MORTON-SCOTT PUB COMPANY - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-31 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-08 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-02 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN BOWLES / 01/10/2018
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2019-11-13 delete address The White Hart, 191 Drury Lane, London, WC2B 5QD
2019-11-13 delete alias Morton-Scott Pubs
2019-11-13 delete index_pages_linkeddomain ec.europa.eu
2019-11-13 delete index_pages_linkeddomain propcom.co.uk
2019-11-13 delete index_pages_linkeddomain thesuncoventgarden.co.uk
2019-11-13 delete registration_number 4641966
2019-11-13 delete vat 805572825
2019-11-13 insert email th..@mspubs.co.uk
2019-11-13 insert email th..@mspubs.co.uk
2019-11-13 insert email th..@mspubs.co.uk
2019-11-13 insert index_pages_linkeddomain kwtdesign.co.uk
2019-11-13 update primary_contact The White Hart, 191 Drury Lane, London, WC2B 5QD => null
2019-11-13 update robots_txt_status www.mspubs.co.uk: 0 => 200
2019-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-15 delete source_ip 34.242.48.3
2019-08-15 delete source_ip 34.247.62.245
2019-08-15 delete source_ip 52.31.22.58
2019-08-15 insert source_ip 34.246.146.54
2019-08-15 update robots_txt_status www.mspubs.co.uk: 200 => 0
2019-07-15 delete source_ip 108.128.199.109
2019-07-15 delete source_ip 34.255.186.228
2019-07-15 insert source_ip 34.242.48.3
2019-07-15 insert source_ip 34.247.62.245
2019-07-15 insert source_ip 52.31.22.58
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2019-06-15 delete source_ip 52.210.52.81
2019-06-15 delete source_ip 52.214.76.8
2019-06-15 insert source_ip 108.128.199.109
2019-06-15 insert source_ip 34.255.186.228
2019-05-15 delete source_ip 34.246.111.99
2019-05-15 delete source_ip 52.208.251.37
2019-05-15 insert source_ip 52.210.52.81
2019-05-15 insert source_ip 52.214.76.8
2019-04-13 delete source_ip 52.211.87.163
2019-04-13 delete source_ip 54.171.236.99
2019-04-13 insert source_ip 34.246.111.99
2019-04-13 insert source_ip 52.208.251.37
2019-03-08 delete source_ip 34.251.1.230
2019-03-08 delete source_ip 52.215.105.206
2019-03-08 insert source_ip 52.211.87.163
2019-03-08 insert source_ip 54.171.236.99
2019-02-02 delete source_ip 34.241.107.180
2019-02-02 delete source_ip 34.252.67.144
2019-02-02 insert source_ip 34.251.1.230
2019-02-02 insert source_ip 52.215.105.206
2018-12-29 delete source_ip 34.246.51.179
2018-12-29 delete source_ip 52.30.109.126
2018-12-29 delete source_ip 52.211.152.176
2018-12-29 insert source_ip 34.241.107.180
2018-12-29 insert source_ip 34.252.67.144
2018-11-13 delete source_ip 52.211.238.132
2018-11-13 delete source_ip 54.194.5.44
2018-11-13 insert source_ip 34.246.51.179
2018-11-13 insert source_ip 52.30.109.126
2018-11-13 insert source_ip 52.211.152.176
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-28 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-10-09 delete source_ip 34.240.44.55
2018-10-09 delete source_ip 34.250.37.38
2018-10-09 delete source_ip 52.48.112.84
2018-10-09 insert source_ip 52.211.238.132
2018-10-09 insert source_ip 54.194.5.44
2018-09-05 delete source_ip 52.48.191.45
2018-09-05 delete source_ip 52.213.114.74
2018-09-05 insert source_ip 34.240.44.55
2018-09-05 insert source_ip 34.250.37.38
2018-09-05 insert source_ip 52.48.112.84
2018-07-29 delete source_ip 34.253.72.81
2018-07-29 delete source_ip 52.49.156.149
2018-07-29 insert source_ip 52.48.191.45
2018-07-29 insert source_ip 52.213.114.74
2018-06-11 delete source_ip 34.248.141.216
2018-06-11 delete source_ip 52.212.71.20
2018-06-11 insert source_ip 34.253.72.81
2018-06-11 insert source_ip 52.49.156.149
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-04-17 delete source_ip 52.17.30.59
2018-04-17 delete source_ip 52.211.229.61
2018-04-17 insert source_ip 34.248.141.216
2018-04-17 insert source_ip 52.212.71.20
2018-03-06 delete source_ip 34.252.158.140
2018-03-06 delete source_ip 52.208.193.166
2018-03-06 insert source_ip 52.17.30.59
2018-03-06 insert source_ip 52.211.229.61
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES
2018-01-27 delete source_ip 52.213.6.115
2018-01-27 delete source_ip 54.171.192.10
2018-01-27 insert source_ip 34.252.158.140
2018-01-27 insert source_ip 52.208.193.166
2017-12-19 delete source_ip 52.17.97.54
2017-12-19 delete source_ip 52.30.112.99
2017-12-19 insert source_ip 52.213.6.115
2017-12-19 insert source_ip 54.171.192.10
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-10 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-11 delete source_ip 52.210.241.92
2017-11-11 delete source_ip 54.194.167.144
2017-11-11 insert source_ip 52.17.97.54
2017-11-11 insert source_ip 52.30.112.99
2017-11-08 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-10-14 delete source_ip 54.72.96.101
2017-10-14 delete source_ip 54.77.3.136
2017-10-14 insert source_ip 52.210.241.92
2017-10-14 insert source_ip 54.194.167.144
2017-09-01 delete source_ip 34.250.100.123
2017-09-01 insert source_ip 54.77.3.136
2017-07-28 delete source_ip 95.129.111.16
2017-07-28 insert source_ip 34.250.100.123
2017-07-28 insert source_ip 54.72.96.101
2017-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-17 insert address The White Hart, 191 Drury Lane, London, WC2B 5QD
2016-05-17 insert index_pages_linkeddomain ec.europa.eu
2016-05-17 insert registration_number 4641966
2016-05-17 insert vat 805572825
2016-05-17 update primary_contact null => The White Hart, 191 Drury Lane, London, WC2B 5QD
2016-03-13 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-03-13 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-02-19 update statutory_documents 20/01/16 FULL LIST
2016-01-29 delete index_pages_linkeddomain walkersofwhitehall.co.uk
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-17 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH SCOTT
2015-06-17 update statutory_documents DIRECTOR APPOINTED MRS LAURA SCOTT
2015-03-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-03-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-02-13 update statutory_documents 20/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-08 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-02-15 update statutory_documents 20/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-28 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-15 delete source_ip 92.52.113.98
2013-10-15 insert source_ip 95.129.111.16
2013-07-08 update website_status ServerDown => OK
2013-07-08 delete source_ip 87.106.201.3
2013-07-08 insert source_ip 92.52.113.98
2013-06-25 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-10 update website_status OK => ServerDown
2013-03-19 update statutory_documents 19/03/13 STATEMENT OF CAPITAL GBP 100
2013-02-20 update website_status FlippedRobotsTxt
2013-02-16 update statutory_documents 20/01/13 FULL LIST
2013-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SCOTT / 01/12/2012
2013-02-05 update website_status ServerDown
2013-01-29 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents DIRECTOR APPOINTED MISS LAUREN BOWLES
2012-10-10 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 20/01/12 FULL LIST
2011-10-25 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2011 FROM NO1 PAVILION SQUARE WESTHOUGHTON BOLTON BL5 3AJ UNITED KINGDOM
2011-02-15 update statutory_documents 20/01/11 FULL LIST
2010-10-07 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2010 FROM MILFORD HOUSE 43-55 MILFORD STREET SALISBURY WILTSHIRE SP1 2BP
2010-03-01 update statutory_documents 20/01/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD SCOTT / 01/03/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SCOTT / 01/03/2010
2009-06-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-06 update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents 31/01/07 TOTAL EXEMPTION SMALL
2008-02-21 update statutory_documents RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS
2007-02-01 update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/06 FROM: APEX HOUSE GRAND ARCADE LONDON N12 OEJ
2006-04-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-03 update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-08 update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-18 update statutory_documents RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-10 update statutory_documents DIRECTOR RESIGNED
2003-02-10 update statutory_documents SECRETARY RESIGNED
2003-01-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION