MANCHESTER BREAKDOWN SERVICES LIMITED - History of Changes


DateDescription
2024-04-15 insert index_pages_linkeddomain goo.gl
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
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
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
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
2023-01-16 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-02-11 delete source_ip 149.255.59.19
2022-02-11 insert source_ip 167.172.58.196
2022-02-11 update website_status FlippedRobots => OK
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 31/03/21 UNAUDITED ABRIDGED
2021-12-19 update website_status OK => FlippedRobots
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-22 delete index_pages_linkeddomain northwest-computers.co.uk
2021-01-21 insert registration_number 06856931
2021-01-21 insert vat 357308586
2020-07-29 delete registration_number 06856931
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-04-29 insert registration_number 06856931
2020-03-30 delete source_ip 149.255.59.10
2020-03-30 insert source_ip 149.255.59.19
2020-01-07 update account_category null => UNAUDITED ABRIDGED
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 31/03/19 UNAUDITED ABRIDGED
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
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
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-14 delete source_ip 145.239.201.17
2018-10-14 insert source_ip 149.255.59.10
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-04-13 update website_status FlippedRobots => OK
2018-04-13 delete source_ip 209.235.144.9
2018-04-13 insert source_ip 145.239.201.17
2018-03-10 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-14 update statutory_documents 24/03/16 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
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-01 update statutory_documents 24/03/15 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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address NEW BANK STREET LONGSIGHT MANCHESTER UK M12 4TN
2014-04-07 insert address P.O. BOX 15 LONGSIGHT MANCHESTER M12 4AE
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-04-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM NEW BANK STREET LONGSIGHT MANCHESTER M12 4TN UK
2014-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2014 FROM P.O. BOX 15 LONGSIGHT MANCHESTER M12 4AE ENGLAND
2014-03-25 update statutory_documents SAIL ADDRESS CREATED
2014-03-25 update statutory_documents 24/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-04 update robots_txt_status www.manchesterbreakdown.co.uk: 404 => 200
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-23 delete index_pages_linkeddomain artisteer.com
2013-10-23 delete source_ip 5.77.37.50
2013-10-23 insert address New Bank Street, Longsight Manchester, M12 4TN
2013-10-23 insert fax 0161 272 8500
2013-10-23 insert index_pages_linkeddomain google.com
2013-10-23 insert person Van Recovery
2013-10-23 insert source_ip 209.235.144.9
2013-10-23 update primary_contact null => New Bank Street, Longsight Manchester, M12 4TN
2013-07-09 delete source_ip 209.235.144.9
2013-07-09 insert index_pages_linkeddomain artisteer.com
2013-07-09 insert source_ip 5.77.37.50
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
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
2013-04-26 update statutory_documents 24/03/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 24/03/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 24/03/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 24/03/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOHN QUEENAN / 01/01/2010
2009-03-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY GERARD QUEENAN
2009-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION