MCINTOSH ACCOUNTANTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2025-10-31
2023-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-05 update statutory_documents 05/03/23 STATEMENT OF CAPITAL GBP 107
2022-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-07-28 delete office_emails of..@mcintosh-accountants.co.uk
2022-07-28 delete email of..@mcintosh-accountants.co.uk
2022-07-28 insert registration_number 04639062
2021-12-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-04-24 delete address Beattie Moulds Chartered Accountants, 20 Burns Street, Ilkeston, Derbyshire DE7 8AA
2021-04-24 delete email ri..@mcintosh-accountants.co.uk
2021-04-24 delete fax 0115 9301 944
2021-04-24 delete phone 0115 9444190
2020-12-07 delete address 20 BURNS STREET ILKESTON DERBYSHIRE DE7 8AA
2020-12-07 insert address 263A WERRINGTON ROAD STOKE-ON-TRENT ENGLAND ST2 9AS
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-07 update registered_address
2020-11-23 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 20 BURNS STREET ILKESTON DERBYSHIRE DE7 8AA
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-07 update account_category null => UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-04 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-03-13 insert about_pages_linkeddomain browse-better.com
2019-03-13 insert career_pages_linkeddomain browse-better.com
2019-03-13 insert contact_pages_linkeddomain browse-better.com
2019-03-13 insert index_pages_linkeddomain browse-better.com
2019-03-13 insert service_pages_linkeddomain browse-better.com
2019-03-13 insert terms_pages_linkeddomain browse-better.com
2018-12-19 delete address 29 Regent Road Hanley Stoke-on-Trent Staffordshire ST1 3BT
2018-12-19 insert address 263A Werrington Road, Bucknall, Stoke-on-Trent, Staffordshire ST2 9AS
2018-11-07 update account_category TOTAL EXEMPTION FULL => null
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-06-17 update statutory_documents 17/06/18 STATEMENT OF CAPITAL GBP 106
2018-05-27 insert terms_pages_linkeddomain ico.org.uk
2018-02-14 insert about_pages_linkeddomain frc.org.uk
2018-02-14 insert about_pages_linkeddomain icaew.com
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-23 insert address Beattie Moulds Chartered Accountants, 20 Burns Street, Ilkeston, Derbyshire DE7 8AA
2017-08-07 delete source_ip 188.65.114.122
2017-08-07 delete source_ip 185.24.99.98
2017-08-07 delete source_ip 91.208.99.12
2017-08-07 delete source_ip 95.142.152.194
2017-08-07 delete source_ip 95.142.152.202
2017-08-07 insert source_ip 62.172.138.79
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-21 insert office_emails of..@mcintosh-accountants.co.uk
2016-12-21 insert email of..@mcintosh-accountants.co.uk
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-07 update num_mort_charges 2 => 3
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046390620003
2016-04-11 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 6
2016-03-11 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-11 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-05 update statutory_documents 16/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-23 delete address louis vuitton speedy 30 louis vuitton usa
2015-10-23 delete index_pages_linkeddomain awebforyou.com
2015-10-23 delete index_pages_linkeddomain jerusalemconsult.com
2015-10-23 delete index_pages_linkeddomain mshalperncpa.com
2015-10-23 delete index_pages_linkeddomain ptach.org.il
2015-10-23 delete registration_number 04639062
2015-10-23 delete source_ip 95.128.129.4
2015-10-23 insert address 20 Burns Street Ilkeston Derbyshire DE7 8AA
2015-10-23 insert address 29 Regent Road Hanley Stoke-on-Trent Staffordshire ST1 3BT
2015-10-23 insert email ri..@mcintosh-accountants.co.uk
2015-10-23 insert email tr..@mcintosh-accountants.co.uk
2015-10-23 insert fax 0115 9301 944
2015-10-23 insert fax 01782 207 778
2015-10-23 insert index_pages_linkeddomain facebook.com
2015-10-23 insert index_pages_linkeddomain google.com
2015-10-23 insert index_pages_linkeddomain infoservegroup.com
2015-10-23 insert index_pages_linkeddomain twitter.com
2015-10-23 insert phone 0115 9444 190
2015-10-23 insert phone 01782 207 772
2015-10-23 insert source_ip 188.65.114.122
2015-10-23 insert source_ip 185.24.99.98
2015-10-23 insert source_ip 91.208.99.12
2015-10-23 insert source_ip 95.142.152.194
2015-10-23 insert source_ip 95.142.152.202
2015-10-23 update primary_contact louis vuitton speedy 30 louis vuitton usa => 29 Regent Road Hanley Stoke-on-Trent Staffordshire ST1 3BT
2015-10-23 update robots_txt_status www.mcintosh-accountants.co.uk: 404 => 200
2015-10-08 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-25 insert address louis vuitton speedy 30 louis vuitton usa
2015-09-25 insert index_pages_linkeddomain awebforyou.com
2015-09-25 insert index_pages_linkeddomain jerusalemconsult.com
2015-09-25 insert index_pages_linkeddomain mshalperncpa.com
2015-09-25 insert index_pages_linkeddomain ptach.org.il
2015-09-25 update primary_contact null => louis vuitton speedy 30 louis vuitton usa
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-29 update statutory_documents 16/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-19 update statutory_documents 16/01/14 FULL LIST
2013-06-25 insert company_previous_name MCINTOSH (ILKESTON) LIMITED
2013-06-25 update name MCINTOSH (ILKESTON) LIMITED => MCINTOSH ACCOUNTANTS LIMITED
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-24 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-06-24 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-05 update website_status OK => DNSError
2013-03-21 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-08 update statutory_documents COMPANY NAME CHANGED MCINTOSH (ILKESTON) LIMITED CERTIFICATE ISSUED ON 08/02/13
2013-01-25 update statutory_documents 16/01/13 FULL LIST
2012-11-06 update description
2012-10-25 delete address 29 Regent Road Hanley Stoke-on-Trent ST1 3BT
2012-10-25 delete email ia..@mcintosh-accountants.co.uk
2012-10-25 delete email in..@mcintosh-accountants.co.uk
2012-10-25 delete phone 01782 207772
2012-10-25 delete phone 01782 207778
2012-10-25 update primary_contact
2012-05-10 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-01 update statutory_documents 16/01/12 FULL LIST
2011-08-12 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 16/01/11 FULL LIST
2010-12-10 update statutory_documents DISCLOSURE OF INTEREST IN SHARES 01/12/2010
2010-10-19 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 16/01/10 FULL LIST
2009-04-08 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-28 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-29 update statutory_documents RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 29 REGENT ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3BT
2006-05-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-10 update statutory_documents RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-02-03 update statutory_documents RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-02 update statutory_documents COMPANY NAME CHANGED PORT VALE FOOTBALL CLUB (THE VAL IANTS) LIMITED CERTIFICATE ISSUED ON 02/12/04
2004-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-13 update statutory_documents RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-01-26 update statutory_documents SECRETARY RESIGNED
2003-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION