LEAD HILL GARAGE - History of Changes


DateDescription
2024-04-26 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-14 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-08 delete person David White
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-02-16 delete person Nigel Kirk
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-07-24 update statutory_documents CHANGE PERSON AS DIRECTOR
2020-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TEASDALE / 22/11/2019
2020-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY TEASDALE / 22/11/2019
2020-07-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN TEASDALE / 22/11/2019
2020-07-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS PAM TEASDALE / 22/11/2019
2020-07-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-25 insert index_pages_linkeddomain smashballoon.com
2019-04-08 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-05-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-04-09 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-17 delete person Jack Cooley
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-21 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-02 delete person Leon James
2016-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-02-10 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-10 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-29 update statutory_documents 20/09/15 FULL LIST
2015-08-02 delete address Lead Hill Garage, Lead Hill, Worksop, Nottinghamshire S80 1LJ
2015-08-02 delete phone 07528 617239
2015-08-02 delete source_ip 209.235.144.9
2015-08-02 insert alias Lead Hill Garage Ltd
2015-08-02 insert source_ip 79.170.44.81
2015-08-02 update robots_txt_status www.leadhillgarage.co.uk: 404 => 200
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-13 update statutory_documents 20/09/14 FULL LIST
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
2014-07-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-02 update statutory_documents 20/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-22 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-05-27 insert phone 07528 617239
2013-04-08 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-05 delete phone 25/8 08.30
2012-10-25 insert address Lead Hill Garage, Lead Hill, Worksop, Nottinghamshire S80 1LJ
2012-10-25 insert phone 25/8 08.30
2012-09-27 update statutory_documents 20/09/12 FULL LIST
2012-06-27 update statutory_documents DIRECTOR APPOINTED MR ROBERT HENRY TEASDALE
2012-04-25 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 20/09/11 NO CHANGES
2011-01-06 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 20/09/10 FULL LIST
2010-07-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-09 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 20/09/09 NO CHANGES
2009-01-29 update statutory_documents RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS
2008-12-16 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-21 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-22 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2006-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION