MURRILL CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-03-23 delete source_ip 5.153.252.168
2024-03-23 insert source_ip 13.41.212.217
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 01/09/2023
2023-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OWEN MASON / 01/09/2023
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-01 delete otherexecutives Ciara Foster
2023-06-01 delete otherexecutives Frank Harris
2023-06-01 delete otherexecutives Geoff Jones
2023-06-01 delete otherexecutives Mark Kulasingam
2023-06-01 delete otherexecutives Mike Lally
2023-06-01 delete person Ciara Foster
2023-06-01 delete person Frank Harris
2023-06-01 delete person Geoff Jones
2023-06-01 delete person Mark Kulasingam
2023-06-01 delete person Mike Lally
2023-06-01 update person_title Kevin Chapman: SHEQ Manager; Director => Director; SHEQ Manager / Operations
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 16/06/2022
2022-06-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 15/06/2022
2022-03-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-03-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM ANTHONY OWEN MASON / 23/08/2021
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-15 delete ceo Nick Mason
2021-07-15 delete chairman Tony Sargeant
2021-07-15 delete chiefcommercialofficer Jamie Whetton
2021-07-15 delete otherexecutives Jerry Hughes
2021-07-15 delete otherexecutives Parvinder Kaur Nangpal
2021-07-15 insert chairman Nick Mason
2021-07-15 insert managingdirector Matt Mason
2021-07-15 insert otherexecutives Ciara Foster
2021-07-15 insert otherexecutives Jack Walsh
2021-07-15 insert president Tony Sargeant
2021-07-15 delete person Jerry Hughes
2021-07-15 delete person Parvinder Kaur Nangpal
2021-07-15 insert person Ciara Foster
2021-07-15 insert person Jack Walsh
2021-07-15 update person_title Jamie Whetton: Commercial Director; Director => Commercial Manager / Business Support; Director
2021-07-15 update person_title Matt Mason: Commercial Manager; Director => Managing Director; Director
2021-07-15 update person_title Mick McDermott: Director; Site Manager ( Herts ) => Senior Site Manager ( Herts ); Director
2021-07-15 update person_title Nick Mason: CEO; Director => Chairman; Director
2021-07-15 update person_title Rod Jermy: Site Manager ( Maintenance ) Commercial; Director => Site Manager ( Maintenance ); Director
2021-07-15 update person_title Tony Sargeant: Chairman; Director => President; Director
2021-07-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-09 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2020-04-16 delete otherexecutives David Smith
2020-04-16 delete career_pages_linkeddomain citb.co.uk
2020-04-16 delete person David Smith
2020-03-09 update statutory_documents DIRECTOR APPOINTED MR MATTHEW OWEN MASON
2020-03-09 update statutory_documents DIRECTOR APPOINTED MR SAM ANTHONY OWEN MASON
2019-12-15 insert career_pages_linkeddomain citb.co.uk
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-03-14 update person_title Matthew Mason: Assistant QS; Director => Commercial Manager; Director
2019-01-03 delete address 21 Market Place, Blandford Forum, Dorset, DT11 7AF
2019-01-03 delete registration_number 01899061
2019-01-03 delete source_ip 107.180.3.51
2019-01-03 delete vat 460-7030-76
2019-01-03 insert index_pages_linkeddomain searsdavies.com
2019-01-03 insert source_ip 5.153.252.168
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-01-12 delete address 27 All Saints Close, Wokingham, Berkshire, RG40 1WE
2018-01-12 insert address 21 Market Place, Blandford Forum, Dorset, DT11 7AF
2018-01-12 update primary_contact 27 All Saints Close, Wokingham, Berkshire, RG40 1WE => 21 Market Place, Blandford Forum, Dorset, DT11 7AF
2017-11-07 delete address 27 ALL SAINTS CLOSE GLEBE PARK WOKINGHAM BERKS RG40 1WE
2017-11-07 insert address 21 MARKET PLACE BLANDFORD FORUM DORSET UNITED KINGDOM DT11 7AF
2017-11-07 update registered_address
2017-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILLIAMS / 24/10/2017
2017-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OWEN MASON / 24/10/2017
2017-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY SARGEANT / 24/10/2017
2017-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 27 ALL SAINTS CLOSE GLEBE PARK WOKINGHAM BERKS RG40 1WE
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ERNEST SARGEANT / 17/10/2017
2017-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OWEN MASON / 17/10/2017
2017-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MARIA MASON / 17/10/2017
2017-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY SARGEANT / 17/10/2017
2017-10-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY SARGEANT / 17/10/2017
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-05-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 07/10/2016
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-01-15 update website_status FailedRobots => OK
2015-12-08 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-12-08 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-11-25 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN WILLIAMS
2015-11-18 update statutory_documents 07/10/15 FULL LIST
2015-10-20 update website_status OK => FailedRobots
2015-09-22 insert general_emails in..@murrill.co.uk
2015-09-22 delete address Greenford Depot Greenford Road GREENFORD UB6 9AP
2015-09-22 delete contact_pages_linkeddomain keycaptcha.com
2015-09-22 insert address Greenford Depot Greenford Road GREENFORD Middlesex UB6 9AP
2015-09-22 insert email in..@murrill.co.uk
2015-06-03 update statutory_documents AUDITOR'S RESIGNATION
2015-06-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-05-15 delete chiefprocurementofficer Mick Swindell
2015-05-15 delete person Mick Swindell
2015-05-15 delete source_ip 81.142.35.162
2015-05-15 insert source_ip 107.180.3.51
2015-04-07 update account_ref_day 31 => 30
2015-04-07 update account_ref_month 3 => 9
2015-04-07 update accounts_next_due_date 2015-12-31 => 2016-06-30
2015-03-17 update statutory_documents CURREXT FROM 31/03/2015 TO 30/09/2015
2015-01-07 update account_category MEDIUM => FULL
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
2014-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-12-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-11-05 update statutory_documents 07/10/14 FULL LIST
2014-08-15 delete otherexecutives Roy C. Browne
2014-08-15 delete person Roy C. Browne
2014-08-07 update account_category MEDUM => MEDIUM
2014-04-07 update num_mort_charges 2 => 3
2014-04-07 update num_mort_outstanding 2 => 3
2014-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 018990610003
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-11-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-10-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-10-24 update statutory_documents 07/10/13 FULL LIST
2013-10-08 update website_status FlippedRobots => OK
2013-10-05 update website_status OK => FlippedRobots
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-27 delete person Mara Figueira
2013-05-27 delete person Ron Ray
2013-01-22 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-10-24 update statutory_documents 07/10/12 FULL LIST
2012-09-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2011-10-21 update statutory_documents 07/10/11 FULL LIST
2011-09-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2010-11-23 update statutory_documents 07/10/10 FULL LIST
2010-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2009-11-16 update statutory_documents 07/10/09 FULL LIST
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERNEST SARGEANT / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY MASON / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS OWEN MASON / 01/10/2009
2009-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SARGEANT / 01/10/2009
2009-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-10-15 update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-02 update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-02 update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-01 update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-10 update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-22 update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2001-10-18 update statutory_documents RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-28 update statutory_documents RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-10-21 update statutory_documents RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-20 update statutory_documents RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS
1997-10-09 update statutory_documents RETURN MADE UP TO 07/10/97; CHANGE OF MEMBERS
1997-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-04-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-02 update statutory_documents RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS
1995-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-18 update statutory_documents RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS
1994-10-24 update statutory_documents RETURN MADE UP TO 07/10/94; NO CHANGE OF MEMBERS
1994-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-27 update statutory_documents RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS
1993-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-27 update statutory_documents RETURN MADE UP TO 07/10/92; NO CHANGE OF MEMBERS
1992-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-12-20 update statutory_documents RETURN MADE UP TO 07/10/91; NO CHANGE OF MEMBERS
1991-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-06-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-10-01 update statutory_documents RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS
1990-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-10-10 update statutory_documents RETURN MADE UP TO 07/10/89; FULL LIST OF MEMBERS
1989-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/88 FROM: KILORAN LODGE RICKMANSWORTH LODGE NORTHWOOD MIDDLESEX HA6 2RL
1988-09-29 update statutory_documents RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS
1988-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-09-16 update statutory_documents RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS
1987-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-03-23 update statutory_documents DIRECTOR RESIGNED
1987-01-17 update statutory_documents RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS
1987-01-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86