Date | Description |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-13 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-07 |
update statutory_documents 22/05/23 STATEMENT OF CAPITAL GBP 3.00 |
2023-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERARD O'SHEA |
2023-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ERNEST BARKER |
2023-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONTEC HOLDINGS LIMITED |
2023-06-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2023 |
2022-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES |
2022-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-01 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-06-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-05-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
2020-10-23 |
update statutory_documents DIRECTOR APPOINTED MR KEITH ERNEST BARKER |
2020-10-22 |
update statutory_documents 15/10/20 STATEMENT OF CAPITAL GBP 4.00 |
2020-10-16 |
update statutory_documents CESSATION OF JOHN O'SHEA AS A PSC |
2020-10-16 |
update statutory_documents CESSATION OF SONTEC HOLDINGS LIMITED AS A PSC |
2020-10-16 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/10/2020 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
2020-08-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2019-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN O'SHEA / 10/11/2019 |
2019-11-17 |
update statutory_documents CESSATION OF BRAMWELL WILLIAM HENRY NURSE AS A PSC |
2019-10-18 |
update statutory_documents SECRETARY APPOINTED MR JOHN O'SHEA |
2019-10-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN O'SHEA |
2019-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRAMWELL WILLIAM HENRY NURSE / 25/09/2019 |
2019-10-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CARROLL |
2019-10-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CARROLL |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-07 |
update num_mort_outstanding 3 => 1 |
2019-08-07 |
update num_mort_satisfied 0 => 2 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-07-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MR JOHN O'SHEA |
2018-10-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONTEC HOLDINGS LIMITED |
2018-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRAMWELL WILLIAM HENRY NURSE / 06/04/2016 |
2018-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2018-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRAMWELL NURSE |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
2017-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-23 |
delete source_ip 217.160.223.153 |
2017-07-23 |
insert source_ip 217.160.0.173 |
2017-07-23 |
update robots_txt_status www.concordetransport.co.uk: 404 => 200 |
2017-07-21 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-28 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-06 |
delete source_ip 82.165.57.98 |
2016-06-06 |
insert source_ip 217.160.223.153 |
2015-11-07 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-07 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-08 |
update statutory_documents 01/10/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-08 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update num_mort_charges 2 => 3 |
2014-12-07 |
update num_mort_outstanding 2 => 3 |
2014-12-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-12-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-11-05 |
update statutory_documents 01/10/14 FULL LIST |
2014-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045493330003 |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-17 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address SONTEC HOUSE 30 CONCORDE ROAD NORWICH NORFOLK UNITED KINGDOM NR6 6BE |
2013-12-07 |
insert address SONTEC HOUSE 30 CONCORDE ROAD NORWICH NORFOLK NR6 6BE |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-12-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-11-04 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-26 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-05-20 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents 01/10/12 FULL LIST |
2012-05-21 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-13 |
update statutory_documents 01/10/11 FULL LIST |
2011-05-20 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2010 FROM
SONTEC HOUSE
CONCORDE ROAD
NORWICH
NORFOLK
NR6 6BE |
2010-10-15 |
update statutory_documents 01/10/10 FULL LIST |
2010-01-15 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-10-05 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRAMWELL WILLIAM HENRY NURSE / 05/10/2009 |
2009-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CARROLL / 05/10/2009 |
2009-03-20 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-10-29 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2008-03-19 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-10-02 |
update statutory_documents RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
2007-03-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2006-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-12-03 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2004-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2003-12-11 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2003-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/03 FROM:
SANDERSON HOUSE, STATION ROAD
HORSFORTH
LEEDS
LS18 5NT |
2003-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-01-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-09 |
update statutory_documents SECRETARY RESIGNED |
2002-10-08 |
update statutory_documents £ NC 100/1000000
01/10/02 |
2002-10-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-08 |
update statutory_documents NC INC ALREADY ADJUSTED 01/10/02 |
2002-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |