MOONEY DEMOLITION - History of Changes


DateDescription
2025-05-17 update website_status FailedRobots => FlippedRobots
2025-04-30 update website_status FlippedRobots => FailedRobots
2025-04-07 update website_status OK => FlippedRobots
2025-02-04 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-09-29 delete source_ip 217.199.187.191
2024-09-29 insert source_ip 35.214.55.237
2024-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
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
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 delete address NEWGATE HOUSE GYPSY LANE HOCKERING DEREHAM NORFOLK ENGLAND NR20 3RS
2023-06-07 insert address MOONEY DEMOLITION GYPSY LANE HOCKERING DEREHAM ENGLAND NR20 3RS
2023-06-07 update registered_address
2023-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2023 FROM NEWGATE HOUSE GYPSY LANE HOCKERING DEREHAM NORFOLK NR20 3RS ENGLAND
2023-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
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
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOONEY / 19/05/2022
2022-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MOONEY / 19/05/2022
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/22, 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
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2020-01-07 delete address 9-10 PLOWRIGHT PLACE SWAFFHAM NORFOLK ENGLAND PE37 7LQ
2020-01-07 insert address NEWGATE HOUSE GYPSY LANE HOCKERING DEREHAM NORFOLK ENGLAND NR20 3RS
2020-01-07 update account_category null => 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
2020-01-07 update registered_address
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 9-10 PLOWRIGHT PLACE SWAFFHAM NORFOLK PE37 7LQ ENGLAND
2019-11-07 update num_mort_charges 0 => 1
2019-11-07 update num_mort_outstanding 0 => 1
2019-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079589290001
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07 delete address THORNTON HOUSE 17 LONDON STREET SWAFFHAM NORFOLK PE37 7DD
2018-06-07 insert address 9-10 PLOWRIGHT PLACE SWAFFHAM NORFOLK ENGLAND PE37 7LQ
2018-06-07 update registered_address
2018-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2018 FROM THORNTON HOUSE 17 LONDON STREET SWAFFHAM NORFOLK PE37 7DD
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-28 delete alias Mooney Demolition Co.Ltd.
2017-07-28 delete index_pages_linkeddomain aboutcookies.org
2017-07-28 delete index_pages_linkeddomain hibu.co.uk
2017-07-28 delete index_pages_linkeddomain ybsitecenter.com
2017-07-28 delete source_ip 34.197.131.54
2017-07-28 delete source_ip 52.203.99.194
2017-07-28 delete source_ip 54.174.184.255
2017-07-28 insert index_pages_linkeddomain lingodesign.co.uk
2017-07-28 insert index_pages_linkeddomain mooneytelehandlerhire.co.uk
2017-07-28 insert source_ip 217.199.187.191
2017-06-21 delete source_ip 34.192.41.225
2017-06-21 delete source_ip 52.2.242.235
2017-06-21 delete source_ip 52.87.103.124
2017-06-21 insert source_ip 34.197.131.54
2017-06-21 insert source_ip 52.203.99.194
2017-06-21 insert source_ip 54.174.184.255
2017-03-05 delete source_ip 107.23.51.99
2017-03-05 delete source_ip 52.55.1.226
2017-03-05 insert source_ip 34.192.41.225
2017-03-05 insert source_ip 52.2.242.235
2017-03-05 insert source_ip 52.87.103.124
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-01 delete source_ip 52.206.114.67
2017-01-01 delete source_ip 54.164.21.15
2017-01-01 insert source_ip 107.23.51.99
2017-01-01 insert source_ip 52.55.1.226
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-18 delete source_ip 52.20.182.159
2016-11-18 delete source_ip 52.45.72.90
2016-11-18 insert source_ip 52.206.114.67
2016-11-18 insert source_ip 54.164.21.15
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-19 delete source_ip 52.22.75.135
2016-09-19 delete source_ip 52.207.119.112
2016-09-19 insert source_ip 52.20.182.159
2016-09-19 insert source_ip 52.45.72.90
2016-08-21 delete source_ip 52.21.42.229
2016-08-21 delete source_ip 52.203.8.238
2016-08-21 insert source_ip 52.22.75.135
2016-08-21 insert source_ip 52.207.119.112
2016-07-23 delete source_ip 93.184.220.60
2016-07-23 insert contact_pages_linkeddomain aboutcookies.org
2016-07-23 insert index_pages_linkeddomain aboutcookies.org
2016-07-23 insert source_ip 52.21.42.229
2016-07-23 insert source_ip 52.203.8.238
2016-06-08 update account_ref_day 29 => 31
2016-06-08 update account_ref_month 2 => 3
2016-06-08 update accounts_next_due_date 2016-11-30 => 2016-12-31
2016-05-03 update statutory_documents PREVEXT FROM 29/02/2016 TO 31/03/2016
2016-04-04 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-03-12 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-12 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-02-22 update statutory_documents 21/02/16 FULL LIST
2015-12-16 update statutory_documents 18/10/15 STATEMENT OF CAPITAL GBP 200
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-16 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-10 delete general_emails in..@mooneydemolition.co.uk
2015-08-10 delete email in..@mooneydemolition.co.uk
2015-08-10 insert email mo..@hotmail.com
2015-04-07 delete address THORNTON HOUSE 17 LONDON STREET SWAFFHAM NORFOLK ENGLAND PE37 7DD
2015-04-07 insert address THORNTON HOUSE 17 LONDON STREET SWAFFHAM NORFOLK PE37 7DD
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-04-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-03-24 delete contact_pages_linkeddomain addthis.com
2015-03-24 delete index_pages_linkeddomain addthis.com
2015-03-02 update statutory_documents 21/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-02 insert contact_pages_linkeddomain addthis.com
2014-12-02 insert index_pages_linkeddomain addthis.com
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 24A MARKET PLACE DEREHAM NORFOLK NR19 2AX
2014-11-07 insert address THORNTON HOUSE 17 LONDON STREET SWAFFHAM NORFOLK ENGLAND PE37 7DD
2014-11-07 update registered_address
2014-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 24A MARKET PLACE DEREHAM NORFOLK NR19 2AX
2014-03-07 delete address 24A MARKET PLACE DEREHAM NORFOLK UNITED KINGDOM NR19 2AX
2014-03-07 insert address 24A MARKET PLACE DEREHAM NORFOLK NR19 2AX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-03-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-02-26 update statutory_documents 21/02/14 FULL LIST
2013-12-24 update website_status MaintenancePage => OK
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-21 => 2014-11-30
2013-11-21 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 43110 - Demolition
2013-06-25 update returns_last_madeup_date null => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-02-26 update statutory_documents 21/02/13 FULL LIST
2012-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION