TOTAL CONCEPT LOGISTICS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-03 delete index_pages_linkeddomain broughconstruction.co.uk
2024-04-03 delete index_pages_linkeddomain ispm15.com
2024-04-03 delete index_pages_linkeddomain ukwpmmp.org
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-26 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-07 delete address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA
2023-04-07 insert address 21 CUNNINGHAM STREET MOTHERWELL SCOTLAND ML1 3EW
2023-04-07 update registered_address
2022-11-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/21
2022-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2022 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-09 delete source_ip 77.68.40.117
2022-03-09 insert source_ip 172.67.206.148
2022-03-09 insert source_ip 104.21.42.155
2021-08-04 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/20
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-11-20 insert index_pages_linkeddomain ispm15.com
2019-11-20 insert index_pages_linkeddomain ukwpmmp.org
2019-11-20 update founded_year null => 1998
2019-09-20 delete index_pages_linkeddomain ispm15.com
2019-09-20 delete index_pages_linkeddomain ukwpmmp.org
2019-09-20 update founded_year 1998 => null
2019-08-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-06 delete source_ip 89.238.137.60
2019-03-06 insert source_ip 77.68.40.117
2019-02-01 delete address 9/11 Canyon Road Netherton Industrial Estate Wishaw ML2 0EG
2019-02-01 delete address Iais Level One 211, Dumbarton Road, Glasgow, G11 6AA
2019-02-01 insert address 9/11 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-27 update num_mort_outstanding 3 => 2
2017-04-27 update num_mort_satisfied 0 => 1
2017-02-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-21 delete address 8 Douglas Street, Hamilton, Lanarkshire, ML3 0BP
2017-01-21 insert address Iais Level One 211, Dumbarton Road, Glasgow, G11 6AA
2017-01-21 update primary_contact 8 Douglas Street, Hamilton, Lanarkshire, ML3 0BP => Iais Level One 211, Dumbarton Road, Glasgow, G11 6AA
2017-01-09 update num_mort_charges 1 => 3
2017-01-09 update num_mort_outstanding 1 => 3
2016-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2337830003
2016-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2337830002
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW SCOTLAND G11 6AA
2015-08-13 insert address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA
2015-08-13 update registered_address
2015-08-13 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-13 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-13 update statutory_documents 04/07/15 FULL LIST
2015-06-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14
2015-06-07 delete address 9/11 Canyon Road Netherton Industrial Eastate Wishaw North Lanarkshire ML2 0EG
2015-06-07 delete fax 01698 374500
2015-06-07 delete source_ip 94.136.40.100
2015-06-07 insert address 9/11 Canyon Road Netherton Industrial Estate Wishaw ML2 0EG
2015-06-07 insert index_pages_linkeddomain broughconstruction.co.uk
2015-06-07 insert source_ip 89.238.137.60
2015-06-07 update robots_txt_status www.totalconceptlogistics.com: 404 => 200
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-23 update statutory_documents SECOND FILING WITH MUD 04/07/13 FOR FORM AR01
2015-02-23 update statutory_documents SECOND FILING WITH MUD 04/07/14 FOR FORM AR01
2015-02-17 update statutory_documents 01/08/12 STATEMENT OF CAPITAL GBP 27003
2014-10-07 delete address 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP
2014-10-07 insert address IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW SCOTLAND G11 6AA
2014-10-07 update registered_address
2014-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 8 DOUGLAS STREET HAMILTON LANARKSHIRE ML3 0BP
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-14 update statutory_documents 04/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-04 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-22 update statutory_documents 04/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82920 - Packaging activities
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-03-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents 04/07/12 FULL LIST
2012-01-20 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 04/07/11 FULL LIST
2010-12-17 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 04/07/10 FULL LIST
2010-01-16 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 2 & 6 WELLGATEHEAD LANARK ML11 9AA
2008-07-10 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-23 update statutory_documents RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-21 update statutory_documents RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-01-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-26 update statutory_documents RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-03-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-16 update statutory_documents NC INC ALREADY ADJUSTED 01/02/05
2005-02-16 update statutory_documents £ NC 1000/30000 01/02/
2004-07-07 update statutory_documents RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-05-26 update statutory_documents PARTIC OF MORT/CHARGE *****
2003-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-21 update statutory_documents RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-07-05 update statutory_documents SECRETARY RESIGNED
2002-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION