DRIVEX - History of Changes


DateDescription
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
2024-03-11 delete source_ip 198.244.230.127
2024-03-11 insert source_ip 192.250.239.87
2023-11-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-15 update person_description Roger Spaven => Roger Spaven
2023-07-15 update person_description Steve Cocks => Steve Cocks
2023-04-07 delete address 6 SADLERS CLOSE RYDE ISLE OF WIGHT PO33 1RA
2023-04-07 insert address UNIT 1, SENATOR TRADING ESTATE COLLEGE CLOSE SANDOWN ENGLAND PO36 8EH
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
2023-04-07 update registered_address
2023-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM 6 SADLERS CLOSE RYDE ISLE OF WIGHT PO33 1RA
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN EDWARD COCKS
2023-03-15 update statutory_documents CESSATION OF PAUL HAYES AS A PSC
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES
2022-06-13 delete source_ip 139.59.185.10
2022-06-13 insert source_ip 198.244.230.127
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES
2021-07-18 delete source_ip 157.245.42.49
2021-07-18 insert source_ip 139.59.185.10
2021-07-18 update robots_txt_status www.drivex.co.uk: 200 => 404
2021-04-18 delete source_ip 185.181.198.36
2021-04-18 insert source_ip 157.245.42.49
2021-04-18 update robots_txt_status www.drivex.co.uk: 404 => 200
2021-02-07 update account_category null => TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-15 delete source_ip 185.162.227.44
2020-10-15 insert source_ip 185.181.198.36
2020-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 delete casestudy_pages_linkeddomain cookiepedia.co.uk
2020-06-04 delete contact_pages_linkeddomain cookiepedia.co.uk
2020-06-04 delete index_pages_linkeddomain cookiepedia.co.uk
2020-06-04 delete service_pages_linkeddomain cookiepedia.co.uk
2020-04-05 insert address Unit 1 Senator Trading Estate College Close Sandown Isle of Wight PO36 8EH
2020-04-05 insert vat 892 3839 78
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES
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
2018-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES SPAVEN / 04/08/2018
2018-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-08-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAYES
2018-08-04 update statutory_documents CESSATION OF STEVEN EDWARD COCKS AS A PSC
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, 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
2017-12-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-14 delete source_ip 83.138.130.31
2017-01-14 insert source_ip 185.162.227.44
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-12 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-20 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-03-05 update statutory_documents 02/03/16 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-25 update statutory_documents 02/03/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-05-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-04-01 update statutory_documents 02/03/14 FULL LIST
2014-01-22 insert index_pages_linkeddomain cookiepedia.co.uk
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-12 delete phone 01983 810005
2013-07-12 delete phone 07944495822
2013-07-12 insert phone 07961524718
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
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
2013-04-07 update statutory_documents 02/03/13 FULL LIST
2013-03-04 insert registration_number 5727320
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-12 delete email co..@drivex.co.uk
2012-11-12 insert alias Drivex Limited
2012-11-12 insert email ro..@drivex.co.uk
2012-11-12 insert email st..@drivex.co.uk
2012-11-12 insert person Roger Spaven
2012-11-12 insert phone 07875388140
2012-11-12 insert phone 07944495822
2012-04-04 update statutory_documents 02/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HAYES
2011-04-01 update statutory_documents 02/03/11 FULL LIST
2010-06-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-17 update statutory_documents 02/03/10 FULL LIST
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYES / 25/02/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JAMES SPAVEN / 25/02/2010
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD COCKS / 25/02/2010
2009-12-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-04-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL HAYES / 01/11/2008
2009-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER SPAVEN / 01/12/2008
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-12 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-11-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-15 update statutory_documents DIRECTOR RESIGNED
2007-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 24 RATCLIFFE AVENUE RYDE ISLE OF WIGHT PO33 3DW
2007-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-23 update statutory_documents DIRECTOR RESIGNED
2007-03-26 update statutory_documents RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-14 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-14 update statutory_documents NEW SECRETARY APPOINTED
2006-04-14 update statutory_documents DIRECTOR RESIGNED
2006-04-14 update statutory_documents SECRETARY RESIGNED
2006-04-05 update statutory_documents COMPANY NAME CHANGED VECTIS 380 LIMITED CERTIFICATE ISSUED ON 05/04/06
2006-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/06 FROM: GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT
2006-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION