MJ WINDOWS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2021-02-08 update website_status InternalLimits => OK
2021-02-08 delete source_ip 94.136.40.103
2021-02-08 insert source_ip 92.204.218.66
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-16 update website_status OK => InternalLimits
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2019-12-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2019-01-07 delete address 23A HIGH STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3HA
2019-01-07 insert address PARK VIEW NORTHWICH ROAD ANTROBUS NORTHWICH ENGLAND CW9 6HX
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-07 update registered_address
2018-12-11 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 23A HIGH STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3HA
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK HANKEY / 15/09/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-22 update statutory_documents CESSATION OF JONATHAN MARK RATHBONE AS A PSC
2017-11-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RATHBONE
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-13 delete address 42 Knutsford Road Antrobus Northwich Cheshire CW9 6JW
2016-08-13 delete phone 01606 851033
2016-08-13 insert address Park View Northwich Road Antrobus Northwich Cheshire CW9 6HX
2016-08-13 insert phone 01606 891875
2016-08-13 update primary_contact 42 Knutsford Road Antrobus Northwich Cheshire CW9 6JW => Park View Northwich Road Antrobus Northwich Cheshire CW9 6HX
2016-05-13 update returns_last_madeup_date 2015-02-07 => 2016-02-07
2016-05-13 update returns_next_due_date 2016-03-06 => 2017-03-07
2016-03-18 update statutory_documents 07/02/16 FULL LIST
2015-11-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-07 => 2015-02-07
2015-03-07 update returns_next_due_date 2015-03-07 => 2016-03-06
2015-02-09 update statutory_documents 07/02/15 FULL LIST
2015-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK HANKEY / 30/11/2014
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-11-07 => 2015-12-31
2014-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-07 delete address 23A HIGH STREET WEAVERHAM NORTHWICH CHESHIRE UNITED KINGDOM CW8 3HA
2014-03-07 insert address 23A HIGH STREET WEAVERHAM NORTHWICH CHESHIRE CW8 3HA
2014-03-07 insert sic_code 43342 - Glazing
2014-03-07 update account_ref_day 28 => 31
2014-03-07 update account_ref_month 2 => 3
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date null => 2014-02-07
2014-03-07 update returns_next_due_date 2014-03-07 => 2015-03-07
2014-02-28 update statutory_documents CURREXT FROM 28/02/2014 TO 31/03/2014
2014-02-07 update statutory_documents 07/02/14 FULL LIST
2013-02-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-10-25 update primary_contact
2012-10-25 update primary_contact