TR FLEET - History of Changes


DateDescription
2025-06-05 delete source_ip 213.186.33.5
2025-06-05 insert source_ip 192.0.78.25
2025-06-05 insert source_ip 192.0.78.24
2025-05-27 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2025-02-17 update statutory_documents DIRECTOR APPOINTED MR ANDREW DAVID RICHARD HURST
2025-02-11 update statutory_documents ARTICLES OF ASSOCIATION
2025-02-11 update statutory_documents ADOPT ARTICLES 29/01/2025
2025-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062630120001
2025-02-03 update statutory_documents DIRECTOR APPOINTED MR LEE DUERDEN
2025-02-03 update statutory_documents DIRECTOR APPOINTED MRS EMMA NICOLE THOMAS
2025-02-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL VEHICLE GROUP LIMITED
2025-02-03 update statutory_documents CESSATION OF RODERICK LLOYD AS A PSC
2025-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROD LLOYD
2025-01-28 update statutory_documents ARTICLES OF ASSOCIATION
2025-01-28 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2025-01-28 update statutory_documents RATIFICATION OF PASSING SOLE DIRECTOR RESOLUTION 24/01/2025
2025-01-28 update statutory_documents RATIFICATION THE TRANSFER OF THE ENTIRE ISSED SHARE CAPITAL 24/01/2025
2025-01-28 update statutory_documents RE: DIRECTORS LESS THAN ONE / SOLE DIRECTORS POWERS 24/01/2025
2024-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, WITH UPDATES
2024-11-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK LLOYD
2024-11-01 update statutory_documents CESSATION OF CROWNHAWK PROPERTIES LTD AS A PSC
2024-09-27 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062630120001
2024-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/24, NO UPDATES
2024-04-08 delete address SIDING TERRACE MAIN ROAD NEATH WALES SA10 6RF
2024-04-08 insert address RIVERSIDE HOUSE NORMANDY ROAD SWANSEA WALES SA1 2JA
2024-04-08 update registered_address
2024-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2024 FROM SIDING TERRACE MAIN ROAD NEATH SA10 6RF WALES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-27 => 2024-09-27
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31 delete index_pages_linkeddomain friv.wiki
2023-08-31 insert alias ThemeFuse
2023-08-31 insert index_pages_linkeddomain themefuse.com
2023-06-07 delete address YORK HOUSE 41 SHEET STREET WINDSOR ENGLAND SL4 1DD
2023-06-07 insert address SIDING TERRACE MAIN ROAD NEATH WALES SA10 6RF
2023-06-07 update registered_address
2023-05-23 update statutory_documents DIRECTOR APPOINTED MR ROD LLOYD
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-05-23 update statutory_documents CESSATION OF SAFO UK LIMITED AS A PSC
2023-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELPIDIO SACCHI
2023-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE SUMMERELL
2023-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASSIMO CAROSINI
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-27 => 2023-09-27
2023-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2023 FROM YORK HOUSE 41 SHEET STREET WINDSOR SL4 1DD ENGLAND
2023-04-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWNHAWK PROPERTIES LTD
2023-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / SAFO UK LIMITED / 01/09/2019
2023-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELPIDIO SACCHI / 01/02/2023
2022-10-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-27 => 2022-09-27
2021-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-27 update statutory_documents FIRST GAZETTE
2021-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-27 => 2021-09-27
2020-12-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-27 => 2020-12-27
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-03-13 delete personal_emails ja..@tr-fleet.co.uk
2020-03-13 insert personal_emails f...@tr-fleet.co.uk
2020-03-13 delete address Windsor Park House, 2-4 Sheet Street, Windsor, Berkshire SL4 1BG
2020-03-13 delete email ja..@tr-fleet.co.uk
2020-03-13 delete fax +44 (0) 1753 8363877
2020-03-13 delete phone +44 (0) 1753 621113
2020-03-13 insert address York House, 41 Sheet Street, Windsor, Berkshire, SL4 1DD
2020-03-13 insert email f...@tr-fleet.co.uk
2020-03-13 insert phone +44 (0) 01753376428
2020-03-13 update primary_contact Windsor Park House, 2-4 Sheet Street, Windsor, Berkshire SL4 1BG => York House, 41 Sheet Street, Windsor, Berkshire, SL4 1DD
2020-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-03-07 update accounts_next_due_date 2020-03-20 => 2020-09-27
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-07 update account_ref_day 28 => 27
2020-01-07 update accounts_next_due_date 2019-12-27 => 2020-03-20
2019-12-20 update statutory_documents PREVSHO FROM 28/12/2018 TO 27/12/2018
2019-11-07 delete address 2-4 SHEET STREET WINDSOR BERKSHIRE ENGLAND SL4 1BG
2019-11-07 insert address YORK HOUSE 41 SHEET STREET WINDSOR ENGLAND SL4 1DD
2019-11-07 update registered_address
2019-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 2-4 SHEET STREET WINDSOR BERKSHIRE SL4 1BG ENGLAND
2019-10-07 update account_ref_day 29 => 28
2019-10-07 update accounts_next_due_date 2019-09-29 => 2019-12-27
2019-09-27 update statutory_documents PREVSHO FROM 29/12/2018 TO 28/12/2018
2019-08-07 update account_category TOTAL EXEMPTION FULL => null
2019-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-08-07 update accounts_next_due_date 2019-03-21 => 2019-09-29
2019-07-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2019-04-12 insert index_pages_linkeddomain tr-fleet.eu
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-26 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-26
2018-09-26 update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES
2018-04-10 delete source_ip 195.8.197.130
2018-04-10 insert source_ip 213.186.33.5
2017-10-04 insert index_pages_linkeddomain safogroup.eu
2017-06-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-09 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2017-06-09 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-07 delete address BEECHWOOD HOUSE TANNERS LANE BERKSWELL COVENTRY CV7 7DA
2017-05-07 insert address 2-4 SHEET STREET WINDSOR BERKSHIRE ENGLAND SL4 1BG
2017-05-07 update registered_address
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2017 FROM BEECHWOOD HOUSE TANNERS LANE BERKSWELL COVENTRY CV7 7DA
2017-03-02 update statutory_documents 20/12/16 STATEMENT OF CAPITAL GBP 280
2017-02-10 update account_ref_month 3 => 12
2017-02-10 update accounts_next_due_date 2017-12-31 => 2017-09-30
2017-01-25 update statutory_documents PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-01-23 update statutory_documents DIRECTOR APPOINTED MR ELPIDIO SACCHI
2017-01-23 update statutory_documents DIRECTOR APPOINTED MR MASSIMO CAROSINI
2016-07-08 update returns_last_madeup_date 2015-05-30 => 2016-05-30
2016-07-08 update returns_next_due_date 2016-06-27 => 2017-06-27
2016-06-23 update statutory_documents 30/05/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-05-30 => 2015-05-30
2015-07-10 update returns_next_due_date 2015-06-27 => 2016-06-27
2015-06-18 update statutory_documents 30/05/15 FULL LIST
2015-06-04 delete phone 0333 355 0303
2015-06-04 insert client_pages_linkeddomain fleetnews.co.uk
2015-06-04 insert index_pages_linkeddomain fleetnews.co.uk
2015-06-04 insert phone 02476 992430
2015-04-06 delete client_pages_linkeddomain fleetnews.co.uk
2015-04-06 delete index_pages_linkeddomain fleetnews.co.uk
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
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address BEECHWOOD HOUSE TANNERS LANE BERKSWELL COVENTRY UNITED KINGDOM CV7 7DA
2014-07-07 insert address BEECHWOOD HOUSE TANNERS LANE BERKSWELL COVENTRY CV7 7DA
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-30
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-27
2014-06-24 update statutory_documents 30/05/14 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
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE EWEN
2013-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BOYD / 31/10/2013
2013-08-01 update returns_last_madeup_date 2012-05-30 => 2013-05-30
2013-08-01 update returns_next_due_date 2013-06-27 => 2014-06-27
2013-07-03 update statutory_documents 30/05/13 FULL LIST
2013-07-03 update statutory_documents 16/11/12 STATEMENT OF CAPITAL GBP 146.23
2013-06-23 update website_status ServerDown => OK
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-05-30 => 2012-05-30
2013-06-21 update returns_next_due_date 2012-06-27 => 2013-06-27
2013-05-12 update website_status OK => ServerDown
2013-02-06 update website_status OK
2013-01-05 update website_status ServerDown
2012-12-21 update statutory_documents DIRECTOR APPOINTED MRS JOANNE EWEN
2012-12-17 update website_status FlippedRobotsTxt
2012-12-10 update statutory_documents SUBDIVISION 16/11/2012
2012-12-10 update statutory_documents SUB-DIVISION 16/11/12
2012-11-23 update website_status ServerDown
2012-11-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-20 update statutory_documents 16/11/12 STATEMENT OF CAPITAL GBP 138.54
2012-06-08 update statutory_documents 30/05/12 FULL LIST
2012-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BOYD
2012-04-24 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM THE QUADRANGLE CREWE HALL WESTON ROAD CREWE CW1 6UY ENGLAND
2012-02-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE BENNETT
2012-02-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RANKIN
2011-08-01 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTONY BOYD
2011-06-22 update statutory_documents 30/05/11 FULL LIST
2011-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2011 FROM BEECHWOOD HOUSE TANNERS LANE BERKSWELL COVENTRY CV7 7DA ENGLAND
2011-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2011 FROM THE QUADRANGLE CREWE HALL WESTON ROAD CREWE CW1 6UY
2010-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-28 update statutory_documents 30/05/10 FULL LIST
2010-05-05 update statutory_documents DIRECTOR APPOINTED MRS JULIE BOYD
2010-04-30 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MARY BENNETT
2010-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH
2010-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN SMITH
2010-04-19 update statutory_documents COMPANY NAME CHANGED EFD (UK) LIMITED CERTIFICATE ISSUED ON 19/04/10
2010-03-25 update statutory_documents CHANGE OF NAME 16/02/2010
2009-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-08-19 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2009 FROM THE QUADRANGLE, CREWE HALL WESTON ROAD CREWE CW1 6UY
2009-08-19 update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-08-18 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2008 FROM DUKES OAK GALLERY HOLMES CHAPEL ROAD BRERETON SANDBACH CHESHIRE CW11 1SD
2008-06-05 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2008 FROM THE GALLERY DUKES OAK HOLMES CHAPEL ROAD BRERETON SANDBACH CHESHIRE CW11 1SD
2008-06-05 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN SMITH / 30/05/2007
2008-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RANKIN / 30/05/2007
2008-06-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-05 update statutory_documents RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-05-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION