Date | Description |
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 |
2023-11-15 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/23 |
2023-11-15 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/23 |
2023-11-15 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/23 |
2023-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
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 |
2022-12-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22 |
2022-11-03 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/22 |
2022-10-12 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/22 |
2022-10-12 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/22 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-04-04 |
update statutory_documents SECRETARY APPOINTED MR JAMES EDWARD SPENCER KERTON |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS TILLEY |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
2021-12-07 |
insert company_previous_name HHFS LIMITED |
2021-12-07 |
update name HHFS LIMITED => CAR MONSTER LIMITED |
2021-11-09 |
update statutory_documents COMPANY NAME CHANGED HHFS LIMITED
CERTIFICATE ISSUED ON 09/11/21 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2021-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / REDDE LIMITED / 24/02/2020 |
2021-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / REDDE PLC / 24/02/2020 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-05-07 |
update account_ref_month 6 => 4 |
2020-05-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2020-04-02 |
update statutory_documents CURRSHO FROM 30/06/2020 TO 30/04/2020 |
2020-03-31 |
update statutory_documents DIRECTOR APPOINTED MR PAUL HARVEY STEAD |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CHESSMAN |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-28 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP JAMES VINCENT |
2020-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN OAKLEY |
2020-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
2018-09-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK FRANCIS CHESSMAN |
2018-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2017-12-08 |
update account_category FULL => DORMANT |
2017-12-08 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-08 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
2017-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 21/08/2017 |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDDE PLC |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-22 |
update statutory_documents 27/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-08-09 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-09 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-21 |
update statutory_documents 27/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-25 |
update statutory_documents 27/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-03-07 |
update num_mort_outstanding 2 => 0 |
2014-03-07 |
update num_mort_satisfied 5 => 7 |
2014-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2014-01-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2013-12-03 |
update statutory_documents SECTION 519 CA 2006 |
2013-11-28 |
update statutory_documents SECTION 519 |
2013-09-06 |
update num_mort_outstanding 5 => 2 |
2013-09-06 |
update num_mort_satisfied 2 => 5 |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-07-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2013-07-01 |
update statutory_documents 27/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 5030 - Sale of motor vehicle parts etc. |
2013-06-21 |
delete sic_code 5040 - Sale, repair etc. m'cycles & parts |
2013-06-21 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2012-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-07-24 |
update statutory_documents 27/06/12 FULL LIST |
2011-10-18 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN EDWARD OAKLEY |
2011-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON POULTON |
2011-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-07-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-06-30 |
update statutory_documents 27/06/11 FULL LIST |
2011-06-29 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS POULTON |
2011-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WARDLE |
2011-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WARD / 02/12/2010 |
2010-06-30 |
update statutory_documents 27/06/10 FULL LIST |
2010-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 27/05/2010 |
2010-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WARDLE / 04/12/2009 |
2009-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WARD / 04/12/2009 |
2009-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TILLEY / 04/12/2009 |
2009-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PAUL TILLEY / 04/12/2009 |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2009 FROM
WHITE HART HOUSE
HIGH STREET
LIMPSFIELD
SURREY
RH8 0DT |
2009-05-14 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES LAMBERT |
2009-05-13 |
update statutory_documents DIRECTOR APPOINTED IAN WARDLE |
2009-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-04-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK ADAMS |
2009-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LAMBERT / 17/04/2009 |
2009-04-24 |
update statutory_documents DIRECTOR APPOINTED MARTIN WARD |
2009-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-04-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-01-20 |
update statutory_documents DIRECTOR APPOINTED CHARLES ROGER LAMBERT |
2009-01-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK JACKSON |
2008-07-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID LINDSAY |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents DIRECTOR APPOINTED MARK ANDREW ADAMS |
2008-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-31 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-02-19 |
update statutory_documents COMPANY NAME CHANGED
HELPHIRE FLEET SERVICES LIMITED
CERTIFICATE ISSUED ON 19/02/07 |
2006-08-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-08-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 |
2005-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2005-02-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-02-09 |
update statutory_documents S369(4) SHT NOTICE MEET 08/12/04 |
2005-02-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-12 |
update statutory_documents COMPANY NAME CHANGED
PARTNERSHIP WITH HELPHIRE LIMITE
D
CERTIFICATE ISSUED ON 12/11/04 |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-08 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2003-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-07-04 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2002-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-10 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-05 |
update statutory_documents SECRETARY RESIGNED |
2002-07-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-05 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2002-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-02 |
update statutory_documents COMPANY NAME CHANGED
HELPHIRE FLEET SERVICES LIMITED
CERTIFICATE ISSUED ON 02/11/01 |
2001-06-28 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-03-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2001-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
2000-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-12-30 |
update statutory_documents ADOPTMEMORANDUM13/12/99 |
1999-06-29 |
update statutory_documents RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS |
1999-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-07-02 |
update statutory_documents RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
1998-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-12 |
update statutory_documents AUDITOR'S RESIGNATION |
1997-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-07-07 |
update statutory_documents RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS |
1997-02-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-02-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-01-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-07-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03 |
1996-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1996-07-01 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-07-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-07-01 |
update statutory_documents SECRETARY RESIGNED |
1996-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |