COMMERCIAL CRATE HIRE LIMITED - History of Changes


DateDescription
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 30/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-09-26 update statutory_documents 30/12/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-14 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-09-30 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-07 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-07 delete sic_code 82990 - Other business support service activities n.e.c.
2019-12-07 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ANNE HART / 26/11/2018
2018-11-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE HART / 26/11/2018
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-08 update statutory_documents DIRECTOR APPOINTED MRS MELANIE CATHARINE EVERSON
2018-01-07 update num_mort_charges 0 => 2
2018-01-07 update num_mort_outstanding 0 => 2
2017-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075867240001
2017-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075867240002
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GJD HOLDINGS LIMITED
2017-10-12 update statutory_documents CESSATION OF COMMERCIAL TRANSFER LTD AS A PSC
2017-10-07 update account_category UNAUDITED ABRIDGED => DORMANT
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-26 delete address 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF
2017-04-26 insert address UNIT 3 BONVILLE ROAD BONVILLE TRADING ESTATE BRISTOL ENGLAND BS4 5QU
2017-04-26 update registered_address
2017-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ANNE HART / 29/03/2017
2017-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE HART / 29/03/2017
2017-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HART
2017-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL MEDWAY
2017-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA HART
2017-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT MEDWAY
2016-12-19 update account_category null => UNAUDITED ABRIDGED
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-01 update statutory_documents 31/12/15 UNAUDITED ABRIDGED
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-28 update statutory_documents 31/03/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-27 update statutory_documents 31/03/15 FULL LIST
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 4 KING SQUARE BRIDGWATER SOMERSET UNITED KINGDOM TA6 3YF
2014-07-07 insert address 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-06-20 update statutory_documents 31/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-01-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date null => 2012-03-31
2013-06-21 update returns_next_due_date 2012-04-28 => 2013-04-28
2013-06-10 update statutory_documents 31/03/13 FULL LIST
2013-03-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-09-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 31/03/12 FULL LIST
2011-09-14 update statutory_documents CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-09-14 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 400
2011-05-03 update statutory_documents DIRECTOR APPOINTED DAVID JOHN HART
2011-05-03 update statutory_documents DIRECTOR APPOINTED NOEL MEDWAY
2011-05-03 update statutory_documents DIRECTOR APPOINTED SANDRA HART
2011-05-03 update statutory_documents DIRECTOR APPOINTED VICTORIA ANNE HART
2011-05-03 update statutory_documents DIRECTOR APPOINTED VINCENT SCOTT MEDWAY
2011-05-03 update statutory_documents SECRETARY APPOINTED VICTORIA ANNE HART
2011-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2011-03-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION