Date | Description |
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 |
2023-09-04 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES |
2022-11-08 |
insert address First Floor, Templeback, 10 Templeback , Bristol BS1 6FL |
2022-11-08 |
insert alias MB Plant Ltd |
2022-11-08 |
insert phone 0800 111 6768 |
2022-11-08 |
insert registration_number 00921321 |
2022-11-08 |
insert registration_number 672716 |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-27 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES |
2022-03-08 |
delete contact_pages_linkeddomain mbgsms.co.uk |
2022-03-08 |
delete phone 01358 729585 |
2022-03-08 |
delete source_ip 35.246.6.143 |
2022-03-08 |
insert source_ip 35.214.7.178 |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-18 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
2020-06-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2019-10-15 |
insert general_emails in..@mbplant.co.uk |
2019-10-15 |
delete email en..@mbplant.co.uk |
2019-10-15 |
insert address 14 Wilson Street
AB42 1UD |
2019-10-15 |
insert address Unit 13
Clayton Court
Castle Ave Ind Est
IV18 0SB |
2019-10-15 |
insert alias MB Plant |
2019-10-15 |
insert email in..@mbplant.co.uk |
2019-10-15 |
insert fax 01346 515859 |
2019-10-15 |
insert fax 01349 852067 |
2019-10-15 |
insert fax 01779 479236 |
2019-10-15 |
insert index_pages_linkeddomain brewdog.com |
2019-10-15 |
insert index_pages_linkeddomain goo.gl |
2019-10-15 |
insert index_pages_linkeddomain google.com |
2019-10-15 |
insert index_pages_linkeddomain harleyofscotland.com |
2019-10-15 |
insert index_pages_linkeddomain johngbaird.co.uk |
2019-10-15 |
insert phone 01346 517022 |
2019-10-15 |
insert phone 01349 853760 |
2019-10-15 |
update primary_contact null => Unit 13
Clayton Court
Castle Ave Ind Est
IV18 0SB |
2019-08-01 |
delete source_ip 88.208.252.149 |
2019-08-01 |
insert source_ip 35.246.6.143 |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH 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 |
2019-05-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-08-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
2018-04-07 |
delete address FIRST FLOOR TEMPLBACK 10 TEMPLE BACK BRISTOL BS1 6FL |
2018-04-07 |
insert address FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL |
2018-04-07 |
update registered_address |
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 |
2017-09-18 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-07 |
delete address 21 ST THOMAS STREET BRISTOL BS1 6JS |
2017-09-07 |
insert address FIRST FLOOR TEMPLBACK 10 TEMPLE BACK BRISTOL BS1 6FL |
2017-09-07 |
update registered_address |
2017-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2017 FROM
21 ST THOMAS STREET
BRISTOL
BS1 6JS |
2017-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLLING HILLS LIMITED |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2016-07-10 |
update robots_txt_status www.mbplant.co.uk: 404 => 200 |
2016-07-08 |
delete sic_code 43999 - Other specialised construction activities n.e.c. |
2016-07-08 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-07-08 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-06-27 |
update statutory_documents 26/06/16 FULL LIST |
2016-06-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RENNIE / 02/05/2016 |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update num_mort_charges 11 => 12 |
2015-12-09 |
update num_mort_outstanding 6 => 7 |
2015-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009213210012 |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA RENNIE |
2015-07-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-09 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-07-09 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-06-29 |
update statutory_documents 26/06/15 FULL LIST |
2015-06-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
update num_mort_outstanding 7 => 6 |
2015-04-07 |
update num_mort_satisfied 4 => 5 |
2015-03-07 |
update num_mort_charges 10 => 11 |
2015-03-07 |
update num_mort_outstanding 6 => 7 |
2015-02-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009213210010 |
2015-02-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009213210011 |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-02 |
update statutory_documents 26/06/14 FULL LIST |
2014-06-11 |
delete source_ip 213.171.218.76 |
2014-06-11 |
insert source_ip 88.208.252.149 |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete company_previous_name MOTHERWELL BRIDGE PLANT LIMITED |
2013-09-06 |
update num_mort_charges 9 => 10 |
2013-09-06 |
update num_mort_outstanding 5 => 6 |
2013-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009213210010 |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-03 |
update statutory_documents 26/06/13 FULL LIST |
2013-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GIBB RENNIE / 28/06/2013 |
2013-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RENNIE / 28/06/2013 |
2013-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA RENNIE / 28/06/2013 |
2013-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER GIBB RENNIE / 28/06/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 4550 - Rent construction equipment with operator |
2013-06-21 |
delete sic_code 7132 - Rent civil engineering machinery |
2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
2013-06-21 |
insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-04-19 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-06-26 |
update statutory_documents 26/06/12 FULL LIST |
2012-04-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-08-09 |
update statutory_documents 26/06/11 FULL LIST |
2011-04-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-08-20 |
update statutory_documents 26/06/10 FULL LIST |
2010-05-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-09-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-05-07 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-03-18 |
update statutory_documents APPOINTMENT TERMINATE, DIRECTOR GORDON MOIR LOGGED FORM |
2007-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS |
2007-04-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-08-19 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2005-05-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2003-06-26 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-07-12 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-07-13 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-07-15 |
update statutory_documents RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
1998-08-05 |
update statutory_documents RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS |
1998-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-07-03 |
update statutory_documents RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS |
1997-06-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-06-30 |
update statutory_documents RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS |
1995-10-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-07-26 |
update statutory_documents RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS |
1994-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-06-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1994-06-30 |
update statutory_documents RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS |
1994-04-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-09-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/09/93 |
1993-09-30 |
update statutory_documents COMPANY NAME CHANGED
MOTHERWELL BRIDGE PLANT LIMITED
CERTIFICATE ISSUED ON 01/10/93 |
1993-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/93 FROM:
3RD FLOOR
1 GREAT CUMBERLAND PLACE
LONDON W1H 7AL |
1993-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-08-23 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-08-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-07-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1993-07-04 |
update statutory_documents RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS |
1992-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-13 |
update statutory_documents RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS |
1992-02-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-07-04 |
update statutory_documents RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS |
1991-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-06-06 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-16 |
update statutory_documents RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS |
1990-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-11 |
update statutory_documents DIRECTOR RESIGNED |
1990-01-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-07-13 |
update statutory_documents RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS |
1989-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1988-07-13 |
update statutory_documents RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS |
1988-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-09-21 |
update statutory_documents RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS |
1987-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1987-07-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1987-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1987-01-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-12-01 |
update statutory_documents RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS |
1986-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/86 FROM:
GREEN DRAGON HOUSE
64/70 HIGH STREET
CROYDON
CRO 1NA |