Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-11 |
insert address Station 2 Lyon Rd, Walton-on-Thames, KT12 3PU |
2023-06-07 |
delete source_ip 94.46.195.85 |
2023-06-07 |
insert source_ip 109.123.111.20 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES |
2022-09-16 |
insert index_pages_linkeddomain www.gov.uk |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-07-16 |
delete support_emails se..@hershamservicestation.co.uk |
2022-07-16 |
delete email se..@hershamservicestation.co.uk |
2022-05-15 |
delete phone 01932 222 855 |
2022-05-15 |
insert index_pages_linkeddomain 10to8.com |
2022-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES |
2022-05-11 |
update statutory_documents CESSATION OF PASQUALE BARBATO AS A PSC |
2022-03-14 |
insert support_emails se..@hershamss.co.uk |
2022-03-14 |
delete index_pages_linkeddomain 10to8.com |
2022-03-14 |
delete phone 01932 229022 / 01932 222855 |
2022-03-14 |
delete source_ip 88.202.228.43 |
2022-03-14 |
insert email se..@hershamss.co.uk |
2022-03-14 |
insert source_ip 94.46.195.85 |
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-11-03 |
update statutory_documents SECRETARY APPOINTED MRS VICTORIA GANGE-PARRY |
2021-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELAINE BARBATO |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREG RUSSELL PARRY / 21/04/2021 |
2021-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE BARBATO / 21/04/2021 |
2021-06-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE JOAN BARBATO / 21/04/2021 |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES |
2021-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREG RUSSELL PARRY / 15/04/2021 |
2021-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PASQUALE BARBATO / 15/04/2021 |
2021-01-30 |
insert phone 01932 229022 / 01932 222855 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-04 |
insert address 2 Lyon Rd,
Walton-on-Thames,
KT12 3PU |
2020-05-07 |
delete sic_code 47300 - Retail sale of automotive fuel in specialised stores |
2020-05-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
2020-02-03 |
insert index_pages_linkeddomain 10to8.com |
2020-01-03 |
delete index_pages_linkeddomain 10to8.com |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
2019-11-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GREG RUSSELL PARRY / 05/01/2019 |
2019-11-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-09 |
update statutory_documents 31/03/19 STATEMENT OF CAPITAL GBP 2.04 |
2019-09-04 |
delete support_emails se..@hershamss.co.uk |
2019-09-04 |
delete email se..@hershamss.co.uk |
2019-07-05 |
insert support_emails se..@hershamservicestation.co.uk |
2019-07-05 |
insert email se..@hershamservicestation.co.uk |
2019-06-02 |
delete support_emails se..@hershamservicestation.co.uk |
2019-06-02 |
insert support_emails se..@hershamss.co.uk |
2019-06-02 |
delete email se..@hershamservicestation.co.uk |
2019-06-02 |
insert email se..@hershamss.co.uk |
2019-04-07 |
delete address PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDX HA7 4XR |
2019-04-07 |
insert address THE QUADRANT CENTRE LIMES ROAD WEYBRIDGE ENGLAND KT13 8DH |
2019-04-07 |
update registered_address |
2019-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2019 FROM
PARKER CAVENDISH
28 CHURCH ROAD
STANMORE
MIDDX
HA7 4XR |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PASQUALE BARBATO / 05/01/2018 |
2018-11-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE JOAN BURNS / 07/10/2017 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-07-12 |
insert index_pages_linkeddomain 10to8.com |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-19 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-22 |
delete index_pages_linkeddomain promoteukltd.com |
2016-11-22 |
delete service_pages_linkeddomain promoteukltd.com |
2016-11-22 |
update description |
2016-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE BARBATO / 01/11/2016 |
2016-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE JOAN BURNS / 01/11/2016 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-10-20 |
delete source_ip 5.77.51.84 |
2016-10-20 |
insert source_ip 88.202.228.43 |
2016-08-25 |
insert email pa..@aol.com |
2016-06-22 |
delete email pa..@aol.com |
2016-06-22 |
delete source_ip 213.175.221.12 |
2016-06-22 |
insert source_ip 5.77.51.84 |
2016-06-22 |
update robots_txt_status www.hershamservicestation.co.uk: 404 => 200 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2015-12-07 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-11-23 |
update statutory_documents 14/11/15 FULL LIST |
2015-11-07 |
insert support_emails se..@hershamservicestation.co.uk |
2015-11-07 |
delete address 2 Lyon Road
Hersham
Walton-On-Thames
Surrey
KT12 3PU |
2015-11-07 |
delete source_ip 213.171.218.162 |
2015-11-07 |
insert address 2 Lyon Road
Hersham
Surrey
Walton-On-Thames
KT12 3PU |
2015-11-07 |
insert email se..@hershamservicestation.co.uk |
2015-11-07 |
insert source_ip 213.175.221.12 |
2015-11-07 |
update primary_contact 2 Lyon Road
Hersham
Walton-On-Thames
Surrey
KT12 3PU => 2 Lyon Road
Hersham
Surrey
Walton-On-Thames
KT12 3PU |
2015-11-07 |
update website_status IndexOfPage => OK |
2015-10-09 |
update website_status OK => IndexOfPage |
2015-07-30 |
update statutory_documents DIRECTOR APPOINTED MR GREG RUSSELL PARRY |
2015-06-02 |
update statutory_documents SUB-DIVISION
14/05/15 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2015-01-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-11 |
update statutory_documents 14/11/14 FULL LIST |
2014-10-24 |
delete address 2 Lyon Road
Hersham
Surrey
Walton-On-Thames
KT12 3PU |
2014-10-24 |
insert address 2 Lyon Road
Hersham
Walton-On-Thames
Surrey
KT12 3PU |
2014-10-24 |
update primary_contact 2 Lyon Road
Hersham
Surrey
Walton-On-Thames
KT12 3PU => 2 Lyon Road
Hersham
Walton-On-Thames
Surrey
KT12 3PU |
2014-04-08 |
delete address 2 Lyon Road, Hersham
Walton-On-Thames, Surrey
KT12 3PU |
2014-04-08 |
delete index_pages_linkeddomain smart-local-media.com |
2014-04-08 |
delete index_pages_linkeddomain wowslider.com |
2014-04-08 |
delete service_pages_linkeddomain wowslider.com |
2014-04-08 |
insert address 2 Lyon Road
Hersham
Surrey
Walton-On-Thames
KT12 3PU |
2014-04-08 |
insert index_pages_linkeddomain promoteukltd.com |
2014-04-08 |
insert service_pages_linkeddomain promoteukltd.com |
2014-04-08 |
update primary_contact 2 Lyon Road, Hersham
Walton-On-Thames, Surrey
KT12 3PU => 2 Lyon Road
Hersham
Surrey
Walton-On-Thames
KT12 3PU |
2014-04-08 |
update robots_txt_status www.hershamservicestation.co.uk: 200 => 404 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2013-12-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-11-19 |
update statutory_documents 14/11/13 FULL LIST |
2013-07-21 |
update website_status FlippedRobotsTxt => OK |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-01-30 |
update website_status FlippedRobotsTxt |
2012-12-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-15 |
update statutory_documents 14/11/12 FULL LIST |
2012-10-25 |
delete email se..@hershamservicestation.co.uk |
2012-10-25 |
delete phone 01932 229022 |
2012-10-25 |
insert email pa..@aol.com |
2012-10-25 |
insert phone 01932 222 855 |
2012-10-25 |
insert phone 01932 229 022 |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-21 |
update statutory_documents 14/11/11 FULL LIST |
2010-11-19 |
update statutory_documents 14/11/10 FULL LIST |
2010-10-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-18 |
update statutory_documents 14/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PASQUALE BARBATO / 18/11/2009 |
2009-11-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ELAINE JOAN BURNS / 13/11/2009 |
2009-02-10 |
update statutory_documents SECRETARY APPOINTED MS ELAINE JOAN BURNS |
2009-02-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY SHIRLEY WHITAKER |
2009-01-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-14 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2008 FROM
2 CLARENDON ROAD
ASHFORD
MIDDLESEX
TW15 2QE |
2008-03-05 |
update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
C/O PARKER CAVENDISH
28 CHURCH ROAD
STANMORE
MIDDLESEX HA7 4UR |
2007-03-12 |
update statutory_documents RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
2007-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-12-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
2006-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-09-16 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-17 |
update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-09-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-17 |
update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-02-14 |
update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
2002-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-05-21 |
update statutory_documents SECRETARY RESIGNED |
2002-02-15 |
update statutory_documents RETURN MADE UP TO 01/02/02; NO CHANGE OF MEMBERS |
2001-08-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-02-06 |
update statutory_documents RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-02-07 |
update statutory_documents RETURN MADE UP TO 01/02/00; NO CHANGE OF MEMBERS |
2000-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-26 |
update statutory_documents SECRETARY RESIGNED |
1999-03-26 |
update statutory_documents RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS |
1999-03-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-02-01 |
update statutory_documents RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS |
1997-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-13 |
update statutory_documents RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS |
1996-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
1996-02-21 |
update statutory_documents RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS |
1995-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-01-31 |
update statutory_documents RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS |
1994-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
1994-09-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-02-16 |
update statutory_documents RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS |
1993-10-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1993-02-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-02-22 |
update statutory_documents RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS |
1993-02-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
1992-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
1992-02-10 |
update statutory_documents RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS |
1991-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/91 FROM:
1 THEOBALD COURT
THEOBALD STREET
BOREHAMWOOD
HERTS WD6 4RN |
1991-07-30 |
update statutory_documents RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS |
1990-09-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/90 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ |
1990-04-23 |
update statutory_documents ALTER MEM AND ARTS 03/04/90 |
1990-04-11 |
update statutory_documents COMPANY NAME CHANGED
STEDALE LIMITED
CERTIFICATE ISSUED ON 12/04/90 |
1990-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |