MRS BUCKÉT CLEANING SERVICES - History of Changes


DateDescription
2024-03-20 delete coo Yvette Wilkins
2024-03-20 delete person Kayleigh Adey
2024-03-20 delete person Michael Owen
2024-03-20 delete person Yvette Wilkins
2024-03-20 insert person Caroline Parsons
2024-03-20 insert person Robert Ford
2024-03-20 insert phone 01792 594044
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
2023-10-06 delete person Laurinda Herwill
2023-10-06 insert person Jane Boyle
2023-10-06 insert person Kayleigh Adey
2023-10-06 insert person Michael Owen
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-03 delete person David Downing
2023-09-03 delete person Jason Edwards
2023-09-03 insert person Laurinda Herwill
2023-09-03 update person_description Claire Wise-Bradley => Claire Wise-Bradley
2023-09-03 update person_description Glenn Day => Glenn Day
2023-09-03 update person_description Kayleigh Forbes Cavill => Kayleigh Forbes Cavill
2023-09-03 update person_title Kayleigh Forbes Cavill: Team Leader; Member of the Mrs Buckét Team => Member of the Mrs Buckét Team; Area Manager
2023-08-01 delete person Dean Perkins
2023-08-01 delete person Eleeth Smith
2023-08-01 delete person Kerry-Sue Peplow
2023-08-01 insert person Claire Wise-Bradley
2023-08-01 insert person Glenn Day
2023-08-01 insert person Jason Edwards
2023-08-01 insert person Jon Roberts
2023-08-01 update person_title Colin George: null => Site Lead
2023-08-01 update person_title David Downing: Facilities Co - Ordinator => Education Lead
2023-08-01 update person_title Siwan Morgan: Member of the Mrs Buckét Team; Finance Assistant => Member of the Mrs Buckét Team; Growth Co - Ordinator
2023-05-29 delete about_pages_linkeddomain spindogs.com
2023-05-29 delete career_pages_linkeddomain spindogs.com
2023-05-29 delete contact_pages_linkeddomain spindogs.com
2023-05-29 delete index_pages_linkeddomain spindogs.com
2023-05-29 delete management_pages_linkeddomain spindogs.com
2023-05-29 delete service_pages_linkeddomain spindogs.com
2023-05-29 delete source_ip 31.193.136.166
2023-05-29 delete terms_pages_linkeddomain spindogs.com
2023-05-29 insert about_pages_linkeddomain rebel-lion.agency
2023-05-29 insert career_pages_linkeddomain rebel-lion.agency
2023-05-29 insert contact_pages_linkeddomain rebel-lion.agency
2023-05-29 insert index_pages_linkeddomain rebel-lion.agency
2023-05-29 insert management_pages_linkeddomain rebel-lion.agency
2023-05-29 insert person Colin George
2023-05-29 insert person Dean Perkins
2023-05-29 insert person Eleeth Smith
2023-05-29 insert service_pages_linkeddomain rebel-lion.agency
2023-05-29 insert source_ip 92.205.19.234
2023-05-29 insert terms_pages_linkeddomain rebel-lion.agency
2023-05-29 update person_title David Downing: Member of the Mrs Buckét Team; Facilities Coordinator => Facilities Co - Ordinator
2023-05-29 update person_title Emma Shepherd: Member of the Mrs Buckét Team; Divisional Manager => null
2023-05-29 update person_title Kate Williams: Member of the Mrs Buckét Team; People Partner => People and Recruitment Administrator
2023-05-29 update person_title Marta Marciniak: Team Leader; Member of the Mrs Buckét Team => Member of the Mrs Buckét Team
2023-05-29 update person_title Siwan Morgan: Member of the Mrs Buckét Team; Growth Coordinator => Member of the Mrs Buckét Team; Finance Assistant
2023-05-29 update person_title Zoe Pugh: Customer Service Coordinator; Member of the Mrs Buckét Team => Customer Service Co - Ordinator; Member of the Mrs Buckét Team
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-13 insert about_pages_linkeddomain naturalhr.net
2023-04-13 insert career_pages_linkeddomain naturalhr.net
2023-04-13 insert contact_pages_linkeddomain naturalhr.net
2023-04-13 insert index_pages_linkeddomain naturalhr.net
2023-04-13 insert management_pages_linkeddomain naturalhr.net
2023-04-13 insert service_pages_linkeddomain naturalhr.net
2023-04-13 insert terms_pages_linkeddomain naturalhr.net
2023-03-12 insert ceo Rachael Flanagan
2023-03-12 delete person Colin George
2023-03-12 delete person Dean Perkins
2023-03-12 delete person Michelle Rosser
2023-03-12 insert person David Downing
2023-03-12 insert person Kerry-Sue Peplow
2023-03-12 insert person Siwan Morgan
2023-03-12 update person_title Emma Shepherd: Area Manager; Division Two Area Manager => Member of the Mrs Buckét Team; Divisional Manager
2023-03-12 update person_title Kate Williams: People and Recruitment Administrator => Member of the Mrs Buckét Team; People Partner
2023-03-12 update person_title Marta Marciniak: Area Manager; Division One Area Manager => Team Leader; Member of the Mrs Buckét Team
2023-03-12 update person_title Rachael Flanagan: Member of the Mrs Buckét Team; Founder and Managing Director Said; Founder of Mrs Bucket; Founder; Managing Director; Director => Member of the Mrs Buckét Team; Founder and Managing Director Said; CEO; Founder of Mrs Bucket; Founder; Managing Director; Director
2023-03-12 update person_title Zoe Pugh: Customer Service Co - Ordinator => Customer Service Coordinator; Member of the Mrs Buckét Team
2023-02-08 delete person Alan Guy
2023-02-08 delete person Karla Bednarikova
2023-01-08 delete person Eileen O'Callaghan
2022-11-06 delete address 13 Axis Court, Llansamlet, Swansea, SA7 OAJ
2022-11-06 insert address 13 Axis Court, Llansamlet, Swansea, SA7 0AJ
2022-11-06 update primary_contact 13 Axis Court, Llansamlet, Swansea, SA7 OAJ => 13 Axis Court, Llansamlet, Swansea, SA7 0AJ
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-04 insert cfo Jon Blakemore
2022-09-04 insert person Jon Blakemore
2022-08-05 delete person Ben Sturgess
2022-08-05 delete person Richard Jones
2022-08-01 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-06 insert person Alan Guy
2022-05-06 insert person Ben Sturgess
2022-05-06 insert person Eileen O'Callaghan
2022-05-06 insert person Kate Ablett
2022-05-06 insert person Kayleigh Forbes Cavill
2022-05-06 insert person Richard Jones
2022-05-06 insert person Ruth Young
2022-05-06 insert person Sophie Harris
2022-04-06 delete cfo Michael Court
2022-04-06 delete person Luke Howells
2022-04-06 update person_title Michael Court: Head of Finance; Member of the Mrs Buckét Team; Member of a Running Group => Member of the Mrs Buckét Team; Finance Manager; Member of a Running Group
2021-12-12 delete person Eleeth Smith
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-19 delete person Andrew Dye
2021-08-19 delete person Jenny Rawle
2021-07-17 delete person Ruth Young
2021-07-17 insert person Karla Bednarikova
2021-07-17 insert person Kate Williams
2021-07-17 insert person Zoe Pugh
2021-07-17 update person_description Emma Shepherd => Emma Shepherd
2021-07-17 update person_title Emma Shepherd: Customer Experience Manager => Area Manager; Division Two Area Manager
2021-07-17 update person_title Luke Howells: Member of the Mrs Buckét Team; Business Support => Data & IT Manager
2021-06-25 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-06-24 update statutory_documents ADOPT ARTICLES 25/05/2018
2021-06-17 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/05/2021
2021-06-16 update statutory_documents 25/05/20 STATEMENT OF CAPITAL GBP 120
2021-06-15 delete person Dawn Holmes
2021-06-15 delete person Sarah Pruett
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES
2021-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHRYN RACHAEL STANLEY / 01/07/2018
2021-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHRYN RACHAEL STANLEY / 01/07/2018
2021-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL ROBERT STANLEY / 01/07/2018
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2021-01-25 update website_status InternalTimeout => OK
2021-01-25 delete source_ip 88.208.233.120
2021-01-25 insert source_ip 31.193.136.166
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-04-30 update website_status OK => InternalTimeout
2019-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-09-30
2019-11-25 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-10-07 update account_ref_day 31 => 30
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-31
2019-10-02 delete address Commercial Cleaners required - Cribbs Causeway, Bristol BS10 7FF
2019-10-02 delete address Commercial Cleaners required -Bridgend CF31 3RT
2019-10-02 delete address Commercial Cleaners required -Llangennech, Llanelli SA14 8TU
2019-09-30 update statutory_documents PREVSHO FROM 31/12/2018 TO 30/12/2018
2019-09-02 insert address Commercial Cleaners required - Cribbs Causeway, Bristol BS10 7FF
2019-09-02 insert address Commercial Cleaners required -Bridgend CF31 3RT
2019-09-02 insert address Commercial Cleaners required -Llangennech, Llanelli SA14 8TU
2019-07-04 delete general_emails he..@mrs-bucket.co.uk
2019-07-04 delete address Commercial Cleaners Required - Bristol, Cribbs Causeway,BS10 7UH
2019-07-04 delete email he..@mrs-bucket.co.uk
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-06-02 delete address Commercial Cleaners Required - Hirwaun, Aberdare,CF44 9YN
2019-06-02 insert address Commercial Cleaners Required - Bristol, Cribbs Causeway,BS10 7UH
2019-06-02 update person_description Marta Marciniak => Marta Marciniak
2019-06-02 update person_description Penny Morris => Penny Morris
2019-06-02 update person_description Sarah Pruett => Sarah Pruett
2019-06-02 update person_title Marta Marciniak: Office Administrator => Area Manager
2019-06-02 update person_title Penny Morris: Domestic Administrator => Service Manager
2019-05-02 insert address Commercial Cleaners Required - Hirwaun, Aberdare,CF44 9YN
2019-05-02 insert person Andrew Dye
2019-05-02 insert person Luke Howells
2019-05-02 insert person Sarah Pruett
2019-02-20 insert otherexecutives Michelle Rosser
2019-02-20 delete address Commercial Cleaner-Gower Rd, Sketty,SA2 7AB
2019-02-20 delete address Unit 1 Llys Aur, Llanelli Gate Business Park, Llanelli, SA14 8LQ
2019-02-20 delete person Michelle Clark
2019-02-20 delete person Paul Thorburn
2019-02-20 delete phone 01554 773542
2019-02-20 insert address 13 Axis Court, Llansamlet, Swansea, SA7 OAJ
2019-02-20 insert person Dawn Holmes
2019-02-20 insert person Kevin Hall
2019-02-20 insert person Michelle Rosser
2019-02-20 insert phone 01792 594044
2019-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHRYN RACHAEL STANLEY / 01/07/2018
2018-12-07 delete address BUCKET HOUSE LLYS AUR LLANELLI GATE LLANELLI CARMARTHENSHIRE WALES SA14 8LQ
2018-12-07 insert address UNIT 13 AXIS COURT RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA WALES SA7 0AJ
2018-12-07 update registered_address
2018-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2018 FROM BUCKET HOUSE LLYS AUR LLANELLI GATE LLANELLI CARMARTHENSHIRE SA14 8LQ WALES
2018-11-01 insert address Commercial Cleaner-Gower Rd, Sketty,SA2 7AB
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
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058276770001
2018-08-15 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-08-07 delete phone 0117 911 9824
2018-08-07 delete phone 01792 828458
2018-06-17 delete person Michael Davies
2018-06-17 insert person Penny Morris
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-04-19 delete phone 029 2000 6809
2018-04-19 insert person Marta Marciniak
2018-04-19 insert person Michelle Clark
2018-03-19 delete phone 01633 462299
2018-03-19 delete phone 01792 594044
2018-03-19 insert person Michael Davies
2018-03-19 insert person Paul Thorburn
2017-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-26 delete phone 01179 018410
2017-10-07 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-27 update account_ref_day 30 => 31
2017-04-27 update account_ref_month 6 => 12
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2017-09-30
2017-02-23 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-02-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIM HURLOW
2016-07-07 delete address UNIT 1 LLYS AUR LLANELLI GATE DAFEN LLANELLI CARMATHERNSHIRE WALES SA14 8LQ
2016-07-07 insert address BUCKET HOUSE LLYS AUR LLANELLI GATE LLANELLI CARMARTHENSHIRE WALES SA14 8LQ
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2016 FROM UNIT 1 LLYS AUR LLANELLI GATE DAFEN LLANELLI CARMATHERNSHIRE SA14 8LQ WALES
2016-06-07 update statutory_documents 24/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-08 delete address 4 GLYNLLWCHWR ROAD PONTARDDULAIS SWANSEA SA4 8LP
2015-12-08 insert address UNIT 1 LLYS AUR LLANELLI GATE DAFEN LLANELLI CARMATHERNSHIRE WALES SA14 8LQ
2015-12-08 update registered_address
2015-11-26 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 ST. TEILO STREET PONTARDDULAIS SWANSEA SA4 8TH WALES
2015-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 4 GLYNLLWCHWR ROAD PONTARDDULAIS SWANSEA SA4 8LP
2015-07-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-07-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-06-15 update statutory_documents 24/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 4 GLYNLLWCHWR ROAD PONTARDDULAIS SWANSEA WALES SA4 8LP
2014-07-07 insert address 4 GLYNLLWCHWR ROAD PONTARDDULAIS SWANSEA SA4 8LP
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-07-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-06-19 update statutory_documents SAIL ADDRESS CREATED
2014-06-19 update statutory_documents 24/05/14 FULL LIST
2014-05-07 delete address 13 GLYNLLWCHWR ROAD PONTARDDULAIS SWANSEA SA4 8LP
2014-05-07 insert address 4 GLYNLLWCHWR ROAD PONTARDDULAIS SWANSEA WALES SA4 8LP
2014-05-07 update registered_address
2014-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 13 GLYNLLWCHWR ROAD PONTARDDULAIS SWANSEA SA4 8LP
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN RACHAEL FLANAGAN / 07/05/2011
2014-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN RACHAEL STANLEY / 07/05/2011
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-30 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-07-01 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-19 update statutory_documents 24/05/13 FULL LIST
2013-06-05 update statutory_documents 28/03/13 STATEMENT OF CAPITAL GBP 100
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 24/05/12 FULL LIST
2012-04-03 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 24/05/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 24/05/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN RACHAEL FLANAGAN / 01/10/2009
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-23 update statutory_documents RETURN MADE UP TO 24/05/09; NO CHANGE OF MEMBERS
2008-09-03 update statutory_documents RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents CURREXT FROM 31/05/2009 TO 30/06/2009
2008-07-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-06 update statutory_documents APPOINTMENT TERMINATED SECRETARY CATHRYN FLANAGAN
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 33 PENTRE ROAD PONTARDDULAIS SWANSEA SA4 8HT
2008-03-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-10-25 update statutory_documents NEW SECRETARY APPOINTED
2007-09-06 update statutory_documents RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-13 update statutory_documents DIRECTOR RESIGNED
2007-04-13 update statutory_documents SECRETARY RESIGNED
2007-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 13A VICTORIA GARDENS NEATH WEST GLAMORGAN SA11 3AY
2006-05-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION