MODULAR500 - History of Changes


DateDescription
2024-03-15 delete source_ip 85.159.252.2
2024-03-15 insert source_ip 34.149.87.45
2023-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-21 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-06 update statutory_documents 28/06/22 STATEMENT OF CAPITAL GBP 201
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2023-03-14 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2023-01-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-01-06 update statutory_documents APPOINTED AS DIRECTOR 10/12/2022
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN LUCAS
2022-12-22 update statutory_documents CESSATION OF MICHAEL GORDON BATHURST AS A PSC
2022-09-26 insert sales_emails sa..@modular500.com
2022-09-26 insert email sa..@modular500.com
2022-05-23 delete phone 01246 9140050
2022-05-23 update description
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
2022-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES TAYLOR / 17/03/2022
2022-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-03 update statutory_documents DIRECTOR APPOINTED MATTHEW JAMES TAYLOR
2022-01-13 update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN LUCAS
2021-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATHURST
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
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
2021-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN WADSWORTH / 19/11/2020
2020-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON BATHURST / 19/11/2020
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 delete address 26 KING STREET MANCHESTER GREATER MANCHESTER M2 6AY
2020-04-07 insert address CHELWOOD HOUSE MALPAS ROAD TILSTON MALPAS ENGLAND SY14 7HH
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-04-07 update registered_address
2020-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 26 KING STREET MANCHESTER GREATER MANCHESTER M2 6AY
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, 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
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-19 update statutory_documents ADOPT ARTICLES 11/05/2017
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-24 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-07-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-06-22 update statutory_documents 17/06/16 FULL LIST
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
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-08 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-18 update statutory_documents 17/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-08-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-07-01 update statutory_documents 17/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-07-01 update returns_next_due_date 2013-07-15 => 2014-07-15
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
2013-06-24 update statutory_documents 17/06/13 FULL LIST
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41201 - Construction of commercial buildings
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 17/06/12 FULL LIST
2012-03-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-09-06 update statutory_documents 17/06/11 FULL LIST
2010-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 5 HILLIARDS COURT CHESTER BUSINESS PARK WREXHAM ROAD CHESTER CH4 9QP UNITED KINGDOM
2010-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION