Date | Description |
2024-04-07 |
delete company_previous_name MOLE VALLEY TVR |
2023-10-12 |
update statutory_documents DIRECTOR APPOINTED MRS AMELIA EYSTON |
2023-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES |
2023-10-12 |
update statutory_documents CESSATION OF CHARLES MARTIN EYSTON AS A PSC |
2023-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES EYSTON |
2023-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES EYSTON |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-03-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22 |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-07-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
2021-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
2018-10-07 |
delete company_previous_name COMPUREPAIRS LIMITED |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-10-07 |
update accounts_last_madeup_date 2010-11-30 => 2017-11-30 |
2018-08-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2017-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2016-06-08 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-06-08 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-05-03 |
update statutory_documents 28/04/16 FULL LIST |
2015-06-08 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-06-08 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-05-15 |
update statutory_documents 28/04/15 FULL LIST |
2014-06-07 |
delete address DIPTFORD COURT DIPTFORD TOTNES DEVON ENGLAND TQ9 7LY |
2014-06-07 |
delete sic_code 45111 - Sale of new cars and light motor vehicles |
2014-06-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2014-06-07 |
insert address DIPTFORD COURT DIPTFORD TOTNES DEVON TQ9 7LY |
2014-06-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-12 |
update statutory_documents 28/04/14 FULL LIST |
2013-10-07 |
delete address HORSHAM ROAD CAPEL DORKING SURREY RH5 5JH |
2013-10-07 |
insert address DIPTFORD COURT DIPTFORD TOTNES DEVON ENGLAND TQ9 7LY |
2013-10-07 |
update company_status Active - Proposal to Strike off => Active |
2013-10-07 |
update registered_address |
2013-10-07 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-10-07 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
HORSHAM ROAD
CAPEL
DORKING
SURREY
RH5 5JH |
2013-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN EYSTON / 01/09/2013 |
2013-09-06 |
update company_status Active => Active - Proposal to Strike off |
2013-09-04 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-09-03 |
update statutory_documents 28/04/13 FULL LIST |
2013-08-27 |
update statutory_documents FIRST GAZETTE |
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 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-04-28 => 2012-04-28 |
2013-06-21 |
update returns_next_due_date 2012-05-26 => 2013-05-26 |
2012-06-06 |
update statutory_documents 28/04/12 FULL LIST |
2012-01-10 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-06-13 |
update statutory_documents 28/04/11 FULL LIST |
2011-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN EYSTON / 28/04/2011 |
2011-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES MARTIN EYSTON / 28/04/2011 |
2011-02-08 |
update statutory_documents PREVEXT FROM 31/05/2010 TO 30/11/2010 |
2010-04-29 |
update statutory_documents 28/04/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN EYSTON / 27/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VAN HEYNINGEN / 27/04/2010 |
2010-01-28 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-04-28 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-02-18 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-02 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2007-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/07 FROM:
ZOO GARAGE
360-366 LEATHERHEAD ROAD
CHESSINGTON
SURREY KT9 2NN |
2007-07-10 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2007-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-11 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents F882 AD 101105 20 SHARES @ £1 |
2006-01-24 |
update statutory_documents £ NC 1000/1020
10/11/05 |
2006-01-24 |
update statutory_documents NC INC ALREADY ADJUSTED 10/11/05 |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2004-02-18 |
update statutory_documents COMPANY NAME CHANGED
MOLE VALLEY TVR
CERTIFICATE ISSUED ON 18/02/04 |
2003-05-13 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2002-05-14 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2001-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-14 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2000-05-26 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
2000-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/06/99 |
1999-12-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-06-23 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 01/06/00 TO 31/05/00 |
1999-06-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/99 TO 01/06/99 |
1999-06-02 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD |
1999-06-02 |
update statutory_documents MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
1999-06-02 |
update statutory_documents DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD |
1999-06-02 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
1999-06-02 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1999-05-02 |
update statutory_documents RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS |
1999-02-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-09-09 |
update statutory_documents S386 DIS APP AUDS 12/08/98 |
1998-09-07 |
update statutory_documents COMPANY NAME CHANGED
COMPUREPAIRS LIMITED
CERTIFICATE ISSUED ON 08/09/98 |
1998-08-21 |
update statutory_documents RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS |
1998-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/98 FROM:
372 OLD STREET
LONDON
EC1V 9LT |
1998-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-14 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-14 |
update statutory_documents SECRETARY RESIGNED |
1997-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |