SLIPWAY AUTOS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-04-04 delete source_ip 77.72.0.194
2024-04-04 insert source_ip 185.194.90.11
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-05-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-07 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-01-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES QUIGLEY
2021-07-07 update num_mort_charges 0 => 1
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2823610001
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-12 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-17 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-08-20 update robots_txt_status slipwayautos.co.uk: 404 => 200
2019-08-20 update robots_txt_status www.slipwayautos.co.uk: 404 => 200
2019-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-04-03 delete contact_pages_linkeddomain corrieduff.co.uk
2019-04-03 delete contact_pages_linkeddomain fortwilliamholidays.co.uk
2019-04-03 delete email da..@corrieduff.co.uk
2019-04-03 delete email pm..@googlemail.com
2019-04-03 insert contact_pages_linkeddomain hostellingscotland.org.uk
2019-04-03 insert email pm..@gmail.com
2019-04-03 insert email wi..@gmail.com
2019-04-03 update founded_year 1990 => null
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-12 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-16 delete source_ip 94.126.40.38
2018-03-16 insert source_ip 77.72.0.194
2018-03-16 update robots_txt_status www.slipwayautos.co.uk: 200 => 404
2018-03-12 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-10 delete source_ip 79.170.44.128
2017-08-10 insert source_ip 94.126.40.38
2017-08-10 update robots_txt_status www.slipwayautos.co.uk: 404 => 200
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-25 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-05-16 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-09 update statutory_documents 31/03/16 FULL LIST
2016-03-09 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-08 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-01 update statutory_documents 31/03/15 FULL LIST
2015-03-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-14 delete address Unit 3a Annat Ind. Est. Corpach Fort William PH33 7NB
2014-06-14 insert address Annat Ind. Est. Corpach Fort William Inverness-shire PH33 7NB
2014-06-14 insert index_pages_linkeddomain visit-fortwilliam.co.uk
2014-06-14 update founded_year null => 1990
2014-06-14 update primary_contact Unit 3a Annat Ind. Est. Corpach Fort William PH33 7NB => Annat Ind. Est. Corpach Fort William Inverness-shire PH33 7NB
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEANETTE PENMAN
2014-04-03 update statutory_documents 31/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-03 update statutory_documents 31/03/13 FULL LIST
2013-01-16 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-06 update description
2012-10-24 delete email pm..@gmail.com
2012-10-24 delete email re..@slipwayautos.co.uk
2012-10-24 insert email pm..@googlemail.com
2012-10-24 update primary_contact
2012-04-04 update statutory_documents 31/03/12 FULL LIST
2011-12-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-02 update statutory_documents 31/03/11 FULL LIST
2010-11-22 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 31/03/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON MCMILLAN PENMAN / 07/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES QUIGLEY / 07/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE PENMAN / 07/04/2010
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH HUGH MACLEOD / 07/04/2010
2010-01-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-04-20 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-01 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MACLEOD / 13/03/2009
2008-04-22 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-04-02 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-11 update statutory_documents DIRECTOR RESIGNED
2007-04-11 update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/07 FROM: C/O ABACUS SERVICES, ABACUS HOUSE, 8 HIGH STREET OBAN ARGYLL PA34 4BG
2007-02-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2007-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-24 update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-09-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-29 update statutory_documents S366A DISP HOLDING AGM 23/06/05
2005-05-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-03-31 update statutory_documents SECRETARY RESIGNED
2005-03-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION