MUMFORD ENGINEERING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2022-12-05 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-03 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-07 delete sic_code 32990 - Other manufacturing n.e.c.
2021-09-07 insert sic_code 22190 - Manufacture of other rubber products
2021-09-07 insert sic_code 22290 - Manufacture of other plastic products
2021-09-07 insert sic_code 25620 - Machining
2021-09-07 insert sic_code 25730 - Manufacture of tools
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-23 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ATTRIDGE / 08/03/2021
2021-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HEWES / 10/03/2021
2021-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY RONALD PRATT / 10/03/2021
2021-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD ATTRIDGE / 18/02/2021
2021-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HEWES / 18/02/2021
2021-03-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TERRY RONALD PRATT / 18/02/2021
2021-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ATTRIDGE / 18/02/2021
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-26 delete source_ip 209.124.66.21
2020-01-26 insert source_ip 185.26.150.48
2020-01-26 update website_status FlippedRobots => OK
2020-01-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-01-03 update website_status OK => FlippedRobots
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-01-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2018-12-21 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-01-11 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-12 delete source_ip 83.170.108.231
2017-11-12 insert source_ip 209.124.66.21
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-01-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-12-08 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2016-05-13 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-13 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-08 update statutory_documents 08/04/16 FULL LIST
2016-02-01 update statutory_documents 16/12/15 STATEMENT OF CAPITAL GBP 75000
2016-01-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-01-14 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-01-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2015-12-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN PLACE
2015-12-03 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERRY RONALD PRATT / 01/07/2015
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-16 update statutory_documents 08/04/15 FULL LIST
2015-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HEWES / 05/03/2015
2015-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HEWES / 06/02/2015
2015-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-23 delete source_ip 83.170.108.207
2014-12-23 insert source_ip 83.170.108.231
2014-11-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE ALFS
2014-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-07-07 update accounts_last_madeup_date null => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-07 delete address OAK TREE WORKS BRUNEL ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON ON SEA ESSEX ENGLAND CO15 4LU
2014-05-07 insert address OAK TREE WORKS BRUNEL ROAD GORSE LANE INDUSTRIAL ESTATE CLACTON ON SEA ESSEX CO15 4LU
2014-05-07 insert sic_code 32990 - Other manufacturing n.e.c.
2014-05-07 update num_mort_charges 0 => 1
2014-05-07 update num_mort_outstanding 0 => 1
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-21 update statutory_documents 08/04/14 FULL LIST
2014-04-11 update statutory_documents DIRECTOR APPOINTED MARK RICHARD ATTRIDGE
2014-04-11 update statutory_documents DIRECTOR APPOINTED STEPHEN WILLIAM HEWES
2014-04-11 update statutory_documents DIRECTOR APPOINTED TERRY RONALD PLATT
2014-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084767780001
2014-03-31 update statutory_documents CAPITAL REDUCED 24/03/2014
2013-12-07 update account_ref_day 30 => 31
2013-12-07 update account_ref_month 4 => 10
2013-12-07 update accounts_next_due_date 2015-01-08 => 2014-07-31
2013-11-04 update statutory_documents PREVSHO FROM 30/04/2014 TO 31/10/2013
2013-11-04 update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 100100
2013-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION