Date | Description |
2023-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-04-04 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-01-20 |
delete source_ip 23.102.42.89 |
2023-01-20 |
insert source_ip 185.219.238.44 |
2022-08-08 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-08 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES |
2022-07-18 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-10-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES |
2021-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL COLEMAN-VAUGHAN |
2021-10-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN FLANNAN VAUGHAN / 01/12/2020 |
2021-10-06 |
update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 100 |
2021-10-05 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-28 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
2020-06-27 |
delete about_pages_linkeddomain facebook.com |
2020-06-27 |
delete career_pages_linkeddomain facebook.com |
2020-06-27 |
delete contact_pages_linkeddomain facebook.com |
2020-06-27 |
delete index_pages_linkeddomain facebook.com |
2020-05-27 |
delete address Unit 1, Frogs Ditch Farm
Shepiston Lane, Hayes
Middlesex, UB3 1RN |
2020-05-27 |
delete contact_pages_linkeddomain plus.google.com |
2020-05-27 |
delete index_pages_linkeddomain plus.google.com |
2020-05-27 |
insert career_pages_linkeddomain facebook.com |
2020-05-27 |
insert career_pages_linkeddomain insideleft.co.uk |
2020-05-27 |
insert index_pages_linkeddomain cmsstack.com |
2020-04-27 |
delete source_ip 104.41.208.227 |
2020-04-27 |
insert source_ip 23.102.42.89 |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-18 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-11-25 |
insert address Little Acres Farm
Oxford Road
Denham
UB9 4DG |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-04-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-25 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-03-07 |
update num_mort_charges 1 => 2 |
2019-03-07 |
update num_mort_outstanding 1 => 2 |
2019-02-07 |
update num_mort_charges 0 => 1 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066450110002 |
2019-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066450110001 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-07-18 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-31 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-07-25 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-03-05 |
update website_status FlippedRobots => OK |
2016-03-05 |
update robots_txt_status www.vaughanplanthaulage.com: 503 => 200 |
2016-02-21 |
update website_status OK => FlippedRobots |
2015-11-02 |
delete source_ip 137.135.208.37 |
2015-11-02 |
insert source_ip 104.41.208.227 |
2015-11-02 |
update website_status FlippedRobots => OK |
2015-10-14 |
update website_status OK => FlippedRobots |
2015-09-16 |
delete email ly@vaughanplanthaulage.com |
2015-09-16 |
delete email ra..@vaughanplanthaulage.com |
2015-09-16 |
delete person Kelly Seabrook |
2015-09-16 |
update website_status FlippedRobots => OK |
2015-08-28 |
update website_status OK => FlippedRobots |
2015-08-13 |
delete address THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY-ON-THAMES OXON RG9 4QG |
2015-08-13 |
insert address THE COACH HOUSE GREYS GREEN BUSINESS CENTRE ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG |
2015-08-13 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-13 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-13 |
update reg_address_care_of BRUTON CHARLES => null |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-07-14 => 2015-07-14 |
2015-08-13 |
update returns_next_due_date 2015-08-11 => 2016-08-11 |
2015-07-30 |
update website_status FlippedRobots => OK |
2015-07-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
C/O BRUTON CHARLES
THE COACH HOUSE GREYS GREEN BUSINESS CENTRE
HENLEY-ON-THAMES
OXON
RG9 4QG |
2015-07-16 |
update statutory_documents 14/07/15 FULL LIST |
2015-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VAUGHAN / 20/06/2015 |
2015-07-05 |
update website_status OK => FlippedRobots |
2015-05-19 |
update website_status OK => FlippedRobots |
2015-04-14 |
update website_status FlippedRobots => OK |
2015-04-14 |
delete source_ip 137.135.201.93 |
2015-04-14 |
insert source_ip 137.135.208.37 |
2015-03-26 |
update website_status OK => FlippedRobots |
2015-02-07 |
update website_status OK => FlippedRobots |
2014-12-25 |
update website_status FlippedRobots => OK |
2014-12-25 |
delete person Rachel Coleman |
2014-12-25 |
delete source_ip 137.135.202.228 |
2014-12-25 |
insert contact_pages_linkeddomain google.com |
2014-12-25 |
insert email ly@vaughanplanthaulage.com |
2014-12-25 |
insert index_pages_linkeddomain google.com |
2014-12-25 |
insert person Kelly Seabrook |
2014-12-25 |
insert portfolio_pages_linkeddomain google.com |
2014-12-25 |
insert source_ip 137.135.201.93 |
2014-12-06 |
update website_status OK => FlippedRobots |
2014-10-24 |
update website_status FlippedRobots => OK |
2014-10-05 |
update website_status OK => FlippedRobots |
2014-09-07 |
delete address THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY-ON-THAMES OXON UNITED KINGDOM RG9 4QG |
2014-09-07 |
insert address THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY-ON-THAMES OXON RG9 4QG |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-14 => 2014-07-14 |
2014-09-07 |
update returns_next_due_date 2014-08-11 => 2015-08-11 |
2014-08-22 |
update website_status FlippedRobots => OK |
2014-08-22 |
insert general_emails in..@vaughanplanthaualge.com |
2014-08-22 |
delete source_ip 137.135.200.225 |
2014-08-22 |
insert email in..@vaughanplanthaualge.com |
2014-08-22 |
insert source_ip 137.135.202.228 |
2014-08-22 |
update robots_txt_status vaughanplanthaulage.com: 404 => 200 |
2014-08-12 |
update website_status OK => FlippedRobots |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update statutory_documents 14/07/14 FULL LIST |
2014-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VAUGHAN / 06/08/2014 |
2014-07-31 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
delete source_ip 79.170.40.181 |
2014-07-08 |
insert source_ip 137.135.200.225 |
2014-07-08 |
update robots_txt_status www.vaughanplanthaulage.com: 404 => 503 |
2014-06-28 |
update website_status OK => FlippedRobots |
2013-10-07 |
update returns_last_madeup_date 2012-07-14 => 2013-07-14 |
2013-10-07 |
update returns_next_due_date 2013-08-11 => 2014-08-11 |
2013-09-10 |
update statutory_documents 14/07/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-31 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 52290 - Other transportation support activities |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-22 |
update returns_last_madeup_date 2011-07-14 => 2012-07-14 |
2013-06-22 |
update returns_next_due_date 2012-08-11 => 2013-08-11 |
2012-10-25 |
delete address 69 Burlington Road,
Isleworth,
TW7 4LX |
2012-10-25 |
insert address Zanrose House,
Perivale Park,
Horsenden Lane South,
Perivale,
Middlesex,
UB6 7RH |
2012-08-10 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-08-01 |
update statutory_documents 14/07/12 FULL LIST |
2012-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VAUGHAN / 01/08/2012 |
2012-08-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABHIJIT SHAHA |
2011-11-19 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-11-16 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents FIRST GAZETTE |
2011-07-26 |
update statutory_documents 14/07/11 FULL LIST |
2011-03-14 |
update statutory_documents PREVEXT FROM 31/07/2010 TO 31/10/2010 |
2010-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2010 FROM
C/O AKS ACCOUNTING SERVICES
BRAMINGHAM BUSINESS CENTRE ENTERPRISE WAY
LUTON
BEDFORDSHIRE
LU3 4UB
UNITED KINGDOM |
2010-08-06 |
update statutory_documents 14/07/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN VAUGHAN / 01/01/2010 |
2010-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
2009-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM
11 GARRET CLOSE
DUNSTABLE
BEDFORDSHIRE
LU6 3EG |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
2008-07-23 |
update statutory_documents DIRECTOR APPOINTED JOHN VAUGHAN |
2008-07-23 |
update statutory_documents SECRETARY APPOINTED ABHIJIT SHAHA |
2008-07-23 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
2008-07-23 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
2008-07-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |