PETERBOROUGH AUTOS LIMITED - History of Changes


DateDescription
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-08-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-07-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DANIEL HEARTY / 09/05/2023
2023-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN HEARTY / 09/05/2023
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES
2022-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY BOSWORTH
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DANIEL HEARTY / 25/09/2021
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN HEARTY / 25/09/2021
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, NO UPDATES
2021-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DANIEL HEARTY / 30/06/2021
2021-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN HEARTY / 30/06/2021
2021-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE DANIEL HEARTY / 30/06/2021
2021-07-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JUDITH ANN HEARTY / 30/06/2021
2021-02-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-02-11 delete address FIDELITY HOUSE FENGATE PETERBOROUGH CAMBS PE1 5XG
2016-02-11 insert address 36 COMMERCE ROAD LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR
2016-02-11 update registered_address
2016-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2016 FROM FIDELITY HOUSE FENGATE PETERBOROUGH CAMBS PE1 5XG
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-11-08 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-11-08 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-10-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-10-08 update statutory_documents 25/09/15 FULL LIST
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-20 update statutory_documents 25/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2013-12-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-10 update statutory_documents 25/09/13 FULL LIST
2013-06-22 delete sic_code 7499 - Non-trading company
2013-06-22 insert sic_code 74990 - Non-trading company
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-22 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-22 update returns_next_due_date 2012-10-23 => 2013-10-23
2012-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-09-25 update statutory_documents 25/09/12 FULL LIST
2011-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-09-29 update statutory_documents 25/09/11 FULL LIST
2011-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY EDITH BOSWORTH / 24/09/2011
2010-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-27 update statutory_documents 25/09/10 FULL LIST
2009-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-10-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-10-01 update statutory_documents RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents SECRETARY APPOINTED MRS ROSEMARY EDITH BOSWORTH
2009-03-19 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY JENNIFER CHAPMAN
2009-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2009 FROM SHOWROOM 1 MIDLAND ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6DD
2008-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-10-25 update statutory_documents RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2006-10-04 update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2005-10-06 update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2004-12-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-10-12 update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-10-03 update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2002-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-09-30 update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-09-26 update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2000-09-19 update statutory_documents RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
1999-10-05 update statutory_documents RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1998-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/98 FROM: 31 CORSHAM STREET LONDON N1 6DR
1998-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-30 update statutory_documents NEW SECRETARY APPOINTED
1998-10-30 update statutory_documents DIRECTOR RESIGNED
1998-10-30 update statutory_documents SECRETARY RESIGNED
1998-10-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00
1998-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION