MCJ CASINGS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIERNEY / 10/07/2023
2023-07-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
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
2022-09-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-18 delete about_pages_linkeddomain twitter.com
2022-07-18 delete contact_pages_linkeddomain twitter.com
2022-07-18 delete index_pages_linkeddomain twitter.com
2022-07-18 delete product_pages_linkeddomain twitter.com
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-02-08 delete email an..@mcjcasings.co.uk
2022-02-08 delete email ia..@mcjcasings.co.uk
2022-02-08 delete person ANGELA BUCKLEY
2022-02-08 delete person IAN HALL
2022-02-08 insert email ia..@mcjcasings.co.uk
2022-02-08 insert person IAN MACDONALD
2022-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2020-12-07 delete address 28-30 GRANGE ROAD WEST BIRKENHEAD CH41 4DA
2020-12-07 insert address 159 TRIUMPH WAY LIVERPOOL ENGLAND L24 9GQ
2020-12-07 update registered_address
2020-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 28-30 GRANGE ROAD WEST BIRKENHEAD CH41 4DA
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-07 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2020-02-25 delete about_pages_linkeddomain plus.google.com
2020-02-25 delete contact_pages_linkeddomain plus.google.com
2020-02-25 delete index_pages_linkeddomain plus.google.com
2020-02-25 delete product_pages_linkeddomain plus.google.com
2020-02-25 insert contact_pages_linkeddomain openstreetmap.org
2020-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES TIERNEY / 24/12/2019
2020-02-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS TIERNEY / 24/12/2019
2020-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TIERNEY
2020-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES TIERNEY
2020-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL TIERNEY
2020-01-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-01-09 update statutory_documents 23/12/19 STATEMENT OF CAPITAL GBP 80
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-03 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-03-24 delete person ANGELA BANKS
2019-03-24 insert person ANGELA BUCKLEY
2019-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2019-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TIERNEY
2019-02-11 update statutory_documents CESSATION OF JAMES TIERNEY AS A PSC
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-02 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-04-02 delete source_ip 193.110.246.155
2018-04-02 insert source_ip 193.110.246.232
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-09-07 update account_category MEDIUM => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-02 delete email sa..@mcjcasings.co.uk
2017-01-02 delete person SARA TITCHEN
2017-01-02 insert email da..@mcjcasings.co.uk
2017-01-02 insert person Dave Pollard
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16
2016-05-13 update returns_last_madeup_date 2015-01-13 => 2016-01-13
2016-05-13 update returns_next_due_date 2016-02-10 => 2017-02-10
2016-03-09 update statutory_documents 13/01/16 FULL LIST
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIERNEY / 01/01/2016
2016-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HAZEL MARGARET TIERNEY / 01/01/2016
2016-01-09 update statutory_documents AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-09-26 insert managingdirector MARCUS TIERNEY
2015-09-26 insert email an..@mcjcasings.co.uk
2015-09-26 insert email ia..@mcjcasings.co.uk
2015-09-26 insert email ja..@mcjcasings.co.uk
2015-09-26 insert email ma..@mcjcasings.co.uk
2015-09-26 insert email sa..@mcjcasings.co.uk
2015-09-26 insert person ANGELA BANKS
2015-09-26 insert person IAN HALL
2015-09-26 insert person MARCUS TIERNEY
2015-09-26 insert person SARA TITCHEN
2015-07-25 update website_status OK => FlippedRobots
2015-05-22 delete source_ip 178.18.117.69
2015-05-22 insert source_ip 193.110.246.155
2015-02-12 update website_status OK => FlippedRobots
2015-02-07 update returns_last_madeup_date 2014-01-13 => 2015-01-13
2015-02-07 update returns_next_due_date 2015-02-10 => 2016-02-10
2015-01-27 update statutory_documents 13/01/15 FULL LIST
2014-11-16 update website_status FlippedRobots => OK
2014-11-16 delete source_ip 178.18.116.55
2014-11-16 insert source_ip 178.18.117.69
2014-11-10 update website_status OK => FlippedRobots
2014-08-07 update account_category MEDUM => MEDIUM
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
2014-07-29 update website_status FlippedRobots => OK
2014-07-29 delete source_ip 82.165.214.58
2014-07-29 insert source_ip 178.18.116.55
2014-07-12 update website_status OK => FlippedRobots
2014-07-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-02-07 update account_category TOTAL EXEMPTION SMALL => MEDUM
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-07 update returns_last_madeup_date 2013-01-13 => 2014-01-13
2014-02-07 update returns_next_due_date 2014-02-10 => 2015-02-10
2014-01-31 update statutory_documents 13/01/14 FULL LIST
2014-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TIERNEY / 01/10/2013
2014-01-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS TIERNEY / 01/10/2013
2014-01-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2012-01-13 => 2013-01-13
2013-06-24 update returns_next_due_date 2013-02-10 => 2014-02-10
2013-06-22 update account_ref_month 1 => 3
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-12-31
2013-01-25 update statutory_documents 13/01/13 FULL LIST
2013-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARL THOMAS TIERNEY / 01/10/2011
2013-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIERNEY / 01/10/2012
2013-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE HAZEL MARGARET TIERNEY / 01/10/2012
2012-09-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-07 update statutory_documents PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-01-27 update statutory_documents 13/01/12 FULL LIST
2012-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TIERNEY / 25/01/2012
2012-01-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS TIERNEY / 25/01/2012
2011-12-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-19 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-26 update statutory_documents 13/01/11 FULL LIST
2010-04-19 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 13/01/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARL THOMAS TIERNEY / 13/01/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HAZEL MARGARET TIERNEY / 13/01/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIERNEY / 13/01/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIERNEY / 13/01/2010
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS TIERNEY / 13/01/2010
2010-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARCUS TIERNEY / 13/01/2010
2010-01-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-14 update statutory_documents 13/01/09 FULL LIST
2009-03-23 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-02-06 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-12-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-27 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-27 update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents SECRETARY RESIGNED
2005-01-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION