ADAC PAINTBOX LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update accounts_next_due_date 2023-09-28 => 2023-12-28
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-28 => 2023-09-28
2022-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-08-07 update num_mort_outstanding 8 => 5
2022-08-07 update num_mort_satisfied 2 => 5
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040049110006
2022-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2022-06-07 update num_mort_charges 9 => 10
2022-06-07 update num_mort_outstanding 7 => 8
2022-05-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040049110010
2022-05-05 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-04 update statutory_documents ALTER ARTICLES 29/04/2022
2021-10-07 update num_mort_outstanding 9 => 7
2021-10-07 update num_mort_satisfied 0 => 2
2021-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-09-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2021-09-07 update account_category FULL => DORMANT
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-28 => 2022-09-28
2021-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-08-07 update num_mort_charges 8 => 9
2021-08-07 update num_mort_outstanding 8 => 9
2021-06-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040049110009
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-28 => 2021-09-28
2021-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30 update num_mort_charges 7 => 8
2020-10-30 update num_mort_outstanding 7 => 8
2020-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL DURHAM
2020-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040049110008
2020-08-07 delete address 36-44 MELCHETT ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3HS
2020-08-07 insert address 14A WILDMERE ROAD BANBURY ENGLAND OX16 3JU
2020-08-07 update registered_address
2020-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 36-44 MELCHETT ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3HS
2020-07-07 delete company_previous_name INGLEBY (1312) LIMITED
2020-07-07 update accounts_next_due_date 2020-09-28 => 2020-12-28
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-04-07 update accounts_next_due_date 2020-03-16 => 2020-09-28
2020-03-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2020-03-03 update statutory_documents DIRECTOR APPOINTED MR IAN RUSSELL PERRINS
2020-03-02 update statutory_documents SECRETARY APPOINTED MR IAN RUSSELL PERRINS
2020-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN SIME
2020-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN SIME
2020-02-07 update num_mort_charges 6 => 7
2020-02-07 update num_mort_outstanding 6 => 7
2020-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040049110007
2020-01-07 update account_ref_day 29 => 28
2020-01-07 update accounts_next_due_date 2019-12-26 => 2020-03-16
2019-12-16 update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018
2019-10-07 update account_ref_day 30 => 29
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-26
2019-09-26 update statutory_documents PREVSHO FROM 30/12/2018 TO 29/12/2018
2019-08-07 update num_mort_charges 5 => 6
2019-08-07 update num_mort_outstanding 5 => 6
2019-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040049110006
2019-06-09 update num_mort_charges 4 => 5
2019-06-09 update num_mort_outstanding 4 => 5
2019-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040049110005
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-19 => 2019-09-30
2018-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-19
2018-09-19 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP LONDON
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-02 update statutory_documents DIRECTOR APPOINTED MR ALAN SIME
2017-05-02 update statutory_documents SECRETARY APPOINTED MR ALAN SIME
2017-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP LONDON
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-16 update statutory_documents 31/05/16 FULL LIST
2016-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD LONDON / 01/05/2016
2016-06-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RONALD LONDON / 01/05/2016
2015-08-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-31 update statutory_documents 31/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-24 update statutory_documents 31/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01 delete sic_code 32990 - Other manufacturing n.e.c.
2013-08-01 insert sic_code 70100 - Activities of head offices
2013-08-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-30 update statutory_documents 31/05/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 3430 - Manufacture motor vehicle & engine parts
2013-06-21 insert sic_code 32990 - Other manufacturing n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2012-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02 update statutory_documents 31/05/12 FULL LIST
2011-06-28 update statutory_documents 31/05/11 FULL LIST
2011-06-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28 update statutory_documents 31/05/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KARL DURHAM / 31/05/2010
2009-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-27 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-27 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-13 update statutory_documents DIRECTOR RESIGNED
2007-12-13 update statutory_documents DIRECTOR RESIGNED
2007-12-13 update statutory_documents DIRECTOR RESIGNED
2007-10-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-28 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-17 update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-03-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-29 update statutory_documents DIRECTOR RESIGNED
2004-10-21 update statutory_documents AUDITOR'S RESIGNATION
2004-06-28 update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2004-02-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-08-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-18 update statutory_documents SHARES AGREEMENT OTC
2003-08-18 update statutory_documents SHARES AGREEMENT OTC
2003-07-15 update statutory_documents NC INC ALREADY ADJUSTED 25/06/03
2003-07-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-02 update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-06-27 update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-01-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-01-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-26 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-25 update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-27 update statutory_documents SHARES AGREEMENT OTC
2000-11-27 update statutory_documents SHARES AGREEMENT OTC
2000-07-14 update statutory_documents CONVE 30/06/00
2000-07-14 update statutory_documents £ NC 1000/5250000 30/06/00
2000-07-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01
2000-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-14 update statutory_documents ADOPT ARTICLES 30/06/00
2000-07-14 update statutory_documents NC INC ALREADY ADJUSTED 30/06/00
2000-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-30 update statutory_documents NEW SECRETARY APPOINTED
2000-06-30 update statutory_documents DIRECTOR RESIGNED
2000-06-30 update statutory_documents SECRETARY RESIGNED
2000-06-16 update statutory_documents COMPANY NAME CHANGED INGLEBY (1312) LIMITED CERTIFICATE ISSUED ON 16/06/00
2000-05-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION