JAMES COYLE MOTOR ENGINEERS - History of Changes


DateDescription
2024-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/24, NO UPDATES
2024-08-21 update statutory_documents DIRECTOR APPOINTED MRS DANIELLE GUNNING
2024-07-31 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-23 update statutory_documents DIRECTOR APPOINTED MR GARY GUNNING
2022-02-23 update statutory_documents CESSATION OF JAMES COYLE AS A PSC
2022-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELINE COYLE
2022-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE
2022-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELINE COYLE
2022-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G-MOTOR TECH HOLDINGS LTD
2022-02-07 update account_ref_day 30 => 31
2022-02-07 update account_ref_month 11 => 10
2022-02-07 update accounts_next_due_date 2022-08-31 => 2022-07-31
2022-01-06 update statutory_documents PREVSHO FROM 30/11/2021 TO 31/10/2021
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-11 insert contact_pages_linkeddomain ampforwp.com
2021-02-11 insert terms_pages_linkeddomain ampforwp.com
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-14 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES
2019-09-30 delete index_pages_linkeddomain google.com
2019-09-30 delete terms_pages_linkeddomain google.com
2019-09-30 insert terms_pages_linkeddomain locksmithsglasgowcity.co.uk
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-12 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-18 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-31 delete source_ip 88.208.252.193
2018-03-31 insert source_ip 217.160.0.139
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-08-09 delete fax 0141 778 7437
2017-08-09 insert index_pages_linkeddomain actac.com.au
2017-08-09 insert index_pages_linkeddomain google.co.uk
2017-08-09 insert index_pages_linkeddomain mst-scr.com
2017-08-09 insert index_pages_linkeddomain shishalover9.jimdo.com
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-14 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-28 delete contact_pages_linkeddomain motortorque.co.uk
2016-11-28 delete contact_pages_linkeddomain nasnd.org
2016-11-28 delete contact_pages_linkeddomain resourcesworkforce.com
2016-11-28 delete index_pages_linkeddomain santronled.com
2016-11-28 delete index_pages_linkeddomain seathub.com
2016-07-08 delete source_ip 88.208.252.152
2016-07-08 insert contact_pages_linkeddomain motortorque.co.uk
2016-07-08 insert contact_pages_linkeddomain nasnd.org
2016-07-08 insert contact_pages_linkeddomain resourcesworkforce.com
2016-07-08 insert index_pages_linkeddomain santronled.com
2016-07-08 insert index_pages_linkeddomain seathub.com
2016-07-08 insert source_ip 88.208.252.193
2016-03-11 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-11 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-10 delete address UNIT B2, 15 CARMYLE AVENUE GLASGOW G32 8HL
2016-02-10 insert address 1 CAMBUSLANG COURT GLASGOW G32 8FH
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2016-02-10 update returns_next_due_date 2015-12-14 => 2016-12-14
2016-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2016 FROM UNIT B2, 15 CARMYLE AVENUE GLASGOW G32 8HL
2016-01-19 update statutory_documents 16/11/15 FULL LIST
2016-01-06 delete contact_pages_linkeddomain pcrgdigital.co.uk
2016-01-06 delete index_pages_linkeddomain pcrgdigital.co.uk
2016-01-06 insert contact_pages_linkeddomain twitter.com
2016-01-06 insert index_pages_linkeddomain twitter.com
2015-08-11 delete contact_pages_linkeddomain micrositez.com
2015-08-11 delete index_pages_linkeddomain micrositez.com
2015-08-11 insert contact_pages_linkeddomain pcrgdigital.co.uk
2015-08-11 insert index_pages_linkeddomain pcrgdigital.co.uk
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-19 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-12 delete source_ip 213.171.218.135
2015-03-12 insert source_ip 88.208.252.152
2014-12-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2014-12-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2014-11-17 update statutory_documents 16/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-14 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2014-01-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2013-12-10 update statutory_documents 16/11/13 FULL LIST
2013-11-18 update statutory_documents DIRECTOR APPOINTED MRS ANGELINE COYLE
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-16 => 2012-11-16
2013-06-24 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-03-11 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-07 update website_status OK
2013-01-26 update website_status FlippedRobotsTxt
2012-12-03 update statutory_documents 16/11/12 FULL LIST
2012-05-22 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 16/11/11 FULL LIST
2011-05-23 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 16/11/10 FULL LIST
2011-01-12 update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 100
2010-08-29 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 16/11/09 FULL LIST
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES COYLE / 13/01/2010
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-20 update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2006-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/06 FROM: CLYDEGROVE FINANCIAL CONSULTANTS 910 TOLLCROSS ROAD TOLLCROSS GLASGOW G32 8PE
2006-12-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-11 update statutory_documents NEW SECRETARY APPOINTED
2006-11-29 update statutory_documents DIRECTOR RESIGNED
2006-11-29 update statutory_documents SECRETARY RESIGNED
2006-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION