MEANYGATE GARAGE LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, NO UPDATES
2022-10-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO 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
2021-12-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
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
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES
2020-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BAILEY
2020-02-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN BAILEY / 27/03/2018
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-20 update website_status FlippedRobots => FailedRobots
2019-07-12 update website_status OK => FlippedRobots
2019-03-27 update website_status OK => FlippedRobots
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BAILEY / 01/02/2019
2019-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BAILEY / 01/02/2019
2019-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN BAILEY / 01/02/2019
2018-12-07 update account_ref_day 24 => 31
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-24 => 2019-12-31
2018-11-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents PREVEXT FROM 24/03/2018 TO 31/03/2018
2018-04-07 update account_ref_day 25 => 24
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-22 => 2018-12-24
2018-03-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2018-03-20 update statutory_documents PREVSHO FROM 25/03/2017 TO 24/03/2017
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-01-07 update account_ref_day 26 => 25
2018-01-07 update accounts_next_due_date 2017-12-26 => 2018-03-22
2017-12-22 update statutory_documents PREVSHO FROM 26/03/2017 TO 25/03/2017
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2017-03-20 => 2017-12-26
2017-03-20 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2017-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BAILEY / 13/02/2017
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-07 update account_ref_day 27 => 26
2017-01-07 update accounts_next_due_date 2016-12-27 => 2017-03-20
2016-12-20 update statutory_documents PREVSHO FROM 27/03/2016 TO 26/03/2016
2016-05-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-05-13 update accounts_next_due_date 2016-03-21 => 2016-12-27
2016-03-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-03-11 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-02-12 update statutory_documents 09/02/16 FULL LIST
2016-01-08 update account_ref_day 28 => 27
2016-01-08 update accounts_next_due_date 2015-12-28 => 2016-03-21
2015-12-21 update statutory_documents PREVSHO FROM 28/03/2015 TO 27/03/2015
2015-03-07 update returns_last_madeup_date 2014-02-09 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-03-09 => 2016-03-08
2015-02-10 update statutory_documents 09/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-28 => 2015-12-28
2015-01-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-10-07 update accounts_next_due_date 2014-06-28 => 2014-12-28
2014-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-09-30 update statutory_documents FIRST GAZETTE
2014-07-07 update account_ref_day 29 => 28
2014-06-28 update statutory_documents PREVSHO FROM 29/03/2014 TO 28/03/2014
2014-04-07 delete address UNIT 2 WATERFALL TRADE PARK STANCLIFFE STREET BLACKBURN LANCASHIRE UNITED KINGDOM BB2 2QD
2014-04-07 insert address UNIT 9 ARKWRIGHT COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0FG
2014-04-07 update account_ref_day 30 => 29
2014-04-07 update accounts_next_due_date 2014-03-28 => 2014-06-28
2014-04-07 update reg_address_care_of PARKERS ACCOUNTANTS & TAX ADVISERS => PARKERS ACCOUNTANTS AND CHARTERED TAX ADVISERS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-09 => 2014-02-09
2014-04-07 update returns_next_due_date 2014-03-09 => 2015-03-09
2014-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O PARKERS ACCOUNTANTS & TAX ADVISERS UNIT 2 WATERFALL TRADE PARK STANCLIFFE STREET BLACKBURN LANCASHIRE BB2 2QD UNITED KINGDOM
2014-03-31 update statutory_documents 09/02/14 FULL LIST
2014-03-28 update statutory_documents PREVSHO FROM 30/03/2013 TO 29/03/2013
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-28
2013-12-28 update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-06-25 update returns_last_madeup_date 2012-02-09 => 2013-02-09
2013-06-25 update returns_next_due_date 2013-03-09 => 2014-03-09
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-11-09 => 2013-12-31
2013-06-22 delete address UNIT 3 WATERFALL TRADE PARK STANCLIFFE STREET BLACKBURN LANCASHIRE ENGLAND BB2 2QD
2013-06-22 insert address UNIT 2 WATERFALL TRADE PARK STANCLIFFE STREET BLACKBURN LANCASHIRE UNITED KINGDOM BB2 2QD
2013-06-22 update registered_address
2013-06-21 delete address VANTAGE HOUSE EAST TERRACE BUSINESS PARK EUXTON LANE, EUXTON LANCASHIRE UNITED KINGDOM PR7 6TB
2013-06-21 insert address UNIT 3 WATERFALL TRADE PARK STANCLIFFE STREET BLACKBURN LANCASHIRE ENGLAND BB2 2QD
2013-06-21 update reg_address_care_of null => PARKERS ACCOUNTANTS & TAX ADVISERS
2013-06-21 update registered_address
2013-04-20 update website_status ParkedDomain => OK
2013-04-20 insert address Unit 2 Talbot Road Leyland Lancashire PR25 3UP
2013-04-20 insert alias Meanygate Garage Limited
2013-04-20 insert email st..@btconnect.com
2013-04-20 insert index_pages_linkeddomain google.com
2013-04-20 update primary_contact null => Unit 2 Talbot Road Leyland Lancashire PR25 3UP
2013-03-08 update statutory_documents 09/02/13 FULL LIST
2013-01-06 update website_status ParkedDomain
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2012 FROM C/O PARKERS ACCOUNTANTS & TAX ADVISERS UNIT 3 WATERFALL TRADE PARK STANCLIFFE STREET BLACKBURN LANCASHIRE BB2 2QD ENGLAND
2012-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2012 FROM VANTAGE HOUSE EAST TERRACE BUSINESS PARK EUXTON LANE, EUXTON LANCASHIRE PR7 6TB UNITED KINGDOM
2012-03-09 update statutory_documents 09/02/12 FULL LIST
2011-10-13 update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012
2011-03-03 update statutory_documents DIRECTOR APPOINTED MRS ANGELA BAILEY
2011-03-03 update statutory_documents 09/02/11 STATEMENT OF CAPITAL GBP 100
2011-02-21 update statutory_documents DIRECTOR APPOINTED MR STEPHEN BAILEY
2011-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-02-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION