POWERTRACK - History of Changes


DateDescription
2023-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY HUNT / 27/09/2023
2023-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN HUNT / 27/09/2023
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-09-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ANN HUNR
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-08-09 update account_category TOTAL EXEMPTION FULL => null
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-12 delete source_ip 79.170.44.208
2020-05-12 insert source_ip 160.153.129.230
2019-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
2019-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARDY HUNT / 05/09/2019
2019-09-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN HUNT / 05/09/2019
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-17 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-11 delete fax 01753 842680
2018-03-11 delete phone 01753 842680
2018-03-11 delete phone 44 1753 842680
2018-03-11 insert fax 01344 886522
2018-03-11 insert phone 01344 886522
2018-03-11 insert phone 44 1344 886522
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-08-07 update account_category null => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-05 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
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
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-08 delete address BRADDAN HOUSE 100 LOCKS RIDE ASCOT BERKSHIRE ENGLAND SL5 8QX
2015-10-08 insert address BRADDAN HOUSE 100 LOCKS RIDE ASCOT BERKSHIRE SL5 8QX
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-10-08 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-09-30 update statutory_documents 27/09/15 FULL LIST
2015-09-18 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address 13 KEPPEL SPUR (OFFICE) OLD WINDSOR BERKSHIRE SL4 2LU
2015-05-08 insert address BRADDAN HOUSE 100 LOCKS RIDE ASCOT BERKSHIRE ENGLAND SL5 8QX
2015-05-08 update registered_address
2015-04-20 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE ANN HUNT
2015-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 13 KEPPEL SPUR (OFFICE) OLD WINDSOR BERKSHIRE SL4 2LU
2014-12-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-12-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-11-10 update statutory_documents 27/09/14 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
2014-09-25 insert general_emails in..@powertrackbrakes.co.uk
2014-09-25 delete email po..@aol.com
2014-09-25 insert email in..@powertrackbrakes.co.uk
2014-09-18 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-06 update statutory_documents 27/09/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-09 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-22 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
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
2013-06-22 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-22 update returns_next_due_date 2012-10-25 => 2013-10-25
2012-09-27 update statutory_documents 27/09/12 FULL LIST
2012-09-06 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 27/09/11 FULL LIST
2011-07-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 27/09/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDY HUNT / 27/09/2010
2010-05-18 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-09 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-06-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20 update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 46 STRAIGHT ROAD (OFFICE) OLD WINDSOR SL4 2RX
2005-10-10 update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-10-28 update statutory_documents NEW SECRETARY APPOINTED
2004-10-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-10-05 update statutory_documents DIRECTOR RESIGNED
2004-10-05 update statutory_documents SECRETARY RESIGNED
2004-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION