SOVEREIGN BODYWORK SPECIALISTS LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD POPE
2023-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-24 update statutory_documents FIRST GAZETTE
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
2023-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-07 update num_mort_outstanding 1 => 0
2022-08-07 update num_mort_satisfied 1 => 2
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-07-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065654380002
2022-01-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-23 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2021-04-07 update account_category null => UNAUDITED ABRIDGED
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
2021-03-31 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-08-07 update num_mort_charges 1 => 2
2019-08-07 update num_mort_outstanding 0 => 1
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-07-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065654380002
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-15 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-08-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS POPE
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-12 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-08-12 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-08-12 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-08-12 update company_status Active - Proposal to Strike off => Active
2015-08-03 update statutory_documents 01/08/15 FULL LIST
2015-07-25 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-07-21 update statutory_documents FIRST GAZETTE
2015-05-08 update company_status Active => Active - Proposal to Strike off
2015-02-07 update num_mort_outstanding 1 => 0
2015-02-07 update num_mort_satisfied 0 => 1
2015-01-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-07 update returns_last_madeup_date 2014-04-15 => 2014-08-01
2014-09-07 update returns_next_due_date 2015-05-13 => 2015-08-29
2014-08-07 delete address 6C OCEAN HOUSE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5FP
2014-08-07 insert address 6C OCEAN HOUSE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE EN5 5FP
2014-08-07 insert company_previous_name SOVEREIGN COACHWORKS LIMITED
2014-08-07 update name SOVEREIGN COACHWORKS LIMITED => SOVEREIGN BODYWORK SPECIALISTS LTD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-08-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-08-06 update statutory_documents 01/08/14 FULL LIST
2014-07-11 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS POPE
2014-07-11 update statutory_documents DIRECTOR APPOINTED MR EDWARD POPE
2014-07-11 update statutory_documents COMPANY NAME CHANGED SOVEREIGN COACHWORKS LIMITED CERTIFICATE ISSUED ON 11/07/14
2014-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE POPE
2014-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN POPE
2014-07-07 insert company_previous_name SOVEREIGN WORKSHOPS LIMITED
2014-07-07 update name SOVEREIGN WORKSHOPS LIMITED => SOVEREIGN COACHWORKS LIMITED
2014-07-01 update statutory_documents 15/04/14 FULL LIST
2014-06-25 update statutory_documents COMPANY NAME CHANGED SOVEREIGN WORKSHOPS LIMITED CERTIFICATE ISSUED ON 25/06/14
2014-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 delete address UNIT C11 CRISPEN INDUSTRIAL ESTATE ADVENT WAY EDMONTON ANGEL ROAD WORKS LONDON N18 3AH
2013-06-25 insert address 6C OCEAN HOUSE BENTLEY WAY NEW BARNET BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5FP
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents 15/04/13 FULL LIST
2013-03-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2013 FROM UNIT C11 CRISPEN INDUSTRIAL ESTATE ADVENT WAY EDMONTON ANGEL ROAD WORKS LONDON N18 3AH
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 15/04/12 FULL LIST
2012-03-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-05-19 update statutory_documents 15/04/11 FULL LIST
2011-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM UNIT C1, CRISPEN INDUSTRIAL ESTATE,ADVENT WAY, EDMONTON, ANGEL ROAD WORKS LONDON N18 3AH UNITED KINGDOM
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 15/04/10 FULL LIST
2010-01-18 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents COMPANY NAME CHANGED LONDON GARAGE SERVICES LIMITED CERTIFICATE ISSUED ON 20/07/09
2009-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-28 update statutory_documents RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION