MJ PRYCE PLUMBING & HEATING - History of Changes


DateDescription
2024-04-03 delete phone 01568 612 958
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO 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
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-10 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN TOWNSEND
2023-07-10 update statutory_documents DIRECTOR APPOINTED MRS BETHANY PRYCE
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
2022-12-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES
2022-12-13 update statutory_documents FIRST GAZETTE
2022-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES
2021-12-14 update statutory_documents FIRST GAZETTE
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
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-31 delete address 31 Westcroft Leominster Herefordshire HR6 8HF
2019-05-31 delete source_ip 54.38.211.212
2019-05-31 insert phone 01432 830333
2019-05-31 insert source_ip 79.170.40.241
2019-05-31 update primary_contact 31 Westcroft Leominster Herefordshire HR6 8HF => null
2019-05-01 delete source_ip 141.0.161.174
2019-05-01 insert source_ip 54.38.211.212
2018-12-07 delete address 31 WESTCROFT, LEOMINSTER, HEREFORDSHIRE HR6 8HF
2018-12-07 insert address LYE GREEN BUSH BANK HEREFORD ENGLAND HR4 8EN
2018-12-07 update registered_address
2018-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 31 WESTCROFT, LEOMINSTER, HEREFORDSHIRE HR6 8HF
2018-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES PRYCE / 30/10/2018
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-21 update statutory_documents DISS40 (DISS40(SOAD))
2016-12-20 update statutory_documents FIRST GAZETTE
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-09 insert email mj..@gmail.com
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-14 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-24 => 2015-09-24
2015-12-07 update returns_next_due_date 2015-10-22 => 2016-10-22
2015-11-20 update statutory_documents 24/09/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-15 delete contact_pages_linkeddomain creare.co.uk
2015-01-15 delete index_pages_linkeddomain creare.co.uk
2015-01-07 update returns_last_madeup_date 2013-09-24 => 2014-09-24
2015-01-07 update returns_next_due_date 2014-10-22 => 2015-10-22
2014-12-15 update statutory_documents 24/09/14 FULL LIST
2014-11-07 insert contact_pages_linkeddomain creare.co.uk
2014-10-10 insert index_pages_linkeddomain creare.co.uk
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
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-29 delete source_ip 82.165.203.201
2014-08-29 insert source_ip 141.0.161.174
2014-06-12 delete contact_pages_linkeddomain crearestamp.co.uk
2014-06-12 delete index_pages_linkeddomain crearestamp.co.uk
2014-06-12 delete management_pages_linkeddomain crearestamp.co.uk
2014-05-07 insert contact_pages_linkeddomain crearestamp.co.uk
2014-05-07 insert index_pages_linkeddomain crearestamp.co.uk
2014-05-07 insert management_pages_linkeddomain crearestamp.co.uk
2014-04-02 delete contact_pages_linkeddomain creareweb.co.uk
2014-04-02 delete index_pages_linkeddomain creareweb.co.uk
2014-04-02 delete management_pages_linkeddomain creareweb.co.uk
2013-12-07 update returns_last_madeup_date 2012-09-24 => 2013-09-24
2013-12-07 update returns_next_due_date 2013-10-22 => 2014-10-22
2013-11-07 update statutory_documents 24/09/13 FULL LIST
2013-10-12 insert management_pages_linkeddomain creareweb.co.uk
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
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-30 delete management_pages_linkeddomain creareweb.co.uk
2013-06-24 delete sic_code 4533 - Plumbing
2013-06-24 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-24 update returns_last_madeup_date 2011-09-24 => 2012-09-24
2013-06-24 update returns_next_due_date 2012-10-22 => 2013-10-22
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
2012-12-07 update statutory_documents 24/09/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 24/09/11 FULL LIST
2011-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES PRYCE / 29/11/2011
2011-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROGER PRYCE / 29/11/2011
2011-01-10 update statutory_documents 22/10/10 FULL LIST
2010-08-18 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents PREVSHO FROM 30/09/2010 TO 31/12/2009
2009-09-25 update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES PRYCE
2009-09-25 update statutory_documents SECRETARY APPOINTED MR ROGER PRYCE
2009-09-25 update statutory_documents APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2009-09-25 update statutory_documents APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2009-09-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION