COMMERCIAL VEHICLE LEASING - 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
2024-03-30 delete address 1 Mere View Newcastle Road Congleton Cheshire CW12 4XW
2024-03-30 delete phone 01260 540441
2023-06-07 delete company_previous_name COMMERCIAL VEHICLE LEASING LIMITED
2023-04-07 delete address C/O DONACHIE CHARTERED ACCOUNTANTS 62 TEMPLETON STREET GLASGOW SCOTLAND G40 1DA
2023-04-07 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
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
2023-04-07 update registered_address
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/23, NO UPDATES
2023-03-05 delete phone 07710 512900
2023-03-05 insert address 1 Mere View Newcastle Road Congleton Cheshire CW12 4XW
2023-03-05 insert phone 01260 540441
2022-11-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-03 delete address Tay House 300 Bath Street Glasgow G2 4JR
2022-11-03 delete address Tay House 300 Bath Street Glasgow G2 4LH
2022-11-03 insert address 272 Bath Street Glasgow G2 4JR
2022-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2022 FROM C/O DONACHIE CHARTERED ACCOUNTANTS 62 TEMPLETON STREET GLASGOW G40 1DA SCOTLAND
2022-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BODIE / 19/10/2022
2022-08-25 insert about_pages_linkeddomain cookiedatabase.org
2022-08-25 insert contact_pages_linkeddomain cookiedatabase.org
2022-08-25 insert index_pages_linkeddomain cookiedatabase.org
2022-08-25 insert management_pages_linkeddomain cookiedatabase.org
2022-08-25 insert service_pages_linkeddomain cookiedatabase.org
2022-08-25 insert terms_pages_linkeddomain cookiedatabase.org
2022-03-23 insert about_pages_linkeddomain elegantthemes.com
2022-03-23 insert about_pages_linkeddomain wordpress.org
2022-03-23 insert contact_pages_linkeddomain elegantthemes.com
2022-03-23 insert contact_pages_linkeddomain wordpress.org
2022-03-23 insert index_pages_linkeddomain elegantthemes.com
2022-03-23 insert index_pages_linkeddomain wordpress.org
2022-03-23 insert management_pages_linkeddomain elegantthemes.com
2022-03-23 insert management_pages_linkeddomain wordpress.org
2022-03-23 insert service_pages_linkeddomain elegantthemes.com
2022-03-23 insert service_pages_linkeddomain wordpress.org
2022-03-23 insert terms_pages_linkeddomain elegantthemes.com
2022-03-23 insert terms_pages_linkeddomain wordpress.org
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/22, 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
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BODIE / 13/03/2021
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN BODIE / 13/03/2021
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-24 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete company_previous_name COMMERCIAL ASSET LEASING LIMITED
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-09 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 delete address 2 Blythswood Square Glasgow G2 4AD
2019-05-07 delete index_pages_linkeddomain red2design.co.uk
2019-05-07 delete registration_number 173401
2019-05-07 delete source_ip 217.160.0.133
2019-05-07 insert address 169 West George Street, Glasgow G2 2LB
2019-05-07 insert index_pages_linkeddomain websites-glasgow.co.uk
2019-05-07 insert phone 0845 680 6981
2019-05-07 insert registration_number SC173401
2019-05-07 insert source_ip 54.76.40.173
2019-05-07 update primary_contact 2 Blythswood Square Glasgow G2 4AD => 169 West George Street, Glasgow G2 2LB
2019-05-07 update robots_txt_status www.cvleasing.co.uk: 404 => 200
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-02 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-07 delete address 169 WEST GEORGE STREET GLASGOW G2 2LB
2017-10-07 insert address C/O DONACHIE CHARTERED ACCOUNTANTS 62 TEMPLETON STREET GLASGOW SCOTLAND G40 1DA
2017-10-07 update reg_address_care_of CONSILIUM CHARTERED ACCOUNTANTS => null
2017-10-07 update registered_address
2017-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2017 FROM C/O CONSILIUM CHARTERED ACCOUNTANTS 169 WEST GEORGE STREET GLASGOW G2 2LB
2017-09-16 delete address 169 West George Street, Glasgow G2 2LB
2017-09-16 delete index_pages_linkeddomain websites-glasgow.co.uk
2017-09-16 delete phone 0845 680 6981
2017-09-16 delete registration_number SC173401
2017-09-16 delete source_ip 54.76.40.173
2017-09-16 insert address 2 Blythswood Square Glasgow G2 4AD
2017-09-16 insert index_pages_linkeddomain red2design.co.uk
2017-09-16 insert registration_number 173401
2017-09-16 insert source_ip 217.160.0.133
2017-09-16 update primary_contact 169 West George Street, Glasgow G2 2LB => 2 Blythswood Square Glasgow G2 4AD
2017-09-16 update robots_txt_status www.cvleasing.co.uk: 200 => 404
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-07 delete address 48 St. Vincent Street, Glasgow G2 5TS
2017-02-07 delete source_ip 83.166.171.221
2017-02-07 insert address 169 West George Street, Glasgow G2 2LB
2017-02-07 insert index_pages_linkeddomain websites-glasgow.co.uk
2017-02-07 insert source_ip 54.76.40.173
2017-02-07 update robots_txt_status www.cvleasing.co.uk: 404 => 200
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-06 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-03-15 update statutory_documents 13/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-19 update statutory_documents 13/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 169 WEST GEORGE STREET GLASGOW SCOTLAND G2 2LB
2014-04-07 insert address 169 WEST GEORGE STREET GLASGOW G2 2LB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-19 update statutory_documents 13/03/14 FULL LIST
2014-01-07 delete address 48 ST. VINCENT STREET GLASGOW SCOTLAND G2 5TS
2014-01-07 insert address 169 WEST GEORGE STREET GLASGOW SCOTLAND G2 2LB
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update reg_address_care_of TENON => CONSILIUM CHARTERED ACCOUNTANTS
2014-01-07 update registered_address
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O TENON 48 ST. VINCENT STREET GLASGOW G2 5TS SCOTLAND
2013-07-07 update website_status DNSError => OK
2013-07-07 delete source_ip 93.174.137.180
2013-07-07 insert source_ip 83.166.171.221
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-26 update website_status OK => DNSError
2013-03-15 update statutory_documents 13/03/13 FULL LIST
2012-12-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-19 delete address 2 Blythswood Square Glasgow G2 4AD
2012-11-19 delete registration_number 173401
2012-11-19 insert address 48 St. Vincent Street, Glasgow G2 5TS
2012-11-19 insert registration_number SC173401
2012-03-19 update statutory_documents 13/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD
2011-03-18 update statutory_documents 13/03/11 FULL LIST
2011-01-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 13/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BODIE / 19/03/2010
2010-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN GARDEN WRIGHT BODIE / 19/03/2010
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-28 update statutory_documents RETURN MADE UP TO 13/03/09; NO CHANGE OF MEMBERS
2008-10-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-07 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-21 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-28 update statutory_documents COMPANY NAME CHANGED COMMERCIAL VEHICLE SALES & LEASI NG LIMITED CERTIFICATE ISSUED ON 28/02/07
2007-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-09-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-30 update statutory_documents RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-01 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 7 PARK QUADRANT GLASGOW G3 6BS
2003-07-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-20 update statutory_documents COMPANY NAME CHANGED COMMERCIAL VEHICLE LEASING LIMIT ED CERTIFICATE ISSUED ON 20/05/03
2003-03-22 update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-06 update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-05-24 update statutory_documents RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents NEW SECRETARY APPOINTED
2001-04-20 update statutory_documents SECRETARY RESIGNED
2000-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18 update statutory_documents COMPANY NAME CHANGED COMMERCIAL ASSET LEASING LIMITED CERTIFICATE ISSUED ON 19/04/00
2000-03-22 update statutory_documents RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-29 update statutory_documents COMPANY NAME CHANGED COMMERCIAL VEHICLE LEASING LIMIT ED CERTIFICATE ISSUED ON 30/04/99
1999-04-02 update statutory_documents RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 8 BROOMHILL GARDENS GLASGOW G11 7QD
1998-04-03 update statutory_documents RETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1997-04-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-04-14 update statutory_documents NEW SECRETARY APPOINTED
1997-03-19 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-19 update statutory_documents NEW SECRETARY APPOINTED
1997-03-19 update statutory_documents DIRECTOR RESIGNED
1997-03-19 update statutory_documents SECRETARY RESIGNED
1997-03-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION