PT SMITH TRANSPORT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, NO UPDATES
2023-06-07 delete address CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 1SW
2023-06-07 insert address CROSSINGS YARD FRYERS ROAD WALSALL WEST MIDLANDS UNITED KINGDOM WS2 7LZ
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2022-12-31 => 2023-09-30
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-06-07 update registered_address
2023-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2023 FROM CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW ENGLAND
2023-04-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-07 delete address NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR
2021-12-07 insert address CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 1SW
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update registered_address
2021-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2021 FROM NO 3 CAROLINE COURT 13 CAROLINE STREET ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update account_category TOTAL EXEMPTION FULL => null
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-09-14 delete source_ip 91.103.216.123
2019-09-14 insert source_ip 87.247.245.131
2019-09-14 update website_status DomainNotFound => OK
2019-08-15 update website_status OK => DomainNotFound
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-05-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-05-30 update statutory_documents 27/01/18 STATEMENT OF CAPITAL GBP 50
2018-01-29 update statutory_documents CESSATION OF STEWART RUSSELL AS A PSC
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART RUSSELL
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEWART RUSSELL
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-18 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-08 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-30 update statutory_documents 08/09/15 FULL LIST
2015-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN RUSSELL / 31/08/2015
2015-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART RUSSELL / 31/08/2015
2015-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEWART RUSSELL / 31/08/2015
2014-11-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-11-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-10-28 update statutory_documents 08/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-27 update statutory_documents 08/09/13 FULL LIST
2013-07-02 update num_mort_charges 2 => 3
2013-07-02 update num_mort_outstanding 2 => 3
2013-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059288690003
2013-06-23 delete sic_code 6024 - Freight transport by road
2013-06-23 insert sic_code 49410 - Freight transport by road
2013-06-23 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-23 update returns_next_due_date 2012-10-06 => 2013-10-06
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-28 update statutory_documents 08/09/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-10 update statutory_documents 08/09/11 FULL LIST
2011-09-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 08/09/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALAN RUSSELL / 01/10/2009
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEWART RUSSELL / 01/10/2009
2009-09-25 update statutory_documents RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-04-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-20 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2008 FROM NO 3 CAROLINE COURT CAROLINE STREET ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR
2008-06-16 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-11-22 update statutory_documents DIRECTOR RESIGNED
2007-09-11 update statutory_documents RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL
2006-09-19 update statutory_documents DIRECTOR RESIGNED
2006-09-19 update statutory_documents SECRETARY RESIGNED
2006-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION