TMG DESIGN & BUILD - History of Changes


DateDescription
2024-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/24, NO UPDATES
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
2023-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-18 delete source_ip 109.203.126.123
2023-08-18 insert source_ip 194.76.27.129
2023-07-15 update website_status FlippedRobots => OK
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-28 update website_status FailedRobots => FlippedRobots
2023-04-11 update website_status FlippedRobots => FailedRobots
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-19 update website_status FailedRobots => FlippedRobots
2023-03-02 update website_status FlippedRobots => FailedRobots
2023-02-06 update website_status FailedRobots => FlippedRobots
2023-01-20 update website_status FlippedRobots => FailedRobots
2022-12-27 update website_status OK => FlippedRobots
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-07 delete address UNIT 209B, LANDSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY ENGLAND GU21 2EP
2022-06-07 insert address UNIT 209B, LANSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY UNITED KINGDOM GU21 2EP
2022-06-07 update registered_address
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-05-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2022 FROM UNIT 209B, LANDSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP ENGLAND
2022-05-07 delete address FIRST FLOOR UNIT 7 WATERSIDE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN
2022-05-07 insert address UNIT 209B, LANDSBURY BUSINESS ESTATE 102 LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY ENGLAND GU21 2EP
2022-05-07 update registered_address
2022-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM FIRST FLOOR UNIT 7 WATERSIDE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-10 update website_status FlippedRobots => OK
2019-08-10 insert general_emails in..@tmgbuild.co.uk
2019-08-10 delete person Simon Mitchell
2019-08-10 delete source_ip 88.208.252.235
2019-08-10 insert alias TMG Build
2019-08-10 insert alias TMG Design & Build Limited
2019-08-10 insert email in..@tmgbuild.co.uk
2019-08-10 insert index_pages_linkeddomain abricot-dev.co.uk
2019-08-10 insert source_ip 109.203.126.123
2019-08-10 update robots_txt_status www.tmgbuild.co.uk: 404 => 200
2019-07-21 update website_status OK => FlippedRobots
2019-07-08 update num_mort_outstanding 1 => 0
2019-07-08 update num_mort_satisfied 0 => 1
2019-06-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
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
2018-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-11-13 delete source_ip 213.171.218.136
2016-11-13 insert source_ip 88.208.252.235
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-08 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-22 update statutory_documents 28/05/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-06-09 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-05-28 update statutory_documents 28/05/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-28 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address FIRST FLOOR UNIT 7 WATERSIDE HAMM MOOR LANE ADDLESTONE SURREY ENGLAND KT15 2SN
2014-06-07 insert address FIRST FLOOR UNIT 7 WATERSIDE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-06-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-05-28 update statutory_documents 28/05/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-06-26 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-29 update statutory_documents 28/05/13 FULL LIST
2013-05-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-07-26 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2012 FROM FIRST FLOOR, UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN
2012-05-28 update statutory_documents 28/05/12 FULL LIST
2012-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MITCHELL / 28/05/2012
2012-05-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JOHN MITCHELL / 28/05/2012
2011-06-02 update statutory_documents 28/05/11 FULL LIST
2011-04-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents 28/05/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MITCHELL / 28/05/2010
2009-09-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2009 FROM FIRST FLOOR, UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE ADDLESTONE SURREY KT15 2SN UK
2009-06-11 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-06-11 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-06-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2008 FROM FIRST FLOOR UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE, ADDLESTONE SURREY KT15 2SN
2008-06-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-02 update statutory_documents RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-24 update statutory_documents DIRECTOR RESIGNED
2007-07-20 update statutory_documents RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-05-29 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/07 FROM: FIRST FLOOR UNIT 7 WATERSIDE TRADING ESTATE HAMM MOOR LANE WEYBRIDGE SURREY KT15 2SN
2007-05-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-05-29 update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/07 FROM: FIRST FLOOR, BRASSEY HOUSE NEW ZEALAND AVENUE WALTON-ON-THAMES SURREY KT12 1QD
2007-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-12 update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2006-03-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2006-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-03-14 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2005-12-20 update statutory_documents FIRST GAZETTE
2004-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION