MOSAIC RESTORATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-11-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-08-31
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-07 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-08 update statutory_documents 30/11/21 UNAUDITED ABRIDGED
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-10-02 insert about_pages_linkeddomain tylersandbricklayers.co.uk
2021-10-02 insert career_pages_linkeddomain tylersandbricklayers.co.uk
2021-10-02 insert contact_pages_linkeddomain tylersandbricklayers.co.uk
2021-10-02 insert index_pages_linkeddomain tylersandbricklayers.co.uk
2021-10-02 insert portfolio_pages_linkeddomain tylersandbricklayers.co.uk
2021-10-02 insert projects_pages_linkeddomain tylersandbricklayers.co.uk
2021-10-02 insert service_pages_linkeddomain tylersandbricklayers.co.uk
2021-10-02 insert terms_pages_linkeddomain tylersandbricklayers.co.uk
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-01 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNE BRICKNELL / 21/09/2020
2020-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BRICKNELL / 21/09/2020
2020-09-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHANNE BRICKNELL / 21/09/2020
2020-07-08 delete source_ip 77.104.149.164
2020-07-08 insert source_ip 35.214.35.136
2020-07-08 update num_mort_outstanding 3 => 2
2020-07-08 update num_mort_satisfied 0 => 1
2020-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-03 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2019-12-29 insert about_pages_linkeddomain youtube.com
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-02-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-01-24 update statutory_documents 30/11/18 UNAUDITED ABRIDGED
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-08-29 delete source_ip 185.20.50.109
2018-08-29 insert source_ip 77.104.149.164
2018-05-11 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-11 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-11 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-30 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-15 delete source_ip 94.136.40.100
2017-11-15 insert source_ip 185.20.50.109
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-27 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-06-25 delete alias Mosaic Restoration Company Limited
2016-06-25 delete index_pages_linkeddomain wetdogcreative.co.uk
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-29 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-09 update statutory_documents 25/11/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-13 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-21 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-05-08 update num_mort_charges 2 => 3
2015-05-08 update num_mort_outstanding 2 => 3
2015-04-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036734230003
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-24 update statutory_documents 25/11/14 FULL LIST
2014-12-04 delete source_ip 37.58.75.253
2014-12-04 insert source_ip 94.136.40.100
2014-11-06 delete source_ip 92.60.100.103
2014-11-06 insert source_ip 37.58.75.253
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-27 delete source_ip 217.172.133.180
2014-01-27 insert source_ip 92.60.100.103
2014-01-07 delete address 10 CHEYNE WALK NORTHAMPTON ENGLAND NN1 5PT
2014-01-07 insert address 10 CHEYNE WALK NORTHAMPTON NN1 5PT
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-01-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-12-06 update statutory_documents 25/11/13 FULL LIST
2013-07-12 delete source_ip 217.172.133.171
2013-07-12 insert source_ip 217.172.133.180
2013-07-02 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-07-02 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 update num_mort_charges 1 => 2
2013-06-21 update num_mort_outstanding 1 => 2
2013-06-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-27 update statutory_documents 25/11/12 FULL LIST
2012-10-24 delete address Verwood House, High Street, West Haddon, Northamptonshire. NN6 7AP
2012-10-24 delete phone 01788 510000
2012-10-24 insert address 10 Cheyne Walk Northampton NN1 5PT
2012-10-24 insert address Unit 2 Egerton Close Drayton Fields Daventry Northamptonshire NN11 8PE
2012-10-24 insert phone 01788 510 000
2012-08-23 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-07 update statutory_documents 25/11/11 FULL LIST
2011-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHANNE BRICKNELL / 25/11/2011
2011-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2011 FROM, SUSSEX HOUSE FARNINGHAM ROAD, CROWBOROUGH, EAST SUSSEX, TN6 2JP
2011-04-20 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 25/11/10 FULL LIST
2010-04-07 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 25/11/09 FULL LIST
2009-07-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-03 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-06 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-05 update statutory_documents RETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS
2006-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-29 update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-04-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-12-07 update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-23 update statutory_documents RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-09 update statutory_documents RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-03 update statutory_documents RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-10 update statutory_documents RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-10 update statutory_documents RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1998-12-02 update statutory_documents £ NC 10000000/1000 25/11/98
1998-12-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-12-02 update statutory_documents CANCELLATION OF NOM CAP 25/11/98
1998-11-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-27 update statutory_documents NEW SECRETARY APPOINTED
1998-11-27 update statutory_documents DIRECTOR RESIGNED
1998-11-27 update statutory_documents SECRETARY RESIGNED
1998-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION