MUNRO THERAPY SERVICES - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-27
2023-08-07 delete address 37 FIRS ROAD OVER HULTON MANCHESTER LANCASHIRE ENGLAND BL5 1EZ
2023-08-07 insert address 58 MARKET STREET WESTHOUGHTON BOLTON GREATER MANCHESTER ENGLAND BL5 3AZ
2023-08-07 update registered_address
2023-08-01 delete address 12A Market (SafeElec) Atherton Manchester M46 0DN
2023-08-01 delete address 12a Market St (SafeElec) Atherton M46 0DN
2023-08-01 delete address 12a Market St ,Atherton,M46 0DN
2023-08-01 insert address 58 Market Street Westhoughton,BL5 3AZ
2023-08-01 insert address 58 market Street Westhoughton Manchester BL5 3AZ
2023-08-01 update primary_contact 12a Market St (SafeElec) Atherton M46 0DN => 58 Market Street Westhoughton,BL5 3AZ
2023-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2023 FROM 37 FIRS ROAD OVER HULTON MANCHESTER LANCASHIRE BL5 1EZ ENGLAND
2023-07-17 update statutory_documents DIRECTOR APPOINTED MR JAMES DAVID MUNRO
2023-07-17 update statutory_documents DIRECTOR APPOINTED MR MARTIN ALAN TAYLOR
2023-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CATHERINE TAYLOR / 03/07/2023
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-07-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CATHERINE TAYLOR / 03/07/2023
2023-04-08 update statutory_documents 28/03/2023
2023-04-08 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-08 update statutory_documents VARYING SHARE RIGHTS AND NAMES
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
2023-03-30 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-03-28 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-15 update statutory_documents 28/02/23 STATEMENT OF CAPITAL GBP 100
2022-08-14 insert contact_pages_linkeddomain w3w.co
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-20 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-02-13 delete address 70 Bolton Rd,Atherton,M46 9JY
2022-02-13 delete phone 0194237033
2022-02-13 insert address 12A Market (SafeElec) Atherton Manchester M46 0DN
2022-02-13 insert address 12a Market St (SafeElec) Atherton M46 0DN
2022-02-13 insert address 12a Market St ,Atherton,M46 0DN
2022-02-13 update primary_contact 70 Bolton Rd Atherton M46 9JY => 12a Market St (SafeElec) Atherton M46 0DN
2021-08-27 delete source_ip 160.153.133.86
2021-08-27 insert source_ip 160.153.133.194
2021-08-27 update website_status FlippedRobots => OK
2021-08-09 update website_status OK => FlippedRobots
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
2021-06-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2021-02-02 insert contact_pages_linkeddomain t.co
2021-02-02 insert index_pages_linkeddomain t.co
2021-02-02 insert terms_pages_linkeddomain t.co
2020-10-30 delete address 209 SALFORD ROAD BOLTON BL5 1BR
2020-10-30 insert address 37 FIRS ROAD OVER HULTON MANCHESTER LANCASHIRE ENGLAND BL5 1EZ
2020-10-30 update registered_address
2020-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CATHERINE TAYLOR / 11/08/2020
2020-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 209 SALFORD ROAD BOLTON BL5 1BR
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CATHERINE TAYLOR / 11/08/2020
2020-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CATHERINE TAYLOR / 11/08/2020
2020-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CATHERINE TAYLOR / 11/08/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
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
2020-03-10 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-04 delete terms_pages_linkeddomain t.co
2020-01-30 delete contact_pages_linkeddomain t.co
2020-01-30 delete index_pages_linkeddomain t.co
2020-01-30 delete management_pages_linkeddomain t.co
2020-01-30 insert contact_pages_linkeddomain tabwebsolutions.co.uk
2020-01-30 insert index_pages_linkeddomain tabwebsolutions.co.uk
2020-01-30 insert management_pages_linkeddomain tabwebsolutions.co.uk
2020-01-30 insert registration_number 06278999
2020-01-30 insert terms_pages_linkeddomain tabwebsolutions.co.uk
2019-12-13 delete contact_pages_linkeddomain tabwebsolutions.co.uk
2019-12-13 delete index_pages_linkeddomain tabwebsolutions.co.uk
2019-12-13 delete management_pages_linkeddomain tabwebsolutions.co.uk
2019-12-13 delete registration_number 06278999
2019-12-13 delete terms_pages_linkeddomain tabwebsolutions.co.uk
2019-12-13 insert contact_pages_linkeddomain t.co
2019-12-13 insert index_pages_linkeddomain t.co
2019-12-13 insert management_pages_linkeddomain t.co
2019-12-13 insert person Eleasha Cartmell
2019-12-13 insert terms_pages_linkeddomain t.co
2019-11-10 delete contact_pages_linkeddomain t.co
2019-11-10 delete index_pages_linkeddomain t.co
2019-11-10 delete management_pages_linkeddomain t.co
2019-11-10 delete terms_pages_linkeddomain t.co
2019-10-10 insert contact_pages_linkeddomain t.co
2019-10-10 insert index_pages_linkeddomain t.co
2019-10-10 insert person Emma Shiels
2019-10-10 insert person Marie Bibby
2019-10-10 insert terms_pages_linkeddomain t.co
2019-09-10 update website_status FlippedRobots => OK
2019-08-22 update website_status OK => FlippedRobots
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-07-23 delete contact_pages_linkeddomain t.co
2019-07-23 delete index_pages_linkeddomain t.co
2019-07-23 delete management_pages_linkeddomain t.co
2019-07-23 delete terms_pages_linkeddomain t.co
2019-06-22 insert contact_pages_linkeddomain t.co
2019-06-22 insert index_pages_linkeddomain t.co
2019-06-22 insert management_pages_linkeddomain t.co
2019-06-22 insert terms_pages_linkeddomain t.co
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-05-17 delete contact_pages_linkeddomain t.co
2019-05-17 delete management_pages_linkeddomain t.co
2019-05-17 delete terms_pages_linkeddomain t.co
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-27 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-06 insert person Carl Halliwell
2018-12-18 delete address 616 Manchester Road Westhoughton BL5 3JD
2018-12-18 delete phone 01942 859982
2018-12-18 delete source_ip 160.153.129.233
2018-12-18 insert address 70, Bolton Road,Atherton Manchester, M46 9JY
2018-12-18 insert index_pages_linkeddomain headway.org.uk
2018-12-18 insert index_pages_linkeddomain t.co
2018-12-18 insert index_pages_linkeddomain tabwebsolutions.co.uk
2018-12-18 insert source_ip 160.153.133.86
2018-12-18 update primary_contact 616 Manchester Road Westhoughton BL5 3JD => 70, Bolton Road,Atherton Manchester, M46 9JY
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2018-04-14 update founded_year 2007 => null
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-23 insert otherexecutives Liz Taylor
2018-02-23 delete address 616 Manchester Road, Westhoughton, Bolton, BL5 3JD
2018-02-23 delete person Suzanne Simpson
2018-02-23 delete source_ip 160.153.16.64
2018-02-23 insert about_pages_linkeddomain creativetrainingsolutions.uk
2018-02-23 insert address 616 Manchester Rd Westhhoughton Bolton BL5 3JD
2018-02-23 insert address 616 Manchester Road Westhoughton BL5 3JD
2018-02-23 insert contact_pages_linkeddomain creativetrainingsolutions.uk
2018-02-23 insert index_pages_linkeddomain creativetrainingsolutions.uk
2018-02-23 insert person Liz Taylor
2018-02-23 insert registration_number 06278999
2018-02-23 insert source_ip 160.153.129.233
2018-02-23 update founded_year null => 2007
2018-02-23 update person_title Elaine Eardley: Associate; Occupational Therapist => Occupational Therapist; Neuro Occupational Therapist
2018-02-23 update primary_contact 616 Manchester Road, Westhoughton, Bolton, BL5 3JD => 616 Manchester Road Westhoughton BL5 3JD
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
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
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-09-20 delete phone 07718 912026
2016-09-20 insert address 616 Manchester Road, Westhoughton, Bolton, BL5 3JD
2016-09-20 insert phone 01942 859982
2016-09-20 update primary_contact null => 616 Manchester Road, Westhoughton, Bolton, BL5 3JD
2016-07-07 update returns_last_madeup_date 2015-06-13 => 2016-06-13
2016-07-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-06-13 update statutory_documents 13/06/16 FULL LIST
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE MUNRO / 10/06/2016
2016-06-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA BOWDEN
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
2016-04-07 insert general_emails in..@munrotherapyservices.co.uk
2016-04-07 delete email li..@munrotherapyservices.co.uk
2016-04-07 delete source_ip 93.184.220.23
2016-04-07 insert email in..@munrotherapyservices.co.uk
2016-04-07 insert index_pages_linkeddomain twitter.com
2016-04-07 insert source_ip 160.153.16.64
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-09 update website_status FlippedRobots => OK
2015-11-06 update website_status OK => FlippedRobots
2015-08-18 update website_status IndexPageFetchError => OK
2015-08-18 delete index_pages_linkeddomain moonfruit.com
2015-08-18 delete index_pages_linkeddomain tabwebsolutions.co.uk
2015-08-18 delete index_pages_linkeddomain youtu.be
2015-08-18 delete source_ip 93.184.219.29
2015-08-18 insert email li..@munrotherapyservices.co.uk
2015-08-18 insert phone 07718 912026
2015-08-18 insert source_ip 93.184.220.23
2015-08-11 delete address 209 SALFORD ROAD BOLTON ENGLAND BL5 1BR
2015-08-11 insert address 209 SALFORD ROAD BOLTON BL5 1BR
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-11 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-08 delete address 4 HALL GATE WESTHOUGHTON BOLTON LANCS BL5 2SF
2015-07-08 insert address 209 SALFORD ROAD BOLTON ENGLAND BL5 1BR
2015-07-08 update registered_address
2015-07-01 update statutory_documents 13/06/15 FULL LIST
2015-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 4 HALL GATE WESTHOUGHTON BOLTON LANCS BL5 2SF
2015-06-01 update website_status OK => IndexPageFetchError
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 4 HALL GATE WESTHOUGHTON BOLTON LANCS ENGLAND BL5 2SF
2014-07-07 insert address 4 HALL GATE WESTHOUGHTON BOLTON LANCS BL5 2SF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-06-26 update statutory_documents 13/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address 209 SALFORD ROAD OVER HULTON BOLTON BL5 1BR
2013-09-06 insert address 4 HALL GATE WESTHOUGHTON BOLTON LANCS ENGLAND BL5 2SF
2013-09-06 update registered_address
2013-08-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 209 SALFORD ROAD OVER HULTON BOLTON BL5 1BR
2013-07-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-07-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-19 update statutory_documents 13/06/13 FULL LIST
2012-09-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 13/06/12 FULL LIST
2012-01-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 13/06/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 13/06/10 FULL LIST
2010-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE MUNRO / 13/06/2010
2010-03-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-18 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP
2009-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-03 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION