RETRO CLASSICS LTD. - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2019-01-07 update account_ref_day 30 => 31
2019-01-07 update account_ref_month 4 => 3
2019-01-07 update accounts_next_due_date 2020-01-31 => 2019-12-31
2018-12-25 update statutory_documents CURRSHO FROM 30/04/2019 TO 31/03/2019
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-11-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-07-07 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-06-01 update statutory_documents 01/05/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-08 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2015-05-18 update statutory_documents 01/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address RETRO HOUSE 6D PARKWAY FARM BUSINESS CENTRE POUNDBURY DORCHESTER DORSET UNITED KINGDOM DT1 3AR
2014-06-07 insert address RETRO HOUSE 6D PARKWAY FARM BUSINESS CENTRE POUNDBURY DORCHESTER DORSET DT1 3AR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-30 update statutory_documents 01/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-06-26 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-06-24 delete address CORNER COTTAGE, BLANDFORD HILL MILBORNE ST. ANDREW BLANDFORD FORUM DORSET DT11 0JD
2013-06-24 insert address RETRO HOUSE 6D PARKWAY FARM BUSINESS CENTRE POUNDBURY DORCHESTER DORSET UNITED KINGDOM DT1 3AR
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update registered_address
2013-05-15 update statutory_documents SAIL ADDRESS CHANGED FROM: CORNER COTTAGE BLANDFORD HILL MILBORNE ST. ANDREW BLANDFORD FORUM DORSET DT11 0JD UNITED KINGDOM
2013-05-15 update statutory_documents 01/05/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HRANT ABADJIAN / 01/06/2012
2012-12-13 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 6D PARKWAY FARM BUSINESS CENTRE POUNDBURY DORCHESTER DORSET DT1 3AR UNITED KINGDOM
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM CORNER COTTAGE, BLANDFORD HILL MILBORNE ST. ANDREW BLANDFORD FORUM DORSET DT11 0JD
2012-05-17 update statutory_documents 01/05/12 FULL LIST
2011-12-06 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 01/05/11 FULL LIST
2010-12-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents SAIL ADDRESS CREATED
2010-05-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-05-11 update statutory_documents 01/05/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HRANT ABADJIAN / 01/10/2009
2010-05-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE SANDRA ABADJIAN / 01/10/2009
2009-11-06 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-05 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 17 STANFORD COURT 45 CORNWALL GARDENS KENSINGTON LONDON SW7 4AB
2007-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM: CORNER COTTAGE, BLANDFORD HILL MILBORNE ST. ANDREW BLANDFORD FORUM DORSET DT11 0JD
2007-05-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-22 update statutory_documents RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-15 update statutory_documents RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-23 update statutory_documents RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10 update statutory_documents RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-22 update statutory_documents NEW SECRETARY APPOINTED
2003-07-09 update statutory_documents RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-03-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-23 update statutory_documents NEW SECRETARY APPOINTED
2002-04-23 update statutory_documents RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-04-16 update statutory_documents AUDITOR'S RESIGNATION
2002-03-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM: 19 HELIPORT INDUSTRIAL ESTATE LOMBARD ROAD BATTERSEA LONDON SW11 3RE
2001-05-23 update statutory_documents RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-10 update statutory_documents DIRECTOR RESIGNED
2000-05-16 update statutory_documents RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS
1999-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-05 update statutory_documents RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-30 update statutory_documents DIRECTOR RESIGNED
1998-06-30 update statutory_documents SECRETARY RESIGNED
1998-06-30 update statutory_documents RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1997-06-17 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98
1997-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/97 FROM: ST ALBANS HOUSE ST ALBANS LANE LONDON NW11 7PY
1997-06-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION