Date | Description |
2024-03-25 |
update robots_txt_status mgwindowsystems.com: 404 => 200 |
2023-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-14 |
update statutory_documents 16/05/23 STATEMENT OF CAPITAL GBP 100 |
2023-06-07 |
delete address ARTISANS' HOUSE, 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF |
2023-06-07 |
insert address 3 LETTS ROAD ROTHERSTHORPE AVENUE IND ESTATE NORTHAMPTON ENGLAND NN4 8HQ |
2023-06-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-01-31 |
2023-06-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-06-07 |
update registered_address |
2023-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZANE FRESHWATER / 17/05/2023 |
2023-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM
17 DEER PARK ROAD
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NN3 6RX
ENGLAND |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID CURRY / 17/05/2023 |
2023-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID MUNNS / 17/05/2023 |
2023-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2023 FROM
3 LETTS ROAD
ROTHERSTHORPE AVENUE IND ESTATE
NORTHAMPTON
NN4 8HQ
ENGLAND |
2023-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES |
2023-04-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2023 FROM
ARTISANS' HOUSE, 7 QUEENSBRIDGE
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7BF |
2023-04-07 |
update account_ref_month 7 => 1 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2023-10-31 |
2023-04-05 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-03-08 |
update statutory_documents DIRECTOR APPOINTED MR ZANE FRESHWATER |
2023-03-07 |
update statutory_documents PREVSHO FROM 31/07/2023 TO 31/01/2023 |
2023-03-07 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID CURRY |
2023-03-07 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DAVID MUNNS |
2023-03-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KZN INVESTMENTS LIMITED |
2023-03-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNNS HOLDINGS LIMITED |
2023-03-07 |
update statutory_documents CESSATION OF MARK RUSSELL AS A PSC |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA RUSSELL |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL |
2023-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK RUSSELL |
2023-01-06 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, WITH UPDATES |
2021-10-29 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-04-07 |
insert company_previous_name RFC SERVICES LTD. |
2021-04-07 |
update name RFC SERVICES LTD. => MG WINDOW SYSTEMS LTD |
2021-03-25 |
update statutory_documents COMPANY NAME CHANGED RFC SERVICES LTD.
CERTIFICATE ISSUED ON 25/03/21 |
2021-02-08 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-12 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
2020-07-22 |
update website_status IndexOfPage => OK |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-13 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
2019-02-08 |
update website_status OK => IndexOfPage |
2019-02-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-02-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-01-16 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-11-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY RUSSELL / 29/11/2018 |
2018-11-29 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RUSSELL / 10/11/2018 |
2018-11-29 |
update statutory_documents CESSATION OF GARY RICHARD FROST AS A PSC |
2018-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES |
2018-11-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-11-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-11-09 |
update statutory_documents 20/09/18 STATEMENT OF CAPITAL GBP 111 |
2018-11-09 |
update statutory_documents 20/09/18 STATEMENT OF CAPITAL GBP 111 |
2018-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY FROST |
2018-10-29 |
update statutory_documents SECOND FILING OF TM01 FOR G R FROST |
2018-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY FROST |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD FROST / 17/07/2018 |
2018-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE FROST / 17/07/2018 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
2018-08-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY RICHARD FROST / 17/07/2018 |
2018-06-26 |
insert terms_pages_linkeddomain apple.com |
2018-06-26 |
insert terms_pages_linkeddomain google.com |
2018-06-26 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-26 |
insert terms_pages_linkeddomain microsoft.com |
2018-06-26 |
insert terms_pages_linkeddomain mozilla.org |
2018-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY RUSSELL / 09/05/2018 |
2018-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL / 09/05/2018 |
2018-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK RUSSELL / 09/05/2018 |
2017-12-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-29 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY RICHARD FROST |
2016-12-20 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-20 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-20 |
delete source_ip 185.119.173.44 |
2016-11-20 |
insert source_ip 185.116.215.151 |
2016-11-14 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-06-11 |
delete source_ip 185.24.99.98 |
2016-06-11 |
insert source_ip 185.119.173.44 |
2015-12-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-18 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-08 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-04 |
update statutory_documents 25/07/15 FULL LIST |
2015-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY RUSSELL / 01/07/2015 |
2015-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL / 01/07/2015 |
2015-04-11 |
delete index_pages_linkeddomain gridhosted.co.uk |
2015-04-11 |
delete index_pages_linkeddomain wsicorporate.com |
2015-04-11 |
insert index_pages_linkeddomain m3sm.co.uk |
2015-03-14 |
delete source_ip 5.77.49.204 |
2015-03-14 |
insert index_pages_linkeddomain gridhosted.co.uk |
2015-03-14 |
insert source_ip 185.24.99.98 |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-16 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-08-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-07-29 |
update statutory_documents 25/07/14 NO CHANGES |
2014-03-25 |
delete source_ip 78.129.155.157 |
2014-03-25 |
insert source_ip 5.77.49.204 |
2014-02-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-02-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-01-08 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-27 |
delete source_ip 64.37.54.53 |
2013-11-27 |
insert source_ip 78.129.155.157 |
2013-11-13 |
delete source_ip 109.73.163.225 |
2013-11-13 |
insert source_ip 64.37.54.53 |
2013-08-01 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-08-01 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-07-29 |
update statutory_documents 25/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 4542 - Joinery installation |
2013-06-21 |
insert sic_code 43320 - Joinery installation |
2013-06-21 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-21 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-01-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-25 |
update statutory_documents 25/07/12 FULL LIST |
2012-01-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-27 |
update statutory_documents 25/07/11 FULL LIST |
2010-12-07 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD FROST / 01/11/2010 |
2010-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY JAYNE FROST / 01/11/2010 |
2010-07-28 |
update statutory_documents 25/07/10 FULL LIST |
2009-12-17 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD FROST / 09/12/2009 |
2009-12-04 |
update statutory_documents 25/07/09 FULL LIST |
2009-11-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-11-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-11-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL / 04/11/2009 |
2009-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK RUSSELL / 04/11/2009 |
2009-10-06 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY JAYNE FROST |
2009-08-19 |
update statutory_documents DIRECTOR APPOINTED MR GARY RICHARD FROST |
2009-01-30 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DENISE HINDS |
2008-11-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DONALD HINDS |
2008-11-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-11-24 |
update statutory_documents COMPANY NAME CHANGED D & M CARPENTRY SERVICES LIMITED
CERTIFICATE ISSUED ON 25/11/08 |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/07 FROM:
20 BILLING ROAD
NORTHAMPTON
NORTHAMPTONSHIRE NN1 5AW |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
2007-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-29 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2006-01-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-02 |
update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-09 |
update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
2004-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
2002-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-21 |
update statutory_documents SECRETARY RESIGNED |
2002-07-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |