A MELLOR PLUMBING & HEATING SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-01 insert contact_pages_linkeddomain goo.gl
2023-10-16 insert index_pages_linkeddomain goo.gl
2023-07-09 delete source_ip 78.109.165.95
2023-07-09 insert source_ip 35.214.97.130
2023-07-09 update robots_txt_status www.amellorplumbingandheating.co.uk: 0 => 200
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-21 delete registration_number 08030981
2023-01-21 insert registration_number 8030981
2022-11-18 delete person Jacob Castree
2022-11-18 delete person Kallum Lucid
2022-11-18 delete person Liam Mullins
2022-11-18 delete person Ryan Hartley
2022-11-18 delete person Thomas Neill
2022-11-18 insert person Owen Wright
2022-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/22, NO UPDATES
2022-03-14 insert about_pages_linkeddomain trustpilot.com
2022-03-14 insert contact_pages_linkeddomain trustpilot.com
2022-03-14 insert index_pages_linkeddomain trustpilot.com
2022-03-14 insert management_pages_linkeddomain trustpilot.com
2021-08-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-08-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-09 insert registration_number 08030981
2021-05-07 update num_mort_charges 1 => 2
2021-05-07 update num_mort_outstanding 0 => 1
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080309810002
2021-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MALCOLM WARD
2021-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JASON MELLOR / 01/01/2021
2021-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080309810001
2021-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES
2020-03-18 delete managingdirector Anthony Mellor
2020-03-18 delete person Ashley Walsh
2020-03-18 delete person Christopher Sanders
2020-03-18 delete person David Redman
2020-03-18 delete person Jack Dempsey
2020-03-18 delete person Jack Noon
2020-03-18 delete person Luke Enion
2020-03-18 delete person Scott Kelly
2020-03-18 delete person Simon Powell
2020-03-18 delete person William Drake
2020-03-18 insert person Carl Scarsbrook
2020-03-18 insert person Connor Finn
2020-03-18 insert person Dane Aughey
2020-03-18 insert person Graham Turner
2020-03-18 insert person Harrison Chappell
2020-03-18 insert person Jacob Castree
2020-03-18 insert person Kieran Byron
2020-03-18 insert person Liam Mullins
2020-03-18 insert person Ryan Hartley
2020-03-18 insert person Simon Edwards
2020-03-18 insert person Thomas Neill
2020-03-18 update person_title Andy Mills: GAS SAFE ENGINEER & PLUMBER => GAS SAFE HEATING ENGINEER
2020-03-18 update person_title Anthony Mellor: MANAGING DIRECTOR => MANAGING DIRECTOR & COMMERCIAL HEATING & PLUMBING ENGINEER
2020-03-18 update person_title Bradley McNamara: GAS SAFE ENGINEER & PLUMBER => GAS SAFE HEATING ENGINEER
2020-03-18 update person_title Catherine Mellor: ACCOUNTS MANAGERs => ACCOUNTS MANAGER
2020-03-18 update person_title Kallum Lucid: GAS SAFE ENGINEER & PLUMBER => GAS SAFE HEATING ENGINEER & PLUMBER
2020-03-18 update person_title Lewis Whelan: PLUMBER & APPRENTICE / GAS ENGINEER => GAS SAFE HEATING ENGINEER
2020-03-18 update person_title Sam Ormerod: GAS SAFE ENGINEER & PLUMBER => OFTEC & GAS SAFE HEATING ENGINEER
2020-03-18 update person_title Siobhan Doyle: ADMIN => MAINTENANCE TEAM SENIOR ADVISOR
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES
2018-04-01 update robots_txt_status www.amellorplumbingandheating.co.uk: 200 => 0
2017-10-24 delete source_ip 83.223.106.30
2017-10-24 insert source_ip 78.109.165.95
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-07 delete address SUITE 21 ARROW MILL QUEENSWAY ROCHDALE LANCASHIRE OL11 2QN
2016-10-07 insert address UNIT 6 BLUE PIT MILL QUEENSWAY ROCHDALE ENGLAND OL11 2YW
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-07 update registered_address
2016-09-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-08 update website_status FlippedRobots => OK
2016-09-08 delete source_ip 46.32.231.164
2016-09-08 insert source_ip 83.223.106.30
2016-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2016 FROM SUITE 21 ARROW MILL QUEENSWAY ROCHDALE LANCASHIRE OL11 2QN
2016-08-18 update website_status OK => FlippedRobots
2016-07-14 delete index_pages_linkeddomain archive.org
2016-06-03 delete address Suite 21 Arrow Mill Castleton Rochdale OL11 2QN
2016-06-03 insert address Suite 21 Arrow Mill Castleton Rochdale OL11 2YW
2016-06-03 update primary_contact Suite 21 Arrow Mill Castleton Rochdale OL11 2QN => Suite 21 Arrow Mill Castleton Rochdale OL11 2YW
2016-05-11 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-11 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-18 update statutory_documents 16/04/16 FULL LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete general_emails in..@amellorplumbingandheating.co.uk
2016-03-19 delete email in..@amellorplumbingandheating.co.uk
2016-03-19 delete index_pages_linkeddomain twitter.com
2016-03-19 delete phone 07970380827
2016-03-19 insert index_pages_linkeddomain archive.org
2016-03-14 update website_status IndexPageFetchError => DomainNotFound
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-24 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-15 update website_status OK => IndexPageFetchError
2015-05-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-17 update statutory_documents 16/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-19 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-12 insert general_emails in..@amellorplumbingandheating.co.uk
2014-06-12 delete index_pages_linkeddomain google.com
2014-06-12 delete index_pages_linkeddomain thetimes.co.uk
2014-06-12 insert address Suite 21 Arrow Mill Castleton Rochdale OL11 2QN
2014-06-12 insert email in..@amellorplumbingandheating.co.uk
2014-06-12 insert phone 07970380827
2014-06-12 update primary_contact null => Suite 21 Arrow Mill Castleton Rochdale OL11 2QN
2014-05-07 delete address SUITE 21 ARROW MILL QUEENSWAY ROCHDALE LANCASHIRE ENGLAND OL11 2QN
2014-05-07 insert address SUITE 21 ARROW MILL QUEENSWAY ROCHDALE LANCASHIRE OL11 2QN
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-05-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-02 update website_status FlippedRobots => OK
2014-05-02 delete general_emails in..@amellorplumbingandheating.co.uk
2014-05-02 delete address Suite 21 Arrow Mill Queensway Rochdale Lancashire OL11 2QN
2014-05-02 delete email in..@amellorplumbingandheating.co.uk
2014-05-02 delete phone 07949 575849
2014-05-02 update primary_contact Suite 21 Arrow Mill Queensway Rochdale Lancashire OL11 2QN => null
2014-04-25 update statutory_documents 16/04/14 FULL LIST
2014-04-22 update website_status OK => FlippedRobots
2014-02-04 delete index_pages_linkeddomain foe.co.uk
2013-10-21 update website_status FlippedRobots => OK
2013-10-21 delete index_pages_linkeddomain webplasma.co.uk
2013-10-21 delete source_ip 174.132.192.254
2013-10-21 insert index_pages_linkeddomain foe.co.uk
2013-10-21 insert index_pages_linkeddomain google.com
2013-10-21 insert index_pages_linkeddomain thetimes.co.uk
2013-10-21 insert source_ip 46.32.231.164
2013-10-21 update robots_txt_status www.amellorplumbingandheating.co.uk: 404 => 200
2013-10-12 update website_status OK => FlippedRobots
2013-08-01 update num_mort_charges 0 => 1
2013-08-01 update num_mort_outstanding 0 => 1
2013-07-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080309810001
2013-07-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-07-01 update account_ref_day 30 => 31
2013-07-01 update account_ref_month 4 => 5
2013-07-01 update accounts_last_madeup_date null => 2013-05-31
2013-07-01 update accounts_next_due_date 2014-01-16 => 2015-02-28
2013-06-26 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-26 update returns_last_madeup_date null => 2013-04-16
2013-06-26 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-25 delete address ANN HOUSE ANN STREET ROCHDALE LANCASHIRE ENGLAND OL11 1ER
2013-06-25 insert address SUITE 21 ARROW MILL QUEENSWAY ROCHDALE LANCASHIRE ENGLAND OL11 2QN
2013-06-25 update registered_address
2013-06-21 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-19 update statutory_documents PREVEXT FROM 30/04/2013 TO 31/05/2013
2013-05-07 update statutory_documents 16/04/13 FULL LIST
2013-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2013 FROM ANN HOUSE ANN STREET ROCHDALE LANCASHIRE OL11 1ER ENGLAND
2012-04-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION