BENNETTS INTENSIVE DRIVING - History of Changes


DateDescription
2024-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES
2024-10-02 delete source_ip 160.153.155.223
2024-10-02 insert source_ip 92.204.70.51
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-05-13 update statutory_documents DIRECTOR APPOINTED MR ROBERT ARTHUR GEORGE BENNETT
2022-05-13 update statutory_documents DIRECTOR APPOINTED MRS VALERIE JANE BENNETT
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20 delete source_ip 46.252.205.222
2021-12-20 insert source_ip 160.153.155.223
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES
2019-07-02 delete address 9 The Biggen Duxford Cambridgeshire CB22 4SQ
2019-07-02 delete source_ip 94.136.40.15
2019-07-02 insert address 23 Newton Road Whittlesford Cambridgeshire CB22 4PF
2019-07-02 insert source_ip 46.252.205.222
2019-07-02 update primary_contact 9 The Biggen Duxford Cambridgeshire CB22 4SQ => 23 Newton Road Whittlesford Cambridgeshire CB22 4PF
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES
2018-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES
2016-12-19 delete address 9 THE BIGGEN DUXFORD CAMBRIDGE ENGLAND CB22 4SQ
2016-12-19 insert address 23 NEWTON ROAD WHITTLESFORD CAMBRIDGE ENGLAND CB22 4PF
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update registered_address
2016-11-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 9 THE BIGGEN DUXFORD CAMBRIDGE CB22 4SQ ENGLAND
2016-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNETT
2016-05-12 delete address ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF
2016-05-12 insert address 9 THE BIGGEN DUXFORD CAMBRIDGE ENGLAND CB22 4SQ
2016-05-12 update registered_address
2016-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2016 FROM ABBEY HOUSE, 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF
2016-02-13 delete source_ip 78.109.168.79
2016-02-13 insert source_ip 94.136.40.15
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents 10/11/15 FULL LIST
2015-07-09 update statutory_documents DIRECTOR APPOINTED MR MARK SIMON BENNETT
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-11-12 update statutory_documents 10/11/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-12 update statutory_documents 10/11/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-03-02 delete source_ip 212.84.180.66
2013-03-02 insert source_ip 78.109.168.79
2012-11-13 update statutory_documents 10/11/12 FULL LIST
2012-11-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 10/11/11 FULL LIST
2010-12-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 10/11/10 FULL LIST
2009-11-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents 10/11/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR GEORGE BENNETT / 10/11/2009
2008-12-24 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENNETT / 10/11/2008
2008-11-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VALERIE BENNETT / 10/11/2008
2008-11-10 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-12-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-11-13 update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-17 update statutory_documents RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-15 update statutory_documents RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2003-12-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2003-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-04 update statutory_documents NEW SECRETARY APPOINTED
2003-12-04 update statutory_documents DIRECTOR RESIGNED
2003-12-04 update statutory_documents SECRETARY RESIGNED
2003-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION