Date | Description |
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 |
2024-04-04 |
delete phone 881536336733296 |
2024-04-04 |
insert phone 1013455620208033 |
2024-04-04 |
insert phone 1042053187348276 |
2023-10-03 |
insert index_pages_linkeddomain fb.com |
2023-10-03 |
insert phone 881536336733296 |
2023-06-17 |
delete phone 791889789031285 |
2023-06-17 |
delete phone 797791765107754 |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ROBERTS / 01/04/2023 |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN SAWFORD / 01/04/2023 |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW BROUGHTON / 01/04/2023 |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES MOUNTFORD / 01/04/2023 |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARIE WILCOX / 01/04/2023 |
2023-04-17 |
delete sales_emails sa..@abpmotorsport.co.uk |
2023-04-17 |
delete email sa..@abpmotorsport.co.uk |
2023-04-17 |
delete index_pages_linkeddomain fb.com |
2023-04-17 |
delete phone 726123588941239 |
2023-04-17 |
insert phone 791889789031285 |
2023-04-17 |
insert phone 797791765107754 |
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 num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKSDR LTD |
2023-04-04 |
update statutory_documents CESSATION OF CHRISTOPHER GEORGE HOWARD MEREDITH AS A PSC |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH MEREDITH |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH MEREDITH |
2023-02-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-02-07 |
delete index_pages_linkeddomain ganjabuzzer.com |
2023-02-07 |
delete index_pages_linkeddomain reuters.com |
2023-02-07 |
delete phone 679087043644894 |
2023-02-07 |
insert phone 726123588941239 |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/22, NO UPDATES |
2022-11-25 |
insert index_pages_linkeddomain fb.com |
2022-11-25 |
insert index_pages_linkeddomain ganjabuzzer.com |
2022-11-25 |
insert index_pages_linkeddomain reuters.com |
2022-11-25 |
insert phone 679087043644894 |
2022-09-07 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-17 |
delete source_ip 88.208.252.225 |
2022-08-17 |
insert source_ip 172.67.190.121 |
2022-08-17 |
insert source_ip 104.21.19.236 |
2022-08-17 |
update robots_txt_status www.abpmotorsport.co.uk: 404 => 200 |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/21, NO UPDATES |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID IAN ROBERTS |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED MR KIERAN SAWFORD |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW BROUGHTON |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES MOUNTFORD |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN MARIE WILCOX |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO 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 |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, 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 |
2018-11-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE HOWARD MEREDITH / 20/12/2017 |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE HOWARD MEREDITH / 20/12/2017 |
2018-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JENNET MEREDITH / 20/12/2017 |
2018-01-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JENNET MEREDITH / 20/12/2017 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-12-28 => 2015-12-28 |
2016-02-07 |
update returns_next_due_date 2016-01-25 => 2017-01-25 |
2016-01-07 |
update statutory_documents 28/12/15 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2013-12-28 => 2014-12-28 |
2015-03-07 |
update returns_next_due_date 2015-01-25 => 2016-01-25 |
2015-02-19 |
update statutory_documents 28/12/14 FULL LIST |
2014-10-29 |
delete source_ip 212.69.198.142 |
2014-10-29 |
insert source_ip 88.208.252.225 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-28 => 2013-12-28 |
2014-02-07 |
update returns_next_due_date 2014-01-25 => 2015-01-25 |
2014-01-14 |
update statutory_documents 28/12/13 FULL LIST |
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 |
2013-11-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-28 => 2012-12-28 |
2013-06-24 |
update returns_next_due_date 2013-01-25 => 2014-01-25 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-04 |
update statutory_documents SOLVENCY STATEMENT DATED 28/02/13 |
2013-03-04 |
update statutory_documents REDUCE ISSUED CAPITAL 01/03/2013 |
2013-03-04 |
update statutory_documents 04/03/13 STATEMENT OF CAPITAL GBP 1000 |
2013-01-04 |
update statutory_documents 28/12/12 FULL LIST |
2012-07-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 28/12/11 FULL LIST |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE HOWARD MEREDITH / 01/06/2011 |
2012-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JENNET MEREDITH / 01/06/2011 |
2012-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH JENNET MEREDITH / 01/06/2011 |
2011-05-16 |
update statutory_documents SOLVENCY STATEMENT DATED 03/05/11 |
2011-05-16 |
update statutory_documents REDUCE ISSUED CAPITAL 04/05/2011 |
2011-05-16 |
update statutory_documents 16/05/11 STATEMENT OF CAPITAL GBP 60000 |
2011-04-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-04 |
update statutory_documents 28/12/10 FULL LIST |
2010-08-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-01-12 |
update statutory_documents 28/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE HOWARD MEREDITH / 12/10/2009 |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE HOWARD MEREDITH / 12/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR APPOINTED SARAH JENNET MEREDITH |
2009-10-20 |
update statutory_documents SECRETARY APPOINTED SARAH JENNET MEREDITH |
2009-10-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MEREDITH |
2009-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARTON |
2009-09-23 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-18 |
update statutory_documents RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
2007-10-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-01-27 |
update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-16 |
update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
2005-11-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2005-01-20 |
update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
2005-01-13 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/03 |
2005-01-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2004-01-09 |
update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
2003-12-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-13 |
update statutory_documents £ NC 1000/163500
31/03 |
2003-05-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-02-05 |
update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
2001-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/01 FROM:
NEWFOUNDLAND CHAMBERS
43A WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3JN |
2001-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-03-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-03-20 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-20 |
update statutory_documents SECRETARY RESIGNED |
2000-12-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |