B P & SONS TRANSPORT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-12-07 delete address 21 WOODHAYES ROAD FROME SOMERSET BA11 2DG
2021-12-07 insert address 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON ENGLAND W1W 5PF
2021-12-07 update registered_address
2021-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM 21 WOODHAYES ROAD FROME SOMERSET BA11 2DG
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES
2018-01-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BYRON LARA
2016-09-16 update statutory_documents DIRECTOR APPOINTED MR BYRON ENRIQUE SANCHEZ LARA
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-07 update returns_last_madeup_date 2015-01-10 => 2016-01-10
2016-02-07 update returns_next_due_date 2016-02-07 => 2017-02-07
2016-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2016-01-20 update statutory_documents 10/01/16 FULL LIST
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON SANCHEZ LARA / 10/01/2013
2015-02-07 update account_category TOTAL EXEMPTION SMALL => null
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update returns_last_madeup_date 2014-01-10 => 2015-01-10
2015-02-07 update returns_next_due_date 2015-02-07 => 2016-02-07
2015-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-01-22 update statutory_documents 10/01/15 FULL LIST
2015-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON SANCHEZ LARA / 01/02/2012
2014-03-07 delete address 21 WOODHAYES ROAD FROME SOMERSET UNITED KINGDOM BA11 2DG
2014-03-07 insert address 21 WOODHAYES ROAD FROME SOMERSET BA11 2DG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-10 => 2014-01-10
2014-03-07 update returns_next_due_date 2014-02-07 => 2015-02-07
2014-02-12 update statutory_documents 10/01/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-26 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update returns_last_madeup_date 2012-01-10 => 2013-01-10
2013-06-24 update returns_next_due_date 2013-02-07 => 2014-02-07
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-23 update statutory_documents 10/01/13 FULL LIST
2013-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON SANCHEZ LARA / 10/01/2013
2012-02-07 update statutory_documents 10/01/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 10/01/11 FULL LIST
2011-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-15 update statutory_documents COMPANY NAME CHANGED AUTOSERVICE STATION LIMITED CERTIFICATE ISSUED ON 15/10/10
2010-09-16 update statutory_documents CHANGE OF NAME 03/09/2010
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUAN ROMERO
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA MURVAI
2010-04-22 update statutory_documents 15/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON SANCHEZ LARA / 15/04/2010
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN LEON ROMERO / 15/04/2010
2009-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION