MR SITE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-01 delete source_ip 149.255.58.37
2024-04-01 insert source_ip 149.255.62.131
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-13 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-12-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR JOHN TWINER / 10/12/2022
2022-07-05 update statutory_documents DIRECTOR APPOINTED MR JOHN PETER EVANS
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-09 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-12-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MELVYN ROWBERRY / 08/09/2021
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-23 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-07 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-05-02 delete source_ip 149.255.60.168
2019-05-02 insert source_ip 149.255.58.37
2019-03-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-03-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-02-13 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-28 update statutory_documents SECRETARY APPOINTED MR TREVOR JOHN TWINER
2019-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON MANDELL
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES
2018-01-31 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-22 delete source_ip 149.255.62.12
2017-07-22 insert source_ip 149.255.60.168
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-03-03 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-11-12 delete source_ip 212.159.9.91
2016-11-12 delete source_ip 212.159.8.91
2016-11-12 insert source_ip 149.255.62.12
2016-07-22 insert address Worcester Trading Estate, Worcester WR3 8HR
2016-07-22 insert index_pages_linkeddomain sharefile.com
2016-07-22 insert phone 01905 755055
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-01 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-11 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-05 update statutory_documents 05/01/16 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-02-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-06 update statutory_documents 05/01/15 FULL LIST
2015-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORDON WILLOUGHBY MANDELL / 01/11/2014
2014-10-07 update num_mort_outstanding 3 => 2
2014-10-07 update num_mort_satisfied 0 => 1
2014-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053249020003
2014-08-07 update num_mort_charges 1 => 3
2014-08-07 update num_mort_outstanding 1 => 3
2014-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053249020002
2014-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053249020003
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-01-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-01-06 update statutory_documents 05/01/14 FULL LIST
2013-12-03 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-04 delete person Mark Payne
2013-01-29 update statutory_documents 05/01/13 FULL LIST
2012-11-16 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-05-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 05/01/12 FULL LIST
2011-03-23 update statutory_documents 05/01/11 FULL LIST
2011-01-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-01-18 update statutory_documents 05/01/10 FULL LIST
2010-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ROWBERRY / 05/01/2010
2009-03-11 update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents S-DIV
2008-04-05 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-01-11 update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-10-09 update statutory_documents RETURN MADE UP TO 05/01/07; NO CHANGE OF MEMBERS
2007-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/06 FROM: 5 DEANSWAY WORCESTER WR1 2JG
2006-05-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-05-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/07/05
2006-01-16 update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06
2005-09-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-31 update statutory_documents NEW SECRETARY APPOINTED
2005-08-31 update statutory_documents DIRECTOR RESIGNED
2005-08-31 update statutory_documents SECRETARY RESIGNED
2005-08-24 update statutory_documents COMPANY NAME CHANGED BAYTOWN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/08/05
2005-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-17 update statutory_documents NEW SECRETARY APPOINTED
2005-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/05 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 7SE
2005-05-03 update statutory_documents DIRECTOR RESIGNED
2005-05-03 update statutory_documents SECRETARY RESIGNED
2005-01-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION