ON SITE VEHICLE & DIESEL PLANT ENGINEERING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, 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
2021-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 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
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-03-03 update statutory_documents FIRST GAZETTE
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-20 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-05-18 => 2017-04-01
2016-03-10 update statutory_documents 04/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EH
2015-05-07 insert address POST HOUSE BAYFORD WINCANTON SOMERSET BA9 9NJ
2015-05-07 update reg_address_care_of HILLIER & CO LTD => null
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-05-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2015 FROM C/O HILLIER & CO LTD UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EH
2015-04-22 update statutory_documents 20/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 7EH
2014-06-07 insert address UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-05 update statutory_documents 20/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 5A RIVERSIDE BUSINESS PARK 16 LYON ROAD MERTON SURREY SW19 2RL
2013-08-01 insert address UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX ENGLAND TW16 7EH
2013-08-01 update reg_address_care_of null => HILLIER & CO LTD
2013-08-01 update registered_address
2013-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 5A RIVERSIDE BUSINESS PARK 16 LYON ROAD MERTON SURREY SW19 2RL
2013-06-26 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-26 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-23 update statutory_documents 20/04/13 FULL LIST
2012-12-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-03 update statutory_documents 20/04/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 20/04/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-23 update statutory_documents 20/04/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL ALLARD / 01/10/2009
2010-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILLIER & CO LTD
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-23 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-05-28 update statutory_documents SECRETARY APPOINTED HILLIER & CO LTD
2008-05-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY KAREN ALLARD
2008-05-28 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29 update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-20 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-06-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 74 ASLETT STREET LONDON SW18 2BQ
2005-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB
2005-05-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-12 update statutory_documents NEW SECRETARY APPOINTED
2005-05-12 update statutory_documents DIRECTOR RESIGNED
2005-05-12 update statutory_documents SECRETARY RESIGNED
2005-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION