Date | Description |
2024-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/24, NO UPDATES |
2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES |
2023-08-07 |
update account_category UNAUDITED ABRIDGED => DORMANT |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-07-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-06-07 |
delete address MATRIX HOUSE BASING VIEW BASINGSTOKE ENGLAND RG21 4DZ |
2023-06-07 |
insert address C/O PENNINGTONS MANCHES COOPER LLP 11TH FLOOR 45 CHURCH STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 2RT |
2023-06-07 |
update registered_address |
2023-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2023 FROM
MATRIX HOUSE BASING VIEW
BASINGSTOKE
RG21 4DZ
ENGLAND |
2022-09-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-09-08 |
update accounts_last_madeup_date 2020-11-30 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES |
2022-08-12 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-04-07 |
update account_ref_day 30 => 31 |
2022-04-07 |
update account_ref_month 11 => 12 |
2022-04-07 |
update accounts_next_due_date 2022-08-31 => 2022-09-30 |
2022-03-11 |
update statutory_documents PREVEXT FROM 30/11/2021 TO 31/12/2021 |
2021-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES |
2021-07-07 |
delete address UNIT 9 THE OAKWOOD CENTRE, DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP |
2021-07-07 |
insert address MATRIX HOUSE BASING VIEW BASINGSTOKE ENGLAND RG21 4DZ |
2021-07-07 |
update registered_address |
2021-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2021 FROM
UNIT 9 THE OAKWOOD CENTRE, DOWNLEY ROAD
HAVANT
HAMPSHIRE
PO9 2NP |
2021-06-05 |
update statutory_documents DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES |
2021-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIANCE AUTOMOTIVE UK LIMITED |
2021-06-05 |
update statutory_documents CESSATION OF CARLY LOUISE PIASCO AS A PSC |
2021-06-05 |
update statutory_documents CESSATION OF MICHEL HENRI PIASCO AS A PSC |
2021-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHEL PIASCO |
2021-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN GORE |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-05-07 |
update num_mort_outstanding 6 => 0 |
2021-05-07 |
update num_mort_satisfied 7 => 13 |
2021-04-26 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2021-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2021-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 |
2021-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2021-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2021-04-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-03-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-02-17 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-08-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-07-15 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-29 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
2017-09-08 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-08 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
2017-08-10 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
2016-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL HENRI PIASCO / 16/08/2016 |
2016-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN RICHARD GORE / 18/08/2016 |
2016-08-15 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-08-16 => 2015-08-16 |
2015-10-09 |
update returns_next_due_date 2015-09-13 => 2016-09-13 |
2015-09-02 |
update statutory_documents 16/08/15 FULL LIST |
2015-07-10 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-07-10 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-06-09 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-16 => 2014-08-16 |
2014-10-07 |
update returns_next_due_date 2014-09-13 => 2015-09-13 |
2014-09-04 |
update statutory_documents 16/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-02 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-08-16 => 2013-08-16 |
2013-09-06 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-08-20 |
update statutory_documents 16/08/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-23 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 5030 - Sale of motor vehicle parts etc. |
2013-06-22 |
insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2012-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL HENRI PIASCO / 21/12/2012 |
2012-08-21 |
update statutory_documents 16/08/12 FULL LIST |
2012-05-16 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-12-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2011-08-25 |
update statutory_documents 16/08/11 FULL LIST |
2011-04-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2011-04-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 |
2011-02-28 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2010 FROM
UNIT 9 THE OAKWOOD CENTRE
DOWNLEY ROAD
HAVANT
HAMPSHIRE
PO9 1NJ |
2010-08-19 |
update statutory_documents 16/08/10 FULL LIST |
2010-05-25 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHEL PIASCO / 18/09/2009 |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-08-18 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2009-06-02 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 |
2008-11-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-08-20 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2006-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-08-18 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2006-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-11 |
update statutory_documents SECRETARY RESIGNED |
2005-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/05 FROM:
UNIT 9 THE OAKWOOD CENTRE
DOWNLEY ROAD
HAVANT
HAMPSHIRE PO9 2NJ |
2005-09-19 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2003-06-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-08-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
2002-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-11-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-01-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-31 |
update statutory_documents RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS |
1999-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-09-09 |
update statutory_documents RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS |
1998-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1997-10-14 |
update statutory_documents RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS |
1997-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-09-09 |
update statutory_documents RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS |
1996-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-10-26 |
update statutory_documents RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS |
1995-04-05 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-04-05 |
update statutory_documents SECRETARY RESIGNED |
1994-11-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
1994-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/94 FROM:
SUITE 9789
72 NEW BOND STREET
LONDON
W1Y 9DD |
1994-09-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1994-08-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |