MIKE GRIFFITHS & PARTNERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DENTON / 22/08/2022
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HUGHES
2022-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DENTON / 30/04/2022
2022-02-08 insert registration_number 06622507
2022-02-08 insert vat 929 1357 08
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-07 update num_mort_outstanding 3 => 2
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066225070003
2019-08-26 delete address High Street Gresford Wrexham LL12 8R
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES
2019-05-23 delete person Liz Lucas
2019-05-23 delete person Richard Cooper
2019-05-23 insert person Christine Oliver
2019-05-23 insert person Lucy Bennett
2019-05-23 insert person Mark Morris
2019-05-23 insert person Olya Carey
2019-05-23 insert person Suzanne O'Hanlon
2019-05-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-05-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-07 delete address 4A CHESTER ROAD GRESFORD WREXHAM LL12 8TN
2017-07-07 insert address THE YEW TREE INN HIGH STREET GRESFORD WREXHAM WALES LL12 8RF
2017-07-07 update registered_address
2017-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 4A CHESTER ROAD GRESFORD WREXHAM LL12 8TN
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES
2017-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DENTON
2017-04-06 delete source_ip 95.138.172.134
2017-04-06 insert source_ip 138.68.175.252
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-28 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 1 => 3
2016-12-20 update num_mort_outstanding 1 => 3
2016-10-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066225070003
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066225070002
2016-09-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066225070001
2016-09-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-09-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-08-09 update statutory_documents 17/06/16 FULL LIST
2016-03-14 update website_status OK => DomainNotFound
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-17 => 2015-06-17
2015-07-08 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-06-25 update statutory_documents 17/06/15 FULL LIST
2014-10-07 update returns_last_madeup_date 2013-06-17 => 2014-06-17
2014-10-07 update returns_next_due_date 2014-07-15 => 2015-07-15
2014-09-03 update statutory_documents 17/06/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-08-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-07-04 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-13 update website_status FlippedRobots => OK
2014-06-13 delete index_pages_linkeddomain ianantony.co.uk
2014-06-13 delete source_ip 213.171.218.117
2014-06-13 insert person Sue O'Hanlon
2014-06-13 insert source_ip 95.138.172.134
2014-06-13 update robots_txt_status www.mgpaccountants.com: 404 => 200
2014-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL DENTON / 01/10/2009
2014-06-01 update website_status OK => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-06-17 => 2013-06-17
2013-11-07 update returns_next_due_date 2013-07-15 => 2014-07-15
2013-10-16 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-15 update statutory_documents FIRST GAZETTE
2013-10-09 update statutory_documents 17/06/13 FULL LIST
2013-07-01 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-06-30 => 2012-04-30
2013-07-01 update accounts_next_due_date 2013-03-11 => 2014-01-31
2013-06-24 update account_ref_month 6 => 4
2013-06-24 update accounts_next_due_date 2013-03-31 => 2013-03-11
2013-06-23 delete sic_code 7412 - Accounting, auditing; tax consult
2013-06-23 insert sic_code 69201 - Accounting and auditing activities
2013-06-23 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-23 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-03-07 update statutory_documents DIRECTOR APPOINTED MISS DEBORAH MARIE HUGHES
2013-01-08 delete phone 0800 6120 765
2012-12-11 update statutory_documents PREVSHO FROM 30/06/2012 TO 30/04/2012
2012-10-01 update statutory_documents 17/06/12 FULL LIST
2012-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-08 update statutory_documents 17/06/11 FULL LIST
2010-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-09-16 update statutory_documents 17/06/10 FULL LIST
2010-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-06 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents DIRECTOR APPOINTED JAMES MICHAEL DENTON
2008-08-15 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-08-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION