MILL SALES DIRECT - History of Changes


DateDescription
2025-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/24, NO UPDATES
2024-08-20 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-09 delete otherexecutives Matt Petty
2024-04-09 delete person Matt Petty
2024-04-09 insert about_pages_linkeddomain ega.cleaning
2023-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/23, NO UPDATES
2023-12-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIE PETTY
2023-12-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PETTY / 12/12/2023
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-02 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-07 delete source_ip 172.67.180.166
2023-05-07 delete source_ip 104.21.43.152
2023-05-07 insert source_ip 172.67.68.136
2023-05-07 insert source_ip 104.26.0.244
2023-05-07 insert source_ip 104.26.1.244
2023-02-25 delete address Unit 2 Hatton Rock Business Centre, Hatton Rock, Stratford Upon Avon, Stratford upon Avon, CV37 0BX GB
2023-02-25 insert address Unit 2 Hatton Rock Business Centre, Hatton Rock, Stratford Upon Avon, Stratford upon Avon, CV37 0BX United Kingdom
2023-02-25 update primary_contact Unit 2 Hatton Rock Business Centre, Hatton Rock, Stratford Upon Avon, Stratford upon Avon, CV37 0BX GB => Unit 2 Hatton Rock Business Centre, Hatton Rock, Stratford Upon Avon, Stratford upon Avon, CV37 0BX United Kingdom
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-04 delete source_ip 172.67.69.84
2022-12-04 delete source_ip 104.26.4.193
2022-12-04 delete source_ip 104.26.5.193
2022-12-04 insert source_ip 172.67.180.166
2022-12-04 insert source_ip 104.21.43.152
2022-11-02 delete website_emails ad..@millsalesdirect.com
2022-11-02 insert general_emails co..@domain.com
2022-11-02 insert otherexecutives Matt Petty
2022-11-02 delete address Unit 2 Hatton Rock Business Centre Hatton Rock Stratford Upon Avon Warwickshire CV37 0BX
2022-11-02 delete email ad..@millsalesdirect.com
2022-11-02 delete phone +44 (0)1789 868569
2022-11-02 insert about_pages_linkeddomain goo.gl
2022-11-02 insert address Unit 2 Hatton Rock Business Centre, Hatton Rock, Stratford Upon Avon, Stratford upon Avon, CV37 0BX GB
2022-11-02 insert email co..@domain.com
2022-11-02 insert email re..@millsalesdirect.com
2022-11-02 insert index_pages_linkeddomain goo.gl
2022-11-02 insert terms_pages_linkeddomain goo.gl
2022-11-02 update person_title Matt Petty: Director / Mill Sales Blog => Director
2022-11-02 update primary_contact Unit 2 Hatton Rock Business Centre Hatton Rock Stratford Upon Avon Warwickshire CV37 0BX => Unit 2 Hatton Rock Business Centre, Hatton Rock, Stratford Upon Avon, Stratford upon Avon, CV37 0BX GB
2022-07-28 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES
2021-08-23 delete otherexecutives Matt Petty
2021-08-23 update person_title Matt Petty: Owner; Director => Director / Mill Sales Blog
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-21 delete about_pages_linkeddomain ec.europa.eu
2021-04-21 delete contact_pages_linkeddomain ec.europa.eu
2021-04-21 delete index_pages_linkeddomain ec.europa.eu
2021-04-21 delete phone +44 (0)1789 330247
2021-04-21 delete phone 01789 330247
2021-04-21 delete terms_pages_linkeddomain ec.europa.eu
2021-04-21 insert phone +44 (0)1789 868569
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 insert source_ip 172.67.69.84
2020-05-15 delete phone +44 (0)1789 868569
2020-05-15 insert phone +44 (0)1789 330247
2020-05-15 insert phone 01789 330247
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-12-10 delete source_ip 104.25.92.10
2019-12-10 delete source_ip 104.25.93.10
2019-12-10 insert source_ip 104.26.4.193
2019-12-10 insert source_ip 104.26.5.193
2019-10-10 delete source_ip 185.65.43.223
2019-10-10 insert source_ip 104.25.92.10
2019-10-10 insert source_ip 104.25.93.10
2019-10-10 update robots_txt_status www.millsalesdirect.com: 200 => 0
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-10-31 update person_title EGA Max Power: Citrus Cleaner / Degreaser, 5 Litres => Citrus Cleaner / Degreaser, 2 X 5 Litres
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-23 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-17 delete source_ip 141.0.164.142
2018-07-17 insert about_pages_linkeddomain ec.europa.eu
2018-07-17 insert contact_pages_linkeddomain ec.europa.eu
2018-07-17 insert index_pages_linkeddomain ec.europa.eu
2018-07-17 insert source_ip 185.65.43.223
2018-07-17 insert terms_pages_linkeddomain ec.europa.eu
2017-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES
2017-11-24 delete about_pages_linkeddomain workwearsalesdirect.com
2017-11-24 delete contact_pages_linkeddomain workwearsalesdirect.com
2017-11-24 delete index_pages_linkeddomain workwearsalesdirect.com
2017-11-24 delete source_ip 141.0.165.68
2017-11-24 delete terms_pages_linkeddomain workwearsalesdirect.com
2017-11-24 insert source_ip 141.0.164.142
2017-08-06 update website_status FlippedRobots => OK
2017-07-15 update website_status OK => FlippedRobots
2017-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-28 delete contact_pages_linkeddomain globalsign.co.uk
2017-04-28 insert person EGA Max Power
2017-04-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-17 delete source_ip 95.142.158.46
2016-10-17 insert source_ip 141.0.165.68
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-14 => 2015-12-14
2016-01-08 update returns_next_due_date 2016-01-11 => 2017-01-11
2015-12-16 update statutory_documents 14/12/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-31 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-02-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2015-01-31 delete address Unit 2 Hatton Rock Business Centre Hatton Rock Stratford Upon Avon Warwickshire CV37 0BX
2015-01-31 update primary_contact Unit 2 Hatton Rock Business Centre Hatton Rock Stratford Upon Avon Warwickshire CV37 0BX => null
2015-01-08 update statutory_documents 14/12/14 FULL LIST
2015-01-02 update website_status InternalTimeout => OK
2014-12-04 update website_status OK => InternalTimeout
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-14 => 2015-09-30
2014-09-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-17 update website_status FlippedRobots => OK
2014-07-17 delete vpsales James Noble
2014-07-17 delete address 56 Grosvenor Street, London, W1K 3HZ
2014-07-17 delete person James Noble
2014-07-17 delete source_ip 95.142.158.118
2014-07-17 insert about_pages_linkeddomain globalsign.co.uk
2014-07-17 insert about_pages_linkeddomain opace.co.uk
2014-07-17 insert career_pages_linkeddomain globalsign.co.uk
2014-07-17 insert career_pages_linkeddomain opace.co.uk
2014-07-17 insert contact_pages_linkeddomain globalsign.co.uk
2014-07-17 insert contact_pages_linkeddomain opace.co.uk
2014-07-17 insert index_pages_linkeddomain globalsign.co.uk
2014-07-17 insert product_pages_linkeddomain globalsign.co.uk
2014-07-17 insert product_pages_linkeddomain opace.co.uk
2014-07-17 insert service_pages_linkeddomain globalsign.co.uk
2014-07-17 insert service_pages_linkeddomain opace.co.uk
2014-07-17 insert source_ip 95.142.158.46
2014-06-16 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN PETTY
2014-06-11 update website_status OK => FlippedRobots
2014-02-07 delete address UNIT 2 HATTON ROCK BUSINESS PARK HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 0BX
2014-02-07 insert address UNIT 2 HATTON ROCK BUSINESS PARK HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE CV37 0BX
2014-02-07 insert sic_code 46440 - Wholesale of china and glassware and cleaning materials
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-14
2014-02-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2014-01-16 update statutory_documents 14/12/13 FULL LIST
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALASTAIR NOBLE / 01/01/2014
2013-11-07 delete address 56 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3HZ
2013-11-07 insert address UNIT 2 HATTON ROCK BUSINESS PARK HATTON ROCK STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 0BX
2013-11-07 update registered_address
2013-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 56 GROSVENOR STREET LONDON W1K 3HZ UNITED KINGDOM
2012-12-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION