SOMERSET SHIFTERS LTD - History of Changes


DateDescription
2023-09-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-09-07 insert sic_code 45111 - Sale of new cars and light motor vehicles
2023-09-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2023-09-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/22, NO UPDATES
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES
2019-06-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2015-08-12 delete address 4 KNIGHTSTONE CLOSE AXBRIDGE SOMERSET ENGLAND BS26 2DJ
2015-08-12 insert address 4 KNIGHTSTONE CLOSE AXBRIDGE SOMERSET BS26 2DJ
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-07-02 => 2015-07-02
2015-08-12 update returns_next_due_date 2015-07-30 => 2016-07-30
2015-07-22 update statutory_documents 02/07/15 FULL LIST
2015-07-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-10-07 delete address 1 ST. JOHNS COURT AXBRIDGE SOMERSET BS26 2AY
2014-10-07 insert address 4 KNIGHTSTONE CLOSE AXBRIDGE SOMERSET ENGLAND BS26 2DJ
2014-10-07 update registered_address
2014-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 1 ST. JOHNS COURT AXBRIDGE SOMERSET BS26 2AY
2014-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD ELLIOTT / 10/09/2014
2014-08-07 delete address 1 ST. JOHNS COURT AXBRIDGE SOMERSET ENGLAND BS26 2AY
2014-08-07 insert address 1 ST. JOHNS COURT AXBRIDGE SOMERSET BS26 2AY
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-02 => 2014-07-02
2014-08-07 update returns_next_due_date 2014-07-30 => 2015-07-30
2014-07-04 update statutory_documents 02/07/14 FULL LIST
2014-06-07 insert company_previous_name PRO-FITTERS UK LTD
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-07 update name PRO-FITTERS UK LTD => SOMERSET SHIFTERS LTD
2014-05-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-27 update statutory_documents COMPANY NAME CHANGED PRO-FITTERS UK LTD CERTIFICATE ISSUED ON 27/05/14
2013-08-01 update returns_last_madeup_date 2012-07-02 => 2013-07-02
2013-08-01 update returns_next_due_date 2013-07-30 => 2014-07-30
2013-07-02 update statutory_documents 02/07/13 FULL LIST
2013-06-26 delete address 9A ALEXANDRA PARADE WESTON-SUPER-MARE SOMERSET ENGLAND BS23 1QT
2013-06-26 insert address 1 ST. JOHNS COURT AXBRIDGE SOMERSET ENGLAND BS26 2AY
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update reg_address_care_of STUART CARDWELL LTD => null
2013-06-26 update registered_address
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-02 => 2012-07-02
2013-06-21 update returns_next_due_date 2012-07-30 => 2013-07-30
2013-05-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2013 FROM C/O STUART CARDWELL LTD 9A ALEXANDRA PARADE WESTON-SUPER-MARE SOMERSET BS23 1QT ENGLAND
2012-07-06 update statutory_documents 02/07/12 FULL LIST
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD ELLIOTT / 17/04/2012
2012-05-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-25 update statutory_documents 02/07/11 FULL LIST
2011-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD ELLIOTT / 09/05/2011
2010-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 6 PARKFIELD ROAD AXBRIDGE SOMERSET BS26 2DD
2010-07-19 update statutory_documents 02/07/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD ELLIOTT / 30/06/2010
2010-04-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-08-13 update statutory_documents RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2009-05-26 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2008-08-05 update statutory_documents PREVSHO FROM 31/07/2008 TO 31/03/2008
2008-08-05 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIOTT / 24/04/2008
2008-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 40 PENNYCRESS WESTON-SUPER-MARE AVON BS22 8QH
2007-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-17 update statutory_documents NEW SECRETARY APPOINTED
2007-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 40 PENNYCROSS WESTON SUPERMARE BS22 8QH
2007-07-03 update statutory_documents DIRECTOR RESIGNED
2007-07-03 update statutory_documents SECRETARY RESIGNED
2007-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION