SPECIALIST CAR FINDER LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2022-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/22
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21
2021-05-07 delete address 1 OLD LOOSE CLOSE LOOSE MAIDSTONE ENGLAND ME15 0BJ
2021-05-07 insert address 2 ECCLES CLOSE AYLESFORD ENGLAND ME20 7GU
2021-05-07 update registered_address
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 1 OLD LOOSE CLOSE LOOSE MAIDSTONE ME15 0BJ ENGLAND
2021-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-09-08 delete address 35 LOCKHAM FARM AVENUE BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4UR
2016-09-08 insert address 1 OLD LOOSE CLOSE LOOSE MAIDSTONE ENGLAND ME15 0BJ
2016-09-08 update registered_address
2016-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 35 LOCKHAM FARM AVENUE BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4UR
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-10 update statutory_documents 29/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-11 update statutory_documents 28/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-07 delete address 35 LOCKHAM FARM AVENUE BOUGHTON MONCHELSEA MAIDSTONE KENT UNITED KINGDOM ME17 4UR
2014-05-07 insert address 35 LOCKHAM FARM AVENUE BOUGHTON MONCHELSEA MAIDSTONE KENT ME17 4UR
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-05-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-04-02 update statutory_documents 28/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-02-29 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-06-23 update accounts_next_due_date 2012-11-28 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-11 update statutory_documents 28/02/13 FULL LIST
2012-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-09-05 update statutory_documents DIRECTOR APPOINTED MR THOMAS MICHAEL JAMES JOBSON
2012-04-23 update statutory_documents 29/02/12 FULL LIST
2012-04-17 update statutory_documents SECRETARY APPOINTED MRS TERINA ANNE JOBSON
2012-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2012 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2012-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK
2012-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUPORT DIRECTOR LIMITED
2012-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2012-03-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED
2011-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-02 update statutory_documents 28/02/11 FULL LIST
2010-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-10 update statutory_documents 28/02/10 FULL LIST
2010-03-10 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 28/02/2010
2010-03-10 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 28/02/2010
2009-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK
2009-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUPORT DIRECTOR LIMITED / 28/02/2008
2009-03-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DUPORT SECRETARY LIMITED / 28/02/2008
2009-03-04 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-15 update statutory_documents DIRECTOR APPOINTED MR PETER VALAITIS
2008-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION