MAINSTREAM GRANITE - History of Changes


DateDescription
2025-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/25, NO UPDATES
2024-10-21 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL MINNIS
2024-06-07 insert about_pages_linkeddomain mainstreamsolutions.co.uk
2024-06-07 insert address Unit B The Potteries Tunbridge Wells, Kent, TN2 5QF
2024-06-07 insert contact_pages_linkeddomain mainstreamsolutions.co.uk
2024-06-07 insert index_pages_linkeddomain mainstreamsolutions.co.uk
2024-06-07 insert product_pages_linkeddomain mainstreamsolutions.co.uk
2024-06-07 insert terms_pages_linkeddomain mainstreamsolutions.co.uk
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 2 => 3
2024-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, NO UPDATES
2023-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088483960003
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
2023-09-28 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-13 delete index_pages_linkeddomain diresco.be
2023-07-13 delete source_ip 51.89.138.131
2023-07-13 insert index_pages_linkeddomain indigoross.co.uk
2023-07-13 insert source_ip 88.150.220.5
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-12-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-15 insert index_pages_linkeddomain diresco.be
2022-05-15 delete source_ip 162.13.13.164
2022-05-15 insert source_ip 51.89.138.131
2022-05-15 update robots_txt_status www.mainstreamgranite.co.uk: 0 => 200
2022-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL JOHN MINNIS / 12/04/2022
2022-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES
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 31/12/20 UNAUDITED ABRIDGED
2021-06-23 delete source_ip 79.170.44.123
2021-06-23 insert source_ip 162.13.13.164
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 1 => 2
2020-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088483960002
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-07 update num_mort_charges 2 => 3
2020-06-07 update num_mort_outstanding 1 => 2
2020-06-04 delete about_pages_linkeddomain mainstreamgranite.com
2020-06-04 delete contact_pages_linkeddomain mainstreamgranite.com
2020-06-04 delete index_pages_linkeddomain mainstreamgranite.com
2020-06-04 delete product_pages_linkeddomain mainstreamgranite.com
2020-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088483960003
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-03 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-03-27 delete source_ip 77.68.64.8
2019-03-27 insert source_ip 79.170.44.123
2019-03-27 update robots_txt_status www.mainstreamgranite.co.uk: 200 => 0
2019-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ARTHUR WHITE / 22/01/2019
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-15 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-11 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-07 update num_mort_charges 1 => 2
2017-05-07 update num_mort_satisfied 0 => 1
2017-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088483960002
2017-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088483960001
2017-03-14 update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 20000
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-04 update statutory_documents DIRECTOR APPOINTED DANIEL JOHN MINNIS
2016-07-04 update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 200
2016-03-11 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-11 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-17 update statutory_documents 16/01/16 FULL LIST
2015-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date null => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-16 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update account_ref_month 1 => 12
2015-03-07 update accounts_next_due_date 2015-10-16 => 2015-09-30
2015-02-16 update statutory_documents PREVSHO FROM 31/01/2015 TO 31/12/2014
2015-02-07 delete address 22 FRIARS STREET SUDBURY SUFFOLK UNITED KINGDOM CO10 2AA
2015-02-07 insert address 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA
2015-02-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-27 update statutory_documents 16/01/15 FULL LIST
2015-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART ARTHUR WHITE / 23/01/2015
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-07-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088483960001
2014-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION