Date | Description |
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 |