MARDENS - History of Changes


DateDescription
2023-11-08 update statutory_documents DIRECTOR APPOINTED MRS JODIE BONHAM
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/23, NO UPDATES
2023-08-08 delete address Unit 10 Armstrong Road, Manor Trading Estate, Benfleet, Essex. SS7 4PW
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/22, NO UPDATES
2022-09-29 update statutory_documents CESSATION OF DAVID ALAN WEBB AS A PSC
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
2022-03-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-10 delete address Unit 10 Armstrong Road Manor Trading Estate Benfleet SS7 4PW
2022-03-10 delete address Unit 30 Brunel Road Manor Trading Estate Benfleet SS7 4PS
2022-03-10 delete alias Mardens Trading
2022-03-10 delete alias Mardens Trading Co.
2022-03-10 insert index_pages_linkeddomain scottpearson.co.uk
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/21, WITH UPDATES
2021-09-28 update statutory_documents CESSATION OF JAMES KENNETH MCKINNON AS A PSC
2021-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCKINNON
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-06-24 update website_status OK => DomainNotFound
2021-05-24 insert general_emails in..@mardens.co.uk
2021-05-24 delete address Unit 10, Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW
2021-05-24 delete email jo..@mardens.co.uk
2021-05-24 delete email sa..@mardens.co.uk
2021-05-24 insert address Unit 10 Armstrong Road Manor Trading Estate Benfleet SS7 4PW
2021-05-24 insert address Unit 30 Brunel Road Manor Trading Estate Benfleet SS7 4PS
2021-05-24 insert email in..@mardens.co.uk
2021-05-24 insert index_pages_linkeddomain facebook.com
2021-05-24 insert index_pages_linkeddomain instagram.com
2021-05-24 update primary_contact Unit 10, Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW => Unit 30 Brunel Road Manor Trading Estate Benfleet SS7 4PS
2021-05-24 update robots_txt_status www.mardens.co.uk: 404 => 200
2021-04-08 delete source_ip 212.53.86.59
2021-04-08 insert source_ip 77.68.120.36
2021-04-08 update robots_txt_status www.mardens.co.uk: 200 => 404
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR MAX MCKINNON
2021-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-09-27 insert contact_pages_linkeddomain t.co
2020-09-27 insert index_pages_linkeddomain t.co
2020-08-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY MCKINNON
2020-05-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES KENNETH MCKINNON / 01/11/2016
2020-04-20 delete contact_pages_linkeddomain t.co
2020-04-20 delete index_pages_linkeddomain t.co
2020-01-13 insert contact_pages_linkeddomain t.co
2020-01-13 insert index_pages_linkeddomain t.co
2019-12-13 delete contact_pages_linkeddomain t.co
2019-12-13 delete index_pages_linkeddomain t.co
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-10-13 insert contact_pages_linkeddomain t.co
2019-10-13 insert index_pages_linkeddomain t.co
2019-07-13 update website_status FlippedRobots => OK
2019-07-13 delete contact_pages_linkeddomain t.co
2019-07-13 delete index_pages_linkeddomain t.co
2019-06-24 update website_status OK => FlippedRobots
2019-06-20 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-06-20 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-05-23 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-21 delete alias Mardens Trading
2019-05-21 delete alias Mardens Trading Co.
2019-05-21 insert index_pages_linkeddomain smashballoon.com
2019-04-15 delete index_pages_linkeddomain smashballoon.com
2019-04-15 insert alias Mardens Trading
2019-04-15 insert alias Mardens Trading Co.
2019-03-07 update num_mort_charges 3 => 4
2019-03-07 update num_mort_outstanding 2 => 3
2019-03-05 update statutory_documents ADOPT ARTICLES 02/01/2019
2019-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031123100004
2019-02-07 update num_mort_outstanding 3 => 2
2019-02-07 update num_mort_satisfied 0 => 1
2019-01-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-07-12 delete phone 01268 565900
2018-07-12 insert index_pages_linkeddomain cap-uk.com
2018-07-12 insert index_pages_linkeddomain mardens-trading.co.uk
2018-07-12 insert index_pages_linkeddomain mardensommercials.com
2018-07-12 insert index_pages_linkeddomain smashballoon.com
2018-07-12 insert index_pages_linkeddomain t.co
2018-07-12 insert index_pages_linkeddomain wordpress.org
2018-07-12 update founded_year 1995 => null
2018-07-12 update robots_txt_status www.mardens.co.uk: 404 => 200
2018-04-24 update statutory_documents DIRECTOR APPOINTED MRS LESLEY PATRICIA MCKINNON
2018-04-16 delete alias Mardens LTD
2018-04-16 delete index_pages_linkeddomain cap-uk.com
2018-04-16 delete index_pages_linkeddomain mardens-trading.co.uk
2018-04-16 delete index_pages_linkeddomain signmedic.com
2018-04-16 delete source_ip 176.74.177.87
2018-04-16 insert index_pages_linkeddomain mardensigns.com
2018-04-16 insert phone 01268 565900
2018-04-16 insert source_ip 212.53.86.59
2018-04-16 update founded_year 1992 => 1995
2018-04-16 update robots_txt_status www.mardens.co.uk: 200 => 404
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-12 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ALAN WEBB / 23/10/2017
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-31 insert address unit 30 Brunel Road Benfleet Essex SS7 4PS United Kingdom
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-23 delete index_pages_linkeddomain armbandsdirect.com
2016-11-23 delete index_pages_linkeddomain bus-blinds.com
2016-11-23 delete index_pages_linkeddomain signdoctor.co.uk
2016-11-23 insert address unit 30 Brunel Road Benfleet Essex SS7 4PS
2016-11-23 insert email ji..@mardens.co.uk
2016-11-23 update founded_year 1995 => 1992
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-27 update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 500
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-05 update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN WEBB
2016-02-18 delete source_ip 176.74.177.86
2016-02-18 insert source_ip 176.74.177.87
2015-12-09 delete fax 0845 890 1591
2015-12-09 insert alias Mardens LTD
2015-12-09 insert index_pages_linkeddomain brandit-bandit.co.uk
2015-12-09 insert index_pages_linkeddomain cap-uk.com
2015-11-08 update returns_last_madeup_date 2014-10-10 => 2015-10-10
2015-11-08 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-10-22 update statutory_documents 10/10/15 FULL LIST
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-10 => 2014-10-10
2014-12-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2014-11-07 update statutory_documents 10/10/14 FULL LIST
2014-09-26 insert index_pages_linkeddomain armbandsdirect.com
2014-09-26 insert index_pages_linkeddomain bus-blinds.com
2014-09-26 insert index_pages_linkeddomain clothingplus.co.uk
2014-09-26 insert index_pages_linkeddomain mardencommercials.com
2014-09-26 insert index_pages_linkeddomain mardens-trading.co.uk
2014-09-26 insert index_pages_linkeddomain signdoctor.co.uk
2014-09-26 insert index_pages_linkeddomain signmedic.com
2014-08-19 update website_status FlippedRobots => OK
2014-08-15 update website_status OK => FlippedRobots
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-07-11 insert general_emails in..@s.co.uk
2014-07-11 insert email in..@s.co.uk
2014-07-11 insert index_pages_linkeddomain facebook.com
2014-07-11 insert index_pages_linkeddomain twitter.com
2014-07-11 insert terms_pages_linkeddomain facebook.com
2014-07-11 insert terms_pages_linkeddomain twitter.com
2014-07-11 update founded_year null => 1995
2014-02-27 update website_status FlippedRobots => OK
2014-02-11 update website_status OK => FlippedRobots
2013-12-30 update website_status FlippedRobots => OK
2013-12-30 delete source_ip 176.74.177.88
2013-12-30 insert source_ip 176.74.177.86
2013-12-20 update website_status OK => FlippedRobots
2013-12-07 delete address 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX ENGLAND SS14 3JJ
2013-12-07 insert address 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-12-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-11-08 update statutory_documents 10/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-31 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-01 update website_status OK
2013-02-27 update website_status FlippedRobotsTxt
2013-01-21 update website_status FlippedRobotsTxt
2012-10-30 update statutory_documents 10/10/12 FULL LIST
2012-06-14 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 26 HEMMELLS LAINDON ESSEX SS15 6ED ENGLAND
2011-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ ENGLAND
2011-10-28 update statutory_documents 10/10/11 FULL LIST
2011-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 26 HEMMELLS LAINDON ESSEX SS15 6ED
2011-07-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-20 update statutory_documents 10/10/10 FULL LIST
2010-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2010 FROM UNIT 30 BRUNEL ROAD, MANOR TRADING ESTATE BENFLEET ESSEX SS7 4PS UNITED KINGDOM
2010-07-08 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN VILE
2010-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL ROWE
2009-11-11 update statutory_documents 10/10/09 FULL LIST
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL EILEEN ROWE / 11/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KENNETH MCKINNON / 11/11/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN VILE / 11/11/2009
2009-10-31 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-08-05 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM CULWICK & CO 69 SOUTHEND ROAD HOCKLEY ESSEX SS5 4PZ
2007-11-23 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-02 update statutory_documents RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-21 update statutory_documents RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-10-20 update statutory_documents RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-13 update statutory_documents RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 213 BEAUCHAMPS DRIVE WICKFORD ESSEX SS11 8NS
2001-11-09 update statutory_documents RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-18 update statutory_documents NEW SECRETARY APPOINTED
2001-04-18 update statutory_documents DIRECTOR RESIGNED
2001-04-18 update statutory_documents SECRETARY RESIGNED
2001-04-18 update statutory_documents RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1999-11-10 update statutory_documents RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1998-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1998-10-20 update statutory_documents RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1998-10-20 update statutory_documents RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1997-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1997-05-06 update statutory_documents RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1995-11-14 update statutory_documents DIRECTOR RESIGNED
1995-10-31 update statutory_documents DIRECTOR RESIGNED
1995-10-31 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-31 update statutory_documents NEW DIRECTOR APPOINTED
1995-10-31 update statutory_documents NEW SECRETARY APPOINTED
1995-10-31 update statutory_documents SECRETARY RESIGNED
1995-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION