TAMESIDE ACCIDENT REPAIR CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-05-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-03-15 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/08/2019
2019-08-14 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAMFORD
2019-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STRETCH
2018-12-07 update num_mort_charges 0 => 1
2018-12-07 update num_mort_outstanding 0 => 1
2018-11-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044018040001
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-06 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN STRETCH
2018-03-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SMITH
2018-03-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 30/04/2016
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 30/04/2016
2016-05-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 30/04/2016
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-23 update statutory_documents 22/03/16 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-08 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-01 update statutory_documents 22/03/15 FULL LIST
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 79 MARKET STREET STALYBRIDGE CHESHIRE UNITED KINGDOM SK15 2AA
2014-05-07 insert address 79 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-05-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-04-23 update statutory_documents 22/03/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 delete address 104 QUEENS ROAD ASHTON UNDER LYNE LANCASHIRE OL6 8EL
2013-06-24 insert address 79 MARKET STREET STALYBRIDGE CHESHIRE UNITED KINGDOM SK15 2AA
2013-06-24 update registered_address
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-27 update statutory_documents 22/03/13 FULL LIST
2013-01-19 update website_status FlippedRobotsTxt
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 104 QUEENS ROAD ASHTON UNDER LYNE LANCASHIRE OL6 8EL
2012-10-25 update primary_contact
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents 22/03/12 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 22/03/11 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 22/03/10 FULL LIST
2009-05-14 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-03-27 update statutory_documents RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-22 update statutory_documents RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-27 update statutory_documents RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-31 update statutory_documents RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-04-22 update statutory_documents RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-04-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-02 update statutory_documents NC INC ALREADY ADJUSTED 23/03/03
2004-04-02 update statutory_documents NC INC ALREADY ADJUSTED 23/03/03
2004-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-04-02 update statutory_documents £ NC 2000/3000 23/03/0
2004-04-02 update statutory_documents £ NC 3000/4000 23/03/0
2004-04-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-03 update statutory_documents RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-09-06 update statutory_documents NC INC ALREADY ADJUSTED 01/07/02
2002-09-06 update statutory_documents £ NC 1000/2000 01/07/0
2002-09-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-03-28 update statutory_documents DIRECTOR RESIGNED
2002-03-28 update statutory_documents SECRETARY RESIGNED
2002-03-28 update statutory_documents S366A DISP HOLDING AGM 22/03/02
2002-03-28 update statutory_documents S386 DISP APP AUDS 22/03/02
2002-03-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION