2017-11-13 insert person Theresa May
2017-07-29 delete person Barry Norman
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-01 insert person Barry Norman
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-10 delete person Theresa May
2017-01-22 delete person Chris Gieler
2017-01-22 insert person Theresa May
2016-12-06 insert person Chris Gieler
2016-10-10 delete person David Cameron
2016-09-12 insert person David Cameron
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-11 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-07-21 update statutory_documents 30/06/15 FULL LIST
2015-07-08 delete person James Last
2015-06-10 insert person James Last
2015-05-13 delete person Andy Murray
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-11 insert person Andy Murray
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-14 delete person David Cameron
2015-02-14 insert person David Cameron
2014-09-27 delete person Mohammed Deif
2014-08-20 insert person Mohammed Deif
2014-08-07 delete address 5 NORTH COURT ARMSTRONG ROAD MAIDSTONE KENT UNITED KINGDOM ME15 6JZ
2014-08-07 insert address 5 NORTH COURT ARMSTRONG ROAD MAIDSTONE KENT ME15 6JZ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-28 update statutory_documents 30/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-02 delete source_ip 64.131.66.126
2014-01-02 insert source_ip 87.76.31.160
2013-11-21 delete person Yasser Arafat
2013-11-06 insert person Yasser Arafat
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-08 update statutory_documents 30/06/13 FULL LIST
2013-06-25 delete address OUTSET HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT UNITED KINGDOM ME14 5PP
2013-06-25 insert address 5 NORTH COURT ARMSTRONG ROAD MAIDSTONE KENT UNITED KINGDOM ME15 6JZ
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update registered_address
2013-06-22 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-05-15 update website_status FlippedRobotsTxt => OK
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2013 FROM OUTSET HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP UNITED KINGDOM
2013-01-30 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-11-14 delete person David Cameron
2012-11-05 insert person David Cameron
2012-10-25 insert person Barack Obama
2012-10-25 delete person Barack Obama
2012-09-13 update statutory_documents 30/06/12 FULL LIST
2012-03-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-25 update statutory_documents 30/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-25 update statutory_documents 30/06/10 FULL LIST
2010-03-29 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-07-09 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2009 FROM, 196 LOOSE ROAD, MAIDSTONE, KENT, ME15 7UF
2008-09-16 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-24 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/06 FROM: THE WHEEL HOUSE, 79 WHEELER STREET, MAIDSTONE, KENT ME14 2TZ
2006-07-31 update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-31 update statutory_documents RETURN MADE UP TO 30/06/05; NO CHANGE OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-21 update statutory_documents RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-08 update statutory_documents RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-19 update statutory_documents RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-09-19 update statutory_documents RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
2000-06-29 update statutory_documents RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-07-12 update statutory_documents RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-07-13 update statutory_documents SECRETARY RESIGNED
1998-06-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION