Date | Description |
2023-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-07-07 |
update company_status Active - Proposal to Strike off => Active |
2023-07-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2023-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-04-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-04-04 |
update statutory_documents FIRST GAZETTE |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN ELLIS |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH |
2023-02-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN ELIS |
2022-09-07 |
delete source_ip 34.117.168.233 |
2022-09-07 |
insert source_ip 199.15.163.148 |
2022-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES |
2022-08-08 |
delete source_ip 23.236.62.147 |
2022-08-08 |
insert source_ip 34.117.168.233 |
2022-06-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN MARSH |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-02 |
delete source_ip 34.117.168.233 |
2022-04-02 |
insert source_ip 23.236.62.147 |
2022-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-02-14 |
delete source_ip 85.233.160.187 |
2022-02-14 |
insert source_ip 34.117.168.233 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-02-09 |
delete source_ip 85.233.160.186 |
2021-02-09 |
insert source_ip 85.233.160.187 |
2020-10-16 |
delete source_ip 94.126.40.39 |
2020-10-16 |
insert source_ip 85.233.160.186 |
2020-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-02-28 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES CHARLES MARSH |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, 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 |
2017-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-10-04 |
delete contact_pages_linkeddomain direct.gov.uk |
2017-10-04 |
delete contact_pages_linkeddomain facebook.com |
2017-10-04 |
delete contact_pages_linkeddomain motorindustrycodes.co.uk |
2017-10-04 |
delete contact_pages_linkeddomain twitter.com |
2017-10-04 |
delete contact_pages_linkeddomain vosa.gov.uk |
2017-10-04 |
delete index_pages_linkeddomain direct.gov.uk |
2017-10-04 |
delete index_pages_linkeddomain facebook.com |
2017-10-04 |
delete index_pages_linkeddomain motorindustrycodes.co.uk |
2017-10-04 |
delete index_pages_linkeddomain twitter.com |
2017-10-04 |
delete index_pages_linkeddomain vosa.gov.uk |
2017-10-04 |
delete service_pages_linkeddomain direct.gov.uk |
2017-10-04 |
delete service_pages_linkeddomain facebook.com |
2017-10-04 |
delete service_pages_linkeddomain motorindustrycodes.co.uk |
2017-10-04 |
delete service_pages_linkeddomain twitter.com |
2017-10-04 |
delete service_pages_linkeddomain vosa.gov.uk |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete sic_code 96090 - Other service activities n.e.c. |
2015-09-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2015-09-07 |
update returns_last_madeup_date 2014-08-01 => 2015-08-01 |
2015-09-07 |
update returns_next_due_date 2015-08-29 => 2016-08-29 |
2015-08-14 |
update statutory_documents 01/08/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-01 => 2014-08-01 |
2014-09-07 |
update returns_next_due_date 2014-08-29 => 2015-08-29 |
2014-08-17 |
delete source_ip 94.126.40.35 |
2014-08-17 |
insert source_ip 94.126.40.39 |
2014-08-08 |
update statutory_documents 01/08/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-05-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-04-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2014-03-05 |
delete source_ip 81.136.169.119 |
2014-03-05 |
insert source_ip 94.126.40.35 |
2014-02-07 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2014-02-07 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update company_status Active - Proposal to Strike off => Active |
2014-02-07 |
update returns_last_madeup_date 2012-08-01 => 2013-08-01 |
2014-02-07 |
update returns_next_due_date 2013-08-29 => 2014-08-29 |
2014-02-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-01-31 |
update statutory_documents 01/08/13 FULL LIST |
2014-01-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2014-01-14 |
update statutory_documents FIRST GAZETTE |
2013-10-16 |
update website_status FailedRobots => OK |
2013-10-10 |
update website_status FlippedRobots => FailedRobots |
2013-10-05 |
update website_status OK => FlippedRobots |
2013-08-13 |
delete person Tom Abecrombe |
2013-08-13 |
insert person Tom Abercrombie |
2013-06-29 |
insert person Lynn Ellis |
2013-06-29 |
insert person Tom Abecrombe |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-01 => 2012-08-01 |
2013-06-22 |
update returns_next_due_date 2012-08-29 => 2013-08-29 |
2013-06-22 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2013-05-12 |
delete person Peter Marsh |
2013-04-16 |
update statutory_documents FIRST GAZETTE |
2013-04-05 |
update website_status OK |
2013-03-05 |
update website_status ServerDown |
2013-01-28 |
delete address Great Yarmouth Business Park
Suffolk Road
Great Yarmouth
NR31 0ER |
2013-01-28 |
insert address Great Yarmouth Business Park
Suffolk Road
Great Yarmouth
Norfolk
NR31 0ER |
2012-11-25 |
delete address Great Yarmouth Business Park
Thamesfield way
Great Yarmouth
NR31 0DN |
2012-11-25 |
insert person Michael Biddle |
2012-11-25 |
update person_title Rolandus Dobilas |
2012-10-25 |
delete person David McIntosh |
2012-10-25 |
delete person John Blake |
2012-10-25 |
delete person Vytautas Krakauskas |
2012-10-25 |
insert person Rolandus Dobilas |
2012-08-28 |
update statutory_documents 01/08/12 FULL LIST |
2012-03-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents 01/08/11 FULL LIST |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents 01/08/10 FULL LIST |
2010-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MARSH |
2010-06-22 |
update statutory_documents DIRECTOR APPOINTED MRS LYNN ELLIS |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-16 |
update statutory_documents PREVSHO FROM 31/08/2008 TO 31/03/2008 |
2008-12-31 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS |
2008-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2008 FROM
YARMOUTH BUSINESS PARK
SUFFOLK ROAD
GREAT YARMOUTH
NR31 0ER |
2008-08-07 |
update statutory_documents DIRECTOR APPOINTED MR PETER JAMES CHARLES MARSH |
2008-06-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER MARSH |
2007-08-29 |
update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
2006-11-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-08-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-01 |
update statutory_documents SECRETARY RESIGNED |
2006-08-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |