Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-10-04 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-01-12 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES |
2022-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINCENT HENLY |
2022-06-07 |
delete address WOLFHANGER FARM ZOAR LANE FIFEHEAD ST QUINTIN DORSET UNITED KINGDOM DT10 2AP |
2022-06-07 |
insert address WOLFHANGER FARM ZOAR LANE FIFEHEAD ST. QUINTIN DORSET ENGLAND DT10 2AP |
2022-06-07 |
update registered_address |
2022-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2022 FROM
WOLFHANGER FARM FIFEHEAD
ST. QUINTIN
DORSET
DT10 2AP
ENGLAND |
2022-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2022 FROM
WOLFHANGER FARM ZOAR LANE
FIFEHEAD
ST QUINTIN
DORSET
DT10 2AP
UNITED KINGDOM |
2022-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD DUNNINGS / 10/05/2021 |
2022-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE ALICE DUNNINGS / 10/05/2021 |
2022-05-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ISABELLE ALICE DUNNINGS / 10/05/2021 |
2022-05-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RICHARD DUNNINGS / 10/05/2021 |
2022-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-10 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2021-06-07 |
delete address WOLFHANGER COTTAGE, BRAMDEAN ALRESFORD HAMPSHIRE SO24 0JJ |
2021-06-07 |
insert address WOLFHANGER FARM ZOAR LANE FIFEHEAD ST QUINTIN DORSET UNITED KINGDOM DT10 2AP |
2021-06-07 |
update registered_address |
2021-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2021 FROM
WOLFHANGER COTTAGE, BRAMDEAN
ALRESFORD
HAMPSHIRE
SO24 0JJ |
2021-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD DUNNINGS / 10/05/2021 |
2021-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE ALICE DUNNINGS / 10/05/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-16 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-03-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-02-18 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
2019-02-21 |
delete phone 023 80 600 020 |
2019-02-21 |
delete source_ip 83.223.106.30 |
2019-02-21 |
insert source_ip 83.223.106.31 |
2018-12-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-07 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
2018-04-11 |
delete address Garage has moved to 2 Bottings Industrial Estate, Botley, Southampton SO30 2DY |
2018-04-11 |
update person_description Declan Deloach => Declan Deloach |
2018-04-11 |
update person_title Declan Deloach: Apprentice => null |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-31 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-12-30 |
delete person Sam Pollinger |
2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-27 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-29 |
update statutory_documents 31/07/16 UNAUDITED ABRIDGED |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MATTHEW HENLY / 06/05/2016 |
2016-01-09 |
insert address Garage has moved to 2 Bottings Industrial Estate, Botley, Southampton SO30 2DY |
2016-01-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-08 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-09-08 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-08-03 |
update statutory_documents 05/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-15 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-21 |
delete address The Coach House
Portsmouth Road
Fishers Pond
Hampshire
SO50 7HF |
2014-11-21 |
insert address 2 Bottings Industrial Estate, Botley, Southampton SO30 2DY |
2014-11-21 |
insert address Number 2, Bottings Industrial Estate
Hillsons Road
Botley
Hampshire SO30 2DY |
2014-11-21 |
insert phone 01489 78 79 70 |
2014-11-21 |
update primary_contact The Coach House
Portsmouth Road
Fishers Pond
Hampshire
SO50 7HF => Number 2, Bottings Industrial Estate
Hillsons Road
Botley
Hampshire SO30 2DY |
2014-10-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-10-21 |
update statutory_documents 07/10/14 STATEMENT OF CAPITAL GBP 13 |
2014-10-16 |
insert otherexecutives Vince Henly |
2014-10-16 |
delete person Lewis McCulloch |
2014-10-16 |
insert person Declan Deloach |
2014-10-16 |
update person_title Sam Pollinger: Motor Technician => Workshop Manager |
2014-10-16 |
update person_title Vince Henly: Workshop Manager => Director |
2014-09-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-09-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-08-04 |
update statutory_documents 05/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-04 |
insert person Lewis McCulloch |
2014-03-24 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-06 |
update statutory_documents DIRECTOR APPOINTED MR VINCENT MATTHEW HENLY |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-30 |
update statutory_documents 05/07/13 FULL LIST |
2013-07-19 |
delete source_ip 94.136.40.103 |
2013-07-19 |
insert source_ip 83.223.106.30 |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-21 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2012-11-23 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-24 |
update statutory_documents 05/07/12 FULL LIST |
2012-01-23 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-09 |
update statutory_documents 05/07/11 FULL LIST |
2011-04-18 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 01/01/11 STATEMENT OF CAPITAL GBP 2 |
2010-07-08 |
update statutory_documents 05/07/10 FULL LIST |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE ALICE DUNNINGS / 05/07/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD DUNNINGS / 05/07/2010 |
2009-10-14 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-09-15 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2009-05-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-08-01 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISABELLE WYATT / 02/06/2008 |
2008-03-03 |
update statutory_documents COMPANY NAME CHANGED CLAYLANDS GARAGE LTD
CERTIFICATE ISSUED ON 06/03/08 |
2008-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |