Date | Description |
2023-10-25 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 29/11/2021 |
2023-10-18 |
insert about_pages_linkeddomain vigoportal.com |
2023-10-18 |
insert contact_pages_linkeddomain vigoportal.com |
2023-10-18 |
insert index_pages_linkeddomain vigoportal.com |
2023-10-18 |
insert service_pages_linkeddomain vigoportal.com |
2023-09-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-09-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-11 |
insert about_pages_linkeddomain threeducks.co.uk |
2023-08-11 |
insert career_pages_linkeddomain threeducks.co.uk |
2023-08-11 |
insert contact_pages_linkeddomain threeducks.co.uk |
2023-08-11 |
insert index_pages_linkeddomain facebook.com |
2023-08-11 |
insert index_pages_linkeddomain instagram.com |
2023-08-11 |
insert index_pages_linkeddomain linkedin.com |
2023-08-11 |
insert index_pages_linkeddomain threeducks.co.uk |
2023-08-11 |
insert service_pages_linkeddomain threeducks.co.uk |
2023-08-03 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-08 |
delete source_ip 88.208.248.234 |
2023-07-08 |
insert source_ip 139.59.190.11 |
2023-07-08 |
update robots_txt_status www.mars-jones.co.uk: 404 => 200 |
2023-07-07 |
update num_mort_charges 8 => 9 |
2023-07-07 |
update num_mort_outstanding 2 => 3 |
2023-06-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004793030009 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2022-09-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-08-07 |
delete address 1,VALE PARC, COLOMENDY IND. ESTATE, DENBIGH DENBIGHSHIRE LL16 5TA |
2022-08-07 |
insert address UNIT 4 GLENDALE BUSINESS PARK GLENDALE AVENUE SANDYCROFT FLINTSHIRE WALES CH5 2QP |
2022-08-07 |
update registered_address |
2022-08-05 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MERCURY HOLDINGS (MANCHESTER) LTD / 06/07/2022 |
2022-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2022 FROM
1,VALE PARC, COLOMENDY IND.
ESTATE, DENBIGH
DENBIGHSHIRE
LL16 5TA |
2022-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWTON / 03/05/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWTON / 01/12/2021 |
2021-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES |
2021-10-07 |
update num_mort_charges 7 => 8 |
2021-10-07 |
update num_mort_outstanding 1 => 2 |
2021-09-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004793030008 |
2021-02-07 |
update num_mort_charges 6 => 7 |
2021-02-07 |
update num_mort_satisfied 5 => 6 |
2021-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
2021-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-12-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004793030007 |
2020-12-18 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN FLYNN |
2020-12-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NEWTON |
2020-12-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCURY HOLDINGS (MANCHESTER) LTD |
2020-12-18 |
update statutory_documents CESSATION OF PHILIP HENRY MARS JONES AS A PSC |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IONA MARS-JONES |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MARS JONES |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP MARS JONES |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-07 |
update num_mort_outstanding 2 => 1 |
2020-12-07 |
update num_mort_satisfied 4 => 5 |
2020-10-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2020-10-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-02-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-01-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-01 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-13 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
2017-11-23 |
insert address Deeside Unit 1, Prospect Park,
Parkway,
Deeside Ind Park,
Deeside
CH5 2NS |
2017-05-20 |
delete fax 01745 818731 / 815186 |
2017-05-20 |
delete index_pages_linkeddomain fwoss.com |
2017-05-20 |
delete phone 01745 818721 / 815839 |
2017-05-20 |
delete phone 01745 818731 / 815186 |
2017-05-20 |
delete source_ip 217.172.138.202 |
2017-05-20 |
insert index_pages_linkeddomain spindogs.co.uk |
2017-05-20 |
insert source_ip 88.208.248.234 |
2017-05-20 |
update founded_year 1950 => null |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-02-15 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-09 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-08 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2015-12-04 |
update statutory_documents 30/11/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-02 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-03 |
update statutory_documents 30/11/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-05 |
delete source_ip 92.60.99.190 |
2014-03-05 |
insert source_ip 217.172.138.202 |
2014-02-17 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-02-11 |
delete source_ip 80.93.165.85 |
2014-02-11 |
insert source_ip 92.60.99.190 |
2014-02-07 |
delete company_previous_name GRONANT TRANSPORT COMPANY LIMITED |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-13 |
update statutory_documents 30/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-03-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-12-19 |
update statutory_documents 30/11/12 FULL LIST |
2012-02-22 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-01-23 |
update statutory_documents 30/11/11 FULL LIST |
2011-03-16 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents 30/11/10 FULL LIST |
2010-03-18 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-25 |
update statutory_documents 30/11/09 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IONA MAIR MARS-JONES / 25/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY MARS JONES / 25/01/2010 |
2009-09-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-04-21 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-12-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-03-11 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-02 |
update statutory_documents RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS |
2007-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/06 FROM:
9A COLOMENDY INDL. EST
DENBIGH
CLWYD |
2006-02-22 |
update statutory_documents £ NC 10252/30000
03/02/06 |
2006-02-22 |
update statutory_documents NC INC ALREADY ADJUSTED 03/02/06 |
2006-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-13 |
update statutory_documents RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-12-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-13 |
update statutory_documents COMPANY NAME CHANGED
CLWYD TRANSPORT COMPANY LTD.
CERTIFICATE ISSUED ON 13/12/04 |
2004-12-06 |
update statutory_documents RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-11-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-02-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2003-01-09 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2001-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents £ NC 10000/10252
07/01/00 |
2000-01-26 |
update statutory_documents NC INC ALREADY ADJUSTED 07/01/00 |
1999-12-23 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-01-07 |
update statutory_documents RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
1998-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1997-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-09 |
update statutory_documents RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
1997-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-12-16 |
update statutory_documents RETURN MADE UP TO 30/11/96; CHANGE OF MEMBERS |
1996-06-25 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-18 |
update statutory_documents RETURN MADE UP TO 30/11/95; CHANGE OF MEMBERS |
1995-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
1994-12-05 |
update statutory_documents RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
1994-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
1994-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-26 |
update statutory_documents COMPANY NAME CHANGED
GRONANT TRANSPORT COMPANY LIMITE
D
CERTIFICATE ISSUED ON 27/01/94 |
1993-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED
09/11/93 |
1993-12-07 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-12-07 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-12-07 |
update statutory_documents RETURN MADE UP TO 30/11/93; CHANGE OF MEMBERS |
1993-12-07 |
update statutory_documents NC INC ALREADY ADJUSTED 09/11/93 |
1993-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
1993-08-24 |
update statutory_documents S386 DISP APP AUDS 10/08/93 |
1993-04-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-12-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-12-08 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS |
1992-11-17 |
update statutory_documents DIRECTOR RESIGNED |
1992-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
1992-02-11 |
update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
1991-10-18 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-08-07 |
update statutory_documents £ IC 9500/9300
30/06/91
£ SR 200@1=200 |
1991-07-15 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-07-15 |
update statutory_documents 200 £1 30/06/91 |
1991-06-06 |
update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 23/05/91 |
1990-11-28 |
update statutory_documents RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS |
1990-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1990-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-06-02 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-05-03 |
update statutory_documents COMPANY NAME CHANGED
MARS JONES LIMITED
CERTIFICATE ISSUED ON 04/05/90 |
1989-11-14 |
update statutory_documents RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS |
1989-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1988-11-15 |
update statutory_documents RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS |
1988-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1988-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-10-28 |
update statutory_documents RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS |
1986-12-17 |
update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
1986-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/86 |
1950-03-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |