SURAB - History of Changes


DateDescription
2023-09-27 update website_status FailedRobots => FlippedRobots
2023-09-09 update website_status FlippedRobots => FailedRobots
2023-08-11 update website_status FailedRobots => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-27 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-07-23 update website_status FlippedRobots => FailedRobots
2023-06-23 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2022-09-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-04-11 insert address Unit C Old Rifle Range Farm Risborough Road, Aylesbury, HP17 0XS
2021-12-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-21 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-07 delete address BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE ENGLAND HP7 9QS
2021-08-07 insert address UNIT C OLD RIFLE RANGE FARM RISBOROUGH ROAD GREAT KIMBLE AYLESBURY BUCKS ENGLAND HP17 0XS
2021-08-07 update registered_address
2021-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2021 FROM BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE HP7 9QS ENGLAND
2021-07-07 delete address 16 STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH
2021-07-07 insert address BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKINGHAMSHIRE ENGLAND HP7 9QS
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2021 FROM 16 STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
2021-01-30 delete contact_pages_linkeddomain worcester-bosch.co.uk
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-09 delete alias Surab Limited
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-06-04 delete contact_pages_linkeddomain oftec.org.uk
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-03 insert about_pages_linkeddomain google.com
2019-10-03 insert index_pages_linkeddomain google.com
2019-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-04 delete phone 01628 303 168
2019-06-02 delete source_ip 141.0.165.229
2019-06-02 insert source_ip 141.0.161.210
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2018-10-07 delete company_previous_name MGC SERVICES LIMITED
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-26 delete alias Surab Ltd Heating & Plumbing Engineers
2018-04-07 delete company_previous_name SURAB LIMITED
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP COOKE / 15/01/2018
2018-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIP COOKE / 15/01/2018
2017-12-30 delete alias The Surab Ltd
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-02 delete address Unit C Old Rifle Range Farm Risborough Road Great Kimble Aylesbury Buckinghamshire HP17 0XS
2017-08-02 delete contact_pages_linkeddomain plus.google.com
2017-08-02 delete index_pages_linkeddomain plus.google.com
2017-08-02 delete registration_number 03039799
2017-08-02 insert address Unit C Old Rifle Range Farm Risborough Road Aylesbury Buckinghamshire HP17 0XS
2017-08-02 update primary_contact Unit C Old Rifle Range Farm Risborough Road Great Kimble Aylesbury Buckinghamshire HP17 0XS => Unit C Old Rifle Range Farm Risborough Road Aylesbury Buckinghamshire HP17 0XS
2017-05-19 delete phone 01494 619 089
2017-05-19 delete phone 01628 439 084
2017-05-19 delete source_ip 141.0.161.23
2017-05-19 insert phone 01494 706 063
2017-05-19 insert phone 01628 303 168
2017-05-19 insert source_ip 141.0.165.229
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-11 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-13 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-06 update statutory_documents 30/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-12 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-22 update statutory_documents 30/03/15 FULL LIST
2015-01-14 delete address Unit C, Old Rifle Range Farm, Risborough Road, Aylesbury, Buckinghamshire, HP17 0XS
2015-01-14 insert address Surab Limited Unit C, Old Rifle Range Farm Risborough Road Great Kimble Aylesbury Buckinghamshire HP17 0XS
2015-01-14 insert address Unit C, Old Rifle Range Farm Risborough Road Great Kimble Aylesbury Buckinghamshire HP17 0XS
2015-01-14 insert contact_pages_linkeddomain google.com
2015-01-14 insert index_pages_linkeddomain google.com
2014-11-29 delete address Unit C Old Rifle Range Farm, Risborough Road, Great Kimble, Aylesbury, Buckinghamshire, HP17 0XS
2014-11-29 delete registration_number 3039799
2014-11-29 insert phone 01494 619 089
2014-11-29 insert phone 01628 439 084
2014-11-29 insert phone 01844 274 604
2014-11-29 insert registration_number 03039799
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-01 update website_status FlippedRobots => OK
2014-10-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-09 update website_status OK => FlippedRobots
2014-08-28 insert address Unit C Old RIfle Range Farm, Risborough Road, Aylesbury, Buckinghamshire, HP17 0XS
2014-08-28 insert address Unit C Old Rifle Range Farm, Risborough Road, Great Kimble, Aylesbury, Buckinghamshire, HP17 0XS
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-23 update statutory_documents 30/03/14 FULL LIST
2014-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARC HOLMES
2014-03-26 delete about_pages_linkeddomain creareweb.co.uk
2014-03-26 delete contact_pages_linkeddomain creareweb.co.uk
2014-03-26 delete index_pages_linkeddomain creareweb.co.uk
2014-02-16 delete index_pages_linkeddomain oaklandgroup.com
2013-09-11 delete source_ip 82.165.82.188
2013-09-11 insert source_ip 141.0.161.23
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-31 delete contact_pages_linkeddomain aworldofceramictiles.co.uk
2013-08-31 delete contact_pages_linkeddomain martyngerrard.co.uk
2013-08-31 delete contact_pages_linkeddomain rlbservicessouthampton.co.uk
2013-08-31 delete index_pages_linkeddomain kutner.co.uk
2013-08-31 delete index_pages_linkeddomain radleypvcu.co.uk
2013-08-31 delete index_pages_linkeddomain westcountrymarquees.co.uk
2013-08-28 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-24 insert about_pages_linkeddomain creareweb.co.uk
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
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
2013-05-31 insert contact_pages_linkeddomain creareweb.co.uk
2013-05-31 insert index_pages_linkeddomain creareweb.co.uk
2013-04-24 update statutory_documents 30/03/13 FULL LIST
2013-02-11 update website_status OK
2013-02-11 delete phone 01628 439 084
2013-01-25 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-21 update statutory_documents 30/03/12 FULL LIST
2011-12-28 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 30/03/11 FULL LIST
2010-08-18 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-04-28 update statutory_documents 30/03/10 FULL LIST
2010-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP COOKE / 01/10/2009
2009-08-06 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-04-15 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-26 update statutory_documents SECRETARY APPOINTED MARC MORGAN HOLMES
2009-03-24 update statutory_documents APPOINTMENT TERMINATED SECRETARY FIONA OWENS
2009-02-20 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-06-18 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-20 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-19 update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-21 update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-12-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-05 update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-11-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-06 update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-08 update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-11-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-04 update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-04-17 update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
1999-11-17 update statutory_documents NEW SECRETARY APPOINTED
1999-11-17 update statutory_documents SECRETARY RESIGNED
1999-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-05-05 update statutory_documents RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
1998-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-12-08 update statutory_documents DIRECTOR RESIGNED
1998-09-23 update statutory_documents COMPANY NAME CHANGED MGC SERVICES LIMITED CERTIFICATE ISSUED ON 24/09/98
1998-09-21 update statutory_documents DIRECTOR RESIGNED
1998-09-21 update statutory_documents DIRECTOR RESIGNED
1998-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-12 update statutory_documents RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS
1998-03-23 update statutory_documents COMPANY NAME CHANGED SURAB LIMITED CERTIFICATE ISSUED ON 24/03/98
1998-01-08 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-04-04 update statutory_documents RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS
1997-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-20 update statutory_documents DIRECTOR RESIGNED
1996-05-13 update statutory_documents NEW DIRECTOR APPOINTED
1996-04-25 update statutory_documents RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS
1995-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/95 FROM: 16 STATION ROAD CHESHAM BUCKINGHAMSHIRE HP5 1DH
1995-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 7 THE GREEN WILSTONE TRING HERTFORDSHIRE HP23 4NT
1995-11-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1995-06-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-04-05 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-05 update statutory_documents NEW DIRECTOR APPOINTED
1995-04-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION