Date | Description |
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 |