A. T. VEHICLE SERVICES LIMITED - History of Changes


DateDescription
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
2023-08-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 delete address UNIT 40 MILL LANE SYDERSTONE BUSINESS PARK SYNDERSTONE KINGS LYNN NORFOLK ENGLAND PE31 8RX
2020-05-07 insert address UNIT 40 MILL LANE SYDERSTONE BUSINESS PARK SYDERSTONE KINGS LYNN NORFOLK ENGLAND PE31 8RX
2020-05-07 update registered_address
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2020 FROM UNIT 40 MILL LANE SYDERSTONE BUSINESS PARK SYNDERSTONE KINGS LYNN NORFOLK PE31 8RX ENGLAND
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-07 delete address UNIT 40 MILL LANE SYDERSTONE KING'S LYNN ENGLAND PE31 8RX
2019-05-07 insert address UNIT 40 MILL LANE SYDERSTONE BUSINESS PARK SYNDERSTONE KINGS LYNN NORFOLK ENGLAND PE31 8RX
2019-05-07 update registered_address
2019-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAYLEY ARMIGER / 30/04/2019
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 40 MILL LANE SYDERSTONE KING'S LYNN PE31 8RX ENGLAND
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-24 update statutory_documents SECRETARY APPOINTED HAYLEY ARMIGER
2018-12-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE ROBINSON
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARMINGER / 17/02/2017
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-07-07 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-06-07 delete address THE GARAGE UNIT A MILL LANE SYDERSTONE BUSINESS PARK SYDERSTONE NORFOLK PE31 8RX
2016-06-07 insert address UNIT 40 MILL LANE SYDERSTONE KING'S LYNN ENGLAND PE31 8RX
2016-06-07 update registered_address
2016-06-02 update statutory_documents 20/03/16 FULL LIST
2016-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2016 FROM THE GARAGE UNIT A MILL LANE SYDERSTONE BUSINESS PARK SYDERSTONE NORFOLK PE31 8RX
2016-05-31 update statutory_documents DIRECTOR APPOINTED MR LEE ARMIGER
2016-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN TURNER
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-22 update statutory_documents 20/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address THE GARAGE UNIT A MILL LANE SYDERSTONE BUSINESS PARK SYDERSTONE NORFOLK UNITED KINGDOM PE31 8RX
2014-06-07 insert address THE GARAGE UNIT A MILL LANE SYDERSTONE BUSINESS PARK SYDERSTONE NORFOLK PE31 8RX
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-06-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-05-14 update statutory_documents 20/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-07-01 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-06 update statutory_documents 20/03/13 FULL LIST
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-18 update statutory_documents 20/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-30 update statutory_documents 20/03/11 FULL LIST
2010-06-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-08 update statutory_documents 20/03/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMINGER / 07/04/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TURNER / 07/04/2010
2009-12-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMINGER / 15/04/2008
2008-05-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ROBINGSON / 15/04/2008
2008-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION