MANEXUK - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-07-20 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-07-17 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-26 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES
2020-08-09 update account_category null => UNAUDITED ABRIDGED
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-07-06 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-09-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-09-07 update statutory_documents 20/07/18 STATEMENT OF CAPITAL GBP 113
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-08-13 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-08-09 delete address GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ
2018-08-09 insert address 133 LONDON ROAD STOCKTON HEATH WARRINGTON ENGLAND WA4 6LG
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-09 update registered_address
2018-07-30 update statutory_documents CESSATION OF JAMES BLAKE STEMP AS A PSC
2018-07-30 update statutory_documents CESSATION OF KATHRYN JANE STEMP AS A PSC
2018-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2018 FROM GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ
2018-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STEMP
2018-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN STEMP
2018-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES
2017-07-17 delete source_ip 213.246.100.59
2017-07-17 insert source_ip 213.246.100.231
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-01 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-04-21 update statutory_documents 29/03/16 STATEMENT OF CAPITAL GBP 332
2016-04-10 update website_status ErrorPage => OK
2016-04-10 delete source_ip 213.246.110.6
2016-04-10 insert source_ip 213.246.100.59
2015-09-24 update website_status OK => ErrorPage
2015-09-07 update returns_last_madeup_date 2014-08-06 => 2015-08-06
2015-09-07 update returns_next_due_date 2015-09-03 => 2016-09-03
2015-08-27 update statutory_documents 06/08/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON CHESHIRE UNITED KINGDOM WA2 7JQ
2014-09-07 insert address GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON CHESHIRE WA2 7JQ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-06 => 2014-08-06
2014-09-07 update returns_next_due_date 2014-09-03 => 2015-09-03
2014-08-11 update statutory_documents 06/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-06 => 2013-08-06
2013-09-06 update returns_next_due_date 2013-09-03 => 2014-09-03
2013-08-08 update statutory_documents 06/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 delete address ST AUSTINS CHAMBERS ST AUSTINS LANE WARRINGTON CHESHIRE WA1 1HG
2013-06-23 insert address GILBERT WAKEFIELD HOUSE 67 BEWSEY STREET WARRINGTON CHESHIRE UNITED KINGDOM WA2 7JQ
2013-06-23 update registered_address
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-08-06 => 2012-08-06
2013-06-22 update returns_next_due_date 2012-09-03 => 2013-09-03
2013-02-09 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ST AUSTINS CHAMBERS ST AUSTINS LANE WARRINGTON CHESHIRE WA1 1HG
2012-08-21 update statutory_documents 06/08/12 FULL LIST
2012-05-29 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-02 update statutory_documents 06/08/11 FULL LIST
2011-06-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 06/08/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAKE STEMP / 06/08/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN JANE STEMP / 06/08/2010
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH DUGGAN / 06/08/2010
2010-06-03 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-03 update statutory_documents RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-06-10 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-08-29 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-14 update statutory_documents GBP IC 332/331 16/04/08 GBP SR 1@1=1
2007-08-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-08 update statutory_documents RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-07 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-07 update statutory_documents RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-10 update statutory_documents RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-11-30 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-25 update statutory_documents £ SR 76@1 02/08/04
2004-11-10 update statutory_documents S366A DISP HOLDING AGM 03/08/04
2004-11-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-10 update statutory_documents DIRECTORS ENTITLEMENT 03/08/04
2004-09-08 update statutory_documents RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents £ IC 408/332 02/08/04 £ SR 76@1=76
2004-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-05 update statutory_documents DIRECTOR RESIGNED
2003-09-01 update statutory_documents RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-13 update statutory_documents RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-12 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-08-15 update statutory_documents RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-08-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-05-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/01 FROM: 7 PETERSTONE CLOSE CALLANDS WARRINGTON CHESHIRE WA5 5ED
2000-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-25 update statutory_documents RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-06-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-10-25 update statutory_documents RE DES OF SHARES 29/09/99
1999-10-05 update statutory_documents RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-07-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/10/99
1999-04-16 update statutory_documents REDESIGNATION OF SHARES 01/04/99
1998-10-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-09-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-15 update statutory_documents SECRETARY RESIGNED
1998-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/98 FROM: ALBANY HOUSE 3B LABURNUM ROW TORRE TORQUAY TQ2 5QX
1998-08-12 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-12 update statutory_documents DIRECTOR RESIGNED
1998-08-12 update statutory_documents SECRETARY RESIGNED
1998-08-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION