MARINE MATTERS UK - History of Changes


DateDescription
2024-04-07 delete address UNIT 4 STONE PIER BOATYARD SHORE ROAD, WARSASH SOUTHAMPTON HAMPSHIRE SO31 9FR
2024-04-07 insert address CHATSWORTH HOUSE 39 CHATSWORTH ROAD WORTHING BN11 1LY
2024-04-07 update company_status Active => In Administration
2024-04-07 update registered_address
2023-07-11 insert person Jaz Willis
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-12-22 delete index_pages_linkeddomain google.co.uk
2022-12-22 delete person Rob Aries
2022-12-22 delete person Sandy Cole
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-16 delete person Chris Hansford
2022-04-15 delete person Richard Thoroughgood
2022-04-15 insert person Chris Hansford
2022-04-15 insert person James Biggerstaff
2022-04-15 insert person Marc Chase
2022-04-15 insert person Rocco Dove
2022-04-15 update person_description Max McHugh => Max McHugh
2022-04-15 update person_title Max McHugh: null => Boat Building Manager
2022-04-15 update person_title Rob Aries: null => Engineer
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-20 update website_status FlippedRobots => OK
2021-04-17 update website_status OK => FlippedRobots
2021-04-07 delete company_previous_name LA LAW 121 LIMITED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-23 delete source_ip 194.168.186.115
2021-02-23 insert source_ip 194.168.186.122
2021-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2020-01-06 delete person Jazz Willis
2020-01-06 insert person Jaz Willis
2020-01-06 update person_description Harry Thomas => Harry Thomas
2020-01-06 update person_description Henry Hillier => Henry Hillier
2020-01-06 update person_description Lisa Walker => Lisa Walker
2020-01-06 update person_description Max McHugh => Max McHugh
2020-01-06 update person_description Richard Thoroughgood => Richard Thoroughgood
2020-01-06 update person_description Sandy Cole => Sandy Cole
2020-01-06 update person_title Harry Thomas: Electronics / Mechanical & Mobile Engineer => null
2020-01-06 update person_title Henry Hillier: null => Owner, Principal and Chief Instructor; Member of the Marine Matters Team
2020-01-06 update person_title Max McHugh: Apprentice Engineer => Engineer
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-04 delete person Paul Smart
2019-09-04 insert person Richard Thoroughgood
2019-09-04 update person_description Max McHugh => Max McHugh
2019-02-21 update website_status FlippedRobots => OK
2019-02-21 insert person Paul Smart
2019-02-21 update person_description Harry Thomas => Harry Thomas
2019-02-21 update person_title Harry Thomas: Warranty & Mobile Engineer => Electronics / Mechanical & Mobile Engineer
2019-02-14 update website_status OK => FlippedRobots
2019-02-07 insert sic_code 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-12-07 update num_mort_outstanding 1 => 0
2018-12-07 update num_mort_satisfied 0 => 1
2018-11-29 delete person Dave Bull
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041454970001
2018-10-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-30 delete person Debbie Goodall
2018-05-13 insert person Debbie Goodall
2018-02-08 update website_status FlippedRobots => OK
2018-02-08 delete person Christy Rowlatt
2018-02-08 delete person Ken Walker
2018-02-08 delete person Sandy Hawkins
2018-02-08 insert person Dave Bull
2018-02-08 insert person Harry Thomas
2018-02-08 insert person Jazz Willis
2018-02-08 insert person Max McHugh
2018-02-08 insert person Sandy Cole
2018-01-26 update website_status OK => FlippedRobots
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2018-01-31 => 2018-12-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-01-31
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28 delete source_ip 194.168.186.109
2017-07-28 insert source_ip 194.168.186.115
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2016-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-11 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-03-11 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-10 update statutory_documents 22/01/16 FULL LIST
2016-01-29 insert person Christy Rowlatt
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update num_mort_charges 0 => 1
2015-09-07 update num_mort_outstanding 0 => 1
2015-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041454970001
2015-08-03 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE LOUISE HILLIER
2015-07-08 delete index_pages_linkeddomain gilladvertising.com
2015-07-08 delete terms_pages_linkeddomain gilladvertising.com
2015-07-08 insert index_pages_linkeddomain web-feet.co.uk
2015-07-08 insert terms_pages_linkeddomain web-feet.co.uk
2015-03-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-19 update statutory_documents 22/01/15 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
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-02-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-01-29 update statutory_documents 22/01/14 FULL LIST
2014-01-20 delete source_ip 164.177.158.82
2014-01-20 insert source_ip 194.168.186.109
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-24 update account_ref_day 28 => 31
2013-06-24 update account_ref_month 2 => 3
2013-06-24 update accounts_next_due_date 2013-11-30 => 2013-12-31
2013-04-26 delete contact_pages_linkeddomain www.petergill.com
2013-04-26 delete index_pages_linkeddomain www.petergill.com
2013-04-26 delete terms_pages_linkeddomain www.petergill.com
2013-04-26 insert contact_pages_linkeddomain gilladvertising.com
2013-04-26 insert index_pages_linkeddomain gilladvertising.com
2013-04-26 insert terms_pages_linkeddomain gilladvertising.com
2013-03-06 update statutory_documents 22/01/13 FULL LIST
2013-01-08 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-12-03 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 22/01/12 FULL LIST
2011-10-25 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-16 update statutory_documents 22/01/11 FULL LIST
2010-06-11 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-14 update statutory_documents 22/01/10 FULL LIST
2009-10-18 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/08 FROM: UNIT 7 ANGLERS WAY LOWER SWANWICK SOUTHAMPTON HAMPSHIRE SO31 7JH
2007-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-07 update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-08 update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 91 JUBILEE ROAD PORTSMOUTH HAMPSHIRE PO4 0JD
2005-12-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-07-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-01-11 update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-12-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-12-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-01-30 update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-12-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-06-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-05-11 update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-11-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02
2002-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/02 FROM: STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU
2002-05-29 update statutory_documents NEW SECRETARY APPOINTED
2002-05-29 update statutory_documents SECRETARY RESIGNED
2002-01-27 update statutory_documents RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-03-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-22 update statutory_documents DIRECTOR RESIGNED
2001-03-22 update statutory_documents SECRETARY RESIGNED
2001-03-21 update statutory_documents COMPANY NAME CHANGED LA LAW 121 LIMITED CERTIFICATE ISSUED ON 21/03/01
2001-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/01 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX
2001-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-13 update statutory_documents NEW SECRETARY APPOINTED
2001-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION