MBS WHOLESALE SUPPLIES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBS WHOLESALE SUPPLIES LIMITED
2023-05-09 update statutory_documents CESSATION OF BERNADETTE MARY ENGLISH AS A PSC
2023-05-09 update statutory_documents CESSATION OF LAWRENCE ENGLISH AS A PSC
2023-05-09 update statutory_documents CESSATION OF THOMAS GERALD ENGLISH AS A PSC
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURENCE ENGLISH
2023-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURENCE ENGLISH
2023-04-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/22, NO UPDATES
2022-03-24 delete address Please Ensure Social Distancing Floor Graphic 400mm £22.04 Inc. VAT
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-03 delete address C Fold Paper Hand Towels Green 1 Ply £20.16 Inc. VAT C Fold Paper Hand Towels White 2 Ply
2020-10-03 delete address No. 6A Aluminium Foil Food Containers £24.30 Inc. VAT Pink Lotion Soap 5Ltr
2020-10-03 delete address SOS Pure Kraft Carrier Bags Small £15.54 Inc. VAT Spray And Wipe Sanitiser 5ltr
2020-10-03 insert address Please Ensure Social Distancing Floor Graphic 400mm £22.04 Inc. VAT
2020-08-09 insert sic_code 47190 - Other retail sale in non-specialised stores
2020-08-09 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-06-26 insert source_ip 172.67.75.34
2020-04-26 insert address C Fold Paper Hand Towels Green 1 Ply £20.16 Inc. VAT C Fold Paper Hand Towels White 2 Ply
2020-04-26 insert address SOS Pure Kraft Carrier Bags Small £15.54 Inc. VAT Spray And Wipe Sanitiser 5ltr
2020-03-26 delete source_ip 104.31.94.108
2020-03-26 delete source_ip 104.31.95.108
2020-03-26 insert source_ip 104.26.8.96
2020-03-26 insert source_ip 104.26.9.96
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ENGLISH / 29/08/2019
2019-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARY ENGLISH / 29/08/2019
2019-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ENGLISH / 29/08/2019
2019-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ENGLISH / 29/08/2019
2019-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAURENCE ENGLISH / 29/08/2019
2019-04-07 delete address 4 CHURHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SA
2019-04-07 insert address 58 HIGH STREET PINNER MIDDLESEX ENGLAND HA5 5PZ
2019-04-07 update registered_address
2019-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 4 CHURHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SA
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-29 delete source_ip 78.129.161.108
2018-11-29 insert source_ip 104.31.94.108
2018-11-29 insert source_ip 104.31.95.108
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-08-16 insert alias MBS Wholesale Supplies Ltd.
2018-08-16 insert index_pages_linkeddomain dalydesign.co.uk
2018-03-31 insert phone 020 8424 8886
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-15 update website_status FlippedRobots => OK
2017-11-15 delete phone 02 0842 48886
2017-11-15 insert address Unit 4, Whitefriars Trading Estate, Tudor Rd, Harrow HA3 5JF
2017-11-15 update robots_txt_status www.mbswholesale.co.uk: 404 => 200
2017-10-26 update website_status OK => FlippedRobots
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-09-14 delete source_ip 85.233.161.37
2017-09-14 insert source_ip 78.129.161.108
2017-08-04 delete alias mbswholesale
2017-08-04 delete source_ip 212.38.162.160
2017-08-04 insert fax 020-8424-8100
2017-08-04 insert person Beer Cellar
2017-08-04 insert person Wine Glasses
2017-08-04 insert phone 020-8424-8886 020-8424-8886
2017-08-04 insert source_ip 85.233.161.37
2017-08-04 insert vat ALL-32300
2017-08-04 insert vat ALL-32980
2017-07-07 delete fax 020-8424-8100
2017-07-07 delete person Beer Cellar
2017-07-07 delete person Wine Glasses
2017-07-07 delete phone 020-8424-8886 020-8424-8886
2017-07-07 delete source_ip 85.233.160.150
2017-07-07 insert alias mbswholesale
2017-07-07 insert source_ip 212.38.162.160
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ENGLISH / 10/10/2015
2016-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE ENGLISH / 10/10/2015
2016-04-12 delete source_ip 85.233.161.37
2016-04-12 insert source_ip 85.233.160.150
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-08 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-13 update statutory_documents 09/10/15 FULL LIST
2015-05-02 delete person Laundry, Washing
2015-05-02 insert address Unit 4, Whitefriars Trading Estate, Tudor Road, Harrow, Middlesex, HA3 5JF
2015-05-02 insert fax 020-8424-8100
2015-05-02 insert person Beer Cellar
2015-05-02 insert phone 020-8424-8886 020-8424-8886
2015-05-02 update description
2015-05-02 update primary_contact null => Unit 4, Whitefriars Trading Estate, Tudor Road, Harrow, Middlesex, HA3 5JF
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-11-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-10-25 delete contact_pages_linkeddomain google.com
2014-10-09 update statutory_documents 09/10/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 4 CHURHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX ENGLAND HA2 7SA
2013-11-07 insert address 4 CHURHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-11-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-10-23 delete vat 03-15-184
2013-10-23 delete vat 05-11-101
2013-10-23 delete vat 11010209
2013-10-23 delete vat M15001
2013-10-23 delete vat M15017
2013-10-19 update statutory_documents 09/10/13 FULL LIST
2013-10-03 delete vat 12-12-161
2013-10-03 insert vat 03-15-184
2013-10-03 insert vat M15001
2013-10-03 insert vat M15017
2013-06-26 delete address 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW MIDDLESEX HA1 3EX
2013-06-26 insert address 4 CHURHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX ENGLAND HA2 7SA
2013-06-26 update registered_address
2013-06-25 delete vat 11010350
2013-06-25 delete vat ARC-47019
2013-06-25 insert vat 12-12-161
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-01 delete about_pages_linkeddomain mbscleaningsupplies.co.uk
2013-06-01 delete contact_pages_linkeddomain mbscleaningsupplies.co.uk
2013-06-01 delete index_pages_linkeddomain mbscleaningsupplies.co.uk
2013-06-01 delete terms_pages_linkeddomain mbscleaningsupplies.co.uk
2013-05-14 delete vat 10-32-109
2013-05-14 insert vat 05-11-101
2013-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD, HARROW MIDDLESEX HA1 3EX
2013-01-24 insert vat 11010209
2013-01-24 insert vat 11010350
2013-01-24 insert vat ARC- 47019
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-30 insert vat 10-32-109
2012-10-09 update statutory_documents 09/10/12 FULL LIST
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 09/10/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 09/10/10 FULL LIST
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 09/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE MARY ENGLISH / 31/10/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ENGLISH / 31/10/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ENGLISH / 31/10/2009
2009-08-17 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-04 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS; AMEND
2008-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-10-12 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-02-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2003-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-26 update statutory_documents DIRECTOR RESIGNED
2003-11-26 update statutory_documents SECRETARY RESIGNED
2003-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION