Date | Description |
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 |