FREESTONES COACHES - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
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 => 2024-12-30
2023-06-07 delete company_previous_name FREESTONE COACHES LIMITED
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
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
2023-01-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-05 update description
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2020-08-01 delete address Green Ln, Beetley, Dereham NR20 4DL
2020-08-01 delete phone 01362 860236
2020-08-01 delete phone 01603 511080
2020-08-01 insert address 2, Bessemer Rd, Norwich NR4 6DJ
2020-08-01 insert phone 01603 570060
2020-07-07 delete address 1 GREEN LANE BEETLEY DEREHAM NORFOLK NR20 4DL
2020-07-07 insert address 2 BESSEMER ROAD NORWICH NORFOLK UNITED KINGDOM NR4 6DQ
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update registered_address
2020-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 1 GREEN LANE BEETLEY DEREHAM NORFOLK NR20 4DL
2020-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents 20/03/19 STATEMENT OF CAPITAL GBP 20
2019-05-21 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2019-05-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-02 update statutory_documents ADOPT ARTICLES 20/03/2019
2019-04-02 update statutory_documents TERMS OF AGREEMENT 20/03/2019
2019-03-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE HUGGINS
2019-03-22 update statutory_documents CESSATION OF GLORIA IRIS MAY FEEKE AS A PSC
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY FEEKE
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLORIA FEEKE
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN FEEKE
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY FEEKE
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-02-09 update website_status Unavailable => OK
2017-02-09 delete source_ip 84.18.195.50
2017-02-09 insert index_pages_linkeddomain wiserweb.co.uk
2017-02-09 insert phone 01603 511080
2017-02-09 insert source_ip 79.170.44.105
2017-02-09 update robots_txt_status www.freestonescoaches.co.uk: 404 => 200
2016-10-17 update website_status FlippedRobots => Unavailable
2016-10-11 update website_status Unavailable => FlippedRobots
2016-09-13 update website_status FlippedRobots => Unavailable
2016-09-07 update website_status OK => FlippedRobots
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
2016-08-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-19 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-12 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-22 update statutory_documents 04/03/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-16 update website_status OK => Unavailable
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-06 update statutory_documents 04/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 1 GREEN LANE BEETLEY DEREHAM NORFOLK ENGLAND NR20 4DL
2014-04-07 insert address 1 GREEN LANE BEETLEY DEREHAM NORFOLK NR20 4DL
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-18 update statutory_documents 04/03/14 FULL LIST
2013-11-07 delete address CEDAR HOUSE, 105 CARROW ROAD NORWICH NORFOLK NR1 1HP
2013-11-07 insert address 1 GREEN LANE BEETLEY DEREHAM NORFOLK ENGLAND NR20 4DL
2013-11-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update registered_address
2013-10-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2013 FROM CEDAR HOUSE, 105 CARROW ROAD NORWICH NORFOLK NR1 1HP
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-23 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-20 update statutory_documents 04/03/13 FULL LIST
2012-10-08 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-17 update statutory_documents 04/03/12 FULL LIST
2012-01-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 04/03/11 FULL LIST
2011-04-11 update statutory_documents DIRECTOR APPOINTED ALAN GEORGE HUGGINS
2011-04-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY VICTOR BARRY FEEKE / 01/01/2011
2011-03-23 update statutory_documents DIRECTOR APPOINTED GARY FEEKE
2011-03-23 update statutory_documents DIRECTOR APPOINTED STEPHEN FEEKE
2010-07-09 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-23 update statutory_documents 04/03/10 FULL LIST
2009-11-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-13 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-08 update statutory_documents RETURN MADE UP TO 04/03/08; NO CHANGE OF MEMBERS
2007-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02 update statutory_documents RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2006-07-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-21 update statutory_documents RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16 update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-05-02 update statutory_documents COMPANY NAME CHANGED FREESTONE COACHES LIMITED CERTIFICATE ISSUED ON 02/05/03
2003-03-21 update statutory_documents SECRETARY RESIGNED
2003-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION