MILLS AND BANN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-11-30 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES
2023-07-07 update num_mort_outstanding 2 => 1
2023-07-07 update num_mort_satisfied 0 => 1
2023-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUGH WILLIAM MILLS
2023-04-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-09-28 insert office_emails ge..@mblaw.co.uk
2022-09-28 insert email ge..@mblaw.co.uk
2022-09-28 insert person Allyson Sollis
2022-09-28 insert person Georgia Moss
2022-09-28 insert person Jeanette Stanbrook
2022-09-28 insert person Julie Herbert
2022-09-28 insert person Karen Perry
2022-09-28 insert person Polly Ellison
2022-09-28 insert person Sarah Johnson
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-18 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-12-19 delete office_emails ge..@mblaw.co.uk
2021-12-19 delete email ge..@mblaw.co.uk
2021-12-19 insert email de..@mblaw.co.uk
2021-12-19 insert email je..@mblaw.co.uk
2021-12-19 insert email lo..@mblaw.co.uk
2021-12-19 insert person Deborah Graham
2021-12-19 insert person Louise White
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-01-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-03-25 insert office_emails ge..@mblaw.co.uk
2020-03-25 delete email ar..@mblaw.co.uk
2020-03-25 insert email al..@mblaw.co.uk
2020-03-25 insert email ge..@mblaw.co.uk
2020-03-25 insert email ju..@mblaw.co.uk
2020-03-25 insert email ka..@mblaw.co.uk
2020-03-25 insert email po..@mblaw.co.uk
2020-01-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-01-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-12-19 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-28 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2018-04-25 update website_status FlippedRobots => OK
2018-04-25 delete source_ip 37.128.188.143
2018-04-25 insert index_pages_linkeddomain cookie-script.com
2018-04-25 insert source_ip 5.10.29.202
2018-04-19 update website_status OK => FlippedRobots
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-23 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-12 delete finance_emails bi..@mblaw.co.uk
2018-03-12 delete support_emails su..@mblaw.co.uk
2018-03-12 delete email bi..@mblaw.co.uk
2018-03-12 delete email su..@mblaw.co.uk
2017-11-12 delete index_pages_linkeddomain newburytoday.co.uk
2017-10-14 insert email an..@mblaw.co.uk
2017-10-14 insert email ar..@mblaw.co.uk
2017-10-14 insert email at..@mblaw.co.uk
2017-10-14 insert email ni..@mblaw.co.uk
2017-10-14 insert email ph..@mblaw.co.uk
2017-07-26 insert finance_emails bi..@mblaw.co.uk
2017-07-26 insert support_emails su..@mblaw.co.uk
2017-07-26 insert address 8 Cheap Street, Newbury, Berkshire. RG14 5DD
2017-07-26 insert alias Mills and Bann Ltd
2017-07-26 insert email bi..@mblaw.co.uk
2017-07-26 insert email su..@mblaw.co.uk
2017-07-26 insert index_pages_linkeddomain newburytoday.co.uk
2017-07-26 insert phone 01635 32000
2017-07-26 insert phone 01635 521545
2017-07-26 update primary_contact null => 8 Cheap Street, Newbury, Berkshire. RG14 5DD
2017-06-22 delete email im..@mblaw.co.uk
2017-06-22 delete email na..@mblaw.co.uk
2017-06-22 delete email re..@mblaw.co.uk
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-26 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-26 update num_mort_charges 1 => 2
2017-04-26 update num_mort_outstanding 1 => 2
2017-03-06 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072813650002
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-13 update statutory_documents 11/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-01-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-12-15 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-11-09 update website_status OK => FailedRobots
2015-07-08 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-07-08 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-11 update statutory_documents 11/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-17 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-14 delete email fe..@mblaw.co.uk
2015-02-14 delete email sa..@mblaw.co.uk
2015-02-14 delete email sa..@mblaw.co.uk
2015-02-14 insert email al..@mblaw.co.uk
2015-02-14 insert email im..@mblaw.co.uk
2015-02-14 insert email na..@mblaw.co.uk
2015-02-14 insert email re..@mblaw.co.uk
2014-08-07 delete address 8 CHEAP STREET NEWBURY BERKSHIRE UNITED KINGDOM RG14 5DD
2014-08-07 insert address 8 CHEAP STREET NEWBURY BERKSHIRE RG14 5DD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-22 update statutory_documents 11/06/14 FULL LIST
2014-06-05 delete address Mills and Bann Solicitors 8 Cheap Street Newbury Berkshire RG14 5DD
2014-06-05 delete contact_pages_linkeddomain multimap.com
2014-06-05 delete fax 01635 521920
2014-06-05 delete source_ip 37.128.188.18
2014-06-05 insert alias MBLaw (Newbury) Ltd
2014-06-05 insert registration_number 00541618
2014-06-05 insert source_ip 37.128.188.143
2014-06-05 update primary_contact Mills and Bann Solicitors 8 Cheap Street Newbury Berkshire RG14 5DD => null
2014-04-24 delete otherexecutives Ray Harriman
2014-04-24 delete person Ray Harriman
2014-03-25 insert otherexecutives Ray Harriman
2014-03-25 delete person David Pipe
2014-03-25 delete person Julian Thick
2014-03-25 insert person Ray Harriman
2014-02-08 insert person David Pipe
2014-02-08 insert person Julian Thick
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-27 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-12-17 delete person Jenine Jones
2013-12-17 insert person Coolmation Graduation Chase
2013-11-26 delete person Al Basti
2013-11-12 delete person Warren Mckeown
2013-11-12 insert person Jenine Jones
2013-10-28 delete person Fay Wesley
2013-10-28 insert person Al Basti
2013-10-28 insert person Warren Mckeown
2013-10-17 insert person Fay Wesley
2013-08-28 delete person Marco Pierre White
2013-07-14 delete person Sam Tillen
2013-07-14 insert person Marco Pierre White
2013-07-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-07-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert sic_code 69102 - Solicitors
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2013-06-11 update statutory_documents 11/06/13 FULL LIST
2013-05-30 insert person Sam Tillen
2013-03-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-02 delete person Rory Rowbottom
2013-01-29 insert person Rory Rowbottom
2013-01-12 delete person Fort Knox
2012-11-18 delete person Ashley Iveson
2012-11-18 delete person GradWeb refreshes identity
2012-11-18 delete person Harry Dunlop
2012-11-06 insert person Fort Knox
2012-11-06 insert person GradWeb refreshes identity
2012-11-06 insert person Harry Dunlop
2012-10-24 insert person Michael Gove
2012-10-24 insert person Music To Score
2012-10-24 delete person Michael Gove
2012-10-24 delete person Music To Score
2012-10-24 insert person Randy Perrotti
2012-10-24 delete person Randy Perrotti
2012-06-26 update statutory_documents 11/06/12 FULL LIST
2012-01-31 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 11/06/11 FULL LIST
2011-06-09 update statutory_documents CURREXT FROM 30/06/2011 TO 31/07/2011
2010-07-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION