MASTERSEAL LIMITED - History of Changes


DateDescription
2023-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BASEY-FISHER
2023-10-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GYLES EDWARD BASEY-FISHER / 06/04/2016
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update website_status FlippedRobots => FailedRobots
2023-09-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-07 update website_status FailedRobots => FlippedRobots
2023-08-20 update website_status FlippedRobots => FailedRobots
2023-07-22 update website_status OK => FlippedRobots
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-20 update website_status FailedRobots => FlippedRobots
2023-03-03 update website_status FlippedRobots => FailedRobots
2023-02-08 update website_status OK => FlippedRobots
2023-01-07 insert index_pages_linkeddomain webdesign-norwich.co.uk
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-11-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-10-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-07 insert general_emails in..@masterseallimited.co.uk
2018-06-07 insert email in..@masterseallimited.co.uk
2017-12-15 delete address Unit 298, Vicarage Yard, The Green, Wicklewood NR18 9PX
2017-12-15 delete email ma..@gmail.com
2017-12-15 insert address Grove Farm Barn, Pye Lane Southburgh IP25 7TL
2017-12-15 update primary_contact Unit 298, Vicarage Yard, The Green, Wicklewood NR18 9PX => Grove Farm Barn, Pye Lane Southburgh IP25 7TL
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-23 insert email ma..@gmail.com
2017-07-26 delete address Grove Farm Barn Pye Lane Southburgh Thetford Norfolk IP25 7TL
2017-07-26 delete phone 01953 851103
2017-07-26 insert address Unit 298, Vicarage Yard, The Green, Wicklewood NR18 9PX
2017-07-26 insert phone 01953 607648
2017-07-26 update primary_contact Grove Farm Barn Pye Lane Southburgh Thetford Norfolk IP25 7TL => Unit 298, Vicarage Yard, The Green, Wicklewood NR18 9PX
2016-12-09 update website_status OK => FlippedRobots
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update website_status OK => FlippedRobots
2016-06-21 update website_status OK => FlippedRobots
2016-01-25 delete phone 078030388006
2016-01-25 insert index_pages_linkeddomain twitter.com
2016-01-25 insert phone 07803 038006
2015-12-07 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2015-12-07 update returns_next_due_date 2015-12-18 => 2016-12-18
2015-11-27 update statutory_documents 20/11/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-27 delete phone 01603 400200
2015-08-02 delete general_emails ma..@masterseallimited.co.uk
2015-08-02 delete email ma..@masterseallimited.co.uk
2015-08-02 delete source_ip 193.189.74.77
2015-08-02 insert address Grove Farm Barn Pye Lane Southburgh Thetford Norfolk IP25 7TL
2015-08-02 insert alias Masterseal Limited
2015-08-02 insert phone 01603 400200
2015-08-02 insert phone 01953 851103
2015-08-02 insert phone 078030388006
2015-08-02 insert source_ip 84.18.195.50
2015-08-02 update founded_year null => 2002
2015-08-02 update primary_contact null => Grove Farm Barn Pye Lane Southburgh Thetford Norfolk IP25 7TL
2015-01-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-01-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2014-12-19 update statutory_documents 20/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2014-01-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-12-10 update statutory_documents 20/11/13 FULL LIST
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BASEY-FISHER / 26/09/2013
2013-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GYLES EDWARD BASEY FISHER / 26/09/2013
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-24 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-15 update statutory_documents DIRECTOR APPOINTED CATHERINE BASEY-FISHER
2013-01-25 update statutory_documents 20/11/12 FULL LIST
2012-10-09 update statutory_documents CHANGE PERSON AS DIRECTOR
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GYLES EDWARD BASEY FISHER / 19/12/2011
2012-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH BASEY FISHER / 19/12/2011
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-25 update statutory_documents 20/11/11 FULL LIST
2011-09-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 20/11/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-11 update statutory_documents 20/11/09 FULL LIST
2009-09-27 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-01-13 update statutory_documents RETURN MADE UP TO 20/11/08; NO CHANGE OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-28 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04 update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06 update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-26 update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-12-04 update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2002-11-20 update statutory_documents SECRETARY RESIGNED
2002-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION