EXPRESS MOTORS KENFIG HILL LIMITED - History of Changes


DateDescription
2023-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-07 update num_mort_charges 0 => 1
2021-04-07 update num_mort_outstanding 0 => 1
2021-02-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077627630001
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES
2018-07-07 update account_category DORMANT => null
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.J. THOMAS COACHES LTD
2018-06-21 update statutory_documents CESSATION OF DOUGLAS VIVIAN EVANS AS A PSC
2018-05-25 update statutory_documents DIRECTOR APPOINTED HANNAH REES
2018-05-25 update statutory_documents DIRECTOR APPOINTED LEE GIBSON
2018-05-25 update statutory_documents DIRECTOR APPOINTED MRS ANDREA MARGARET GIBSON
2018-05-25 update statutory_documents DIRECTOR APPOINTED RICHARD THOMAS
2018-05-07 delete address 73 FULMAR ROAD PORTHCAWL MID GLAMORGAN CF36 3PW
2018-05-07 insert address NIBERIAN WORKS MILAND ROAD NEATH SA11 1NJ
2018-05-07 update registered_address
2018-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 73 FULMAR ROAD PORTHCAWL MID GLAMORGAN CF36 3PW
2018-04-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EVANS
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-05 => 2015-09-05
2015-10-07 update returns_next_due_date 2015-10-03 => 2016-10-03
2015-09-14 update statutory_documents 05/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-04 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 73 FULMAR ROAD PORTHCAWL MID GLAMORGAN WALES CF36 3PW
2014-10-07 insert address 73 FULMAR ROAD PORTHCAWL MID GLAMORGAN CF36 3PW
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-05 => 2014-09-05
2014-10-07 update returns_next_due_date 2014-10-03 => 2015-10-03
2014-09-12 update statutory_documents 05/09/14 FULL LIST
2014-07-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-05 => 2013-09-05
2013-10-07 update returns_next_due_date 2013-10-03 => 2014-10-03
2013-09-17 update statutory_documents 05/09/13 FULL LIST
2013-06-25 delete address 10 HEOL Y SHEET NORTH CORNELLY BRIDGEND MID GLAMORGAN UNITED KINGDOM CF33 4EY
2013-06-25 insert address 73 FULMAR ROAD PORTHCAWL MID GLAMORGAN WALES CF36 3PW
2013-06-25 update reg_address_care_of D V EVANS => null
2013-06-25 update registered_address
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-05 => 2014-06-30
2013-06-22 insert sic_code 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
2013-06-22 update returns_last_madeup_date null => 2012-09-05
2013-06-22 update returns_next_due_date 2012-10-03 => 2013-10-03
2013-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM C/O D V EVANS 10 HEOL Y SHEET NORTH CORNELLY BRIDGEND MID GLAMORGAN CF33 4EY UNITED KINGDOM
2012-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-09-10 update statutory_documents 05/09/12 FULL LIST
2012-03-15 update statutory_documents DIRECTOR APPOINTED DOUGLAS EVANS
2011-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-09-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION