MULLOCK JONES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-04 delete person Mark Bird
2024-04-04 insert index_pages_linkeddomain i-bidder.com
2023-09-25 delete source_ip 185.53.175.22
2023-09-25 insert source_ip 172.67.193.55
2023-09-25 insert source_ip 104.21.20.166
2023-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-07-07 delete address 10A THE FILLYBROOKS C/O THE ACCOUNTSMITH LTD STONE STAFFORDSHIRE ENGLAND ST15 0DJ
2023-07-07 insert address 334 NEW INN LANE STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST4 8JS
2023-07-07 update registered_address
2023-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2023 FROM 10A THE FILLYBROOKS C/O THE ACCOUNTSMITH LTD STONE STAFFORDSHIRE ST15 0DJ ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 insert address Unit 7 Cedar Court Halesfield 17 Telford Shropshire TF7 4PF
2022-12-19 insert address Unti 7 Cedar Court, Halesfield 17, Telford, Shropshire. TF7 4PF
2022-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address KERN HOUSE THE ACCOUNTSMITH SUITE 9A KERN HOUSE BROOMS ROAD STONE BUSINESS PARK STONE ENGLAND ST15 0TL
2021-05-07 insert address 10A THE FILLYBROOKS C/O THE ACCOUNTSMITH LTD STONE STAFFORDSHIRE ENGLAND ST15 0DJ
2021-05-07 update registered_address
2021-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2021 FROM KERN HOUSE THE ACCOUNTSMITH SUITE 9A KERN HOUSE BROOMS ROAD STONE BUSINESS PARK STONE ST15 0TL ENGLAND
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-02 delete source_ip 82.147.14.136
2020-10-02 insert source_ip 185.53.175.22
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
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
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-08-24 delete about_pages_linkeddomain the-saleroom.com
2019-08-24 delete contact_pages_linkeddomain the-saleroom.com
2019-08-24 delete index_pages_linkeddomain the-saleroom.com
2019-08-24 delete management_pages_linkeddomain the-saleroom.com
2019-08-24 delete terms_pages_linkeddomain the-saleroom.com
2019-08-24 update website_status FlippedRobots => OK
2019-08-03 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES
2018-03-07 delete address 6 RICHMOND TERRACE SHELTON STOKE-ON-TRENT STAFFS ST1 4ND
2018-03-07 insert address KERN HOUSE THE ACCOUNTSMITH SUITE 9A KERN HOUSE BROOMS ROAD STONE BUSINESS PARK STONE ENGLAND ST15 0TL
2018-03-07 update reg_address_care_of JC BARKER & CO => null
2018-03-07 update registered_address
2018-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM C/O JC BARKER & CO 6 RICHMOND TERRACE SHELTON STOKE-ON-TRENT STAFFS ST1 4ND
2018-02-10 delete phone 0845 4103410
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-30 delete person Ben Jones
2017-09-30 delete person John Stephenson
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES
2017-02-12 insert website_emails ad..@mullocksauctions.co.uk
2017-02-12 insert email ad..@mullocksauctions.co.uk
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-05 delete contact_pages_linkeddomain invaluable.co.uk
2016-12-05 delete index_pages_linkeddomain invaluable.co.uk
2016-12-05 delete phone 07971 046 884
2016-12-05 delete terms_pages_linkeddomain invaluable.co.uk
2016-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-08-15 insert about_pages_linkeddomain invaluable.co.uk
2016-08-15 insert contact_pages_linkeddomain invaluable.co.uk
2016-08-15 insert index_pages_linkeddomain invaluable.co.uk
2016-08-15 insert management_pages_linkeddomain invaluable.co.uk
2016-08-15 insert terms_pages_linkeddomain invaluable.co.uk
2016-03-20 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2013-09-30 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-06 delete person Daniel Fielder
2015-10-08 update returns_last_madeup_date 2014-09-15 => 2015-09-15
2015-10-08 update returns_next_due_date 2015-10-13 => 2016-10-13
2015-09-15 update statutory_documents 15/09/15 FULL LIST
2015-07-16 delete index_pages_linkeddomain formstack.com
2015-07-16 insert index_pages_linkeddomain cleardesign.co.uk
2015-07-16 update robots_txt_status www.mullocksauctions.co.uk: 404 => 200
2015-07-09 update account_ref_day 30 => 31
2015-07-09 update account_ref_month 9 => 3
2015-07-09 update accounts_next_due_date 2015-06-30 => 2015-12-31
2015-06-19 update statutory_documents PREVEXT FROM 30/09/2014 TO 31/03/2015
2015-06-18 delete person M K Gandhi
2015-06-18 delete source_ip 77.72.6.66
2015-06-18 insert source_ip 82.147.14.136
2015-05-21 insert person M K Gandhi
2015-03-24 delete address Ludlow Racecourse, Bromfield, Ludlow SY8 2BT
2015-01-16 delete address Greenhous Meadow Stadium, Shrewsbury, SY2 6ST
2015-01-16 insert address Ludlow Racecourse, Bromfield, Ludlow SY8 2BT
2014-12-07 insert address Greenhous Meadow Stadium, Shrewsbury, SY2 6ST
2014-11-07 delete address 6 RICHMOND TERRACE SHELTON STOKE-ON-TRENT STAFFS UNITED KINGDOM ST1 4ND
2014-11-07 insert address 6 RICHMOND TERRACE SHELTON STOKE-ON-TRENT STAFFS ST1 4ND
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-15 => 2014-09-15
2014-11-07 update returns_next_due_date 2014-10-13 => 2015-10-13
2014-10-11 update statutory_documents 15/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-23 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-28 delete address Ludlow Racecourse, Ludlow, Shropshire SY8 2BT
2014-04-20 insert address Ludlow Racecourse, Ludlow, Shropshire SY8 2BT
2014-02-16 delete about_pages_linkeddomain acumeninteractive.ae
2014-02-16 delete contact_pages_linkeddomain acumeninteractive.ae
2014-02-16 delete index_pages_linkeddomain acumeninteractive.ae
2014-02-16 delete terms_pages_linkeddomain acumeninteractive.ae
2014-02-02 insert about_pages_linkeddomain acumeninteractive.ae
2014-02-02 insert contact_pages_linkeddomain acumeninteractive.ae
2014-02-02 insert index_pages_linkeddomain acumeninteractive.ae
2014-02-02 insert terms_pages_linkeddomain acumeninteractive.ae
2013-11-21 delete address Ludlow Racecourse, Ludlow, Shropshire SY8 2BT
2013-11-07 update returns_last_madeup_date 2012-09-15 => 2013-09-15
2013-11-07 update returns_next_due_date 2013-10-13 => 2014-10-13
2013-10-04 update statutory_documents 15/09/13 FULL LIST
2013-08-18 insert about_pages_linkeddomain facebook.com
2013-08-18 insert contact_pages_linkeddomain facebook.com
2013-08-18 insert index_pages_linkeddomain facebook.com
2013-08-18 insert terms_pages_linkeddomain facebook.com
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
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 62090 - Other information technology service activities
2013-06-23 update returns_last_madeup_date 2011-09-15 => 2012-09-15
2013-06-23 update returns_next_due_date 2012-10-13 => 2013-10-13
2013-06-21 delete address VICTORIA HOUSE 8 RICHMOND TERRACE STOKE-ON-TRENT STAFFORDSHIRE ST1 4ND
2013-06-21 insert address 6 RICHMOND TERRACE SHELTON STOKE-ON-TRENT STAFFS UNITED KINGDOM ST1 4ND
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-21 update reg_address_care_of null => JC BARKER & CO
2013-06-21 update registered_address
2013-05-23 delete general_emails in..@mullocksauctions.co.uk
2013-05-23 delete email in..@mullocksauctions.co.uk
2013-05-23 delete phone 0044 (0)1694 771771
2013-05-15 insert general_emails in..@mullocksauctions.co.uk
2013-05-15 insert email in..@mullocksauctions.co.uk
2013-05-15 insert phone 0044 (0)1694 771771
2013-04-11 insert address Ludlow Racecourse, Ludlow, Shropshire SY8 2BT
2012-11-17 insert phone 0845 4103410
2012-10-24 insert address Ludlow Racecourse, Ludlow, Shropshire SY8 2BT
2012-10-24 delete address Ludlow Racecourse, Ludlow, Shropshire SY8 2BT
2012-10-12 update statutory_documents 15/09/12 FULL LIST
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM VICTORIA HOUSE 8 RICHMOND TERRACE STOKE-ON-TRENT STAFFORDSHIRE ST1 4ND
2011-10-15 update statutory_documents 15/09/11 FULL LIST
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 15/09/10 FULL LIST
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA SILK
2009-11-30 update statutory_documents 15/09/09 FULL LIST
2009-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2009 FROM CLIVEDEN CHAMBERS, CLIVEDEN PLACE, LONGTON STOKE ON TRENT ST3 4JB
2009-08-01 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-12-05 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-11-17 update statutory_documents RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28 update statutory_documents RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-05 update statutory_documents RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-24 update statutory_documents NEW SECRETARY APPOINTED
2004-09-24 update statutory_documents DIRECTOR RESIGNED
2004-09-24 update statutory_documents SECRETARY RESIGNED
2004-09-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION