MUNSON TRANSPORT LIMITED - History of Changes


DateDescription
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