MARK ANDREW SMITH LIMITED - History of Changes


DateDescription
2024-04-11 insert address St Patrick's Bank Holiday 2024 Example Bespoke Software 1 St Brigid Bank Holiday
2024-03-11 delete source_ip 195.211.224.140
2024-03-11 delete source_ip 62.3.106.61
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, WITH UPDATES
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
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-18 insert source_ip 195.211.224.140
2023-04-26 insert about_pages_linkeddomain themonic.com
2023-04-26 insert about_pages_linkeddomain wordpress.org
2023-04-26 insert career_pages_linkeddomain themonic.com
2023-04-26 insert career_pages_linkeddomain wordpress.org
2023-04-26 insert contact_pages_linkeddomain themonic.com
2023-04-26 insert contact_pages_linkeddomain wordpress.org
2023-04-26 insert index_pages_linkeddomain themonic.com
2023-04-26 insert index_pages_linkeddomain wordpress.org
2023-04-26 insert service_pages_linkeddomain themonic.com
2023-04-26 insert service_pages_linkeddomain wordpress.org
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
2022-10-18 delete source_ip 195.211.224.140
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, WITH UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-16 insert source_ip 62.3.97.106
2022-05-15 delete source_ip 62.3.97.106
2022-05-15 insert source_ip 195.211.224.140
2022-05-15 insert source_ip 62.3.106.61
2022-05-15 update website_status FlippedRobots => OK
2022-04-25 update website_status Disallowed => FlippedRobots
2022-02-23 update website_status FlippedRobots => Disallowed
2021-12-09 update website_status OK => FlippedRobots
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, WITH UPDATES
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
2021-09-15 delete source_ip 195.211.224.140
2021-09-15 delete source_ip 62.3.106.61
2021-04-18 insert person Lesley Bizley
2021-04-18 insert source_ip 62.3.97.106
2021-04-18 insert source_ip 62.3.106.61
2021-02-24 delete source_ip 62.3.97.106
2021-02-24 delete source_ip 62.3.97.109
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-23 delete about_pages_linkeddomain themonic.com
2021-01-23 delete about_pages_linkeddomain wordpress.org
2021-01-23 delete career_pages_linkeddomain themonic.com
2021-01-23 delete career_pages_linkeddomain wordpress.org
2021-01-23 delete contact_pages_linkeddomain themonic.com
2021-01-23 delete contact_pages_linkeddomain wordpress.org
2021-01-23 delete index_pages_linkeddomain themonic.com
2021-01-23 delete index_pages_linkeddomain wordpress.org
2021-01-23 delete service_pages_linkeddomain themonic.com
2021-01-23 delete service_pages_linkeddomain wordpress.org
2020-12-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-09 insert source_ip 62.3.97.109
2020-02-08 delete source_ip 62.3.97.109
2020-01-08 insert source_ip 62.3.97.109
2019-11-08 insert source_ip 62.3.97.106
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-08 delete source_ip 62.3.97.106
2019-10-08 delete source_ip 62.3.97.109
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-09 delete phone +1 508 444 2801
2019-07-09 delete phone +61 39 028 5801
2019-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SMITH / 30/05/2019
2019-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SMITH / 30/05/2019
2019-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW SMITH / 30/05/2019
2019-04-09 delete phone +44(0)844 412 5801
2019-04-09 delete source_ip 77.74.108.2
2019-04-09 delete source_ip 77.74.108.181
2019-04-09 insert phone +44(0)1630 672722
2019-04-09 insert source_ip 62.3.97.106
2019-04-09 insert source_ip 62.3.97.109
2019-03-02 delete source_ip 81.130.189.64
2018-12-25 delete source_ip 195.211.224.140
2018-12-25 delete source_ip 77.74.108.181
2018-12-25 delete source_ip 81.130.189.64
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH 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
2018-10-02 insert person Edward "Eddie" Smith
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-24 update website_status FlippedRobots => OK
2018-02-24 delete index_pages_linkeddomain casecentrepro.com
2018-02-24 delete index_pages_linkeddomain itsyourdesktop.com
2018-02-24 delete index_pages_linkeddomain markandrewsmith.co.uk
2018-02-24 delete index_pages_linkeddomain markandrewsmith.ie
2018-02-24 delete index_pages_linkeddomain markandrewsmith.net
2018-02-24 delete index_pages_linkeddomain rkive.it
2018-02-24 delete index_pages_linkeddomain spamsafemail.com
2018-02-24 update robots_txt_status www.markandrewsmith.com: 404 => 200
2018-02-05 update website_status OK => FlippedRobots
2017-12-27 delete source_ip 81.130.189.64
2017-11-19 insert contact_pages_linkeddomain themonic.com
2017-11-19 insert contact_pages_linkeddomain wordpress.org
2017-11-19 insert index_pages_linkeddomain themonic.com
2017-11-19 insert index_pages_linkeddomain wordpress.org
2017-11-19 insert registration_number 524245
2017-11-19 insert service_pages_linkeddomain themonic.com
2017-11-19 insert service_pages_linkeddomain wordpress.org
2017-10-22 delete source_ip 217.35.144.21
2017-10-22 delete source_ip 77.74.108.181
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
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
2017-09-22 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-09 insert source_ip 217.35.144.21
2017-07-05 delete source_ip 195.211.224.140
2017-07-05 delete source_ip 217.35.144.21
2017-03-20 delete source_ip 77.74.108.2
2017-02-08 delete source_ip 77.74.108.181
2016-10-28 delete source_ip 77.74.108.182
2016-10-28 insert source_ip 77.74.108.181
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 delete source_ip 77.74.108.181
2016-09-29 insert source_ip 77.74.108.2
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-20 delete address Office G7, Mucklestone Business Centre Mucklestone Market Drayton Shropshire TF9 4DN United Kingdom
2016-04-20 delete registration_number 3646626
2016-04-20 delete registration_number 524245
2016-04-20 delete source_ip 77.74.108.100
2016-04-20 delete source_ip 77.74.108.200
2016-04-20 insert index_pages_linkeddomain casecentrepro.com
2016-04-20 insert index_pages_linkeddomain rkive.it
2016-04-20 insert industry_tag technology
2016-04-20 insert source_ip 195.211.224.140
2016-04-20 insert source_ip 77.74.108.181
2016-04-20 insert source_ip 77.74.108.182
2016-04-20 update description
2016-04-20 update robots_txt_status www.markandrewsmith.com: 200 => 404
2015-11-08 update returns_last_madeup_date 2014-10-08 => 2015-10-08
2015-11-08 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-12 update statutory_documents 08/10/15 FULL LIST
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
2015-03-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address MUCKLESTONE BUSINESS CENTRE MUCKLESTONE MARKET DRAYTON SHROPSHIRE ENGLAND TF9 4DN
2014-12-07 insert address MUCKLESTONE BUSINESS CENTRE MUCKLESTONE MARKET DRAYTON SHROPSHIRE TF9 4DN
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-08 => 2014-10-08
2014-12-07 update returns_next_due_date 2014-11-05 => 2015-11-05
2014-11-07 delete address OFFICE G7 MUCKLESTONE BUSINESS CENTRE MUCKLESTONE 21 HOPE CARR ROAD MARKET DRAYTON SHROPSHIRE ENGLAND TF9 4DN
2014-11-07 insert address MUCKLESTONE BUSINESS CENTRE MUCKLESTONE MARKET DRAYTON SHROPSHIRE ENGLAND TF9 4DN
2014-11-07 update registered_address
2014-11-07 update statutory_documents 08/10/14 FULL LIST
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARGARET SMITH / 01/05/2014
2014-10-28 insert index_pages_linkeddomain itsyourdesktop.com
2014-10-28 insert index_pages_linkeddomain markandrewsmith.net
2014-10-28 insert index_pages_linkeddomain spamsafemail.com
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM OFFICE G7 MUCKLESTONE BUSINESS CENTRE MUCKLESTONE 21 HOPE CARR ROAD MARKET DRAYTON SHROPSHIRE TF9 4DN ENGLAND
2014-10-07 delete address 63 LONGLANDS LANE MARKET DRAYTON SHROPSHIRE ENGLAND TF9 1HD
2014-10-07 insert address OFFICE G7 MUCKLESTONE BUSINESS CENTRE MUCKLESTONE 21 HOPE CARR ROAD MARKET DRAYTON SHROPSHIRE ENGLAND TF9 4DN
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
2014-10-07 update registered_address
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 63 LONGLANDS LANE MARKET DRAYTON SHROPSHIRE TF9 1HD ENGLAND
2014-05-28 delete address 63 Longlands Lane Market Drayton Shropshire TF9 1HD United Kingdom
2014-05-28 insert address Office G7, Mucklestone Business Centre Mucklestone Market Drayton Shropshire TF9 4DN United Kingdom
2014-05-28 update primary_contact 63 Longlands Lane Market Drayton Shropshire TF9 1HD United Kingdom => Office G7, Mucklestone Business Centre Mucklestone Market Drayton Shropshire TF9 4DN United Kingdom
2014-02-07 delete address SUITE 211 OAKLAND HOUSE 21 HOPE CARR ROAD LEIGH LANCASHIRE ENGLAND WN7 3ET
2014-02-07 insert address 63 LONGLANDS LANE MARKET DRAYTON SHROPSHIRE ENGLAND TF9 1HD
2014-02-07 update registered_address
2014-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SUITE 211 OAKLAND HOUSE 21 HOPE CARR ROAD LEIGH LANCASHIRE WN7 3ET ENGLAND
2014-01-15 update statutory_documents DIRECTOR APPOINTED MRS FIONA MARGARET SMITH
2013-12-05 delete address Oakland House 21 Hope Carr Road Leigh, Lancashire WN7 3ET United Kingdom
2013-12-05 insert address 63 Longlands Lane Market Drayton Shropshire TF9 1HD United Kingdom
2013-12-05 update primary_contact Oakland House 21 Hope Carr Road Leigh, Lancashire WN7 3ET United Kingdom => 63 Longlands Lane Market Drayton Shropshire TF9 1HD United Kingdom
2013-11-07 update returns_last_madeup_date 2012-10-08 => 2013-10-08
2013-11-07 update returns_next_due_date 2013-11-05 => 2014-11-05
2013-10-10 update statutory_documents 08/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-08 => 2012-10-08
2013-06-23 update returns_next_due_date 2012-11-05 => 2013-11-05
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
2012-10-10 update statutory_documents 08/10/12 FULL LIST
2012-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SMITH / 01/12/2011
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 08/10/11 FULL LIST
2011-10-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD SMITH
2011-09-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2011 FROM ASHLAND HOUSE MANCHESTER ROAD INCE WIGAN WN2 2DX
2010-12-06 update statutory_documents 08/10/10 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 08/10/09 FULL LIST
2010-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD SMITH / 01/10/2009
2008-12-12 update statutory_documents RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-19 update statutory_documents RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-10-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-09-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-23 update statutory_documents RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-23 update statutory_documents RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-29 update statutory_documents RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-30 update statutory_documents RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 6 SAWLEY AVENUE LOWTON WARRINGTON WA3 2EW
2003-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-11 update statutory_documents RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-14 update statutory_documents RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-10-26 update statutory_documents RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-05 update statutory_documents RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1999-05-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99
1998-10-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION