Date | Description |
2024-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, 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 |
2023-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 3 => 4 |
2018-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046361310004 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, 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 |
2018-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address 65 MELVILLE TERRACE LANE FORD PLYMOUTH DEVON PL2 3DB |
2016-10-07 |
insert address 340 TAVISTOCK ROAD DERRIFORD PLYMOUTH ENGLAND PL6 8AL |
2016-10-07 |
update registered_address |
2016-09-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2016 FROM
65 MELVILLE TERRACE LANE FORD
PLYMOUTH
DEVON
PL2 3DB |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
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 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update num_mort_charges 2 => 3 |
2015-12-08 |
update num_mort_outstanding 2 => 3 |
2015-11-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046361310003 |
2015-08-12 |
delete address 65 MELVILLE TERRACE LANE FORD PLYMOUTH DEVON ENGLAND PL2 3DB |
2015-08-12 |
insert address 65 MELVILLE TERRACE LANE FORD PLYMOUTH DEVON PL2 3DB |
2015-08-12 |
update registered_address |
2015-08-12 |
update returns_last_madeup_date 2014-07-04 => 2015-07-04 |
2015-08-12 |
update returns_next_due_date 2015-08-01 => 2016-08-01 |
2015-07-20 |
update statutory_documents 04/07/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-08 |
update accounts_next_due_date 2015-02-28 => 2016-01-31 |
2015-04-07 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2015-03-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete address 34 CARLTON CLOSE LOWER COMPTON PLYMOUTH DEVON PL3 6JS |
2015-02-07 |
insert address 65 MELVILLE TERRACE LANE FORD PLYMOUTH DEVON ENGLAND PL2 3DB |
2015-02-07 |
update registered_address |
2015-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2015 FROM
34 CARLTON CLOSE
LOWER COMPTON
PLYMOUTH
DEVON
PL3 6JS |
2015-01-20 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK SIMS |
2015-01-20 |
update statutory_documents 07/01/15 STATEMENT OF CAPITAL GBP 100 |
2014-08-07 |
update returns_last_madeup_date 2013-07-04 => 2014-07-04 |
2014-08-07 |
update returns_next_due_date 2014-08-01 => 2015-08-01 |
2014-07-16 |
update statutory_documents 04/07/14 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 |
2014-02-07 |
update num_mort_charges 0 => 2 |
2014-02-07 |
update num_mort_outstanding 0 => 2 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046361310002 |
2014-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046361310001 |
2013-08-01 |
update returns_last_madeup_date 2012-07-04 => 2013-07-04 |
2013-08-01 |
update returns_next_due_date 2013-08-01 => 2014-08-01 |
2013-07-29 |
update statutory_documents 04/07/13 FULL LIST |
2013-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REGINALD SIMS / 01/01/2013 |
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 |
2013-06-21 |
update returns_last_madeup_date 2012-01-14 => 2012-07-04 |
2013-06-21 |
update returns_next_due_date 2013-02-11 => 2013-08-01 |
2013-01-28 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-07-05 |
update statutory_documents 04/07/12 FULL LIST |
2012-02-15 |
update statutory_documents DIRECTOR APPOINTED JANET SIMS |
2012-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
TUDOR HOUSE
GREEN CLOSE LANE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5AS |
2012-02-07 |
update statutory_documents SECRETARY APPOINTED JONATHAN MARK SIMS |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMS |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEECH COMPANY SECRETARIES LIMITED |
2012-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN SIMS |
2012-01-23 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents 14/01/12 FULL LIST |
2011-04-27 |
update statutory_documents 14/01/11 FULL LIST |
2011-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SIMS / 13/01/2011 |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-02-24 |
update statutory_documents 14/01/10 FULL LIST |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SIMS / 01/01/2010 |
2010-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD SIMS / 01/01/2010 |
2010-02-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN REGINALD SIMS / 01/01/2010 |
2010-02-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEECH COMPANY SECRETARIES LIMITED / 01/01/2010 |
2010-02-02 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-03-26 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED MARTIN REGINALD SIMS |
2009-03-26 |
update statutory_documents APPOINTMENT TERMINATE, SECRETARY LCS COMPANY SERVICES LIMITED LOGGED FORM |
2009-02-27 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-11 |
update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMS / 01/01/2006 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-05-24 |
update statutory_documents SECRETARY RESIGNED |
2007-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-22 |
update statutory_documents COMPANY NAME CHANGED
TRANSCOAST LIMITED
CERTIFICATE ISSUED ON 22/05/06 |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
2006-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-02-18 |
update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
2005-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-01-23 |
update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
2003-11-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
2003-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/03 FROM:
CS COMPANY SERVICES LIMITED
TUDOR HOUSE GREEN CLOSE LANE
LOUGHBOROUGH
LEICESTERSHIRE LE11 5AS |
2003-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-03-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-27 |
update statutory_documents SECRETARY RESIGNED |
2003-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |