ACORN MPS - History of Changes


DateDescription
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-10 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2023-02-09 update statutory_documents CESSATION OF MALCOLM GEORGE WOOD AS A PSC
2023-01-25 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/07/2016
2022-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSON / 18/11/2022
2022-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR JARROM / 18/11/2022
2022-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA JARROM / 18/11/2022
2022-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR JARROM / 18/11/2022
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-03 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-09-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-08-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-06 update statutory_documents ADOPT ARTICLES 23/07/2021
2021-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARTHUR JARROM
2021-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LINDA JARROM / 23/07/2021
2021-08-02 update statutory_documents 23/07/21 STATEMENT OF CAPITAL GBP 50
2021-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM WOOD
2021-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-03 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-19 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES
2018-09-02 delete source_ip 217.19.241.156
2018-09-02 insert source_ip 173.249.4.86
2018-07-23 update website_status EmptyPage => OK
2018-07-23 delete index_pages_linkeddomain eazytiger.net
2018-07-23 insert index_pages_linkeddomain linkedin.com
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-05-24 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-09 update website_status OK => EmptyPage
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-11 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-01-16 delete website_emails ad..@acorn-mechanical.co.uk
2017-01-16 delete email ad..@acorn-mechanical.co.uk
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-01 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-21 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES KELLY
2016-03-31 delete address Suite F, Lancaster House, Grange Business Park, Enderby Road, Whetstone, Leicester LE8 6EP
2016-03-31 insert address 18a Regent Street, Narborough, Leicester LE19 2DT
2016-03-31 update primary_contact Suite F, Lancaster House, Grange Business Park, Enderby Road, Whetstone, Leicester LE8 6EP => 18a Regent Street, Narborough, Leicester LE19 2DT
2016-03-07 delete address SUITE F, LANCASTER HOUSE GRANGE BUSINESS PARK ENDERBY ROAD, WHETSTONE LEICESTER LE8 6EP
2016-03-07 insert address 18A REGENT STREET NARBOROUGH LEICESTER REGENT STREET NARBOROUGH LEICESTER ENGLAND LE19 2DT
2016-03-07 update registered_address
2016-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2016 FROM SUITE F, LANCASTER HOUSE GRANGE BUSINESS PARK ENDERBY ROAD, WHETSTONE LEICESTER LE8 6EP
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JAMES / 12/02/2016
2015-09-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-09-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-08-13 update statutory_documents 05/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-07 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-25 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-08-05 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-08 update statutory_documents 05/07/14 FULL LIST
2013-12-29 delete source_ip 178.79.183.217
2013-12-29 insert source_ip 217.19.241.156
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-08 delete source_ip 23.234.225.95
2013-07-05 update statutory_documents 05/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-04-26 delete source_ip 237.38.66.136
2013-04-26 insert source_ip 23.234.225.95
2013-03-15 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents 05/07/12 FULL LIST
2012-06-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID JAMES
2012-05-11 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-07-21 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 05/07/11 FULL LIST
2011-07-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR JARROM / 30/10/2010
2010-09-21 update statutory_documents DIRECTOR APPOINTED ANDREW JOHNSON
2010-08-27 update statutory_documents 25/06/10 FULL LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA JARROM / 25/06/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE WOOD / 25/06/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JARROM / 25/06/2010
2010-03-31 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-19 update statutory_documents 06/08/09 FULL LIST
2009-06-17 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-04 update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-04-14 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-09-20 update statutory_documents RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-20 update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-09 update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-13 update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-08-20 update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-06 update statutory_documents DIRECTOR RESIGNED
2002-09-30 update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-08-17 update statutory_documents RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-18 update statutory_documents RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-01 update statutory_documents RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1999-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-08-11 update statutory_documents RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1997-08-12 update statutory_documents RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS
1997-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-20 update statutory_documents RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS
1996-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-09-28 update statutory_documents DIRECTOR RESIGNED
1995-08-09 update statutory_documents RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS
1995-02-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-08-18 update statutory_documents RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS
1994-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-10-12 update statutory_documents RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS
1992-12-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/92 FROM: 43A WHITCHURCH ROAD CARDIFF CF4 3JN
1992-09-01 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-01 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-01 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-09-01 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION