CROXDALE SERVICE STATION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / NEW EQUIPMENT HOLDINGS LIMITED / 02/07/2023
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-07 update num_mort_charges 11 => 12
2022-06-07 update num_mort_outstanding 4 => 5
2022-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009133460012
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-05-28 => 2023-02-28
2022-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, WITH UPDATES
2021-06-30 update statutory_documents SECRETARY APPOINTED MRS VICKI HALSE
2021-06-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE RICHMOND
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-04-24 update statutory_documents ADOPT ARTICLES 18/03/2019
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-21 update statutory_documents ADOPT ARTICLES 13/01/2019
2019-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18
2018-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW EQUIPMENT HOLDINGS LIMITED
2018-10-31 update statutory_documents CESSATION OF KATHLEEN FREDA CORNER AS A PSC
2018-10-31 update statutory_documents CESSATION OF NIGEL FREDERICK HARTLEY CORNER AS A PSC
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-05-18 update statutory_documents DIRECTOR APPOINTED MR ANTHONY EDWARD ROCKINGHAM
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2018-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKINSON
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN FREDA CORNER
2017-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 09/06/2017
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 08/06/2017
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NEIL CORNER / 08/06/2017
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 08/06/2017
2017-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN FREDA CORNER / 08/06/2017
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-10-07 update num_mort_charges 10 => 11
2015-10-07 update num_mort_outstanding 3 => 4
2015-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009133460011
2015-08-09 update returns_last_madeup_date 2014-07-10 => 2015-07-10
2015-08-09 update returns_next_due_date 2015-08-07 => 2016-08-07
2015-07-10 update statutory_documents 10/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-08-07 update returns_last_madeup_date 2013-07-10 => 2014-07-10
2014-08-07 update returns_next_due_date 2014-08-07 => 2015-08-07
2014-07-29 update statutory_documents 10/07/14 FULL LIST
2014-07-07 update num_mort_outstanding 5 => 3
2014-07-07 update num_mort_satisfied 5 => 7
2014-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-09 update statutory_documents AUDITOR'S RESIGNATION
2014-05-07 update num_mort_charges 8 => 10
2014-05-07 update num_mort_outstanding 3 => 5
2014-04-15 update statutory_documents MINIMUM SHAREHOLDING REQUIREMENT 12/03/2014
2014-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009133460009
2014-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009133460010
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-08-01 update returns_last_madeup_date 2012-07-10 => 2013-07-10
2013-08-01 update returns_next_due_date 2013-08-07 => 2014-08-07
2013-07-19 update statutory_documents 10/07/13 FULL LIST
2013-06-24 update num_mort_charges 7 => 8
2013-06-24 update num_mort_outstanding 2 => 3
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-07-10 => 2012-07-10
2013-06-21 update returns_next_due_date 2012-08-07 => 2013-08-07
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PARKINSON / 20/05/2013
2013-04-09 update statutory_documents AUDITOR'S RESIGNATION
2013-01-28 update statutory_documents SECRETARY APPOINTED MS JOANNE RICHMOND
2013-01-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANDRA DAVIES
2012-12-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-07-17 update statutory_documents 10/07/12 FULL LIST
2012-02-06 update statutory_documents DIRECTOR APPOINTED KEVIN PARKINSON
2011-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-14 update statutory_documents 10/07/11 FULL LIST
2010-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-22 update statutory_documents 10/07/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ATKINS / 10/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NEIL CORNER / 10/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FREDERICK HARTLEY CORNER / 10/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN FREDA CORNER / 10/07/2010
2010-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SANDRA DAVIES / 10/07/2010
2010-01-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-07-21 update statutory_documents RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-08-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-16 update statutory_documents RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-07-18 update statutory_documents RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2006-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-25 update statutory_documents RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-18 update statutory_documents RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-07-16 update statutory_documents RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-12-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-17 update statutory_documents RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-07-16 update statutory_documents RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01
2001-07-11 update statutory_documents RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-01-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
2000-07-10 update statutory_documents RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
1999-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-12 update statutory_documents RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
1999-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-13 update statutory_documents RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS
1998-01-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-11 update statutory_documents RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS
1997-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-07-18 update statutory_documents RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS
1996-04-10 update statutory_documents NEW SECRETARY APPOINTED
1996-04-10 update statutory_documents SECRETARY RESIGNED
1995-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-07-12 update statutory_documents RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS
1995-05-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-10-25 update statutory_documents RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS
1994-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1993-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-21 update statutory_documents RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS
1993-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/93 FROM: CROXDALE SERVICE STATION CROXDALE CO DURHAM DH6 5HS
1992-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-07-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-07-21 update statutory_documents RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS
1992-05-14 update statutory_documents AUDITOR'S RESIGNATION
1992-02-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1991-08-12 update statutory_documents RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS
1990-11-30 update statutory_documents ALTER MEM AND ARTS 30/10/90
1990-11-28 update statutory_documents MEMORANDUM OF ASSOCIATION
1990-10-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-08-01 update statutory_documents RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS
1990-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1989-10-06 update statutory_documents RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS
1989-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1988-09-08 update statutory_documents RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS
1988-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1988-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-07-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-10-05 update statutory_documents RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS
1987-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87
1986-11-20 update statutory_documents RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS
1986-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86
1986-10-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE