STUART MCBAIN - History of Changes


DateDescription
2024-04-10 delete person Anna Balogh
2024-04-10 delete person Michaela Phillips
2024-04-10 delete person Wendy Davies
2024-04-10 delete source_ip 46.32.240.33
2024-04-10 insert address Unit 14 • Tower Street • Century Building • Brunswick Business Park • Liverpool • L3 4BJ
2024-04-10 insert person Aaron Strachan
2024-04-10 insert person Anna Donbavand
2024-04-10 insert person Francesca Walsh
2024-04-10 insert person Michaela Carney
2024-04-10 insert source_ip 92.204.221.160
2024-04-10 update person_description Anthony Ross => Anthony Ross
2024-04-10 update person_title Anthony Ross: Trainee Accountant => Accountant
2024-04-10 update person_title Kayleigh Reddington: Administration => Accountant
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-16 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 delete address UNIT 18 TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE ENGLAND L3 4BJ
2023-04-07 insert address UNIT 14 TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL ENGLAND L3 4BJ
2023-04-07 update registered_address
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2022 FROM UNIT 18 TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ ENGLAND
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2021-09-18 delete email ma..@chargingaroundbritain.co.uk
2021-09-18 delete phone 077506697930
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-23 insert registration_number 05068799
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-03 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-20 update person_description Wendy Davies => Wendy Davies
2019-03-19 delete person Claire Hamiliton
2019-03-19 delete person Claire Hamilton
2019-03-19 delete person Daniel Rigby
2019-03-19 delete person Victoria Smith
2019-03-19 insert email ma..@chargingaroundbritain.co.uk
2019-03-19 insert person Anthony Ross
2019-03-19 insert person Kayleigh Reddington
2019-03-19 insert person Wendy Davies
2019-03-19 insert phone 077506697930
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-11-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSARIO BALOGH
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2018-03-02 insert about_pages_linkeddomain facebook.com
2018-03-02 insert about_pages_linkeddomain twitter.com
2018-03-02 insert contact_pages_linkeddomain facebook.com
2018-03-02 insert contact_pages_linkeddomain twitter.com
2018-03-02 insert index_pages_linkeddomain facebook.com
2018-03-02 insert index_pages_linkeddomain twitter.com
2018-03-02 insert person Claire Hamiliton
2018-03-02 insert person Claire Hamilton
2018-03-02 insert service_pages_linkeddomain facebook.com
2018-03-02 insert service_pages_linkeddomain twitter.com
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-26 update robots_txt_status stuartmcbainltd.co.uk: 404 => 200
2016-09-26 update robots_txt_status www.stuartmcbainltd.co.uk: 404 => 200
2016-08-07 delete address 89 SOUTH FERRY QUAY LIVERPOOL L3 4EW
2016-08-07 insert address UNIT 18 TOWER STREET BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE ENGLAND L3 4BJ
2016-08-07 update registered_address
2016-07-30 delete source_ip 46.37.175.96
2016-07-30 insert source_ip 46.32.240.33
2016-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 89 SOUTH FERRY QUAY LIVERPOOL L3 4EW
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-03-19 update statutory_documents 10/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-12 delete source_ip 78.109.162.132
2015-10-12 insert source_ip 46.37.175.96
2015-09-14 insert address 89 South Ferry Quay Liverpool, L3 4EW
2015-09-14 insert alias Stuart McBain
2015-09-14 insert alias Stuart McBain Ltd
2015-09-14 insert email st..@stuartmcbainltd.co.uk
2015-09-14 insert index_pages_linkeddomain ambosdigital.com
2015-09-14 insert index_pages_linkeddomain jamesfoyplumbing.co.uk
2015-09-14 insert phone 0151 668 0012
2015-09-14 update founded_year null => 1999
2015-09-14 update primary_contact null => 89 South Ferry Quay Liverpool, L3 4EW
2015-08-15 delete address 89 South Ferry Quay Liverpool, L3 4EW
2015-08-15 delete alias Stuart McBain
2015-08-15 delete alias Stuart McBain Ltd
2015-08-15 delete email st..@stuartmcbainltd.co.uk
2015-08-15 delete index_pages_linkeddomain ambosdigital.com
2015-08-15 delete index_pages_linkeddomain jamesfoyplumbing.co.uk
2015-08-15 delete phone 0151 668 0012
2015-08-15 update founded_year 1999 => null
2015-08-15 update primary_contact 89 South Ferry Quay Liverpool, L3 4EW => null
2015-05-08 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-13 update website_status OK => FlippedRobots
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-12 update statutory_documents 10/03/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-10 update statutory_documents 10/03/14 FULL LIST
2013-12-17 insert index_pages_linkeddomain jamesfoyplumbing.co.uk
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-05-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 10/03/13 FULL LIST
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 10/03/12 FULL LIST
2012-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSARIO GRIFFITHS / 10/03/2012
2011-08-03 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 10/03/11 FULL LIST
2010-04-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 10/03/10 FULL LIST
2010-03-10 update statutory_documents SAIL ADDRESS CREATED
2010-03-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-03-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSARIO GRIFFITHS / 10/03/2010
2009-05-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROSARIO GRIFFITHS / 12/04/2008
2008-04-14 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 17-19 FENWICK STREET, FIRST FLOOR, LIVERPOOL MERSEYSIDE L2 7LS
2006-12-11 update statutory_documents NEW SECRETARY APPOINTED
2006-12-11 update statutory_documents SECRETARY RESIGNED
2006-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-20 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/03/04
2004-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION