FTA REPAIRS LTD - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-20 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, 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
2022-12-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK ALBERT WEST / 13/09/2022
2022-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WEST
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-04 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-18 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-07 update num_mort_charges 3 => 5
2019-05-07 update num_mort_outstanding 1 => 3
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES
2019-04-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057839350005
2019-04-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057839350004
2019-03-07 delete address UNIT C 97 HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE PE19 1DU
2019-03-07 insert address 9 WINDOVER COURT WINDOVER ROAD HUNTINGDON CAMBRIDGESHIRE UNITED KINGDOM PE29 7EA
2019-03-07 update registered_address
2019-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2019 FROM UNIT C 97 HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE PE19 1DU
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-07 update num_mort_charges 2 => 3
2018-07-07 update num_mort_outstanding 0 => 1
2018-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057839350003
2018-06-01 update statutory_documents ADOPT ARTICLES 01/05/2018
2018-05-29 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/11
2018-05-29 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/12
2018-05-29 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/13
2018-05-29 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/14
2018-05-29 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/15
2018-05-29 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/16
2018-05-29 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/04/2017
2018-05-29 update statutory_documents SECOND FILED SH01 - 25/05/11 STATEMENT OF CAPITAL GBP 201
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES
2018-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALBERT WEST / 04/01/2018
2018-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALBERT WEST / 04/01/2018
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-23 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-24 update statutory_documents 18/04/17 STATEMENT OF CAPITAL GBP 201
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-06-07 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-05-04 update statutory_documents 18/04/16 FULL LIST
2015-08-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-14 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-05-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-04-22 update statutory_documents 18/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-05 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT C 97 HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE UNITED KINGDOM PE19 1DU
2014-05-07 delete sic_code 42210 - Construction of utility projects for fluids
2014-05-07 insert address UNIT C 97 HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE PE19 1DU
2014-05-07 insert sic_code 43390 - Other building completion and finishing
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-05-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-04-24 update statutory_documents 18/04/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address UNIT 2D, HARDING WAY ST. IVES CAMBS PE27 3WR
2013-06-25 insert address UNIT C 97 HUNTINGDON STREET ST NEOTS CAMBRIDGESHIRE UNITED KINGDOM PE19 1DU
2013-06-25 update registered_address
2013-06-25 delete sic_code 43390 - Other building completion and finishing
2013-06-25 insert sic_code 42210 - Construction of utility projects for fluids
2013-06-25 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-25 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-18 update statutory_documents 18/04/13 NO CHANGES
2013-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2013 FROM, UNIT 2D, HARDING WAY, ST. IVES, CAMBS, PE27 3WR
2012-08-06 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-19 update statutory_documents 18/04/12 FULL LIST
2012-02-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-27 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-25 update statutory_documents 25/05/11 STATEMENT OF CAPITAL GBP 201
2011-04-18 update statutory_documents 18/04/11 FULL LIST
2010-08-17 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 06/04/10 STATEMENT OF CAPITAL GBP 200
2010-05-25 update statutory_documents 18/04/10 FULL LIST
2009-12-06 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-06-01 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARGARET MITCHELL
2008-08-04 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-07-21 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-08-19 update statutory_documents £ NC 100/200 31/07/07
2007-08-19 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-25 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-10 update statutory_documents DIRECTOR RESIGNED
2006-09-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-05-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION