BELGRAVE COMMERCIALS - History of Changes


DateDescription
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-20 update statutory_documents 30/11/22 UNAUDITED ABRIDGED
2023-04-07 delete address 41 HOUNDISCOMBE ROAD PLYMOUTH ENGLAND PL4 6EX
2023-04-07 insert address 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON UNITED KINGDOM PL7 5JX
2023-04-07 update registered_address
2022-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM 41 HOUNDISCOMBE ROAD PLYMOUTH PL4 6EX ENGLAND
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-23 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-07 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert source_ip 13.248.163.118
2020-10-10 delete phone 01752 343 044
2020-10-10 insert address How to find us Plymouth, PL7 4AY
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-23 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-06-04 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-07 delete address 41 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON
2019-03-07 insert address 41 HOUNDISCOMBE ROAD PLYMOUTH ENGLAND PL4 6EX
2019-03-07 update registered_address
2019-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 41 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON
2018-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-25 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-26 update website_status FlippedRobots => OK
2018-01-04 update website_status OK => FlippedRobots
2017-11-23 delete source_ip 37.220.94.70
2017-11-23 insert source_ip 185.166.128.248
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2017-05-12 update website_status FlippedRobots => OK
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-18 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-06 update website_status OK => FlippedRobots
2016-12-11 update website_status FlippedRobots => OK
2016-12-11 delete email st..@belgravecommercials.co.uk
2016-12-11 delete index_pages_linkeddomain google.com
2016-12-11 delete phone 07539 698672
2016-12-11 delete phone 07974 400217
2016-12-11 delete phone 07974 400219
2016-12-11 delete source_ip 193.243.130.185
2016-12-11 insert index_pages_linkeddomain clickdealer.co.uk
2016-12-11 insert phone 01752 343 044
2016-12-11 insert registration_number 3417575
2016-12-11 insert source_ip 37.220.94.70
2016-11-13 update website_status IndexPageFetchError => FlippedRobots
2016-10-09 update website_status FlippedRobots => IndexPageFetchError
2016-10-02 update website_status IndexPageFetchError => FlippedRobots
2016-09-04 update website_status FlippedRobots => IndexPageFetchError
2016-08-23 update website_status IndexPageFetchError => FlippedRobots
2016-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-24 update website_status OK => IndexPageFetchError
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-04 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-10-07 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-09-07 update statutory_documents 11/08/15 FULL LIST
2015-06-11 delete source_ip 193.243.131.185
2015-06-11 insert source_ip 193.243.130.185
2015-05-12 update statutory_documents 10/12/14 STATEMENT OF CAPITAL GBP 1060
2015-05-09 delete source_ip 193.243.130.185
2015-05-09 insert phone 07974 400217
2015-05-09 insert phone 07974 400219
2015-05-09 insert source_ip 193.243.131.185
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-08 delete source_ip 193.243.131.185
2015-04-08 insert source_ip 193.243.130.185
2015-03-11 update website_status FlippedRobots => OK
2015-03-11 delete source_ip 193.243.130.85
2015-03-11 insert source_ip 193.243.131.185
2015-01-07 update website_status OK => FlippedRobots
2014-12-08 delete source_ip 193.243.131.85
2014-12-08 insert source_ip 193.243.130.85
2014-10-10 delete source_ip 193.243.130.85
2014-10-10 insert source_ip 193.243.131.85
2014-10-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-10-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-09-05 update statutory_documents 11/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-01 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-03-17 update statutory_documents SECRETARY APPOINTED MRS GAIR ELIZABETH MAY
2014-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIEN FROST
2014-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN FROST
2013-12-18 delete source_ip 193.243.131.85
2013-12-18 insert source_ip 193.243.130.85
2013-11-25 delete source_ip 193.243.130.85
2013-11-25 insert source_ip 193.243.131.85
2013-09-06 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-09-06 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-08-27 update statutory_documents 11/08/13 FULL LIST
2013-08-23 delete source_ip 193.243.131.85
2013-08-23 insert source_ip 193.243.130.85
2013-06-26 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-26 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-05-16 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-05-13 delete source_ip 193.243.130.85
2013-05-13 insert source_ip 193.243.131.85
2012-08-24 update statutory_documents 11/08/12 FULL LIST
2012-05-15 update statutory_documents 23/04/12 STATEMENT OF CAPITAL GBP 1120
2012-05-01 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-02-09 update statutory_documents 03/02/12 STATEMENT OF CAPITAL GBP 1000
2012-02-08 update statutory_documents ADOPT ARTICLES 15/12/2011
2011-08-18 update statutory_documents 11/08/11 FULL LIST
2011-04-15 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 11/08/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIR ELIZABETH MAY / 11/08/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR MAY / 11/08/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN FROST / 11/08/2010
2010-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIVIEN FROST / 07/10/2009
2010-05-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-09-11 update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-04-28 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-09-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL FROST
2008-08-13 update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-08-22 update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-08-22 update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-04-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-30 update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-08-23 update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-03-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-08-21 update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-08-18 update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-08-21 update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-01-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01
2000-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-10-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-31 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-16 update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-08-18 update statutory_documents RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1998-09-15 update statutory_documents RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS
1998-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1997-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-27 update statutory_documents DIRECTOR RESIGNED
1997-08-27 update statutory_documents SECRETARY RESIGNED
1997-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION