VALE AUTOTEC - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-08 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2022-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update account_category TOTAL EXEMPTION FULL => null
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-20 delete source_ip 5.9.207.61
2020-03-20 insert source_ip 83.170.123.1
2020-03-20 update robots_txt_status www.valeautotec.co.uk: 200 => 404
2020-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH PERERA / 03/02/2020
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-29 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-04-11 delete source_ip 83.170.123.1
2019-04-11 insert source_ip 5.9.207.61
2019-04-11 update robots_txt_status www.valeautotec.co.uk: 404 => 200
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-31 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-21 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-14 delete fax 01685 811 231
2016-09-14 insert about_pages_linkeddomain facebook.com
2016-09-14 insert contact_pages_linkeddomain facebook.com
2016-09-14 insert index_pages_linkeddomain facebook.com
2016-09-14 insert service_pages_linkeddomain facebook.com
2016-03-13 delete address 38 DERWEN ROAD ALLTWEN, PONTARDAWE SWANSEA SA8 3AU
2016-03-13 insert address FLAT 1, BANK TOP GARAGE SMITHS AVENUE RHIGOS ABERDARE MID GLAMORGAN WALES CF44 9YU
2016-03-13 update registered_address
2016-02-12 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-12 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 38 DERWEN ROAD ALLTWEN, PONTARDAWE SWANSEA SA8 3AU
2016-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS
2016-01-12 update statutory_documents 08/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-14 update statutory_documents 08/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 38 DERWEN ROAD ALLTWEN, PONTARDAWE SWANSEA WALES SA8 3AU
2014-02-07 insert address 38 DERWEN ROAD ALLTWEN, PONTARDAWE SWANSEA SA8 3AU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-30 update statutory_documents 08/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-18 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-25 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-25 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-20 update website_status ServerDown => OK
2013-05-19 update website_status OK => ServerDown
2013-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2013-03-22 update statutory_documents 08/01/13 FULL LIST
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-09 update statutory_documents 08/01/12 FULL LIST
2011-10-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-12 update statutory_documents 08/01/11 FULL LIST
2011-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID HUW THOMAS / 08/01/2011
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH PERERA / 08/01/2011
2010-10-04 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2010 FROM 7 HERBERT STREET PONTARDAWE SWANSEA SOUTH WALES SA8 4EB
2010-01-12 update statutory_documents 08/01/10 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WILLIAMS / 08/01/2010
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MAHESH PERERA / 08/01/2010
2009-10-16 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents DIRECTOR APPOINTED JOHN PHILIP WILLIAMS
2009-01-15 update statutory_documents RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY TULA JONES
2008-10-16 update statutory_documents SECRETARY APPOINTED DAVID HUW THOMAS
2008-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2008 FROM UNIT 22, HIRWAUN INDSTRIAL ESTATE ABERDARE CF44 9UP
2008-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION