PAUL DUNNINGS - History of Changes


DateDescription
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