MANOR MIX CONCRETE - 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
2024-03-17 delete address Manor Farm Peppard Common Henley-on-Thames RG9 5LA
2024-03-17 delete alias Manor Mix Concrete Limited
2024-03-17 insert about_pages_linkeddomain facebook.com
2024-03-17 insert about_pages_linkeddomain instagram.com
2024-03-17 insert address Woodside Old London Road Ewelme OX10 6PZ
2024-03-17 insert contact_pages_linkeddomain facebook.com
2024-03-17 insert contact_pages_linkeddomain google.com
2024-03-17 insert contact_pages_linkeddomain instagram.com
2024-03-17 insert index_pages_linkeddomain facebook.com
2024-03-17 insert index_pages_linkeddomain instagram.com
2024-03-17 insert person Giles Whitefield
2024-03-17 insert person Tim Franks
2024-03-17 insert person Tim House
2024-03-17 insert phone 0118 230 5379
2024-03-17 insert phone 01280 733 384
2024-03-17 insert phone 01865 638 414
2024-03-17 insert registration_number 6477243
2024-03-17 insert terms_pages_linkeddomain facebook.com
2024-03-17 insert terms_pages_linkeddomain instagram.com
2024-03-17 update primary_contact Manor Farm Peppard Common Henley-on-Thames RG9 5LA => Woodside Old London Road Ewelme OX10 6PZ
2024-03-17 update website_status DomainNotFound => OK
2023-09-19 update statutory_documents SECRETARY APPOINTED MISS ANNABELLE JANE FOX
2023-09-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW PAYNE
2023-04-23 update website_status OK => DomainNotFound
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
2023-03-23 update website_status FlippedRobots => OK
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-13 update website_status FailedRobots => FlippedRobots
2022-10-27 update website_status FlippedRobots => FailedRobots
2022-10-02 update website_status FailedRobots => FlippedRobots
2022-09-15 update website_status FlippedRobots => FailedRobots
2022-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW OLIVER PAYNE / 09/08/2021
2022-06-25 update website_status FailedRobots => FlippedRobots
2022-06-09 update website_status FlippedRobots => FailedRobots
2022-03-21 update website_status OK => FlippedRobots
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2021-08-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM JAMES PAYNE
2021-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW OLIVER PAYNE / 09/08/2021
2021-07-02 insert about_pages_linkeddomain google.com
2021-07-02 insert index_pages_linkeddomain google.com
2021-07-02 insert person Derek Yates
2021-07-02 insert person Ron Cox
2021-05-31 delete general_emails in..@manormix.com
2021-05-31 insert sales_emails sa..@manormix.com
2021-05-31 delete email in..@manormix.com
2021-05-31 insert email sa..@manormix.com
2021-05-07 update num_mort_charges 3 => 4
2021-05-07 update num_mort_outstanding 3 => 4
2021-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064772430004
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-23 insert alias Manor Mix Concrete Limited
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
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
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-11-07 update num_mort_charges 2 => 3
2018-11-07 update num_mort_outstanding 2 => 3
2018-10-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064772430003
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-07 delete address 119 HIGH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0EA
2018-03-07 insert address 28 MANOR FARM PEPPARD COMMON HENLEY-ON-THAMES OXFORDSHIRE ENGLAND RG9 5LA
2018-03-07 update registered_address
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2018-01-22 delete source_ip 93.184.220.60
2018-01-22 insert source_ip 185.124.160.18
2018-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 119 HIGH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0EA
2017-11-07 update num_mort_charges 0 => 2
2017-11-07 update num_mort_outstanding 0 => 2
2017-10-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064772430002
2017-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064772430001
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2016-03-11 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-03-11 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-02-09 update statutory_documents 18/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-06 insert about_pages_linkeddomain hibu.co.uk
2016-01-06 insert contact_pages_linkeddomain hibu.co.uk
2016-01-06 insert index_pages_linkeddomain hibu.co.uk
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-25 delete about_pages_linkeddomain addthis.com
2015-03-25 delete contact_pages_linkeddomain addthis.com
2015-03-25 delete index_pages_linkeddomain addthis.com
2015-03-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-03-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-02-03 update statutory_documents 18/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-04 insert about_pages_linkeddomain addthis.com
2014-12-04 insert contact_pages_linkeddomain addthis.com
2014-12-04 insert index_pages_linkeddomain addthis.com
2014-03-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-02-17 update statutory_documents 18/01/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-01-31 update statutory_documents 18/01/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents 18/01/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 18/01/11 FULL LIST
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents 18/01/10 FULL LIST
2009-11-09 update statutory_documents PREVEXT FROM 31/01/2009 TO 31/03/2009
2009-02-12 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION