MILLBROOK - History of Changes


DateDescription
2024-04-07 delete address UNIT1 VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU
2024-04-07 insert address 56 KINGS ROAD WEST SWANAGE ENGLAND BH19 1HR
2024-04-07 update registered_address
2024-03-10 delete source_ip 34.160.81.203
2024-03-10 insert source_ip 35.227.194.51
2023-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2023 FROM UNIT1 VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-03 delete source_ip 35.244.153.44
2023-09-03 insert source_ip 34.160.81.203
2023-08-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-06-27 delete source_ip 34.91.95.185
2023-06-27 insert source_ip 35.244.153.44
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2022-11-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-25 delete source_ip 172.67.152.17
2022-10-25 delete source_ip 104.21.33.251
2022-10-25 insert source_ip 34.91.95.185
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-05-25 delete phone +44 (0)1929 423443
2021-05-25 delete source_ip 35.214.80.39
2021-05-25 insert source_ip 172.67.152.17
2021-05-25 insert source_ip 104.21.33.251
2021-04-09 insert address 56 Kings Road West, Swanage, Dorset, BH19 1HR
2021-04-09 insert contact_pages_linkeddomain bluetoadstool.com
2021-04-09 insert contact_pages_linkeddomain swanagerailway.co.uk
2021-04-09 insert index_pages_linkeddomain bluetoadstool.com
2021-04-09 insert index_pages_linkeddomain facebook.com
2021-04-09 insert terms_pages_linkeddomain bluetoadstool.com
2021-01-15 insert phone 01929 423443
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-26 insert index_pages_linkeddomain jurassiccoast.org
2020-09-26 insert index_pages_linkeddomain southwestcoastpath.org.uk
2020-09-26 insert index_pages_linkeddomain swanagerailway.co.uk
2020-07-17 delete source_ip 185.119.173.197
2020-07-17 insert source_ip 35.214.80.39
2020-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-29 insert contact_pages_linkeddomain sandbanksferry.co.uk
2019-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-03-21 delete source_ip 88.208.252.198
2019-03-21 insert source_ip 185.119.173.197
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-01-06 insert general_emails in..@millbrookbedandbreakfast.co.uk
2017-01-06 delete address 56 Kings Road, Swanage, Dorset, BH19 1HR, England
2017-01-06 delete index_pages_linkeddomain bishalbiswas.com
2017-01-06 delete index_pages_linkeddomain dorsetforyou.com
2017-01-06 delete index_pages_linkeddomain jurassiccoast.com
2017-01-06 delete index_pages_linkeddomain thetanningbooth.com
2017-01-06 delete index_pages_linkeddomain uk-company-registartions.com
2017-01-06 delete index_pages_linkeddomain wordpress.org
2017-01-06 insert email in..@millbrookbedandbreakfast.co.uk
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-06 delete index_pages_linkeddomain buywholesalemerchandise.weebly.com
2016-08-06 delete index_pages_linkeddomain clash-of-clans-hack-deutsch.de
2016-08-06 insert index_pages_linkeddomain bishalbiswas.com
2016-08-06 insert index_pages_linkeddomain thetanningbooth.com
2016-08-06 insert index_pages_linkeddomain uk-company-registartions.com
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-02-25 insert index_pages_linkeddomain buywholesalemerchandise.weebly.com
2016-02-25 insert index_pages_linkeddomain clash-of-clans-hack-deutsch.de
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-11 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-17 update statutory_documents 11/07/15 FULL LIST
2015-04-24 insert contact_pages_linkeddomain morebus.co.uk
2015-04-24 insert contact_pages_linkeddomain southwesttrains.co.uk
2015-04-24 insert index_pages_linkeddomain dorsetforyou.com
2014-10-07 delete address UNIT1 VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET UNITED KINGDOM BH19 1AU
2014-10-07 insert address UNIT1 VICTORIA AVENUE INDUSTRIAL ESTATE SWANAGE DORSET BH19 1AU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-10-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-09-15 update statutory_documents 11/07/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2013-02-20 => 2013-07-11
2013-08-01 update returns_next_due_date 2014-03-20 => 2014-08-08
2013-07-12 update statutory_documents DIRECTOR APPOINTED MR ANTHONY ROBERT JONES
2013-07-12 update statutory_documents 11/07/13 FULL LIST
2013-07-09 update statutory_documents DIRECTOR APPOINTED MRS TRACY BARBARA JONES
2013-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE JONES
2013-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE JONES
2013-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES
2013-07-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE JONES
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-02-20 => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-03-19 update statutory_documents 20/02/13 FULL LIST
2012-06-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-15 update statutory_documents 20/02/12 FULL LIST
2011-07-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM BARCLAY BANK CHAMBERS 2 MERMOND PLACE SWANAGE DORSET BH19 1DG
2011-03-22 update statutory_documents 20/02/11 FULL LIST
2010-07-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 20/02/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE JONES / 20/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JONES / 20/02/2010
2009-07-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-26 update statutory_documents RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02 update statutory_documents RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-21 update statutory_documents RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-17 update statutory_documents RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-06-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-04 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2004-03-03 update statutory_documents RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-03-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-14 update statutory_documents NEW SECRETARY APPOINTED
2003-03-14 update statutory_documents SECRETARY RESIGNED
2003-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-10 update statutory_documents DIRECTOR RESIGNED
2003-02-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION