Date | Description |
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 |