WALKER MARTYN - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-07-07 update account_ref_day 31 => 30
2023-07-07 update account_ref_month 12 => 6
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-03-31
2023-06-29 update statutory_documents CURREXT FROM 31/12/2022 TO 30/06/2023
2023-06-20 update website_status OK => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-09-04 update statutory_documents CESSATION OF COLIN SCOTT AS A PSC
2020-09-04 update statutory_documents CESSATION OF CRAIG SMITH AS A PSC
2020-09-04 update statutory_documents CESSATION OF ROBERT FARQUHAR AS A PSC
2020-09-04 update statutory_documents CESSATION OF ROBERT JACKSON AS A PSC
2020-09-04 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 02/08/2019
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-13 update statutory_documents 01/08/15 FULL LIST
2015-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL LOWE
2014-12-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-12-12 update statutory_documents 29/08/14 STATEMENT OF CAPITAL GBP 8000.00
2014-09-25 update statutory_documents AUDITOR'S RESIGNATION
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-09-05 update statutory_documents AUDITOR'S RESIGNATION
2014-08-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-08 update statutory_documents 01/08/14 FULL LIST
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-09-06 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-08-26 update statutory_documents 01/08/13 FULL LIST
2013-06-22 delete sic_code 7210 - Hardware consultancy
2013-06-22 insert sic_code 62020 - Information technology consultancy activities
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-13 update statutory_documents 01/08/12 FULL LIST
2012-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL LOWE / 02/08/2011
2011-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-17 update statutory_documents 01/08/11 FULL LIST
2010-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-23 update statutory_documents 01/08/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SMITH / 01/10/2009
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL LOWE / 01/10/2009
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FARQUHAR / 01/10/2009
2010-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CRAIG SMITH / 01/10/2009
2009-08-04 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents SHARE AGREEMENT OTC
2008-04-04 update statutory_documents DIRECTOR APPOINTED HAZEL LOWE
2008-03-27 update statutory_documents NC INC ALREADY ADJUSTED 19/03/08
2008-03-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/2008 TO 31/12/2008
2008-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2008 FROM ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2008-03-27 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CRAIG SMITH
2008-03-27 update statutory_documents DIRECTOR APPOINTED ROBERT FARQUHAR
2008-03-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOYCE WHITE
2008-03-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY MACDONALDS, SOLICITORS
2008-03-27 update statutory_documents ARTICLES OF ASSOCIATION
2008-03-27 update statutory_documents ADOPT ARTICLES 19/03/2008
2008-03-27 update statutory_documents GBP NC 1000/12500 19/03/2008
2008-03-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-18 update statutory_documents COMPANY NAME CHANGED MACNEWCO TWO HUNDRED AND TWENTY NINE LIMITED CERTIFICATE ISSUED ON 18/09/07
2007-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION