Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CARLING / 09/03/2023 |
2023-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CARLING / 09/03/2023 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES |
2022-05-15 |
delete source_ip 46.29.89.188 |
2022-05-15 |
insert source_ip 188.212.34.120 |
2022-03-14 |
delete source_ip 82.71.181.41 |
2022-03-14 |
insert source_ip 46.29.89.188 |
2022-03-14 |
update robots_txt_status www.mcgarrie-vahey.co.uk: 404 => 200 |
2022-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CARLING / 11/02/2022 |
2022-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CARLING / 11/02/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-02-22 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2021-02-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-19 |
update robots_txt_status www.mcgarrie-vahey.co.uk: 200 => 404 |
2020-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2020-12-30 |
2020-01-07 |
update account_ref_day 31 => 30 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-03-31 |
2020-01-02 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-31 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
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 |
2018-12-21 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL NICOL WILLIAMS / 01/08/2018 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
2018-04-26 |
delete email fi..@outlook.com |
2018-04-26 |
delete person Fiona Collinson |
2018-03-22 |
update statutory_documents ADOPT ARTICLES 16/03/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2017-12-20 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
2017-05-22 |
update person_description Chris Williams => Chris Williams |
2017-01-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
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 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-30 |
delete email pd@mcgarrie-vahey.co.uk |
2016-11-30 |
delete person Paul L Davies |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
2016-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HYMERS |
2016-08-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALASDAIR HYMERS |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2016-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
2016-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
2016-05-13 |
update returns_last_madeup_date 2015-02-26 => 2016-02-26 |
2016-05-13 |
update returns_next_due_date 2016-03-25 => 2017-03-26 |
2016-03-04 |
update statutory_documents 26/02/16 FULL LIST |
2016-01-12 |
insert index_pages_linkeddomain financial-ombudsman.org.uk |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-04 |
insert otherexecutives Tim Haynes |
2015-09-04 |
delete email cw@mcgarrie-vahey.co.uk |
2015-09-04 |
delete email lc@mcgarrie-vahey.co.uk |
2015-09-04 |
delete person Lorraine Cregg |
2015-09-04 |
insert email ch..@mcgarrie-vahey.co.uk |
2015-09-04 |
insert email fi..@outlook.com |
2015-09-04 |
insert email st..@mcgarrie-vahey.co.uk |
2015-09-04 |
insert email ti..@mcgarrie-vahey.co.uk |
2015-09-04 |
insert person Fiona Collinson |
2015-09-04 |
insert person Steve Dunn |
2015-09-04 |
insert person Tim Haynes |
2015-09-04 |
update person_description Chris Williams => Chris Williams |
2015-05-07 |
update returns_last_madeup_date 2014-02-26 => 2015-02-26 |
2015-04-07 |
update returns_next_due_date 2015-03-26 => 2016-03-25 |
2015-03-20 |
update statutory_documents 26/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-11 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HAYNES |
2014-10-09 |
delete email sh@mcgarrie-vahey.co.uk |
2014-10-09 |
delete person Sara Howman |
2014-06-12 |
insert email pd@mcgarrie-vahey.co.uk |
2014-06-12 |
insert person Paul L Davies |
2014-05-01 |
update website_status FlippedRobots => OK |
2014-05-01 |
insert website_emails ad..@mcgarrie-vahey.co.uk |
2014-05-01 |
delete address 44 Alderley Road
Wilmslow
Cheshire
SK9 1NY |
2014-05-01 |
delete source_ip 82.71.140.81 |
2014-05-01 |
insert email ad..@mcgarrie-vahey.co.uk |
2014-05-01 |
insert index_pages_linkeddomain bbc.co.uk |
2014-05-01 |
insert person Nigel Liptrot |
2014-05-01 |
insert source_ip 82.71.181.41 |
2014-04-20 |
update website_status OK => FlippedRobots |
2014-04-07 |
delete address SUITE 11 WILMSLOW HOUSE GROVE WAY WATER LANE WILMSLOW CHESHIRE ENGLAND SK9 5AG |
2014-04-07 |
insert address SUITE 11 WILMSLOW HOUSE GROVE WAY WATER LANE WILMSLOW CHESHIRE SK9 5AG |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-26 => 2014-02-26 |
2014-04-07 |
update returns_next_due_date 2014-03-26 => 2015-03-26 |
2014-03-14 |
update statutory_documents 26/02/14 FULL LIST |
2014-02-18 |
update statutory_documents ADOPT ARTICLES 24/01/2014 |
2014-02-18 |
update statutory_documents 24/01/14 STATEMENT OF CAPITAL GBP 98071.00 |
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 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 44 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NY |
2013-11-07 |
insert address SUITE 11 WILMSLOW HOUSE GROVE WAY WATER LANE WILMSLOW CHESHIRE ENGLAND SK9 5AG |
2013-11-07 |
update reg_address_care_of null => MR SIMON CARLING |
2013-11-07 |
update registered_address |
2013-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
44 ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1NY |
2013-08-05 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL NICOL WILLIAMS |
2013-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS |
2013-06-25 |
update returns_last_madeup_date 2012-02-26 => 2013-02-26 |
2013-06-25 |
update returns_next_due_date 2013-03-26 => 2014-03-26 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-17 |
update statutory_documents DIRECTOR APPOINTED MR ALASDAIR FISHER HYMERS |
2013-03-11 |
update statutory_documents 26/02/13 FULL LIST |
2013-03-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HYMERS |
2012-10-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-29 |
update statutory_documents 26/02/12 FULL LIST |
2012-01-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-09-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2011-03-23 |
update statutory_documents 11/03/11 STATEMENT OF CAPITAL GBP 91530.00 |
2011-03-02 |
update statutory_documents 26/02/11 FULL LIST |
2010-09-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-31 |
update statutory_documents 26/02/10 FULL LIST |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR FISHER HYMERS / 30/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSHALL ROBERTS / 30/03/2010 |
2010-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CARLING / 30/03/2010 |
2009-12-18 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents NC INC ALREADY ADJUSTED
24/10/07 |
2007-11-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-19 |
update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
2007-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-03-02 |
update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
2005-12-05 |
update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
2005-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-02-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2004-06-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/04 FROM:
8 WINMARLEIGH STREET
WARRINGTON
WA1 1JW |
2004-06-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-06 |
update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
2004-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-10 |
update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
2003-01-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-08 |
update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
2002-01-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-27 |
update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
2000-12-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-29 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
2000-03-20 |
update statutory_documents RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
1999-02-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |