MORE ABILITY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-30 delete about_pages_linkeddomain statementagency.com
2022-12-30 delete casestudy_pages_linkeddomain statementagency.com
2022-12-30 delete contact_pages_linkeddomain statementagency.com
2022-12-30 delete index_pages_linkeddomain statementagency.com
2022-12-30 delete management_pages_linkeddomain statementagency.com
2022-12-30 insert about_pages_linkeddomain our-agency.co.uk
2022-12-30 insert casestudy_pages_linkeddomain our-agency.co.uk
2022-12-30 insert contact_pages_linkeddomain our-agency.co.uk
2022-12-30 insert index_pages_linkeddomain our-agency.co.uk
2022-12-30 insert management_pages_linkeddomain our-agency.co.uk
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-21 => 2022-12-31
2022-03-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-02 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-02 update statutory_documents ADOPT ARTICLES 11/02/2022
2022-01-07 update account_ref_day 30 => 31
2022-01-07 update account_ref_month 11 => 3
2022-01-07 update accounts_next_due_date 2022-08-31 => 2022-03-21
2021-12-21 update statutory_documents PREVSHO FROM 30/11/2021 TO 31/03/2021
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-04-07 delete company_previous_name MINERALCALM LIMITED
2021-04-07 update account_ref_day 31 => 30
2021-04-07 update account_ref_month 3 => 11
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-08-31
2021-03-26 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-26 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/11/2020
2021-01-14 delete person Hazel Littlewood
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 delete contact_pages_linkeddomain passmoregroup.co.uk
2020-06-04 delete index_pages_linkeddomain passmoregroup.co.uk
2020-04-05 insert contact_pages_linkeddomain passmoregroup.co.uk
2020-04-05 insert index_pages_linkeddomain passmoregroup.co.uk
2020-01-07 update accounts_last_madeup_date 2018-09-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-04 insert index_pages_linkeddomain trustpilot.com
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-04 delete about_pages_linkeddomain passmoregroup.co.uk
2019-10-04 insert person Kate Melich
2019-09-30 update statutory_documents ADOPT ARTICLES 28/12/2018
2019-09-04 insert address Whiteleys Garden Centre, Far Common Road, Mirfield, West Yorkshire, WF14 0DQ
2019-07-05 delete cfo Vicki Roberts
2019-07-05 delete coo Steve Passmore
2019-07-05 delete person Alan Wilson
2019-07-05 delete person Andy Keir
2019-07-05 delete person Dave Willoughby
2019-07-05 delete person Eve Parker
2019-07-05 delete person Hannah Roberts
2019-07-05 delete person Joe Lomax
2019-07-05 delete person Kate Melich
2019-07-05 delete person Mahri Kirkby
2019-07-05 delete person Rachel Sykes
2019-07-05 delete person Rebecca Silvers
2019-07-05 delete person Richard Higher
2019-07-05 delete person Sarah McLeary
2019-07-05 delete person Simon Grant
2019-07-05 delete person Steve Passmore
2019-07-05 delete person Sue Dent
2019-07-05 delete person Tony Hill
2019-07-05 delete person Vicki Roberts
2019-07-05 insert person Eve, Passmore
2019-07-05 insert person Hazel Littlewood
2019-06-11 update account_ref_day 30 => 31
2019-06-11 update account_ref_month 9 => 3
2019-06-11 update accounts_next_due_date 2020-06-30 => 2019-12-31
2019-05-14 update statutory_documents PREVSHO FROM 30/09/2019 TO 31/03/2019
2019-04-03 delete source_ip 83.223.111.110
2019-04-03 insert casestudy_pages_linkeddomain trustpilot.com
2019-04-03 insert source_ip 109.169.81.237
2019-01-20 insert person Eve Parker
2019-01-20 update person_title Hannah Roberts: Passmore 's Assistant Accountant; Assistant Accountant => Finance Assistant
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2020-06-30
2018-12-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES
2018-12-13 delete address Partnership House 6 Hales Rd Leeds West Yorkshire LS12 4PL
2018-12-13 delete person Ben Youngman
2018-12-13 insert about_pages_linkeddomain passmoregroup.co.uk
2018-12-13 insert address Unit 1 & 2 Beech Avenue Business Park, Beech Avenue, Harrogate, North Yorkshire, HG2 8DS
2018-12-13 insert person Rachel Sykes
2018-12-13 insert phone 01423 870111
2018-11-07 update account_ref_day 31 => 30
2018-11-07 update account_ref_month 3 => 9
2018-10-03 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/09/2018
2018-08-24 delete person Cynthia Vaughan
2018-08-24 delete person Rachel Sykes
2018-08-24 insert person Joe Lomax
2018-06-10 insert person Ben Youngman
2018-03-03 delete person Richard Darley
2018-03-03 delete person Samantha Tate
2018-03-03 insert person Mahri Kirkby
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-16 update person_title Simon Grant: Bathroom Surveyor & Designer => Senior Bathroom Surveyor & Designer
2017-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-11-09 insert person Simon Grant
2017-10-06 insert address Partnership House 6 Hales Road Wortley Leeds West Yorkshire LS12 4PL
2017-10-06 insert contact_pages_linkeddomain google.co.uk
2017-10-06 insert person Richard Darley
2017-08-23 delete contact_pages_linkeddomain google.co.uk
2017-07-26 insert person Cynthia Vaughan
2017-06-24 delete person Charli Nugent
2017-06-24 delete person Kirsty Hunter
2017-06-24 insert person Kate Melich
2017-05-10 delete person Ann Hemsley
2017-05-10 insert person Charli Nugent
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-16 delete person Bob Courtnage
2016-08-16 insert person Hannah Roberts
2016-08-16 insert person Kirsty Hunter
2016-06-06 update website_status InternalTimeout => OK
2016-06-06 delete person Jonathan Frankland
2016-06-06 delete person Lee Billington
2016-06-06 delete person Paul Liddle
2016-06-06 insert person Alan Wilson
2016-06-06 insert person Andy Keir
2016-03-21 update website_status OK => InternalTimeout
2016-02-07 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-02-07 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-01-15 update statutory_documents 03/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-23 delete person Sue Walker
2015-09-23 delete source_ip 89.145.79.77
2015-09-23 insert person Bob Courtnage
2015-09-23 insert person Garry Kirkbright
2015-09-23 insert source_ip 83.223.111.110
2015-05-26 delete person Bridie Howard
2015-05-26 insert person Sue Walker
2015-02-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-20 update statutory_documents 03/01/15 FULL LIST
2014-12-29 delete index_pages_linkeddomain digitaljunkie.co.uk
2014-12-29 delete index_pages_linkeddomain passmoregroup.co.uk
2014-12-29 delete source_ip 87.117.205.14
2014-12-29 insert address Partnership House 6 Hales Rd Leeds West Yorkshire LS12 4PL
2014-12-29 insert index_pages_linkeddomain statementagency.com
2014-12-29 insert source_ip 89.145.79.77
2014-12-29 insert vat 168830436
2014-10-29 delete source_ip 87.117.202.137
2014-10-29 insert source_ip 87.117.205.14
2014-10-07 update statutory_documents DIRECTOR APPOINTED MS VICTORIA ROBERTS
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address PARTNERSHIP HOUSE 6 HALES ROAD WORTLEY LEEDS WEST YORKSHIRE ENGLAND LS12 4PL
2014-02-07 insert address PARTNERSHIP HOUSE 6 HALES ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4PL
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 03/01/14 FULL LIST
2013-12-18 insert about_pages_linkeddomain facebook.com
2013-12-18 insert about_pages_linkeddomain linkedin.com
2013-12-18 insert about_pages_linkeddomain twitter.com
2013-12-18 insert casestudy_pages_linkeddomain facebook.com
2013-12-18 insert casestudy_pages_linkeddomain linkedin.com
2013-12-18 insert casestudy_pages_linkeddomain twitter.com
2013-12-18 insert contact_pages_linkeddomain facebook.com
2013-12-18 insert contact_pages_linkeddomain linkedin.com
2013-12-18 insert contact_pages_linkeddomain twitter.com
2013-12-18 insert index_pages_linkeddomain facebook.com
2013-12-18 insert index_pages_linkeddomain linkedin.com
2013-12-18 insert index_pages_linkeddomain twitter.com
2013-12-18 insert service_pages_linkeddomain facebook.com
2013-12-18 insert service_pages_linkeddomain linkedin.com
2013-12-18 insert service_pages_linkeddomain twitter.com
2013-12-18 insert terms_pages_linkeddomain facebook.com
2013-12-18 insert terms_pages_linkeddomain linkedin.com
2013-12-18 insert terms_pages_linkeddomain twitter.com
2013-07-01 update accounts_last_madeup_date 2011-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-12-31
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update account_ref_day 30 => 31
2013-06-26 update account_ref_month 9 => 3
2013-06-24 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-24 update returns_next_due_date 2013-01-31 => 2014-01-31
2013-05-28 update statutory_documents PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-25 update statutory_documents 03/01/13 FULL LIST
2012-05-17 update statutory_documents CURREXT FROM 31/03/2012 TO 30/09/2012
2012-02-08 update statutory_documents ADOPT ARTICLES 03/02/2012
2012-01-11 update statutory_documents 03/01/12 FULL LIST
2011-12-01 update statutory_documents ARTICLES OF ASSOCIATION
2011-12-01 update statutory_documents ALTER ARTICLES 22/11/2011
2011-11-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 114 BARKLY ROAD LEEDS WEST YORKSHIRE LS11 7ES
2011-01-11 update statutory_documents 03/01/11 FULL LIST
2010-11-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents 03/01/10 FULL LIST
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BRIAN PASSMORE / 28/01/2010
2010-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID PASSMORE / 28/01/2010
2010-01-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-09 update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-09 update statutory_documents RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10 update statutory_documents RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2005-01-19 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-09 update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-20 update statutory_documents RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-21 update statutory_documents RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-12-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-26 update statutory_documents DIRECTOR RESIGNED
2001-03-26 update statutory_documents SECRETARY RESIGNED
2001-03-20 update statutory_documents COMPANY NAME CHANGED MINERALCALM LIMITED CERTIFICATE ISSUED ON 20/03/01
2001-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION