NORTHERN TANK SERVICES - History of Changes


DateDescription
2023-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, 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
2023-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-09-14 update statutory_documents DIRECTOR APPOINTED MR ROBERT GEORGE WATERS
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
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
2019-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-08 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-08 update statutory_documents DIRECTOR APPOINTED MRS SUSAN ELIZABETH WATERS
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEAL WATERS
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-08 update statutory_documents 08/12/15 FULL LIST
2015-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL WATERS / 01/04/2015
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-10 update statutory_documents 08/12/14 FULL LIST
2014-10-27 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 17 ESKDALE CLOSE YARM CLEVELAND ENGLAND TS15 9UL
2014-01-07 insert address 17 ESKDALE CLOSE YARM CLEVELAND TS15 9UL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-09 update statutory_documents DIRECTOR APPOINTED MR NEAL WATERS
2013-12-09 update statutory_documents 08/12/13 FULL LIST
2013-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERS
2013-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WATERS
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-08 => 2014-09-30
2013-09-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-05 delete phone 07944 500211
2013-07-05 delete source_ip 80.82.112.32
2013-07-05 insert source_ip 83.170.125.27
2013-06-24 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2013-06-24 update returns_last_madeup_date null => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-06 update website_status FlippedRobotsTxt => OK
2013-06-01 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-02-03 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 08/12/12 FULL LIST
2012-10-31 update founded_year 1978
2011-12-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION