AMT MOTOR SERVICES - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-11-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/03/2023
2023-07-07 delete address 22 THE SQUARE THE MILLFIELDS PLYMOUTH PL1 3JX
2023-07-07 insert address 18 KAY CLOSE PLYMPTON PLYMOUTH ENGLAND PL7 4LU
2023-07-07 update registered_address
2023-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2023 FROM 22 THE SQUARE THE MILLFIELDS PLYMOUTH PL1 3JX
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, 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
2022-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BARTLETT / 08/09/2022
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
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
2021-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-02-02 update website_status DNSError => FlippedRobots
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-14 update website_status DomainNotFound => DNSError
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2019-08-26 update website_status FlippedRobots => FailedRobots
2019-07-13 update website_status OK => FlippedRobots
2019-06-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REBECCA MUTCH
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DOUGLAS MUTCH / 29/03/2019
2019-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA MUTCH / 29/03/2019
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW MUTCH / 29/03/2019
2019-03-27 update website_status OK => FlippedRobots
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
2018-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-11 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-29 update statutory_documents 23/03/16 FULL LIST
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
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-05-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-04-02 update statutory_documents 23/03/15 FULL LIST
2015-03-29 update website_status OK => EmptyPage
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
2014-12-13 delete contact_pages_linkeddomain smartgb.com
2014-12-13 delete index_pages_linkeddomain smartgb.com
2014-12-13 insert address Kay Close, Plympton, Plymouth, Devon PL7 4LU
2014-12-13 insert address The Millfields, Plymouth, Devon, PL1 3JX
2014-12-13 insert fax 01752 335512
2014-12-13 insert registration_number 06543475
2014-12-13 insert vat 948 910 67
2014-12-13 update primary_contact null => Kay Close, Plympton, Plymouth, Devon PL7 4LU
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-11 update statutory_documents 23/03/14 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
2013-12-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-28 delete general_emails en..@ice-webdesign.co.uk
2013-04-28 delete email en..@ice-webdesign.co.uk
2013-04-28 insert contact_pages_linkeddomain bing.com
2013-04-03 update statutory_documents 23/03/13 FULL LIST
2013-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS REBECCA CANNING / 09/06/2012
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-23 update statutory_documents 23/03/12 FULL LIST
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 23/03/11 FULL LIST
2010-11-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents 25/03/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BARTLETT / 25/03/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DOUGLAS MUTCH / 25/03/2010
2009-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2009 FROM PRYN COURT THE MILLFIELDS PLYMOUTH PL1 3JB
2009-04-22 update statutory_documents SECRETARY APPOINTED MISS REBECCA CANNING
2009-04-22 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-06-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-31 update statutory_documents COMPANY NAME CHANGED STRODE ROAD GARAGE LTD CERTIFICATE ISSUED ON 03/06/08
2008-04-10 update statutory_documents DIRECTOR APPOINTED KEVIN JOHN BARTLETT
2008-04-10 update statutory_documents DIRECTOR APPOINTED MATHEW DOUGLAS MUTCH
2008-03-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-03-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD
2008-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION