FORGE TRAVEL - History of Changes


DateDescription
2024-04-07 insert sic_code 45190 - Sale of other motor vehicles
2024-04-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-08-13 delete source_ip 134.209.182.108
2023-08-13 insert source_ip 167.172.57.202
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-03-13 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-09-19 delete source_ip 62.232.106.137
2022-09-19 insert source_ip 134.209.182.108
2022-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2022-05-19 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN AMES
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-07 update num_mort_charges 2 => 3
2022-03-07 update num_mort_outstanding 0 => 1
2022-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070807670003
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, 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
2021-09-23 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-07 update num_mort_outstanding 1 => 0
2021-09-07 update num_mort_satisfied 1 => 2
2021-08-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-04-07 update num_mort_outstanding 2 => 1
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070807670002
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-09-25 delete about_pages_linkeddomain itcsdev.co.uk
2020-09-25 delete contact_pages_linkeddomain itcsdev.co.uk
2020-09-25 delete person Renault Master Mini
2020-09-25 delete service_pages_linkeddomain itcsdev.co.uk
2020-08-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-08-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-17 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-09-09 update statutory_documents DIRECTOR APPOINTED MRS DONNA ELIZABETH STANLEY
2019-07-10 delete source_ip 79.170.44.98
2019-07-10 insert source_ip 62.232.106.137
2019-04-07 update account_category null => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-21 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, 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
2018-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => null
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-07 delete address Forge Travel, 50 Pond Mawr, Garth, Maesteg, CF34 0NG
2016-04-07 insert address Forge Industrial Estate, Maesteg, CF34 0AY
2016-04-07 insert alias Forge Travel Ltd
2016-04-07 update primary_contact Forge Travel, 50 Pond Mawr, Garth, Maesteg, CF34 0NG => Forge Industrial Estate, Maesteg, CF34 0AY
2015-12-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-19 update statutory_documents 18/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update num_mort_charges 1 => 2
2015-02-07 update num_mort_outstanding 1 => 2
2015-01-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070807670002
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-20 update statutory_documents 18/11/14 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
2014-04-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address FORGE GARAGE FORGE INDUSTRIAL ESTATE, NANTYFYLLON MAESTEG MID GLAMORGAN WALES CF34 0AY
2013-12-07 insert address FORGE GARAGE FORGE INDUSTRIAL ESTATE, NANTYFYLLON MAESTEG MID GLAMORGAN CF34 0AY
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-20 update statutory_documents 18/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete address 50 POND MAWR GARTH, MAESTEG BRIDGEND WALES CF34 0NG
2013-06-23 insert address FORGE GARAGE FORGE INDUSTRIAL ESTATE, NANTYFYLLON MAESTEG MID GLAMORGAN WALES CF34 0AY
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
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
2013-04-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-26 delete source_ip 217.10.138.177
2013-02-26 insert source_ip 79.170.44.98
2012-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 50 POND MAWR GARTH, MAESTEG BRIDGEND CF34 0NG WALES
2012-11-20 update statutory_documents 18/11/12 FULL LIST
2012-09-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 18/11/11 FULL LIST
2011-11-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-01-25 update statutory_documents 18/11/10 FULL LIST
2009-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY
2009-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM
2009-11-20 update statutory_documents DIRECTOR APPOINTED GARETH WILLIAM AMES
2009-11-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED
2009-11-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION