MC ROOFING - 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
2024-04-02 insert about_pages_linkeddomain wa.me
2024-04-02 insert casestudy_pages_linkeddomain wa.me
2024-04-02 insert contact_pages_linkeddomain wa.me
2024-04-02 insert index_pages_linkeddomain wa.me
2024-04-02 insert service_pages_linkeddomain wa.me
2024-04-02 insert terms_pages_linkeddomain wa.me
2023-08-11 delete source_ip 172.67.213.4
2023-08-11 delete source_ip 104.21.77.238
2023-08-11 insert source_ip 35.214.109.176
2023-08-11 update robots_txt_status www.mcroofingltd.co.uk: 404 => 200
2023-07-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE COOPER
2023-07-07 delete address 79 MERLEY WAYS WIMBORNE ENGLAND BH21 1QW
2023-07-07 insert address UNIT 32 HOLTON ROAD HOLTON HEATH TRADING PARK POOLE ENGLAND BH16 6LT
2023-07-07 update registered_address
2023-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2023 FROM 79 MERLEY WAYS WIMBORNE BH21 1QW ENGLAND
2023-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM COOPER / 08/06/2023
2023-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN COOPER / 08/06/2023
2023-06-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORRAINE NATALIE COOPER / 08/06/2023
2023-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICK COOPER / 08/06/2023
2023-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RYAN COOPER / 08/06/2023
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
2023-01-11 delete about_pages_linkeddomain bespoke4business.com
2023-01-11 delete casestudy_pages_linkeddomain bespoke4business.com
2023-01-11 delete contact_pages_linkeddomain bespoke4business.com
2023-01-11 delete index_pages_linkeddomain bespoke4business.com
2023-01-11 delete service_pages_linkeddomain bespoke4business.com
2023-01-11 delete terms_pages_linkeddomain bespoke4business.com
2023-01-11 insert about_pages_linkeddomain b4b.co.uk
2023-01-11 insert casestudy_pages_linkeddomain b4b.co.uk
2023-01-11 insert contact_pages_linkeddomain b4b.co.uk
2023-01-11 insert index_pages_linkeddomain b4b.co.uk
2023-01-11 insert service_pages_linkeddomain b4b.co.uk
2023-01-11 insert terms_pages_linkeddomain b4b.co.uk
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-11-08 update website_status InternalLimits => OK
2022-10-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN COOPER
2022-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICK COOPER / 01/11/2021
2022-08-30 update statutory_documents DIRECTOR APPOINTED MR RYAN COOPER
2022-06-26 update website_status DomainNotFound => InternalLimits
2022-05-25 update website_status OK => DomainNotFound
2022-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-06-08 update statutory_documents FIRST GAZETTE
2021-01-24 delete general_emails in..@mcroofingltd.co.uk
2021-01-24 delete email in..@mcroofingltd.co.uk
2021-01-24 delete index_pages_linkeddomain civicuk.com
2021-01-24 delete source_ip 188.165.229.199
2021-01-24 insert source_ip 172.67.213.4
2021-01-24 insert source_ip 104.21.77.238
2021-01-24 update robots_txt_status www.mcroofingltd.co.uk: 0 => 404
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-04-07 delete address WHINGATE 90 DUNYEATS ROAD BROADSTONE DORSET BH18 8AJ
2019-04-07 insert address 79 MERLEY WAYS WIMBORNE ENGLAND BH21 1QW
2019-04-07 update registered_address
2019-03-30 delete address 90 Dunyeats Road Poole Dorset BH18 8AJ
2019-03-30 delete address MC Roofing, 90 Dunyeats Road, Broadstone, Dorset. BH18 8AJ
2019-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2019 FROM WHINGATE 90 DUNYEATS ROAD BROADSTONE DORSET BH18 8AJ
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
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-11-28 insert address 79 Merley Ways Wimborne Dorset BH21 1QW
2018-11-28 insert phone 01202 882281
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-01-07 update account_ref_month 12 => 3
2017-01-07 update accounts_next_due_date 2017-09-30 => 2017-12-31
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-11 update statutory_documents CURREXT FROM 31/12/2016 TO 31/03/2017
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-01-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-01-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-12-28 update statutory_documents 25/11/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-02-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2015-01-02 update statutory_documents 25/11/14 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
2014-03-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-03-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2014-02-24 update statutory_documents 25/11/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-01-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-25 update returns_next_due_date 2012-12-23 => 2013-12-23
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
2013-02-01 update statutory_documents 25/11/12 FULL LIST
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 25/11/11 FULL LIST
2011-09-30 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-04-07 update statutory_documents 25/11/10 FULL LIST
2011-03-29 update statutory_documents FIRST GAZETTE
2010-10-27 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-02-04 update statutory_documents 25/11/09 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM COOPER / 02/02/2010
2009-11-09 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-03-24 update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-01-15 update statutory_documents RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2008-01-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-09 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03 update statutory_documents RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08 update statutory_documents RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-04-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-12-30 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-30 update statutory_documents NEW SECRETARY APPOINTED
2003-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/03 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2003-12-09 update statutory_documents DIRECTOR RESIGNED
2003-12-09 update statutory_documents SECRETARY RESIGNED
2003-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION