M&M GAS SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-21 delete source_ip 34.117.168.233
2022-08-21 insert source_ip 199.15.163.138
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-06-08 update statutory_documents DIRECTOR APPOINTED MR SHAUN MANGAN
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-06 delete source_ip 100.24.208.97
2022-02-06 delete source_ip 35.172.94.1
2022-02-06 insert source_ip 34.117.168.233
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-28 update website_status FlippedRobots => OK
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-04-01 update website_status OK => FlippedRobots
2019-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-17 delete source_ip 34.202.90.224
2018-12-17 delete source_ip 34.203.45.99
2018-12-17 delete source_ip 52.87.3.237
2018-12-17 insert source_ip 100.24.208.97
2018-12-17 insert source_ip 35.172.94.1
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-14 delete source_ip 217.160.0.245
2018-03-14 insert source_ip 34.202.90.224
2018-03-14 insert source_ip 34.203.45.99
2018-03-14 insert source_ip 52.87.3.237
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-05-13 delete source_ip 217.160.231.6
2017-05-13 insert source_ip 217.160.0.245
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-07 delete address UNIT 15 ALEXANDER ROAD LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1JG
2016-09-07 insert address UNIT 15A, THE HERTFORDSHIRE BUSINESS CENTRE ALEXANDER ROAD LONDON COLNEY ST. ALBANS HERTFORDSHIRE ENGLAND AL2 1JG
2016-09-07 update registered_address
2016-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2016 FROM UNIT 15 ALEXANDER ROAD LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1JG
2016-07-24 insert alias M & M Gas Services Ltd
2016-07-24 insert alias M&M Gas Services
2016-07-24 insert email m_..@yahoo.co.uk
2016-07-24 insert registration_number 6622813
2016-07-24 insert vat 759 746 959
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-20 update statutory_documents 18/06/16 FULL LIST
2016-05-19 delete source_ip 212.227.208.99
2016-05-19 insert source_ip 217.160.231.6
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-08 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-18 update statutory_documents 18/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-10 delete alias M&M Gas Services ltd
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-13 update website_status MaintenancePage => OK
2015-03-13 delete general_emails en..@mmgas.co.uk
2015-03-13 delete email en..@mmgas.co.uk
2015-03-13 delete phone 0800 468 1343
2015-03-13 delete source_ip 82.165.161.221
2015-03-13 insert index_pages_linkeddomain 1and1-editor.com
2015-03-13 insert index_pages_linkeddomain website-start.de
2015-03-13 insert source_ip 212.227.208.99
2015-03-13 update robots_txt_status www.mmgas.co.uk: 404 => 200
2015-02-12 update website_status DomainNotFound => MaintenancePage
2014-12-11 update website_status IndexPageFetchError => DomainNotFound
2014-08-31 update website_status OK => IndexPageFetchError
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-18 update statutory_documents 18/06/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-03-31
2014-05-07 update accounts_next_due_date 2014-03-31 => 2014-04-30
2014-04-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-21 update website_status OK => IndexPageFetchError
2013-07-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4533 - Plumbing
2013-06-21 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-18 update statutory_documents 18/06/13 FULL LIST
2013-03-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 18/06/12 FULL LIST
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 18/06/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 18/06/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH MANGAN / 17/06/2010
2010-03-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 10 GREAT NORTHERN ROAD DUNSTABLE BEDS OU5 4BP UK
2009-08-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-08-05 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents ALTER MEMORANDUM 18/06/2008
2008-06-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2008-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION