Date | Description |
2024-04-07 |
delete address FORUM 4 PARKWAY PARKWAY WHITELEY FAREHAM ENGLAND PO15 7AD |
2024-04-07 |
delete sic_code 68209 - Other letting and operating of own or leased real estate |
2024-04-07 |
insert address TECHVIEW HOUSE COX LANE CHESSINGTON INDUSTRIAL ESTATE CHESSINGTON SURREY UNITED KINGDOM KT9 1SG |
2024-04-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2024-04-07 |
update accounts_last_madeup_date 2022-02-17 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-09-30 |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-31 |
2023-06-07 |
update account_ref_day 17 => 31 |
2023-06-07 |
update account_ref_month 2 => 12 |
2023-06-07 |
update accounts_next_due_date 2023-11-17 => 2023-09-30 |
2023-05-22 |
update statutory_documents PREVSHO FROM 17/02/2023 TO 31/12/2022 |
2023-04-07 |
delete address CARRINGTON HOUSE 126-130 REGENT STREET LONDON ENGLAND W1B 5SE |
2023-04-07 |
delete sic_code 45200 - Maintenance and repair of motor vehicles |
2023-04-07 |
insert address FORUM 4 PARKWAY PARKWAY WHITELEY FAREHAM ENGLAND PO15 7AD |
2023-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-02-17 |
2023-04-07 |
update accounts_next_due_date 2022-11-17 => 2023-11-17 |
2023-04-07 |
update registered_address |
2023-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/02/22 |
2023-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES |
2023-01-03 |
delete alias Russell Parry ARC Ltd |
2023-01-03 |
insert about_pages_linkeddomain fixauto.com |
2023-01-03 |
update description |
2022-12-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2022 FROM
CARRINGTON HOUSE 126-130 REGENT STREET
LONDON
W1B 5SE
ENGLAND |
2022-04-07 |
update num_mort_outstanding 1 => 0 |
2022-04-07 |
update num_mort_satisfied 1 => 2 |
2022-03-23 |
delete general_emails in..@russell-parry.co.uk |
2022-03-23 |
insert office_emails ch..@fixauto.co.uk |
2022-03-23 |
delete email in..@russell-parry.co.uk |
2022-03-23 |
insert email ch..@fixauto.co.uk |
2022-03-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-03-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-03-07 |
delete address TECHVIEW HOUSE COX LANE CHESSINGTON INDUSTRIAL ESTATE CHESSINGTON SURREY K79 1SG |
2022-03-07 |
insert address CARRINGTON HOUSE 126-130 REGENT STREET LONDON ENGLAND W1B 5SE |
2022-03-07 |
update account_ref_day 31 => 17 |
2022-03-07 |
update account_ref_month 3 => 2 |
2022-03-07 |
update accounts_next_due_date 2022-12-31 => 2022-11-17 |
2022-03-07 |
update registered_address |
2022-02-24 |
update statutory_documents PREVSHO FROM 31/03/2022 TO 17/02/2022 |
2022-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2022 FROM
TECHVIEW HOUSE COX LANE
CHESSINGTON INDUSTRIAL ESTATE
CHESSINGTON
SURREY
K79 1SG |
2022-02-24 |
update statutory_documents DIRECTOR APPOINTED MR ARNOLD GAUCI |
2022-02-24 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL MCGUINNESS |
2022-02-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BATUT CHESSINGTON LIMITED |
2022-02-24 |
update statutory_documents CESSATION OF ADRIAN DERMOT RUSSELL AS A PSC |
2022-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN RUSSELL |
2022-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADRIAN RUSSELL |
2022-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES |
2022-01-07 |
update num_mort_outstanding 2 => 1 |
2022-01-07 |
update num_mort_satisfied 0 => 1 |
2021-12-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-23 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
2021-02-08 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DERMOT RUSSELL / 01/01/2021 |
2021-01-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DERMOT RUSSELL / 01/01/2021 |
2021-01-12 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DERMOT RUSSELL / 13/02/2020 |
2020-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN DERMOT RUSSELL / 13/02/2020 |
2020-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADRIAN DERMOT RUSSELL / 13/02/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
2020-01-02 |
update statutory_documents CESSATION OF JONATHAN JAMES PARRY AS A PSC |
2019-12-14 |
delete source_ip 213.171.204.124 |
2019-12-14 |
insert source_ip 87.239.23.190 |
2019-12-14 |
update robots_txt_status www.russell-parry.co.uk: 404 => 200 |
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 |
2019-11-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN PARRY |
2019-06-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-06-18 |
update statutory_documents 07/06/19 STATEMENT OF CAPITAL GBP 25000 |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
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 |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-19 |
delete source_ip 213.171.204.130 |
2018-02-19 |
insert source_ip 213.171.204.124 |
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 |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
2017-11-02 |
delete source_ip 77.68.39.117 |
2017-11-02 |
insert source_ip 213.171.204.130 |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, 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 |
2016-10-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-02-11 |
update account_category FULL => TOTAL EXEMPTION FULL |
2016-02-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-11 |
update returns_last_madeup_date 2014-12-19 => 2015-12-19 |
2016-02-11 |
update returns_next_due_date 2016-01-16 => 2017-01-16 |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2016-01-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-01-05 |
update statutory_documents 19/12/15 FULL LIST |
2015-01-07 |
update returns_last_madeup_date 2013-12-19 => 2014-12-19 |
2015-01-07 |
update returns_next_due_date 2015-01-16 => 2016-01-16 |
2014-12-29 |
update statutory_documents 19/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
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 |
2014-01-07 |
update returns_last_madeup_date 2012-12-19 => 2013-12-19 |
2014-01-07 |
update returns_next_due_date 2014-01-16 => 2015-01-16 |
2013-12-30 |
update statutory_documents 19/12/13 FULL LIST |
2013-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-23 |
delete source_ip 77.68.54.203 |
2013-10-23 |
insert source_ip 77.68.39.117 |
2013-06-24 |
update returns_last_madeup_date 2011-12-19 => 2012-12-19 |
2013-06-24 |
update returns_next_due_date 2013-01-16 => 2014-01-16 |
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 |
2012-12-27 |
update statutory_documents 19/12/12 FULL LIST |
2012-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2011-12-31 |
update statutory_documents 19/12/11 FULL LIST |
2011-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-02-02 |
update statutory_documents 19/12/10 FULL LIST |
2011-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DERMOT RUSSELL / 01/02/2011 |
2010-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2009-12-29 |
update statutory_documents 19/12/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DERMOT RUSSELL / 19/12/2009 |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PARRY / 19/12/2009 |
2009-12-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DERMOT RUSSELL / 19/12/2009 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
2008-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-31 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
2005-11-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-12-11 |
update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/04 FROM:
THE ACCIDENT REPAIR CENTRE
STATION ROAD
DORKING
SURREY RH4 1HF |
2004-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
2003-05-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2003-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/03 FROM:
2 CATHEDRAL ROAD
CARDIFF
SOUTH GLAM
CF11 9RZ |
2003-01-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-27 |
update statutory_documents SECRETARY RESIGNED |
2002-12-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |