Date | Description |
2024-03-08 |
delete email si..@hpeprint.com |
2024-03-08 |
delete source_ip 92.204.218.253 |
2024-03-08 |
insert source_ip 172.67.177.76 |
2024-03-08 |
insert source_ip 104.21.80.103 |
2023-06-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-29 |
delete source_ip 94.23.203.111 |
2023-05-29 |
insert source_ip 92.204.218.253 |
2023-05-29 |
update robots_txt_status www.silverfoxcoaches.co.uk: 404 => 200 |
2023-05-17 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
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 |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-09-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update account_category UNAUDITED ABRIDGED => null |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
2020-12-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALISON SMITH AZHAR / 10/11/2020 |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
2020-10-14 |
update statutory_documents CESSATION OF DONALD MCLARDY AS A PSC |
2020-10-14 |
update statutory_documents CESSATION OF DOROTHY MCLARDY AS A PSC |
2020-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOROTHY MCLARDY |
2020-10-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOROTHY MCLARDY |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
2019-07-08 |
update account_category null => UNAUDITED ABRIDGED |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-20 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-10-21 |
delete email si..@hpeprint.com |
2018-10-21 |
insert email si..@hpeprint.com |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, 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 |
2018-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-23 |
update website_status MaintenancePage => OK |
2017-01-23 |
delete address 67 Ferry Road, Renfrew, PA4 8SH |
2017-01-23 |
delete source_ip 212.85.249.130 |
2017-01-23 |
insert address Tower Garage,
Ferry Road,
Renfrew,
Renfrewshire,
PA4 8SH |
2017-01-23 |
insert alias Silver Fox Coaches Ltd |
2017-01-23 |
insert email si..@hpeprint.com |
2017-01-23 |
insert fax 0141 886 7448 |
2017-01-23 |
insert index_pages_linkeddomain davidazhar.com |
2017-01-23 |
insert source_ip 94.23.203.111 |
2017-01-23 |
update founded_year null => 2002 |
2017-01-23 |
update primary_contact 67 Ferry Road, Renfrew, PA4 8SH => Tower Garage,
Ferry Road,
Renfrew,
Renfrewshire,
PA4 8SH |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
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 |
2016-07-14 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-13 |
update website_status OK => MaintenancePage |
2016-01-26 |
update statutory_documents DIRECTOR APPOINTED MR DAVID AZHAR |
2015-12-08 |
update returns_last_madeup_date 2014-10-02 => 2015-10-02 |
2015-12-08 |
update returns_next_due_date 2015-10-30 => 2016-10-30 |
2015-11-25 |
update statutory_documents 02/10/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-04 |
delete address Tower Garage
67 Ferry Road
Renfrew PA4 8SH |
2015-02-04 |
delete fax 0141 886 7448 |
2015-02-04 |
delete registration_number 50853 |
2014-11-07 |
update returns_last_madeup_date 2013-10-02 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-08 |
update statutory_documents 02/10/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-10-07 |
update statutory_documents 02/10/13 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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-19 |
update website_status OK => ServerDown |
2013-05-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-10-15 |
update statutory_documents 02/10/12 FULL LIST |
2012-09-04 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents DIRECTOR APPOINTED ALISON SMITH AZHAR |
2011-10-11 |
update statutory_documents 02/10/11 FULL LIST |
2011-08-11 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-10-11 |
update statutory_documents 02/10/10 FULL LIST |
2009-12-15 |
update statutory_documents 02/10/09 FULL LIST |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MCLARDY / 02/10/2009 |
2009-10-05 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-11-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 02/10/08; NO CHANGE OF MEMBERS |
2008-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2008 FROM
FLEMING HOUSE
134 RENFREW STREET
GLASGOW
G3 6SZ |
2007-11-27 |
update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-11-03 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2005-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-08-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-10-25 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-11-19 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2002-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-10-04 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-10-04 |
update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
2000-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-12-20 |
update statutory_documents DEC MORT/CHARGE ***** |
1999-11-12 |
update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
1999-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-03-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS |
1998-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-03 |
update statutory_documents RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS |
1997-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-10-14 |
update statutory_documents RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS |
1995-10-09 |
update statutory_documents RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS |
1995-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-10-05 |
update statutory_documents RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS |
1994-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-10-07 |
update statutory_documents RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS |
1993-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1992-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-09-22 |
update statutory_documents RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS |
1992-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/92 FROM:
NORTH BANK CHAMBERS
26 WEST NILE STREET
GLASGOW
G1 2PG |
1991-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-10-07 |
update statutory_documents RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS |
1991-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/91 |
1990-10-31 |
update statutory_documents RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS |
1990-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-01-11 |
update statutory_documents RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS |
1990-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-04-01 |
update statutory_documents 88(2)ALLOTS 291288 5000X£1 ORD |
1989-04-01 |
update statutory_documents 88(3) CONTRACT |
1989-03-27 |
update statutory_documents G123 NOTICE OF INC.BY £15,000 |
1989-03-27 |
update statutory_documents ALTER MEM AND ARTS 291288 |
1989-03-27 |
update statutory_documents TO INC.CAP.TO £20,000 291288 |
1989-01-04 |
update statutory_documents RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS |
1988-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1988-02-17 |
update statutory_documents RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS |
1987-02-09 |
update statutory_documents RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS |
1987-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-12-11 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12 |