Date | Description |
2023-11-27 |
update statutory_documents CESSATION OF JAMES RICHARD MUNSON AS A PSC |
2023-11-27 |
update statutory_documents CESSATION OF TRACY MUNSON AS A PSC |
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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2022-09-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY MUNSON / 02/11/2021 |
2021-11-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACY MUNSON / 02/11/2021 |
2021-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK WALTER MUNSON / 26/10/2021 |
2021-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MUNSON / 26/10/2021 |
2021-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD MUNSON / 26/10/2021 |
2021-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MUNSON / 26/10/2021 |
2021-10-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY MUNSON / 26/10/2021 |
2021-09-07 |
delete address UNIT 218 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NOTTINGHAMSHIRE ENGLAND NG22 9LD |
2021-09-07 |
insert address MAUN WAY MAUN WAY BOUGHTON IND EST SOUTH NEWARK ENGLAND NG22 9ZD |
2021-09-07 |
update registered_address |
2021-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2021 FROM
UNIT 218 BOUGHTON INDUSTRIAL ESTATE
BOUGHTON
NEWARK
NOTTINGHAMSHIRE
NG22 9LD
ENGLAND |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES |
2021-08-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MUNSON / 24/08/2021 |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-30 |
delete index_pages_linkeddomain newworlddigitalmedia.co.uk |
2020-09-30 |
delete phone 0844 414 8950 |
2020-09-30 |
delete source_ip 176.56.237.128 |
2020-09-30 |
insert address Unit 218, Boughton Industrial Estate
Boughton
Newark
NG229LD |
2020-09-30 |
insert alias Munson Transport |
2020-09-30 |
insert alias Munson Transport Limited |
2020-09-30 |
insert email ja..@munsontransport.co.uk |
2020-09-30 |
insert industry_tag haulage |
2020-09-30 |
insert phone 01623862626 |
2020-09-30 |
insert source_ip 81.128.250.13 |
2020-09-30 |
update founded_year null => 1993 |
2020-09-30 |
update primary_contact null => Unit 218, Boughton Industrial Estate
Boughton
Newark
NG229LD |
2020-09-22 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-23 |
delete address Unit 218, Boughton Industrial Estate
Boughton
Newark
NG229LD |
2020-06-23 |
delete alias Munson Transport |
2020-06-23 |
delete alias Munson Transport Limited |
2020-06-23 |
delete email ja..@munsontransport.co.uk |
2020-06-23 |
delete industry_tag haulage |
2020-06-23 |
delete phone 01623862626 |
2020-06-23 |
insert index_pages_linkeddomain newworlddigitalmedia.co.uk |
2020-06-23 |
insert phone 0844 414 8950 |
2020-06-23 |
update founded_year 1993 => null |
2020-06-23 |
update primary_contact Unit 218, Boughton Industrial Estate
Boughton
Newark
NG229LD => null |
2020-06-23 |
update robots_txt_status www.munsontransport.co.uk: 200 => 404 |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
2019-10-15 |
update website_status OK => FlippedRobots |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-03 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, 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 |
2018-09-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-17 |
update statutory_documents CESSATION OF RACHEL MARIE MUNSON AS A PSC |
2018-08-17 |
update statutory_documents CESSATION OF RICHARD JOHN MUNSON AS A PSC |
2018-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL MUNSON |
2018-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
2018-01-05 |
update robots_txt_status www.munsontransport.co.uk: 404 => 200 |
2017-11-26 |
delete address Unit 219, Boughton Ind Est
Ollerton
Newark
Nottinghamshire
NG22 9LD |
2017-11-26 |
delete phone 07702 788203 |
2017-11-26 |
delete registration_number 04351094 |
2017-11-26 |
delete vat 679062796 |
2017-11-26 |
insert address Unit 218, Boughton Industrial Estate
Boughton
Newark
NG229LD |
2017-11-26 |
update primary_contact Unit 219, Boughton Ind Est
Ollerton
Newark
Nottinghamshire
NG22 9LD => Unit 218, Boughton Industrial Estate
Boughton
Newark
NG229LD |
2017-11-26 |
update robots_txt_status www.munsontransport.co.uk: 200 => 404 |
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 |
2017-09-27 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-08 |
insert alias Munson Transport Limited |
2017-08-07 |
delete address NEW FARM MAIN STREET WALESBY NEWARK NOTTINGHAMSHIRE NG22 9NU |
2017-08-07 |
insert address UNIT 218 BOUGHTON INDUSTRIAL ESTATE BOUGHTON NEWARK NOTTINGHAMSHIRE ENGLAND NG22 9LD |
2017-08-07 |
insert company_previous_name J AND T MUNSON LIMITED |
2017-08-07 |
update name J AND T MUNSON LIMITED => MUNSON TRANSPORT LIMITED |
2017-08-07 |
update registered_address |
2017-07-07 |
update statutory_documents COMPANY NAME CHANGED J AND T MUNSON LIMITED
CERTIFICATE ISSUED ON 07/07/17 |
2017-07-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM
NEW FARM MAIN STREET
WALESBY
NEWARK
NOTTINGHAMSHIRE
NG22 9NU |
2017-03-03 |
update statutory_documents DIRECTOR APPOINTED DANIEL MARK WALTER MUNSON |
2017-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2015-01-10 => 2016-01-10 |
2016-02-10 |
update returns_next_due_date 2016-02-07 => 2017-02-07 |
2016-01-12 |
update statutory_documents 10/01/16 FULL LIST |
2015-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARIE MUNSON / 21/04/2015 |
2015-06-02 |
update statutory_documents 06/04/15 STATEMENT OF CAPITAL GBP 1003 |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED RACHEL MARIE MUNSON |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-26 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-10 => 2015-01-10 |
2015-02-07 |
update returns_next_due_date 2015-02-07 => 2016-02-07 |
2015-01-12 |
update statutory_documents 10/01/15 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2013-01-10 => 2014-01-10 |
2014-02-07 |
update returns_next_due_date 2014-02-07 => 2015-02-07 |
2014-01-14 |
update statutory_documents 10/01/14 FULL LIST |
2013-08-14 |
update statutory_documents 03/07/13 STATEMENT OF CAPITAL GBP 1001 |
2013-07-10 |
update statutory_documents ADOPT ARTICLES 03/06/2013 |
2013-07-10 |
update statutory_documents INCREASE AUTH SHARE CAP 03/06/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-10 => 2013-01-10 |
2013-06-24 |
update returns_next_due_date 2013-02-07 => 2014-02-07 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-15 |
update statutory_documents 10/01/13 FULL LIST |
2013-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MUNSON / 10/01/2013 |
2013-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MUNSON / 10/01/2013 |
2013-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY MUNSON / 10/01/2013 |
2013-01-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY MUNSON / 10/01/2013 |
2012-07-31 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents 10/01/12 FULL LIST |
2011-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
7 KENNEDY RISE, WALESBY
NEWARK
NOTTS
NG22 9NN |
2011-05-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-14 |
update statutory_documents 10/01/11 FULL LIST |
2010-05-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents DIRECTOR APPOINTED RICHARD MUNSON |
2010-02-05 |
update statutory_documents 10/01/10 FULL LIST |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MUNSON / 05/02/2010 |
2010-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY MUNSON / 05/02/2010 |
2010-01-28 |
update statutory_documents DIRECTOR APPOINTED JAMES ANTHONY MUNSON |
2009-10-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-05-12 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-25 |
update statutory_documents RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
2007-03-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-20 |
update statutory_documents RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-16 |
update statutory_documents RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS |
2004-10-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-19 |
update statutory_documents RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS |
2003-03-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS |
2002-10-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
2002-01-11 |
update statutory_documents SECRETARY RESIGNED |
2002-01-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |