CAR CALL - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-07 update num_mort_charges 0 => 1
2023-09-07 update num_mort_outstanding 0 => 1
2023-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062562380001
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2023-02-06 update statutory_documents CESSATION OF RICHARD BESSEY AS A PSC
2023-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BESSEY
2022-11-18 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-06-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-06-24 update statutory_documents 16/07/21 STATEMENT OF CAPITAL GBP 100
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-31 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-05-10 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHYS HAROLD LITTLE
2021-04-22 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2021-01-27 update statutory_documents DIRECTOR APPOINTED MR RHYS HAROLD LITTLE
2020-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN ANTHONY LITTLE / 18/08/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 delete address UNIT 1 DOWNLEY BUSINESS PARK 12 DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ
2020-06-07 insert address 2 LANCER HOUSE HUSSAR COURT WATERLOOVILLE ENGLAND PO7 7SE
2020-06-07 update registered_address
2020-05-22 update statutory_documents CORPORATE SECRETARY APPOINTED ACCOUNTANCY, PAYROLL AND TAXATION LIMITED
2020-05-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BESSEY
2020-05-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN LITTLE
2020-05-21 update statutory_documents DIRECTOR APPOINTED MR RICHARD BESSEY
2020-05-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN LITTLE
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2020 FROM UNIT 1 DOWNLEY BUSINESS PARK 12 DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-19 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES
2019-02-07 update account_category null => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN ANTHONY LITTLE
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-23 => 2016-05-23
2016-07-07 update returns_next_due_date 2016-06-20 => 2017-06-20
2016-06-08 update statutory_documents 23/05/16 FULL LIST
2016-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLEAVEN FAULKNER
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-09-03 update statutory_documents DIRECTOR APPOINTED MR CLEAVEN ROBERT FAULKNER
2015-06-07 update returns_last_madeup_date 2014-05-23 => 2015-05-23
2015-06-07 update returns_next_due_date 2015-06-20 => 2016-06-20
2015-05-27 update statutory_documents 23/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-22 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 1 DOWNLEY BUSINESS PARK 12 DOWNLEY ROAD HAVANT HAMPSHIRE ENGLAND PO9 2NJ
2014-07-07 insert address UNIT 1 DOWNLEY BUSINESS PARK 12 DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-23 => 2014-05-23
2014-07-07 update returns_next_due_date 2014-06-20 => 2015-06-20
2014-06-05 update statutory_documents 23/05/14 FULL LIST
2014-06-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAVIN LITTLE / 10/05/2014
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LITTLE / 10/09/2013
2013-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LITTLE / 10/09/2013
2013-06-26 update returns_last_madeup_date 2012-05-23 => 2013-05-23
2013-06-26 update returns_next_due_date 2013-06-20 => 2014-06-20
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-23 update statutory_documents 23/05/13 FULL LIST
2012-11-05 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-29 update statutory_documents 23/05/12 FULL LIST
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents 23/05/11 FULL LIST
2010-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 14 FUSHIA CLOSE, DENVILLES HAVANT HANTS PO9 2FR
2010-09-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-07 update statutory_documents 23/05/10 FULL LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LITTLE / 23/05/2010
2009-11-19 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-02-07 update statutory_documents PREVSHO FROM 31/05/2008 TO 30/04/2008
2008-07-10 update statutory_documents RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DEAN WHITING
2007-05-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION