LTR SUPPLIES LIMITED - History of Changes


DateDescription
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
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
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES
2023-02-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY ADAM INDIVIDUAL GODDEN
2022-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES GODDEN
2022-09-16 delete index_pages_linkeddomain flipbuilder.com
2022-09-16 delete index_pages_linkeddomain itseeze-ashford.co.uk
2022-09-16 delete index_pages_linkeddomain itseeze.com
2022-09-16 delete source_ip 172.67.164.127
2022-09-16 delete source_ip 104.21.15.215
2022-09-16 insert address VAT No. 702-9397-28 107 London Road, Teynham, Sittingboune, Kent, ME9 9QL
2022-09-16 insert alias LTR Supplies Limited
2022-09-16 insert index_pages_linkeddomain g.page
2022-09-16 insert index_pages_linkeddomain gob2b.com
2022-09-16 insert source_ip 82.196.224.106
2022-09-16 update website_status FlippedRobots => OK
2022-08-26 update website_status OK => FlippedRobots
2022-07-07 delete company_previous_name ASHLEY 063 LIMITED
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
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
2021-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN GODDEN
2021-01-31 delete source_ip 104.31.90.228
2021-01-31 delete source_ip 104.31.91.228
2021-01-31 insert source_ip 104.21.15.215
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-02 insert source_ip 172.67.164.127
2020-03-02 insert index_pages_linkeddomain itseeze-ashford.co.uk
2020-03-02 update website_status FlippedRobots => OK
2020-02-14 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/02/2020
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES
2020-02-06 update website_status OK => FlippedRobots
2020-01-31 update statutory_documents DIRECTOR APPOINTED MRS FRANCES ELIZABETH GODDEN
2020-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY ADAM GODDEN / 13/12/2014
2020-01-31 update statutory_documents CESSATION OF COLIN ANDREW GODDEN AS A PSC
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 insert about_pages_linkeddomain flipbuilder.com
2019-12-03 insert contact_pages_linkeddomain flipbuilder.com
2019-12-03 insert index_pages_linkeddomain flipbuilder.com
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-03 insert address 107 London Road, Teynham, Sittingboune, Kent, ME9 9QL
2019-11-03 insert alias LTR Supplies Ltd
2019-11-03 insert person Rigger Boots
2019-11-03 insert vat 702-9397-28
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
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
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-22 update website_status FlippedRobots => OK
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-06-06 update website_status OK => FlippedRobots
2018-02-17 delete source_ip 89.16.178.179
2018-02-17 insert source_ip 104.31.90.228
2018-02-17 insert source_ip 104.31.91.228
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
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-21 delete alias LTR Supplies Ltd
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-28 delete about_pages_linkeddomain itseeze.co.uk
2016-06-28 delete contact_pages_linkeddomain itseeze.co.uk
2016-06-28 delete index_pages_linkeddomain itseeze.co.uk
2016-06-28 insert about_pages_linkeddomain itseeze.com
2016-06-28 insert contact_pages_linkeddomain itseeze.com
2016-06-28 insert index_pages_linkeddomain itseeze.com
2016-06-28 insert terms_pages_linkeddomain itseeze.com
2016-06-07 update statutory_documents 07/06/16 FULL LIST
2016-03-23 insert terms_pages_linkeddomain ec.europa.eu
2016-02-01 delete index_pages_linkeddomain buzzinfly.co.uk
2016-02-01 delete person Rigger Boots
2016-02-01 delete source_ip 212.110.166.178
2016-02-01 insert index_pages_linkeddomain itseeze.co.uk
2016-02-01 insert source_ip 89.16.178.179
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-08 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-08 update statutory_documents 07/06/15 FULL LIST
2015-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW GODDEN / 17/04/2015
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-03 insert person Rigger Boots
2014-07-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-07-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-06-09 update statutory_documents 07/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-26 update robots_txt_status www.ltrsupplies.com: 404 => 200
2013-07-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-24 update num_mort_outstanding 2 => 1
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5242 - Retail sale of clothing
2013-06-21 delete sic_code 5243 - Retail of footwear & leather goods
2013-06-21 insert sic_code 47721 - Retail sale of footwear in specialised stores
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-12 update statutory_documents 07/06/13 FULL LIST
2013-02-05 update website_status OK
2013-01-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-04 update website_status ServerDown
2012-12-31 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-22 update website_status FlippedRobotsTxt
2012-07-03 update statutory_documents 07/06/12 FULL LIST
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 07/06/11 FULL LIST
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TINA ELIZABETH GODDEN / 06/04/2011
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIAM ANDREW GODDEN / 06/04/2011
2011-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TINA ELIZABETH GODDEN / 06/04/2011
2011-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TINA ELIZABETH REEVES / 06/04/2011
2011-04-05 update statutory_documents DIRECTOR APPOINTED MR KIAM ANDREW GODDEN
2011-04-05 update statutory_documents DIRECTOR APPOINTED MR RICKY ADAM GODDEN
2010-09-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-09 update statutory_documents 07/06/10 FULL LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW GODDEN / 07/06/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TINA ELIZABETH GODDEN / 07/06/2010
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-19 update statutory_documents RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22 update statutory_documents RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2006-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-12 update statutory_documents RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31 update statutory_documents RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-08-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-06-30 update statutory_documents RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-07-14 update statutory_documents RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 52 NEW TOWN UCKFIELD EAST SUSSEX TN22 5DE
2002-06-27 update statutory_documents DIRECTOR RESIGNED
2002-06-27 update statutory_documents SECRETARY RESIGNED
2002-06-25 update statutory_documents COMPANY NAME CHANGED ASHLEY 063 LIMITED CERTIFICATE ISSUED ON 25/06/02
2002-06-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION