VAUGHAN PLANT HAULAGE - History of Changes


DateDescription
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