TUBE MONKEYS MANAGEMENT - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-16 update robots_txt_status www.tubemonkeysupplies.com: 404 => 200
2023-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAY ALLEN JONES / 30/11/2022
2023-03-15 update statutory_documents CESSATION OF ANDREW BRITTON AS A PSC
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2023-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRITTON
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-07 delete address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2022-02-07 insert address SUITE 60 2 MOUNT SION TUNBRIDGE WELLS KENT ENGLAND TN1 1UE
2022-02-07 update registered_address
2022-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2022 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND
2022-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRITTON / 19/01/2022
2022-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY ALLEN JONES / 19/01/2022
2022-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW BRITTON / 19/01/2022
2022-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAY ALLEN JONES / 19/01/2022
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, WITH UPDATES
2022-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY ALLEN JONES / 04/01/2022
2022-01-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAY ALLEN JONES / 04/01/2022
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 delete sic_code 99999 - Dormant Company
2021-02-08 insert sic_code 43999 - Other specialised construction activities n.e.c.
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-09 update statutory_documents DIRECTOR APPOINTED MR ANDREW BRITTON
2020-07-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRITTON
2020-07-09 update statutory_documents CESSATION OF JULIE JONES AS A PSC
2020-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE JONES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LEONARD / 12/02/2018
2018-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS JULIE LEONARD / 12/02/2018
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS JULIE LEONARD / 15/02/2017
2017-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAY ALLEN JONES / 15/02/2017
2017-04-27 delete address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2017-04-27 insert address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2017-04-27 update registered_address
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LEONARD / 15/02/2017
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY ALLEN JONES / 15/02/2017
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-03-13 update account_category TOTAL EXEMPTION SMALL => null
2016-03-13 update account_ref_day 29 => 31
2016-03-13 update account_ref_month 9 => 3
2016-03-13 update accounts_last_madeup_date 2014-09-30 => 2015-03-31
2016-03-13 update accounts_next_due_date 2016-06-29 => 2016-12-31
2016-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-02-16 update statutory_documents PREVSHO FROM 29/09/2015 TO 31/03/2015
2015-10-09 update returns_last_madeup_date 2014-09-10 => 2015-09-10
2015-10-09 update returns_next_due_date 2015-10-08 => 2016-10-08
2015-09-11 update statutory_documents 10/09/15 FULL LIST
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LEONARD / 30/01/2015
2015-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY ALLEN JONES / 30/01/2015
2015-06-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-09 update accounts_next_due_date 2015-06-29 => 2016-06-29
2015-05-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-11-07 update accounts_next_due_date 2014-09-27 => 2015-06-29
2014-10-07 delete address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1NU
2014-10-07 insert address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-10 => 2014-09-10
2014-10-07 update returns_next_due_date 2014-10-08 => 2015-10-08
2014-10-03 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-09-24 update statutory_documents 10/09/14 NO CHANGES
2014-07-07 update account_ref_day 30 => 29
2014-07-07 update accounts_next_due_date 2014-06-30 => 2014-09-27
2014-06-27 update statutory_documents PREVSHO FROM 30/09/2013 TO 29/09/2013
2013-10-07 update returns_last_madeup_date 2012-09-10 => 2013-09-10
2013-10-07 update returns_next_due_date 2013-10-08 => 2014-10-08
2013-09-12 update statutory_documents 10/09/13 FULL LIST
2013-07-02 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-09-10 => 2012-09-10
2013-06-22 update returns_next_due_date 2012-10-08 => 2013-10-08
2013-06-21 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-21 update accounts_last_madeup_date null => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-10 => 2013-06-30
2012-09-13 update statutory_documents 10/09/12 FULL LIST
2012-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-13 update statutory_documents 10/09/11 FULL LIST
2011-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE LEONARD / 09/02/2011
2011-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAY ALLEN JONES / 09/02/2011
2010-09-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION