MGA CONTROLS - History of Changes


DateDescription
2024-04-07 update account_ref_day 29 => 30
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-31
2023-10-05 delete source_ip 2.58.28.32
2023-10-05 insert source_ip 45.77.57.25
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-27 => 2024-01-29
2023-04-27 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-27
2023-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DRUMMOND KIRKWOOD WILSON / 01/03/2023
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, NO UPDATES
2023-01-27 update statutory_documents PREVSHO FROM 30/04/2022 TO 29/04/2022
2022-12-16 delete fax +44 01704 898980
2022-12-16 delete phone 82510
2022-12-16 delete source_ip 172.67.203.31
2022-12-16 delete source_ip 104.21.74.130
2022-12-16 insert address 2-Way Solenoid Valves 3-Way Solenoid Valves 5-Way Solenoid Valves
2022-12-16 insert index_pages_linkeddomain facebook.com
2022-12-16 insert index_pages_linkeddomain martynb.co.uk
2022-12-16 insert industry_tag control and instrumentation
2022-12-16 insert source_ip 2.58.28.32
2022-12-16 insert terms_pages_linkeddomain facebook.com
2022-12-16 insert terms_pages_linkeddomain martynb.co.uk
2022-12-16 update website_status InternalTimeout => OK
2022-04-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2022-03-24 update website_status OK => InternalTimeout
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DRUMMOND KIRKWOOD WILSON / 01/09/2021
2021-09-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRKWOOD WILSON
2021-09-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE KIRKWOOD WILSON
2021-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID KIRKWOOD-WILSON / 01/09/2021
2021-05-10 update statutory_documents 10/05/21 STATEMENT OF CAPITAL GBP 1003
2021-04-07 delete address 2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE HIGGINS LANE BURSCOUGH LANCASHIRE UNITED KINGDOM L40 8JW
2021-04-07 insert address UNIT 6 SWORDFISH BUSINESS PARK SWORDFISH CLOSE HIGGINS LANE BURSCOUGH LANCASHIRE ENGLAND L40 8JW
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-04-07 update registered_address
2021-04-04 insert sales_emails sa..@mgacontrols.co.uk
2021-04-04 delete email st..@mgacontrols.co.uk
2021-04-04 delete source_ip 185.65.239.125
2021-04-04 insert email sa..@mgacontrols.co.uk
2021-04-04 insert source_ip 172.67.203.31
2021-04-04 insert source_ip 104.21.74.130
2021-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE HIGGINS LANE BURSCOUGH LANCASHIRE L40 8JW UNITED KINGDOM
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-17 delete source_ip 212.113.130.209
2020-04-17 insert source_ip 185.65.239.125
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-30 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-11-14 insert phone 82510
2019-08-15 delete phone 82510
2019-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH KIRKWOOD WILSON / 10/01/2019
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-08-19 delete fax +44 (0)1704 898981
2018-08-19 delete phone +44 1704 898980
2018-08-19 insert fax +44 01704 898980
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH KIRKWOOD WILSON / 15/05/2018
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DRUMMOND KIRKWOOD WILSON / 15/05/2018
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-02-05 update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 1002
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-03-21 update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 1003
2017-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-09 delete address 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE PR9 0RT
2017-02-09 insert address 2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE HIGGINS LANE BURSCOUGH LANCASHIRE UNITED KINGDOM L40 8JW
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-09 update registered_address
2017-01-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE PR9 0RT
2016-12-13 delete sales_emails sa..@mgacontrols.co.uk
2016-12-13 delete email sa..@mgacontrols.co.uk
2016-12-13 delete email we..@mgacontrols.co.uk
2016-12-13 insert address Unit 6, Swordfish Business Park Off Higgins Lane, Burscough Lancashire, L40 8JW
2016-12-13 insert email st..@mgacontrols.co.uk
2016-12-13 insert phone 82510
2016-10-17 delete source_ip 89.145.79.125
2016-10-17 insert source_ip 212.113.130.209
2016-08-13 delete address Unit 2A, Swordfish Business Park, Higgins Lane, Burscough, Lancashire, L40 8JW
2016-08-13 delete contact_pages_linkeddomain kwsltd.co.uk
2016-08-13 delete fax 08444 501124
2016-08-13 delete index_pages_linkeddomain kwsltd.co.uk
2016-08-13 delete person Singer Pump
2016-08-13 delete phone + 44 (0) 870 803 2001
2016-08-13 delete phone +44 870 803 2001
2016-08-13 delete phone 08444 501123
2016-08-13 delete service_pages_linkeddomain kwsltd.co.uk
2016-08-13 insert address Unit 2a, Swordfish Business Park Off Higgins Lane, Burscough Lancashire, L40 8JW
2016-08-13 insert fax +44 (0)1704 898981
2016-08-13 insert phone +44 (0)1704 898980
2016-08-13 insert phone +44 1704 898980
2016-08-13 update primary_contact Unit 2A, Swordfish Business Park, Higgins Lane, Burscough, Lancashire, L40 8JW => Unit 2a, Swordfish Business Park Off Higgins Lane, Burscough Lancashire, L40 8JW
2016-06-08 update num_mort_outstanding 2 => 0
2016-06-08 update num_mort_satisfied 0 => 2
2016-05-13 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-13 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-09 update statutory_documents 26/02/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-15 insert phone 01704 898980
2015-04-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-02 update statutory_documents 26/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-19 delete about_pages_linkeddomain urban-attic.co.uk
2014-07-19 delete contact_pages_linkeddomain urban-attic.co.uk
2014-07-19 delete index_pages_linkeddomain urban-attic.co.uk
2014-07-19 delete product_pages_linkeddomain urban-attic.co.uk
2014-07-19 delete service_pages_linkeddomain urban-attic.co.uk
2014-07-19 insert about_pages_linkeddomain kwsltd.co.uk
2014-07-19 insert contact_pages_linkeddomain kwsltd.co.uk
2014-07-19 insert index_pages_linkeddomain kwsltd.co.uk
2014-07-19 insert product_pages_linkeddomain kwsltd.co.uk
2014-07-19 insert service_pages_linkeddomain kwsltd.co.uk
2014-04-15 update website_status FlippedRobots => OK
2014-04-15 delete contact_pages_linkeddomain designed2perform.co.uk
2014-04-15 delete fax + 44 (0) 870 803 2003
2014-04-15 delete index_pages_linkeddomain designed2perform.co.uk
2014-04-15 delete product_pages_linkeddomain designed2perform.co.uk
2014-04-15 delete service_pages_linkeddomain designed2perform.co.uk
2014-04-15 insert contact_pages_linkeddomain twitter.com
2014-04-15 insert contact_pages_linkeddomain urban-attic.co.uk
2014-04-15 insert index_pages_linkeddomain twitter.com
2014-04-15 insert index_pages_linkeddomain urban-attic.co.uk
2014-04-15 insert person Singer Pump
2014-04-15 insert product_pages_linkeddomain twitter.com
2014-04-15 insert product_pages_linkeddomain urban-attic.co.uk
2014-04-15 insert service_pages_linkeddomain twitter.com
2014-04-15 insert service_pages_linkeddomain urban-attic.co.uk
2014-04-07 delete address 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE UNITED KINGDOM PR9 0RT
2014-04-07 insert address 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE PR9 0RT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-26 update website_status OK => FlippedRobots
2014-03-03 update statutory_documents 26/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-30 update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 1002
2014-01-30 update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 1002
2013-12-26 delete index_pages_linkeddomain sharethis.com
2013-12-26 delete product_pages_linkeddomain sharethis.com
2013-12-26 delete terms_pages_linkeddomain sharethis.com
2013-12-12 insert index_pages_linkeddomain sharethis.com
2013-12-12 insert product_pages_linkeddomain sharethis.com
2013-12-12 insert terms_pages_linkeddomain sharethis.com
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-02-27 update statutory_documents 26/02/13 FULL LIST
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-02-28 update statutory_documents 26/02/12 FULL LIST
2012-01-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents 26/02/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 26/02/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH KIRKWOOD WILSON / 02/03/2010
2010-01-28 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 26A HART STREET SOUTHPORT MERSEYSIDE PR8 6BT
2008-04-11 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-27 update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-28 update statutory_documents DIRECTOR RESIGNED
2005-11-28 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-18 update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-17 update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-04 update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-06-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-12 update statutory_documents RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-13 update statutory_documents RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS
2000-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-18 update statutory_documents RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS
2000-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-01 update statutory_documents RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS
1999-02-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99
1998-03-09 update statutory_documents RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS
1998-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-16 update statutory_documents ADOPT MEM AND ARTS 09/04/97
1997-04-07 update statutory_documents DIRECTOR RESIGNED
1997-03-21 update statutory_documents RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS
1996-03-21 update statutory_documents RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS
1996-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-03-13 update statutory_documents RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS
1995-02-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-03-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-30 update statutory_documents RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS
1994-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-03-24 update statutory_documents RETURN MADE UP TO 08/03/93; NO CHANGE OF MEMBERS
1993-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-03-27 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-03-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-03-27 update statutory_documents RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS
1992-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-03-20 update statutory_documents RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS
1991-03-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-02-26 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1990-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-01-10 update statutory_documents SECRETARY RESIGNED
1989-12-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION