MMXX - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, NO UPDATES
2021-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-30 update num_mort_charges 0 => 2
2020-10-30 update num_mort_outstanding 0 => 2
2020-10-13 delete alias MMXV
2020-10-13 insert alias MMXX
2020-10-13 update name MMXV => MMXX
2020-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072855900001
2020-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072855900002
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY PAUL WOOLMER
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-07 update returns_last_madeup_date 2015-06-15 => 2016-06-15
2016-07-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-06-29 update statutory_documents 15/06/16 FULL LIST
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL WOOLMER / 22/09/2015
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 27 TYNDALLS PARK ROAD FLAT 2 PARKLANDS BRISTOL BS8 1PQ
2015-11-08 insert address 10 CROFTERS WALK BRADLEY STOKE BRISTOL ENGLAND BS32 9BH
2015-11-08 update registered_address
2015-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2015 FROM 27 TYNDALLS PARK ROAD FLAT 2 PARKLANDS BRISTOL BS8 1PQ
2015-08-11 delete address 27 TYNDALLS PARK ROAD FLAT 2 PARKLANDS BRISTOL ENGLAND BS8 1PQ
2015-08-11 insert address 27 TYNDALLS PARK ROAD FLAT 2 PARKLANDS BRISTOL BS8 1PQ
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-15 => 2015-06-15
2015-08-11 update returns_next_due_date 2015-07-13 => 2016-07-13
2015-07-13 update statutory_documents 15/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-13 delete alias MMXII
2015-03-13 insert alias MMXV
2015-03-13 insert index_pages_linkeddomain twitter.com
2015-03-13 update name MMXII => MMXV
2014-08-07 delete address ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL ENGLAND BS1 5QT
2014-08-07 insert address 27 TYNDALLS PARK ROAD FLAT 2 PARKLANDS BRISTOL ENGLAND BS8 1PQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-15 => 2014-06-15
2014-08-07 update returns_next_due_date 2014-07-13 => 2015-07-13
2014-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2014 FROM ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL BS1 5QT
2014-07-10 update statutory_documents 15/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-15 => 2013-06-15
2013-09-06 update returns_next_due_date 2013-07-13 => 2014-07-13
2013-08-08 update statutory_documents 15/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3HQ
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address ST BRANDON'S HOUSE 29 GREAT GEORGE STREET BRISTOL ENGLAND BS1 5QT
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-15 => 2012-06-15
2013-06-21 update returns_next_due_date 2012-07-13 => 2013-07-13
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2012 FROM TRYM LODGE HENBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HQ ENGLAND
2012-07-13 update statutory_documents 15/06/12 FULL LIST
2012-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL WOOLMER / 21/10/2010
2012-03-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 5 WESTBURY COURT ROAD BRISTOL BS9 3BU ENGLAND
2011-07-11 update statutory_documents 15/06/11 FULL LIST
2011-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 71 PARSONS LANE LITTLEPORT CAMBS CB6 1JX UNITED KINGDOM
2011-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PAUL WOOLMER / 23/03/2011
2010-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION