EXPORT56 - History of Changes


DateDescription
2024-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/24, NO UPDATES
2024-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-19 delete address 1957 RHD 1500GS Carrera Speedster SHOW ME MORE! Export 56 Service Centre
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-04-11 insert about_pages_linkeddomain cdninstagram.com
2021-04-11 insert index_pages_linkeddomain cdninstagram.com
2021-04-11 insert terms_pages_linkeddomain cdninstagram.com
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
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 delete address TICKFORD HOUSE 42A TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9BJ
2019-11-07 insert address WHARLEY END FARM BUILDINGS UNIVERSITY WAY WHARLEY END CRANFIELD BEDFORDSHIRE ENGLAND MK43 0AW
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-11-07 update registered_address
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES
2019-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2019 FROM TICKFORD HOUSE 42A TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9BJ
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03 delete phone +44 (0) 1234 756 106
2019-07-03 delete phone +44 (0) 1908 216 661
2019-07-03 insert phone +44 (0) 1908 921 256
2019-06-02 delete address Service Centre Unit 9 Blundells Drive, Bradville Milton Keyens, MK13 7HA
2019-06-02 delete address Tickford Street, Newport Pagnell Buckinghamshire, MK16 9BJ
2019-06-02 delete index_pages_linkeddomain shellclassicoils.com
2019-06-02 delete phone +44 (0) 1908 968 050
2019-06-02 insert address Unit 26 Wharley End Farm Buildings, University Way, Wharley End, Cranfield, Beds, MK43 0AW
2019-06-02 insert phone +44 (0) 1234 756 106
2019-06-02 update primary_contact Tickford Street, Newport Pagnell Buckinghamshire, MK16 9BJ => Unit 26 Wharley End Farm Buildings, University Way, Wharley End, Cranfield, Beds, MK43 0AW
2018-12-11 delete phone 1955 - 356
2018-12-11 delete phone 1963 - 356
2018-12-11 delete source_ip 91.208.99.12
2018-12-11 insert index_pages_linkeddomain youtube.com
2018-12-11 insert source_ip 35.189.124.132
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-09-30
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-31
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-14 delete personal_emails mi..@export56.com
2017-05-14 insert general_emails en..@export56.com
2017-05-14 delete email mi..@export56.com
2017-05-14 insert email en..@export56.com
2017-03-10 insert personal_emails mi..@export56.com
2017-03-10 insert email mi..@export56.com
2017-03-10 insert index_pages_linkeddomain shellclassicoils.com
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-06 insert contact_pages_linkeddomain facebook.com
2016-05-06 insert contact_pages_linkeddomain instagram.com
2016-05-06 insert index_pages_linkeddomain facebook.com
2016-05-06 insert index_pages_linkeddomain instagram.com
2016-05-06 insert terms_pages_linkeddomain facebook.com
2016-05-06 insert terms_pages_linkeddomain instagram.com
2015-12-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-12-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-11-13 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-11-13 update statutory_documents 17/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-12-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-11-10 update statutory_documents 17/10/14 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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-23 update website_status FailedRobots => OK
2013-12-23 delete source_ip 92.60.111.20
2013-12-23 insert source_ip 91.208.99.12
2013-12-23 update robots_txt_status www.export56.com: 404 => 200
2013-12-07 delete address TICKFORD HOUSE 42A TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE ENGLAND MK16 9BJ
2013-12-07 insert address TICKFORD HOUSE 42A TICKFORD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9BJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2013-12-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-11-08 update statutory_documents 17/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-17 update website_status ServerDown => FailedRobots
2013-06-23 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
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
2013-05-23 update website_status OK => ServerDown
2012-10-26 update statutory_documents 17/10/12 FULL LIST
2012-09-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM CORRIE GARTH 60 ASHLEY LANE MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7TJ
2011-11-14 update statutory_documents SAIL ADDRESS CREATED
2011-11-14 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-14 update statutory_documents 17/10/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2011 FROM, BANK CHAMBERS MARKET PLACE, REEPHAM, NORFOLK, NR10 4JJ, ENGLAND
2011-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY STEWARD
2011-02-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 17/10/10 FULL LIST
2010-06-24 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents 17/10/09 FULL LIST
2009-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2009 FROM, TICKFORD HOUSE, 42A TICKFORD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9BJ
2009-03-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2007-12-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-07 update statutory_documents RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2006-11-10 update statutory_documents RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-10-25 update statutory_documents RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-11 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04
2004-10-25 update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-08-24 update statutory_documents NEW SECRETARY APPOINTED
2004-08-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-18 update statutory_documents DIRECTOR RESIGNED
2003-11-18 update statutory_documents SECRETARY RESIGNED
2003-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/03 FROM: 2ND FLOOR, 14-18 OLD STREET, LONDON, EC1V 9BH
2003-11-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION