MOLE GROUNDWORKS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-10 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-11-21 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-07-26 delete source_ip 85.92.70.95
2022-07-26 insert source_ip 85.92.70.80
2022-04-23 delete source_ip 192.185.100.243
2022-04-23 insert source_ip 85.92.70.95
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-29 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ADAM HOLDER / 21/12/2020
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JOANNE HOLDER / 21/12/2020
2021-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LEE ADAM HOLDER / 21/12/2020
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2021-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE ADAM HOLDER / 21/12/2020
2021-02-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SALLY JOANNE HOLDER / 21/12/2020
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT HARRISON
2017-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ADAM HOLDER / 20/12/2017
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-06 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-08 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-02-11 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-01-20 update statutory_documents 21/12/15 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-03 update website_status FlippedRobots => OK
2015-05-10 update website_status ErrorPage => FlippedRobots
2015-04-09 update website_status OK => ErrorPage
2015-03-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-03-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-02-04 insert alias MOLE GROUNDWORKS LTD
2015-02-04 insert index_pages_linkeddomain molegroundworks.co.uk
2015-02-04 insert registration_number 5660375
2015-02-03 update statutory_documents 21/12/14 FULL LIST
2014-10-30 delete alias Avada
2014-10-30 delete index_pages_linkeddomain theme-fusion.com
2014-10-30 delete index_pages_linkeddomain wordpress.org
2014-10-30 insert alias Mole Groundworks Limited
2014-10-30 update description
2014-10-30 update name Avada => Mole Groundworks Limited
2014-10-30 update robots_txt_status molegroundworks.co.uk: 404 => 200
2014-10-30 update robots_txt_status www.molegroundworks.co.uk: 404 => 200
2014-10-01 update statutory_documents DIRECTOR APPOINTED MRS SALLY JOANNE HOLDER
2014-09-09 update statutory_documents ADOPT ARTICLES 11/08/2014
2014-09-02 update statutory_documents DIRECTOR APPOINTED MR SCOTT HARRISON
2014-07-13 delete alias Mole Groundworks Limited
2014-07-13 delete index_pages_linkeddomain themeforest.net
2014-07-13 delete index_pages_linkeddomain vimeo.com
2014-07-13 update description
2014-07-13 update robots_txt_status molegroundworks.co.uk: 200 => 404
2014-07-13 update robots_txt_status www.molegroundworks.co.uk: 200 => 404
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-17 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-30 delete registration_number 5660375
2014-05-30 insert about_pages_linkeddomain theme-fusion.com
2014-05-30 insert about_pages_linkeddomain wordpress.org
2014-05-30 insert contact_pages_linkeddomain theme-fusion.com
2014-05-30 insert contact_pages_linkeddomain wordpress.org
2014-05-30 insert index_pages_linkeddomain theme-fusion.com
2014-05-30 insert index_pages_linkeddomain themeforest.net
2014-05-30 insert index_pages_linkeddomain vimeo.com
2014-05-30 insert index_pages_linkeddomain wordpress.org
2014-05-30 insert management_pages_linkeddomain theme-fusion.com
2014-05-30 insert management_pages_linkeddomain wordpress.org
2014-05-30 insert service_pages_linkeddomain theme-fusion.com
2014-05-30 insert service_pages_linkeddomain wordpress.org
2014-04-03 update website_status FlippedRobots => OK
2014-04-03 delete source_ip 5.102.184.22
2014-04-03 insert source_ip 192.185.100.243
2014-03-13 update website_status OK => FlippedRobots
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-13 update statutory_documents 21/12/13 FULL LIST
2013-11-13 update website_status FlippedRobotsTxt => OK
2013-11-13 delete source_ip 79.170.44.206
2013-11-13 insert source_ip 5.102.184.22
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-25 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-19 update statutory_documents ADOPT ARTICLES 28/02/2013
2013-06-12 update statutory_documents 28/02/13 STATEMENT OF CAPITAL GBP 7600
2013-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE HARRIS
2013-02-20 update statutory_documents 21/12/12 FULL LIST
2013-02-06 update website_status FlippedRobotsTxt
2013-01-19 update website_status FailedRobotsTxt
2012-10-25 update primary_contact
2012-09-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 21/12/11 FULL LIST
2011-12-01 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-01 update statutory_documents CHANGE OF NAME 20/11/2011
2011-09-28 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-01-06 update statutory_documents 21/12/10 FULL LIST
2010-10-18 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-01-27 update statutory_documents 21/12/09 FULL LIST
2009-09-10 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-02 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-01-04 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-21 update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07
2006-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/06 FROM: THE OLD PIGGERY FOREST ROAD HUNCOTE LEICESTERSHIRE LE9 3LE
2006-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/06 FROM: THE OLD PIGGERY, FOREST ROAD HUNCOATE LEICESTERSHIRE LE9 3LE
2006-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-09 update statutory_documents DIRECTOR RESIGNED
2006-01-09 update statutory_documents SECRETARY RESIGNED
2005-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION