MAYFLOWER - History of Changes


DateDescription
2024-04-07 update account_ref_month 11 => 6
2024-04-07 update accounts_last_madeup_date 2022-11-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-08-31 => 2025-03-31
2024-03-19 delete source_ip 185.162.227.145
2024-03-19 insert source_ip 185.216.77.228
2023-10-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-12 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/22
2023-09-12 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/22
2023-09-12 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/22
2023-09-12 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/22
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-06-28 insert sales_emails or..@mayflowerws.co.uk
2023-06-28 insert email or..@mayflowerws.co.uk
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-06-07 delete address C/O BLANCHE AND CO 3 THE LANTERNS 16 MELBOURN STREET ROYSTON ENGLAND SG8 7BX
2022-06-07 insert address C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY WALES CF83 1XH
2022-06-07 update num_mort_outstanding 4 => 1
2022-06-07 update num_mort_satisfied 0 => 3
2022-06-07 update registered_address
2022-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2022 FROM C/O BLANCHE AND CO 3 THE LANTERNS 16 MELBOURN STREET ROYSTON SG8 7BX ENGLAND
2022-05-25 update statutory_documents DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2022-05-25 update statutory_documents DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2022-05-25 update statutory_documents SECRETARY APPOINTED MR DAVID FINLAYSON
2022-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERSONNEL HYGIENE SERVICES LIMITED
2022-05-25 update statutory_documents CESSATION OF JOHN JOSEPH DOYLE AS A PSC
2022-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2022-05-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRID STENSON
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-05-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2022-05-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-01-13 delete fax 0208 855 9889
2021-01-13 delete phone 0208 855 9889
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-19 delete managingdirector John Doyle
2020-05-19 delete sales_emails or..@mayflowerws.co.uk
2020-05-19 delete email or..@mayflowerws.co.uk
2020-05-19 delete email wa..@mayflowerws.co.uk
2020-05-19 delete person John Doyle
2020-04-18 insert managingdirector John Doyle
2020-04-18 insert sales_emails or..@mayflowerws.co.uk
2020-04-18 delete index_pages_linkeddomain who.int
2020-04-18 insert email or..@mayflowerws.co.uk
2020-04-18 insert email wa..@mayflowerws.co.uk
2020-04-18 insert person John Doyle
2020-02-17 insert index_pages_linkeddomain who.int
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BREDA MARY STENSON / 16/05/2019
2019-01-30 update robots_txt_status www.mayflowerws.co.uk: 0 => 200
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2018
2018-08-28 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2018
2018-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-06-19 update statutory_documents SUB-DIVISION 01/06/18
2018-04-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DOYLE / 29/03/2018
2018-04-07 delete address 1 HAYES ROAD BROMLEY KENT BR2 9AF
2018-04-07 insert address C/O BLANCHE AND CO 3 THE LANTERNS 16 MELBOURN STREET ROYSTON ENGLAND SG8 7BX
2018-04-07 update registered_address
2018-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 1 HAYES ROAD BROMLEY KENT BR2 9AF
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
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 FULL ACCOUNTS MADE UP TO 30/11/16
2017-05-02 delete source_ip 109.104.88.155
2017-05-02 insert source_ip 185.162.227.145
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15
2016-01-08 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-08 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-14 update statutory_documents 10/12/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/14
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-15 update statutory_documents 10/12/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13
2014-08-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-07-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-12 update statutory_documents 10/12/13 FULL LIST
2013-09-06 update account_category SMALL => FULL
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-21 update account_category FULL => SMALL
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-12-16 update website_status OK
2012-12-11 update statutory_documents 10/12/12 FULL LIST
2012-11-26 update website_status ServerDown
2012-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-12 update statutory_documents 10/12/11 FULL LIST
2011-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10
2011-01-04 update statutory_documents 10/12/10 FULL LIST
2010-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09
2010-01-18 update statutory_documents 10/12/09 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH DOYLE / 18/01/2010
2009-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08
2009-01-09 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/07
2008-02-14 update statutory_documents £ SR 24@1 25/05/07
2007-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-17 update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-07-17 update statutory_documents AUDITOR'S RESIGNATION
2007-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-13 update statutory_documents RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-11 update statutory_documents RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/03
2004-06-03 update statutory_documents RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents SECRETARY RESIGNED
2004-01-09 update statutory_documents AUDITOR'S RESIGNATION
2003-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/02
2003-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 25 NORTH ROW LONDON W1K 6DJ
2003-05-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2003-02-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/11/01
2002-06-06 update statutory_documents RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-25 update statutory_documents NEW SECRETARY APPOINTED
2001-06-25 update statutory_documents DIRECTOR RESIGNED
2001-06-25 update statutory_documents SECRETARY RESIGNED
2001-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION