MCDERMOTT WINDOWS - History of Changes


DateDescription
2024-03-14 delete source_ip 69.163.234.236
2024-03-14 insert source_ip 205.196.211.251
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-04-19 delete about_pages_linkeddomain foamshore.co.uk
2022-04-19 delete address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG
2022-04-19 delete alias MCDERMOTT WINDOWS LIMITED
2022-04-19 delete casestudy_pages_linkeddomain foamshore.co.uk
2022-04-19 delete contact_pages_linkeddomain foamshore.co.uk
2022-04-19 delete index_pages_linkeddomain foamshore.co.uk
2022-04-19 delete registration_number 7807352
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-07-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE MCDERMOTT / 01/09/2020
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE MCDERMOTT / 12/06/2021
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2020-09-22 update statutory_documents CESSATION OF STEPHEN MCDERMOTT AS A PSC
2020-09-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDERMOTT
2020-08-24 update statutory_documents DIRECTOR APPOINTED MRS BERNADETTE MCDERMOTT
2020-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE MCDERMOTT
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-29 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-31 insert address Manchester Business Park, 3000 Aviator Way, Manchester M22 5TG
2020-01-31 insert alias McDermott Windows Limited
2020-01-31 insert registration_number 7807352
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-01-07 delete address 16 MOORGATE GARDENS BLACKBURN LANCASHIRE BB2 4JE
2018-01-07 insert address UNIT 3 PARKSIDE UNITS ALBERT STREET BLACKBURN ENGLAND BB2 4BL
2018-01-07 update registered_address
2017-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 16 MOORGATE GARDENS BLACKBURN LANCASHIRE BB2 4JE
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-01-19 delete about_pages_linkeddomain curlykale.net
2017-01-19 delete contact_pages_linkeddomain curlykale.net
2017-01-19 delete index_pages_linkeddomain curlykale.net
2017-01-19 insert about_pages_linkeddomain foamshore.co.uk
2017-01-19 insert contact_pages_linkeddomain foamshore.co.uk
2017-01-19 insert index_pages_linkeddomain foamshore.co.uk
2016-09-16 delete source_ip 198.20.233.182
2016-09-16 insert source_ip 69.163.234.236
2016-09-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-09-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-08-24 update statutory_documents 06/05/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-26 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2016-01-23 update robots_txt_status mcdermottwindows.co.uk: 404 => 200
2016-01-23 update robots_txt_status www.mcdermottwindows.co.uk: 404 => 200
2015-06-08 delete address 366 HOLCOMBE ROAD GREENMOUNT BURY LANCASHIRE BL8 4DT
2015-06-08 insert address 16 MOORGATE GARDENS BLACKBURN LANCASHIRE BB2 4JE
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-09-17 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-10-15 => 2016-06-03
2015-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 366 HOLCOMBE ROAD GREENMOUNT BURY LANCASHIRE BL8 4DT
2015-05-06 update statutory_documents 06/05/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-09-30
2015-02-07 update accounts_next_due_date 2015-06-17 => 2016-06-30
2015-01-29 delete phone 01254 51676
2015-01-16 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-04 insert address Unit 3 Parkside Units Albert Street Blackburn BB2 4BL
2014-12-04 insert phone 01254 51676
2014-12-04 update primary_contact null => Unit 3 Parkside Units Albert Street Blackburn BB2 4BL
2014-11-07 delete address 366 HOLCOMBE ROAD GREENMOUNT BURY LANCASHIRE UNITED KINGDOM BL8 4DT
2014-11-07 insert address 366 HOLCOMBE ROAD GREENMOUNT BURY LANCASHIRE BL8 4DT
2014-11-07 insert sic_code 43342 - Glazing
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-29 update statutory_documents 17/09/14 FULL LIST
2014-08-28 delete contact_pages_linkeddomain wordpress.org
2013-12-20 insert contact_pages_linkeddomain wordpress.org
2013-12-07 insert company_previous_name MCDERMOT WINDOWS LIMITED
2013-12-07 update name MCDERMOT WINDOWS LIMITED => MCDERMOTT WINDOWS LIMITED
2013-11-14 update statutory_documents COMPANY NAME CHANGED MCDERMOT WINDOWS LIMITED CERTIFICATE ISSUED ON 14/11/13
2013-11-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-04 update statutory_documents DIRECTOR APPOINTED STEPHEN MCDERMOTT
2013-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-07-08 update website_status DNSError => OK
2013-07-08 delete source_ip 50.116.96.62
2013-07-08 insert source_ip 198.20.233.182
2013-05-23 update website_status FlippedRobotsTxt => DNSError
2013-05-15 update website_status OK => FlippedRobotsTxt