MILLMAC SALES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 delete address 15C MOLESWORTH STREET COOKSTOWN CO. TYRONE BT80 8NX
2023-06-07 insert address 59 KINNYGLASS ROAD MACOSQUIN COLERAINE NORTHERN IRELAND BT51 4NP
2023-06-07 update registered_address
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILLAR / 13/03/2023
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN MILLAR
2023-04-18 update statutory_documents 13/03/23 STATEMENT OF CAPITAL GBP 1
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM 15C MOLESWORTH STREET COOKSTOWN CO. TYRONE BT80 8NX
2023-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA MAUD ELIZABETH MILLAR / 12/03/2023
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES
2023-03-17 delete address 1996 Massey Ferguson 8130 *DUE IN
2023-03-17 delete address 1998 Renault Ceres 85 *DUE IN
2022-10-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-09 insert address 1996 Massey Ferguson 8130 *DUE IN
2022-09-09 insert address 1998 Renault Ceres 85 *DUE IN
2022-05-09 update robots_txt_status millmacsales.com: 404 => 200
2022-05-09 update robots_txt_status www.millmacsales.com: 404 => 200
2022-04-09 delete source_ip 139.59.163.198
2022-04-09 insert source_ip 206.189.127.230
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES
2022-01-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-08 delete address 2004 Manitou 526 *DUE IN
2021-12-08 delete address Herbst 16 ton dump trailer *DUE IN
2021-08-13 insert address 2004 Manitou 526 *DUE IN
2021-08-13 insert address Herbst 16 ton dump trailer *DUE IN
2021-08-10 update statutory_documents DIRECTOR APPOINTED MR STEPHEN MILLAR
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-04-17 delete address 2015 New Holland T6 175 with loader *DUE IN
2021-04-17 delete address Sold 1996 1996 Manitou MLT 524 Turbo
2021-02-22 delete address 1996 Massey Ferguson 390T *DUE IN
2021-02-22 insert address 2015 New Holland T6 175 with loader *DUE IN
2021-02-22 insert address Sold 1996 1996 Manitou MLT 524 Turbo
2021-01-20 insert address 1996 1996 Manitou MLT 524 Turbo
2021-01-20 insert address 1996 Massey Ferguson 390T *DUE IN
2020-08-09 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-08-09 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-07-23 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-20 update website_status DomainNotFound => OK
2020-03-20 delete source_ip 149.255.60.169
2020-03-20 insert source_ip 139.59.163.198
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-13 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-20 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-08-24 update website_status OK => DomainNotFound
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-30 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-08-07 delete source_ip 149.255.62.9
2017-08-07 insert source_ip 149.255.60.169
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-26 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-13 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-03-16 update statutory_documents 12/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-01 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-05-07 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-04-16 update statutory_documents 12/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-05-31
2015-01-07 update accounts_next_due_date 2014-12-12 => 2016-02-29
2014-12-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 15C MOLESWORTH STREET COOKSTOWN CO. TYRONE UNITED KINGDOM BT80 8NX
2014-04-07 insert address 15C MOLESWORTH STREET COOKSTOWN CO. TYRONE BT80 8NX
2014-04-07 insert sic_code 45190 - Sale of other motor vehicles
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-24 update statutory_documents 12/03/14 FULL LIST
2013-06-26 update account_ref_month 3 => 5
2013-05-09 update statutory_documents CURREXT FROM 31/03/2014 TO 31/05/2014
2013-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION