NETWORKMATERIALS.COM - 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
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-09-11 delete source_ip 104.18.128.4
2023-09-11 delete source_ip 104.18.129.4
2023-09-11 insert source_ip 104.17.62.117
2023-09-11 insert source_ip 104.17.63.117
2023-08-09 delete source_ip 104.17.161.100
2023-08-09 delete source_ip 104.17.197.100
2023-08-09 insert source_ip 104.18.128.4
2023-08-09 insert source_ip 104.18.129.4
2023-06-03 delete source_ip 104.17.251.83
2023-06-03 delete source_ip 104.18.175.83
2023-06-03 insert source_ip 104.17.161.100
2023-06-03 insert source_ip 104.17.197.100
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
2022-12-15 delete source_ip 104.19.182.128
2022-12-15 delete source_ip 104.19.183.128
2022-12-15 insert source_ip 104.17.251.83
2022-12-15 insert source_ip 104.18.175.83
2022-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-07 delete address BURGUNDY COURT 64-66 SPRINGFIELD ROAD CHELMSFORD ENGLAND CM2 6JY
2021-12-07 insert address SAXON HOUSE 27 DUKE STREET CHELMSFORD ENGLAND CM1 1HT
2021-12-07 update registered_address
2021-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2021 FROM C/O VIEWPOINT ACCOUNTANTS SAXON HOUSE 27 DUKE STREET CHELMSFORD CM1 1HT ENGLAND
2021-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2021 FROM BURGUNDY COURT 64-66 SPRINGFIELD ROAD CHELMSFORD CM2 6JY ENGLAND
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete source_ip 91.224.162.14
2020-06-23 insert source_ip 104.19.182.128
2020-06-23 insert source_ip 104.19.183.128
2020-03-24 delete source_ip 91.224.162.22
2020-03-24 insert source_ip 91.224.162.14
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-09-12 delete source_ip 91.224.162.14
2018-09-12 insert source_ip 91.224.162.22
2018-07-28 delete about_pages_linkeddomain actinic.co.uk
2018-07-28 delete contact_pages_linkeddomain actinic.co.uk
2018-07-28 delete index_pages_linkeddomain actinic.co.uk
2018-07-28 delete product_pages_linkeddomain actinic.co.uk
2018-07-28 delete terms_pages_linkeddomain actinic.co.uk
2018-07-28 insert about_pages_linkeddomain oxatis.co.uk
2018-07-28 insert contact_pages_linkeddomain oxatis.co.uk
2018-07-28 insert index_pages_linkeddomain oxatis.co.uk
2018-07-28 insert product_pages_linkeddomain oxatis.co.uk
2018-07-28 insert terms_pages_linkeddomain oxatis.co.uk
2018-02-24 delete source_ip 79.170.40.36
2018-02-24 insert source_ip 91.224.162.14
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
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-09-07 delete address SUITE 3 UNIT 8 REGINA ROAD CHELMSFORD ENGLAND CM1 1PE
2017-09-07 insert address BURGUNDY COURT 64-66 SPRINGFIELD ROAD CHELMSFORD ENGLAND CM2 6JY
2017-09-07 update registered_address
2017-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM SUITE 3 UNIT 8 REGINA ROAD CHELMSFORD CM1 1PE ENGLAND
2017-07-20 insert finance_emails ac..@networkmaterials.com
2017-07-20 insert sales_emails sa..@networkmaterials.com
2017-07-20 insert email ac..@networkmaterials.com
2017-07-20 insert email sa..@networkmaterials.com
2017-03-04 insert address Meadow Brooks Business Park, Meadow Lane, Long Eaton, Nottingham, NG10 2GD
2017-03-04 insert address Suite 3 Unit 8 Regina Road, Chelmsford, England, CM1 1PE
2016-12-08 delete address Unit 9A Brindley Road Zone 3A - Bayton Road Industrial Estate Exhall Coventry CV7 9EP
2016-12-08 delete phone +44 (0) 24 7636 9981
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-09-07 delete address UNIT - 9 A BRINDLEY ROAD SOUTH BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9EP CV7 9EP
2016-09-07 insert address SUITE 3 UNIT 8 REGINA ROAD CHELMSFORD ENGLAND CM1 1PE
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-07 update registered_address
2016-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2016 FROM UNIT - 9 A BRINDLEY ROAD SOUTH BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9EP CV7 9EP
2016-08-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TENNANT
2016-07-28 update statutory_documents DIRECTOR APPOINTED MR ROBERT TENNANT
2016-06-08 update returns_last_madeup_date 2016-03-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2017-04-16 => 2017-06-16
2016-05-19 update statutory_documents 19/05/16 FULL LIST
2016-05-18 update statutory_documents 18/05/16 FULL LIST
2016-05-17 update statutory_documents 17/05/16 FULL LIST
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN ALLEN
2016-03-30 update statutory_documents 19/03/16 FULL LIST
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
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-04-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-03-23 update statutory_documents 19/03/15 FULL LIST
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
2014-07-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-25 update statutory_documents 19/03/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-05-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update account_ref_month 5 => 3
2013-06-23 update accounts_next_due_date 2014-02-28 => 2013-12-31
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-28 update statutory_documents 19/03/13 FULL LIST
2013-01-05 delete fax +44 24 7718 0045
2013-01-05 delete phone +44 20 3411 6794
2013-01-05 insert fax +44 2476 367871
2013-01-05 insert phone +44 2476 369981
2012-11-19 update statutory_documents CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-08-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-03-21 update statutory_documents 19/03/12 FULL LIST
2011-07-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 19/03/11 FULL LIST
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MAYHEW / 19/03/2011
2011-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANN ALLEN / 19/03/2011
2010-08-18 update statutory_documents CURREXT FROM 31/03/2011 TO 31/05/2011
2010-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2010 FROM UNIT 17 - ENTERPRISE HOUSE 2-4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY WARWICKSHIRE CV3 1JL UNITED KINGDOM
2010-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION