CARPET TRACK LIMITED - History of Changes


DateDescription
2024-04-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 delete address REGENT HOUSE 56 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD
2023-04-07 insert address C/O AZETS, 32 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6DS
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update account_ref_month 12 => 3
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-12-31
2023-04-07 update reg_address_care_of C/O PRE METRO OPERATIONS LTD => null
2023-04-07 update registered_address
2023-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2022-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2022 FROM C/O C/O PRE METRO OPERATIONS LTD REGENT HOUSE 56 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD
2022-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-11-13 update statutory_documents CURREXT FROM 31/12/2022 TO 31/03/2023
2022-11-13 update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES
2022-04-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INFRASTRUCTURE ASSET OWNERSHIP COMPANY LTD
2022-03-31 update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER HOLDEN
2022-03-31 update statutory_documents SECRETARY APPOINTED MR SIMON CHRISTOPHER HOLDEN
2022-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP EVANS
2021-10-14 update statutory_documents CESSATION OF JOHN PARRY AS A PSC
2021-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARRY
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES
2021-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-10-31
2021-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BASIL HOLDEN
2021-01-30 update statutory_documents CESSATION OF PRE METRO OPERATIONS LTD AS A PSC
2021-01-30 update statutory_documents 01/01/21 STATEMENT OF CAPITAL GBP 200
2020-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-07 update account_category TOTAL EXEMPTION SMALL => null
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-01 update statutory_documents 30/09/15 FULL LIST
2015-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-07 delete address REGENT HOUSE 56 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS ENGLAND DY8 1QD
2014-11-07 insert address REGENT HOUSE 56 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS DY8 1QD
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-11-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-10-26 update statutory_documents 30/09/14 FULL LIST
2014-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD EVANS / 04/10/2014
2014-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RONALD EVANS / 04/10/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAJOR CHRISTOPHER BASIL HOLDEN / 01/12/2013
2013-11-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-10 update statutory_documents 30/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 delete sic_code 3550 - Manufacture other transport equipment
2013-06-23 delete sic_code 4523 - Construction roads, airfields etc.
2013-06-23 insert sic_code 30990 - Manufacture of other transport equipment n.e.c.
2013-06-23 insert sic_code 49390 - Other passenger land transport
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2013-05-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 30/09/12 FULL LIST
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAJOR CHRISTOPHER BASIL HOLDEN / 01/12/2011
2012-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PIERCE MARTIN PARRY / 06/06/2012
2012-09-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAJOR CHRISTOPHER BASIL HOLDEN / 03/12/2011
2011-11-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-13 update statutory_documents 30/09/11 FULL LIST
2010-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2010 FROM JPM PARRY OFFICES OVEREND ROAD CRADLEY HEATH WEST MIDLANDS B64 7DD
2010-10-21 update statutory_documents 30/09/10 FULL LIST
2010-04-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-15 update statutory_documents COMPANY NAME CHANGED HOLDFAST CARPET TRACK LIMITED CERTIFICATE ISSUED ON 15/10/09
2009-10-15 update statutory_documents CHANGE OF NAME 08/10/2009
2009-10-10 update statutory_documents DIRECTOR APPOINTED MR PHILIP RONALD EVANS
2009-10-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 30/09/09 FULL LIST
2008-12-04 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-06 update statutory_documents RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2006-11-07 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-13 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11 update statutory_documents DIRECTOR RESIGNED
2005-10-13 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-03 update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-11-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION