MAC - History of Changes


DateDescription
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-09-29 update website_status FlippedRobots => Disallowed
2023-08-28 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-05-07 update account_ref_day 31 => 30
2022-05-07 update account_ref_month 12 => 6
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-03-31
2022-04-26 update statutory_documents CURRSHO FROM 31/12/2022 TO 30/06/2022
2022-04-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-14 delete source_ip 51.195.251.144
2022-03-14 insert source_ip 35.214.77.212
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-10-07 delete address C/O AZETS VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2021-10-07 insert address AZZURRI HOUSE WALSALL ROAD ALDRIDGE WALSALL ENGLAND WS9 0RB
2021-10-07 update registered_address
2021-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2021 FROM C/O AZETS VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL ENGLAND
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-07 update account_ref_day 30 => 31
2021-06-07 update account_ref_month 6 => 12
2021-06-07 update accounts_next_due_date 2022-03-31 => 2021-09-30
2021-05-17 update statutory_documents PREVSHO FROM 30/06/2021 TO 31/12/2020
2021-05-07 insert company_previous_name WCL QUARRIES LIMITED
2021-05-07 update name WCL QUARRIES LIMITED => MAC QUARRIES LIMITED
2021-04-22 update statutory_documents COMPANY NAME CHANGED WCL QUARRIES LIMITED CERTIFICATE ISSUED ON 22/04/21
2021-04-12 delete source_ip 149.202.150.0
2021-04-12 insert source_ip 51.195.251.144
2021-04-07 delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2021-04-07 insert address C/O AZETS VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2021-04-07 update registered_address
2021-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2021 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL ENGLAND
2021-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SHERRATT / 03/03/2021
2021-02-08 delete address QUARRIES HOUSE 2 COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL
2021-02-08 insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2021-02-08 update account_ref_day 31 => 30
2021-02-08 update account_ref_month 12 => 6
2021-02-08 update accounts_next_due_date 2021-09-30 => 2022-03-31
2021-02-08 update num_mort_charges 0 => 4
2021-02-08 update num_mort_outstanding 0 => 2
2021-02-08 update num_mort_satisfied 0 => 2
2021-02-08 update registered_address
2021-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092492450004
2021-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092492450001
2021-01-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092492450002
2021-01-11 update statutory_documents CURREXT FROM 31/12/2020 TO 30/06/2021
2021-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2021 FROM QUARRIES HOUSE 2 COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL
2021-01-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAC WASTE MANAGEMENT UK LIMITED
2021-01-11 update statutory_documents CESSATION OF KATHERINE AMANDA WINNER AS A PSC
2021-01-11 update statutory_documents CESSATION OF SIMON JAMES WINNER AS A PSC
2021-01-11 update statutory_documents CESSATION OF TWENTYFIVE 8 MANAGEMENT LIMITED AS A PSC
2021-01-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092492450003
2020-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092492450001
2020-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092492450002
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES WINNER / 14/04/2020
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KATHERINE AMANDA WINNER / 14/04/2020
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-02-25 insert address Quarries House, Cobbett Road, Burntwood, Staffordshire, WS7 3GL
2020-02-25 insert alias The WCL Quarries Ltd
2020-02-25 insert alias WCL Quarries Limited
2019-10-21 update statutory_documents DIRECTOR APPOINTED MR RICHARD JAMES SHERRATT
2019-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK DEADMAN
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-07 update website_status IndexPageFetchError => OK
2018-03-05 update website_status OK => IndexPageFetchError
2017-12-27 delete alias WCL Cranebrook Quarry Ltd
2017-12-27 insert alias WCL Brownhills Quarry Ltd
2017-11-19 delete address A5 Watling Street, Muckley Corner, Staffordshire, WS14 0BD
2017-11-19 delete address Dudley Road, Kingswinford, West Midlands, DY6 8WT
2017-11-19 insert address A5 Watling Street, Muckley Corner, Brownhills, Staffordshire, WS14 0BD
2017-11-19 insert alias WCL Cranebrook Quarry Ltd
2017-11-19 insert alias WCL Nuneaton Quarry Ltd
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES
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
2017-04-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-05-15 update website_status OK => DomainNotFound
2016-05-14 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-14 update accounts_last_madeup_date null => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-07-06 => 2017-09-30
2016-04-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-17 delete index_pages_linkeddomain edsonevers.net
2016-03-18 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2015-12-09 delete address QUARRIES HOUSE 2 COBBETT ROAD BURNTWOOD STAFFORDSHIRE ENGLAND WS7 3GL
2015-12-09 insert address QUARRIES HOUSE 2 COBBETT ROAD BURNTWOOD STAFFORDSHIRE WS7 3GL
2015-12-09 insert sic_code 64209 - Activities of other holding companies n.e.c.
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date null => 2015-10-06
2015-12-09 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-11-09 update statutory_documents 06/10/15 FULL LIST
2015-07-26 delete source_ip 87.106.161.222
2015-07-26 insert source_ip 149.202.150.0
2015-07-10 update account_ref_month 10 => 12
2015-06-01 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2015-01-01 insert index_pages_linkeddomain edsonevers.net
2015-01-01 insert registration_number 9249245
2014-11-06 update statutory_documents 09/10/14 STATEMENT OF CAPITAL GBP 200
2014-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-08-10 insert address Gipsy Lane, Nuneaton, Warwickshire, CV10 7PH
2013-01-20 update website_status OK
2013-01-20 delete source_ip 82.165.11.220
2013-01-20 insert source_ip 87.106.161.222
2013-01-18 update website_status FlippedRobotsTxt
2013-01-11 update website_status ServerDown
2012-11-06 delete email ki..@wclquarries.com
2012-11-06 delete email pe..@wclquarries.com
2012-11-06 delete email st..@wclquarries.com
2012-11-06 delete person Kieran Blaney
2012-11-06 delete person Peter Homer
2012-11-06 delete person Steve Bubb
2012-11-06 delete phone 07824 381111
2012-10-25 delete email in..@edsonevers.com