M G EVANS & SONS - 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
2024-03-21 delete index_pages_linkeddomain mgevansandsons.co.uk
2023-06-17 delete management_pages_linkeddomain google.com
2023-06-17 delete person ANTHONY BILLINGTON
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
2022-12-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/22, WITH UPDATES
2022-11-26 insert person ANTHONY BILLINGTON
2022-08-07 update num_mort_charges 2 => 4
2022-08-07 update num_mort_outstanding 2 => 4
2022-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043263220004
2022-07-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043263220003
2022-07-07 delete company_previous_name NDE PROPERTIES LIMITED
2022-05-21 delete person Emily Barsby
2022-05-21 delete person Grant Bailey
2022-05-21 delete person Norman Stevens
2022-05-21 delete person Paul Mcdonald
2022-05-21 insert about_pages_linkeddomain harrydesign.co.uk
2022-05-21 insert contact_pages_linkeddomain harrydesign.co.uk
2022-05-21 insert index_pages_linkeddomain harrydesign.co.uk
2022-05-21 insert management_pages_linkeddomain harrydesign.co.uk
2022-05-21 insert service_pages_linkeddomain harrydesign.co.uk
2022-05-21 update person_description George Evans => George Evans
2022-05-21 update person_description Karen Evans => Karen Evans
2022-05-21 update person_description Stephanie Edwards => Stephanie Edwards
2022-05-21 update person_title Carly Baker: Manager / Arranger => Manager / Funeral Arranger / Conductor
2022-05-21 update person_title George Evans: Driver / Bearer / Funeral Arranger => Funeral Arranger / Conductor
2022-05-21 update person_title Mark Stevens: Manager => Funeral Arranger / Conductor
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
2021-12-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES
2020-10-11 delete source_ip 50.87.253.197
2020-10-11 insert source_ip 87.247.241.227
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 delete source_ip 91.146.105.202
2020-06-16 insert source_ip 50.87.253.197
2020-04-16 update person_title George Evans: Driver / Bearer => Driver / Bearer / Funeral Arranger
2020-01-11 delete person Greatrex John Malcolm
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
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-10 insert person Greatrex John Malcolm
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-10 delete source_ip 87.247.244.117
2019-11-10 insert source_ip 91.146.105.202
2019-09-10 update person_description George Evans => George Evans
2019-08-11 insert person Emily Barsby
2019-08-11 insert person Grant Bailey
2019-08-11 insert person Karen Evans
2019-08-11 insert person Mark Stevens
2019-08-11 insert person Stephanie Edwards
2019-08-11 insert person Steve Harris
2019-08-11 update person_description George Evans => George Evans
2019-08-11 update person_title Niki Evans: Accounting Technician => Accounts
2019-05-11 delete email mg..@aol.com
2019-05-11 insert email at..@mgevans.co.uk
2019-05-07 update num_mort_charges 1 => 2
2019-05-07 update num_mort_outstanding 1 => 2
2019-04-07 delete person Michala Pardoe
2019-04-07 delete source_ip 195.62.28.15
2019-04-07 insert contact_pages_linkeddomain akismet.com
2019-04-07 insert source_ip 87.247.244.117
2019-04-07 update person_description Luke Evans => Luke Evans
2019-04-07 update person_title Luke Evans: Assistant Funeral Director and Mason => Conductor / Mason
2019-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043263220002
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
2018-12-20 insert office_emails ta..@mgevans.co.uk
2018-12-20 delete address 2pm M G Evans and Sons 20 Albert Road Tamworth Staffordshire B79 7JN
2018-12-20 insert about_pages_linkeddomain wsmithandsons.com
2018-12-20 insert contact_pages_linkeddomain wsmithandsons.com
2018-12-20 insert email mg..@aol.com
2018-12-20 insert email ta..@mgevans.co.uk
2018-12-20 insert email ws..@btconnect.com
2018-12-20 insert index_pages_linkeddomain wsmithandsons.com
2018-12-20 insert management_pages_linkeddomain wsmithandsons.com
2018-12-20 insert service_pages_linkeddomain wsmithandsons.com
2018-12-20 insert terms_pages_linkeddomain wsmithandsons.com
2018-12-20 update person_description Carly Baker => Carly Baker
2018-12-20 update person_description Luke Evans => Luke Evans
2018-12-20 update person_description Matthew Evans => Matthew Evans
2018-12-20 update person_description Nigel Evans => Nigel Evans
2018-12-20 update person_title Luke Evans: Driver / Bearer / Mason => Assistant Funeral Director and Mason
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-05-17 update website_status IndexPageFetchError => OK
2018-03-13 update website_status OK => IndexPageFetchError
2018-01-28 delete source_ip 77.72.0.142
2018-01-28 insert source_ip 195.62.28.15
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/17, 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
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
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
2016-01-08 update returns_last_madeup_date 2014-11-21 => 2015-11-21
2016-01-08 update returns_next_due_date 2015-12-19 => 2016-12-19
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents 21/11/15 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
2015-01-07 update returns_last_madeup_date 2013-11-21 => 2014-11-21
2015-01-07 update returns_next_due_date 2014-12-19 => 2015-12-19
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-02 update statutory_documents 21/11/14 FULL LIST
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043263220001
2014-01-07 update returns_last_madeup_date 2012-11-21 => 2013-11-21
2014-01-07 update returns_next_due_date 2013-12-19 => 2014-12-19
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents 21/11/13 FULL LIST
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-21 => 2012-11-21
2013-06-23 update returns_next_due_date 2012-12-19 => 2013-12-19
2012-11-29 update statutory_documents 21/11/12 FULL LIST
2012-11-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-25 update statutory_documents 21/11/11 FULL LIST
2011-10-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 21/11/10 FULL LIST
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-30 update statutory_documents 21/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUW EVANS / 21/11/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN EVANS / 30/11/2009
2009-01-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2007-12-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-20 update statutory_documents RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-08-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-15 update statutory_documents RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06 update statutory_documents RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-10 update statutory_documents RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-05 update statutory_documents RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2003-02-09 update statutory_documents RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2003-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2002-06-12 update statutory_documents COMPANY NAME CHANGED NDE PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/06/02
2002-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 31 CORSHAM STREET LONDON N1 6DR
2002-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-01-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-24 update statutory_documents DIRECTOR RESIGNED
2002-01-24 update statutory_documents SECRETARY RESIGNED
2001-11-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION