CANBERRA CARRIAGE COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-02-13 delete address 90 High Street Kelvedon Colchester Essex CO59AA
2022-02-13 insert address 11 Church Road, Wickham St. Paul, Halstead, CO9 2PL
2022-02-13 update primary_contact 90 High Street Kelvedon Colchester Essex CO59AA => 11 Church Road, Wickham St. Paul, Halstead, CO9 2PL
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-02-07 delete address 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA
2021-02-07 insert address 11 CHURCH ROAD WICKHAM ST PAUL HALSTEAD ESSEX UNITED KINGDOM CO9 2PL
2021-02-07 update registered_address
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA
2020-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-12 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CORNELIUS HANLON / 03/03/2020
2020-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE HANLON / 03/03/2020
2020-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARK CORNELIUS HANLON / 03/03/2020
2020-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / SARAH LOUISE HANLON / 03/03/2020
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-14 update website_status FlippedRobots => FailedRobots
2019-07-15 update website_status OK => FlippedRobots
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-03-29 update website_status OK => FlippedRobots
2018-12-06 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-06 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARK HANLON / 01/09/2018
2018-08-16 update statutory_documents DIRECTOR APPOINTED JOSEPH MARK HANLON
2018-05-23 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HANLON
2018-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAKE PATRICK HANLON / 01/04/2018
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-10-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-07 update statutory_documents DIRECTOR APPOINTED SARAH LOUISE HANLON
2017-06-16 update statutory_documents DIRECTOR APPOINTED JAKE PATRICK HANLON
2017-06-16 update statutory_documents DIRECTOR APPOINTED JOSEPH MARK HANLON
2017-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-02-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-16 update statutory_documents 06/05/16 FULL LIST
2016-02-03 insert address Unit 5 Brunel Business Centre CO15 4QW Clacton on Sea
2016-02-03 insert address Unit 5 Brunel Business Centre. Clacton CO15 4QW
2016-02-03 insert address Unit 5 Brunell Business Centre. Clacton CO15 4QW
2016-02-03 insert address Way Clacton-on-Sea Essex CO15 4QW
2016-02-03 update description
2015-11-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-11-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-10-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-07 update statutory_documents 06/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-10-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-09-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-05-08 update statutory_documents 06/05/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-13 update statutory_documents 06/05/13 FULL LIST
2012-11-08 insert registration_number 6585184
2012-10-23 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ROSE
2012-05-24 update statutory_documents 06/05/12 FULL LIST
2011-10-11 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-02 update statutory_documents 06/05/11 FULL LIST
2010-10-26 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 06/05/10 FULL LIST
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID ROSE / 06/05/2010
2010-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CORNELIUS HANLON / 06/05/2010
2009-07-31 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-09 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION