MJ TAYLOR PLUMBING SOLUTIONS - 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
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
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES TAYLOR / 01/02/2023
2023-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MORGAN JAMES TAYLOR / 01/02/2023
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-14 delete source_ip 35.246.15.218
2021-09-14 insert source_ip 162.159.135.42
2021-06-14 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JOHN REEVES
2021-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES TAYLOR / 06/05/2021
2021-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MORGAN JAMES TAYLOR / 06/05/2021
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2021-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MORGAN JAMES TAYLOR / 06/04/2017
2021-02-21 insert general_emails en..@mjtaylor-plumbing.com
2021-02-21 delete email en..@mjtaylor-plumbing.com
2021-02-21 insert email en..@mjtaylor-plumbing.com
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
2021-01-21 delete source_ip 35.214.89.111
2021-01-21 insert address 6 Cameron House, Cheltenham, Gloucestershire GL50 2ND
2021-01-21 insert alias MJ Taylor Plumbing and Heating
2021-01-21 insert contact_pages_linkeddomain browsehappy.com
2021-01-21 insert contact_pages_linkeddomain checkatrade.com
2021-01-21 insert contact_pages_linkeddomain sozodesign.co.uk
2021-01-21 insert email en..@mjtaylor-plumbing.com
2021-01-21 insert index_pages_linkeddomain browsehappy.com
2021-01-21 insert index_pages_linkeddomain sozodesign.co.uk
2021-01-21 insert index_pages_linkeddomain youtu.be
2021-01-21 insert source_ip 35.246.15.218
2021-01-21 update primary_contact null => 6 Cameron House, Cheltenham, Gloucestershire GL50 2ND
2020-12-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-09 delete source_ip 77.104.129.217
2020-07-09 insert source_ip 35.214.89.111
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, WITH 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
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2017-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date null => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-11-25 => 2018-12-31
2017-10-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-05-13 delete address 325 PRESTBURY ROAD CHELTENHAM UNITED KINGDOM GL52 3DF
2016-05-13 insert address 20 NEWERNE STREET NEWERNE STREET LYDNEY GLOUCESTERSHIRE ENGLAND GL15 5RA
2016-05-13 update account_ref_day 29 => 31
2016-05-13 update account_ref_month 2 => 3
2016-05-13 update registered_address
2016-03-01 update statutory_documents CURREXT FROM 28/02/2017 TO 31/03/2017
2016-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 325 PRESTBURY ROAD CHELTENHAM GL52 3DF UNITED KINGDOM
2016-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION