Date | Description |
2024-04-07 |
delete source_ip 77.72.0.122 |
2024-04-07 |
insert source_ip 185.199.220.75 |
2023-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-05 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-01 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-14 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-14 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-12-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-06 |
update statutory_documents 11/11/19 STATEMENT OF CAPITAL GBP 200 |
2019-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
2019-06-14 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-14 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-06 |
delete address 16 Axis Park, Manasty Road, Orton Southgate, Peterborough. UK PE2 6UP |
2019-06-06 |
insert index_pages_linkeddomain ideoworks.co.uk |
2019-06-06 |
insert index_pages_linkeddomain nabd.org.uk |
2019-06-06 |
insert index_pages_linkeddomain pinterest.co.uk |
2019-06-06 |
update robots_txt_status www.casarva.co.uk: 404 => 200 |
2019-05-15 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-04-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-03-28 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW WRIGHT / 06/04/2016 |
2017-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE READ / 06/04/2016 |
2017-08-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE READ / 06/04/2016 |
2017-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
2017-08-01 |
delete source_ip 185.116.215.111 |
2017-08-01 |
insert source_ip 77.72.0.122 |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-05-16 |
insert person Mike Huggon |
2016-12-21 |
update website_status DomainNotFound => OK |
2016-12-21 |
delete address 29 Culley Court,
Orton Southgate,
Peterborough.
PE2 6XD |
2016-12-21 |
delete address 29 Culley Court, Orton Southgate, Peterborough, Cambridgeshire, PE2 6XD |
2016-12-21 |
delete address 29 Culley Court, Orton Southgate, Peterborough. UK PE2 6XD |
2016-12-21 |
insert address 16 Axis Park,
Orton Southgate,
Peterborough.
PE2 6UP |
2016-12-21 |
insert address 16 Axis Park, Manasty Road, Orton Southgate, Peterborough, Cambridgeshire, PE2 6UP |
2016-12-21 |
insert address 16 Axis Park, Manasty Road, Orton Southgate, Peterborough. UK PE2 6UP |
2016-12-21 |
insert address 16 Axis Park, Manasty Road,Orton Southgate, Peterborough. PE2 6UP |
2016-12-21 |
update primary_contact 29 Culley Court,
Orton Southgate,
Peterborough.
PE2 6XD => 16 Axis Park, Manasty Road,Orton Southgate, Peterborough. PE2 6UP |
2016-10-23 |
update website_status OK => DomainNotFound |
2016-10-07 |
delete address UNIT 29 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBS PE2 6XD |
2016-10-07 |
insert address 16 MANASTY ROAD ORTON SOUTHGATE PETERBOROUGH ENGLAND PE2 6UP |
2016-10-07 |
update registered_address |
2016-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2016 FROM
UNIT 29 CULLEY COURT
ORTON SOUTHGATE
PETERBOROUGH
CAMBS
PE2 6XD |
2016-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
2016-07-20 |
delete source_ip 95.131.69.224 |
2016-07-20 |
insert source_ip 185.116.215.111 |
2016-06-22 |
insert otherexecutives Matt Wright |
2016-06-22 |
update person_title Matt Wright: null => Director |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-16 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-01-20 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN GEORGE READ |
2015-09-07 |
update returns_last_madeup_date 2014-08-04 => 2015-08-04 |
2015-09-07 |
update returns_next_due_date 2015-09-01 => 2016-09-01 |
2015-09-01 |
insert person Peter Liddon |
2015-09-01 |
update person_description Matt Wright => Matt Wright |
2015-08-04 |
insert about_pages_linkeddomain twitter.com |
2015-08-04 |
insert contact_pages_linkeddomain twitter.com |
2015-08-04 |
insert index_pages_linkeddomain twitter.com |
2015-08-04 |
update statutory_documents 04/08/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-28 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-03-11 |
delete alias Casarva Custom Conversions Ltd |
2015-03-11 |
insert alias Casarva Ltd |
2015-03-11 |
update person_description Matt Wright => Matt Wright |
2015-02-09 |
delete contact_pages_linkeddomain google.co.uk |
2015-02-09 |
insert contact_pages_linkeddomain google.com |
2014-10-31 |
delete address 29 Culley Court,
Orton Southgate,
Peterborough.
PE2 6WA |
2014-10-31 |
delete address 29 Culley Court, Orton Southgate, Peterborough. UK PE2 6WA |
2014-10-31 |
insert address 29 Culley Court,
Orton Southgate,
Peterborough.
PE2 6XD |
2014-10-31 |
insert address 29 Culley Court, Orton Southgate, Peterborough. UK PE2 6XD |
2014-10-31 |
insert contact_pages_linkeddomain google.co.uk |
2014-10-31 |
update person_description Matt Wright => Matt Wright |
2014-10-31 |
update primary_contact 29 Culley Court,
Orton Southgate,
Peterborough.
PE2 6WA => 29 Culley Court,
Orton Southgate,
Peterborough.
PE2 6XD |
2014-09-07 |
delete address UNIT 29 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBS UNITED KINGDOM PE2 6XD |
2014-09-07 |
insert address UNIT 29 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBS PE2 6XD |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-04 => 2014-08-04 |
2014-09-07 |
update returns_next_due_date 2014-09-01 => 2015-09-01 |
2014-08-05 |
update statutory_documents 04/08/14 FULL LIST |
2014-07-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-06-26 |
update statutory_documents 25/06/14 STATEMENT OF CAPITAL GBP 100 |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-15 |
delete source_ip 79.170.45.125 |
2013-11-15 |
insert source_ip 95.131.69.224 |
2013-09-06 |
update returns_last_madeup_date 2012-08-04 => 2013-08-04 |
2013-09-06 |
update returns_next_due_date 2013-09-01 => 2014-09-01 |
2013-08-29 |
delete email ma..@casarva.co.uk |
2013-08-29 |
delete phone 07828 320 086 |
2013-08-21 |
update statutory_documents 04/08/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2010-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2012-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 2811 - Manufacture metal structures & parts |
2013-06-22 |
insert sic_code 25110 - Manufacture of metal structures and parts of structures |
2013-06-22 |
insert sic_code 30910 - Manufacture of motorcycles |
2013-06-22 |
update returns_last_madeup_date 2011-08-04 => 2012-08-04 |
2013-06-22 |
update returns_next_due_date 2012-09-01 => 2013-09-01 |
2013-06-21 |
update accounts_last_madeup_date 2009-08-31 => 2010-08-31 |
2013-06-21 |
update accounts_next_due_date 2011-05-31 => 2012-05-31 |
2013-06-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2013-05-31 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-05-21 |
update statutory_documents FIRST GAZETTE |
2012-10-25 |
insert phone 07828 320 086 |
2012-08-07 |
update statutory_documents 04/08/12 FULL LIST |
2012-06-26 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2012-02-14 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW WRIGHT |
2012-02-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-02-13 |
update statutory_documents 04/08/11 FULL LIST |
2012-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WRIGHT / 01/08/2011 |
2012-02-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN JUDSON |
2012-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2012 FROM
17 NORTH STREET
STANGROUND
PETERBOROUGH
CAMBS
PE2 8HR |
2011-11-04 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2011-10-25 |
update statutory_documents FIRST GAZETTE |
2011-07-10 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2011-07-10 |
update statutory_documents 04/08/10 FULL LIST |
2011-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WRIGHT / 04/08/2010 |
2009-09-08 |
update statutory_documents RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
2009-07-01 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-03-18 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-03-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WRIGHT / 01/12/2008 |
2009-03-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN JUDSON / 01/12/2008 |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2009 FROM
640 LINCOLN ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 3HJ |
2009-01-06 |
update statutory_documents FIRST GAZETTE |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
2006-08-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/06 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2006-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-17 |
update statutory_documents SECRETARY RESIGNED |
2006-08-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |