MONEYWEB 123 LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-22 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-30 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-10 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES
2019-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ROBINSON / 20/07/2019
2019-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MARIE ROBINSON / 20/07/2019
2019-07-09 update statutory_documents DIRECTOR APPOINTED MRS REBECCA MARIE ROBINSON
2019-06-20 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-15 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-02-18 update statutory_documents ADOPT ARTICLES 16/01/2019
2019-02-07 update statutory_documents 16/01/19 STATEMENT OF CAPITAL GBP 120
2019-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW ROBINSON / 01/01/2019
2019-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA MARIE ROBINSON / 01/01/2019
2019-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-12-07 update num_mort_outstanding 1 => 0
2018-12-07 update num_mort_satisfied 0 => 1
2018-11-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083671370001
2018-05-09 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-12 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-02 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-04-05 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 110
2017-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083671370001
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-12 delete sic_code 99999 - Dormant Company
2016-03-12 insert sic_code 64205 - Activities of financial services holding companies
2016-03-12 update returns_last_madeup_date 2015-01-21 => 2016-01-21
2016-03-12 update returns_next_due_date 2016-02-18 => 2017-02-18
2016-02-04 update statutory_documents 21/01/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA ROBINSON
2015-03-07 update returns_last_madeup_date 2014-01-21 => 2015-01-21
2015-03-07 update returns_next_due_date 2015-02-18 => 2016-02-18
2015-02-13 update statutory_documents 21/01/15 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 2 HALL GARTH PICKERING NORTH YORKSHIRE UNITED KINGDOM YO18 7AW
2014-02-07 insert address 2 HALL GARTH PICKERING NORTH YORKSHIRE YO18 7AW
2014-02-07 insert sic_code 99999 - Dormant Company
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-21
2014-02-07 update returns_next_due_date 2014-02-18 => 2015-02-18
2014-01-21 update statutory_documents 21/01/14 FULL LIST
2013-09-06 update account_ref_month 1 => 12
2013-09-06 update accounts_next_due_date 2014-10-21 => 2014-09-30
2013-08-12 update statutory_documents DIRECTOR APPOINTED MRS REBECCA MARIE ROBINSON
2013-08-12 update statutory_documents SECRETARY APPOINTED MR PAUL ANDREW ROBINSON
2013-08-08 update statutory_documents CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-04-22 update statutory_documents 10/04/13 STATEMENT OF CAPITAL GBP 100.00
2013-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION