Date | Description |
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 |