TRUCKLEEN - History of Changes


DateDescription
2023-09-11 delete source_ip 91.103.219.223
2023-09-11 insert source_ip 92.205.62.219
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-10 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-07-04 delete about_pages_linkeddomain safecontractor.com
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-08 delete address FLOOR 3, THE BONE MILL NEW STREET CHARFIELD WOTTON-UNDER-EDGE GLOUCESTERSHIRE ENGLAND GL12 8ES
2021-02-08 insert address CODEX ABSOLUTE LTD, MIDDLE HUNTINGFORD OFFICE CHARFIELD WOTTON-UNDER-EDGE GLOUCESTERSHIRE ENGLAND GL12 8EY
2021-02-08 update registered_address
2021-02-03 delete address 136 Avon Way, Thornbury, Bristol, BS35 2DP
2021-02-03 delete address 91/93 Alma Road, Clifton, Bristol, BS8 2DP
2021-02-03 delete email co..@fleetcaregb.co.uk
2021-02-03 insert address Floor 3, The Bonemill, Charfield, Gloucestershire, GL12 8ES
2021-02-03 insert address Smoke Lane, Avonmouth, Bristol, BS11 0YA
2021-02-03 insert email co..@truckleen.com
2021-02-03 update primary_contact 136 Avon Way, Thornbury, Bristol, BS35 2DP => Smoke Lane, Avonmouth, Bristol, BS11 0YA
2021-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2021 FROM FLOOR 3, THE BONE MILL NEW STREET CHARFIELD WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8ES ENGLAND
2021-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CARE / 13/01/2021
2021-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN CARE / 13/01/2021
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-31 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-01 delete source_ip 185.119.172.153
2020-04-01 insert source_ip 91.103.219.223
2020-02-07 delete address GORDON WOOD SCOTT & PARTNERS LTD DEAN HOUSE 94 WHITELADIES ROAD BRISTOL ENGLAND BS8 2QX
2020-02-07 insert address FLOOR 3, THE BONE MILL NEW STREET CHARFIELD WOTTON-UNDER-EDGE GLOUCESTERSHIRE ENGLAND GL12 8ES
2020-02-07 update registered_address
2020-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM GORDON WOOD SCOTT & PARTNERS LTD DEAN HOUSE 94 WHITELADIES ROAD BRISTOL BS8 2QX ENGLAND
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-07 update num_mort_outstanding 2 => 1
2019-02-07 update num_mort_satisfied 1 => 2
2019-01-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077467920002
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-07 update num_mort_charges 2 => 3
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077467920003
2018-01-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-23 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-10-07 delete address 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP
2016-10-07 insert address GORDON WOOD SCOTT & PARTNERS LTD DEAN HOUSE 94 WHITELADIES ROAD BRISTOL ENGLAND BS8 2QX
2016-10-07 update registered_address
2016-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP
2016-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CARE / 15/09/2016
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-09 delete source_ip 5.102.184.14
2016-08-09 insert source_ip 185.119.172.153
2016-05-14 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-14 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-09 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-11 update statutory_documents 19/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 91/93 ALMA ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 2DP
2014-10-07 insert address 91/93 ALMA ROAD CLIFTON BRISTOL BS8 2DP
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-16 update statutory_documents 19/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-17 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-10 update statutory_documents 19/08/13 FULL LIST
2013-08-28 delete general_emails in..@truckcleaning.co.uk
2013-08-28 delete email in..@truckcleaning.co.uk
2013-08-28 insert address 136 Avon Way, Thornbury, Bristol, BS35 2DP
2013-08-28 insert email co..@fleetcaregb.co.uk
2013-07-09 delete source_ip 83.169.1.116
2013-07-09 insert source_ip 5.102.184.14
2013-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN CARE / 01/07/2013
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-19 => 2014-05-31
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-22 insert sic_code 81299 - Other cleaning services
2013-06-22 update returns_last_madeup_date null => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077467920002
2013-04-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-12 update statutory_documents 19/08/12 FULL LIST
2011-09-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION