VIEWMAX AUTOVISION LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-08 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID WILLIAMS / 30/11/2022
2022-09-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-05-07 update num_mort_outstanding 2 => 1
2022-05-07 update num_mort_satisfied 0 => 1
2022-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059112650001
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, 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
2018-09-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, 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
2017-10-07 update num_mort_charges 1 => 2
2017-10-07 update num_mort_outstanding 1 => 2
2017-09-26 update statutory_documents CESSATION OF IAN EDWARD BIDDLE AS A PSC
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES
2017-09-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INHOCO (2082) LTD
2017-09-25 update statutory_documents CESSATION OF IAN EDWARD BIDDLE AS A PSC
2017-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059112650002
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-15 update statutory_documents DIRECTOR APPOINTED MR GARETH DAVID WILLIAMS
2017-08-15 update statutory_documents DIRECTOR APPOINTED MS JANE FARRELL
2017-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059112650001
2017-08-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BIDDLE
2016-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BIDDLE / 20/12/2016
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-09 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-10-09 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-09-17 update statutory_documents 21/08/15 FULL LIST
2015-09-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BRAMHALL
2015-07-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-10-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-09-17 update statutory_documents 21/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN LEAROYD
2013-10-07 update returns_last_madeup_date 2012-08-21 => 2013-08-21
2013-10-07 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-09-13 update statutory_documents 21/08/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
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
2013-06-22 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-22 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2013-06-22 update returns_last_madeup_date 2011-08-21 => 2012-08-21
2013-06-22 update returns_next_due_date 2012-09-18 => 2013-09-18
2013-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-18 update statutory_documents 21/08/12 FULL LIST
2012-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-20 update statutory_documents SECRETARY APPOINTED MRS KAREN BRAMHALL
2012-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN BIDDLE
2011-09-15 update statutory_documents 21/08/11 FULL LIST
2011-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-15 update statutory_documents 21/08/10 FULL LIST
2010-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-17 update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-19 update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-10-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-24 update statutory_documents RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/07 FROM: C/O TRUPART LIMITED DECOY BANK WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN3 2AT
2007-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/07 FROM: DECOY BANK WHITE ROSE WAY DONCASTER DN4 5JD
2007-08-30 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06
2007-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-08-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION