TEME VALLEY TRACTORS (WELSHPOOL) LIMITED - History of Changes


DateDescription
2024-04-07 delete address 35 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DW
2024-04-07 insert address OLD HALL DUNSTALL BURTON-ON-TRENT ENGLAND DE13 8BE
2024-04-07 update account_ref_month 12 => 1
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-10-31
2024-04-07 update num_mort_outstanding 6 => 2
2024-04-07 update num_mort_satisfied 0 => 4
2024-04-07 update registered_address
2023-11-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2023-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-10-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2023-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, NO UPDATES
2023-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIGHT
2022-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-04-07 update num_mort_charges 5 => 6
2022-04-07 update num_mort_outstanding 5 => 6
2022-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, NO UPDATES
2022-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028031900006
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2017-11-08 update account_category FULL => SMALL
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-03-30 update statutory_documents 24/03/16 FULL LIST
2016-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN LLOYD PROBERT / 30/03/2016
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-04-08 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-03-27 update statutory_documents 24/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07 delete address 35 BRIDGE STREET KINGTON HEREFORDSHIRE ENGLAND HR5 3DW
2014-04-07 insert address 35 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-04-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-03-28 update statutory_documents 24/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-28 update statutory_documents 24/03/13 FULL LIST
2012-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16 update statutory_documents 24/03/12 FULL LIST
2011-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24 update statutory_documents 24/03/11 FULL LIST
2010-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 18 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DL
2010-04-22 update statutory_documents 24/03/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID HALL / 24/03/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN VICTOR SMART / 24/03/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN PROBERT / 24/03/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN LLOYD PROBERT / 24/03/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BRIGHT / 24/03/2010
2009-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-10-31 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-08-21 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-26 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24 update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-16 update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-02 update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-01 update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-06-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-04-09 update statutory_documents RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1998-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-05-13 update statutory_documents RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1997-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-06-23 update statutory_documents RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS
1997-06-22 update statutory_documents RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS
1996-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-06-20 update statutory_documents RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS
1995-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-01-26 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1995-01-26 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-03 update statutory_documents RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS
1993-09-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/93 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH, SWANSEA W. GLAM. SA2 9DH.
1993-04-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-04 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-04 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION