OFF ROAD SKILLS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-08-04 delete career_pages_linkeddomain indeed.com
2023-05-30 delete phone +44(0)1622 776686
2023-05-30 delete phone 08000 131 282
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-11 delete address Book your 2023 entry 2022 Highlights & Results
2023-02-11 delete address PO BOX 11 Ystalyfera, Powys SA9 1YA United Kingdom
2023-02-11 delete phone (+44) 1622 776686
2022-10-08 insert address Book your 2023 entry 2022 Highlights & Results
2022-10-08 insert email bm..@worldofbmw.com
2022-10-08 insert phone +44(0)1622 776686
2022-10-08 insert phone 08000 131 282
2022-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07 delete contact_pages_linkeddomain pixieset.com
2022-09-07 delete index_pages_linkeddomain pixieset.com
2022-09-07 delete management_pages_linkeddomain pixieset.com
2022-09-07 delete terms_pages_linkeddomain pixieset.com
2022-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES
2022-02-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINLEY SULLIVAN PAVEY
2021-12-07 insert contact_pages_linkeddomain pixieset.com
2021-12-07 insert index_pages_linkeddomain pixieset.com
2021-12-07 insert management_pages_linkeddomain pixieset.com
2021-12-07 insert terms_pages_linkeddomain pixieset.com
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-24 insert contact_pages_linkeddomain off-road-skills.myshopify.com
2020-09-24 insert index_pages_linkeddomain off-road-skills.myshopify.com
2020-09-24 insert management_pages_linkeddomain off-road-skills.myshopify.com
2020-09-24 insert terms_pages_linkeddomain off-road-skills.myshopify.com
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES
2020-07-16 delete index_pages_linkeddomain checkfront.site
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-10 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-08 update num_mort_charges 2 => 3
2019-07-08 update num_mort_outstanding 2 => 3
2019-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043286460003
2018-11-04 delete source_ip 46.4.13.55
2018-11-04 insert source_ip 104.199.117.200
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES
2018-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-29 delete phone (+44) 1628 894813
2018-05-29 insert phone (+44) 1622 776686
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07 update num_mort_charges 1 => 2
2017-09-07 update num_mort_outstanding 1 => 2
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES
2017-07-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043286460002
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-06 delete phone (+44) 1628 894844
2016-09-06 insert phone (+44) 1628 894813
2016-09-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-09-08 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-08-26 update statutory_documents 20/08/15 FULL LIST
2015-06-30 delete terms_pages_linkeddomain crossfire.ltd.uk
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-07 update returns_last_madeup_date 2013-11-26 => 2014-08-20
2014-09-07 update returns_next_due_date 2014-12-24 => 2015-09-17
2014-08-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-20 update statutory_documents 20/08/14 FULL LIST
2014-08-20 update statutory_documents 01/04/11 STATEMENT OF CAPITAL GBP 30002
2014-07-29 insert phone (+44) 1628 894844
2014-06-26 update website_status DomainNotFound => OK
2014-05-29 update website_status OK => DomainNotFound
2014-04-22 delete email cl..@offroadskills.com
2014-01-28 delete phone (+44) 208 607 3917
2014-01-28 insert phone (+44) 1628 894813
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 => 2014-09-30
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-26 => 2013-11-26
2013-12-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-11-27 update statutory_documents 26/11/13 FULL LIST
2013-11-07 update account_ref_month 3 => 12
2013-10-10 update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013
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
2013-06-23 update returns_last_madeup_date 2011-11-26 => 2012-11-26
2013-06-23 update returns_next_due_date 2012-12-24 => 2013-12-24
2013-01-21 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 26/11/12 FULL LIST
2012-11-15 insert address Atlas House Third Avenue Globe Park Marlow Bucks SA9 1YA
2012-11-05 insert phone 2013 / 2014
2011-11-29 update statutory_documents 26/11/11 FULL LIST
2011-10-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-26 update statutory_documents 26/11/10 FULL LIST
2009-12-03 update statutory_documents 26/11/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAVEY / 03/12/2009
2009-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINLEY SULLIVAN PAVEY / 03/12/2009
2009-10-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-28 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-12-01 update statutory_documents RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26 update statutory_documents RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-01-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-18 update statutory_documents RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-08-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-07 update statutory_documents RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-03 update statutory_documents RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-04-22 update statutory_documents COMPANY NAME CHANGED SIMON PAVEY ADVENTURE RACING LIM ITED CERTIFICATE ISSUED ON 22/04/04
2004-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-12 update statutory_documents RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-06-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-01-09 update statutory_documents RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2001-12-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-18 update statutory_documents NEW SECRETARY APPOINTED
2001-12-18 update statutory_documents DIRECTOR RESIGNED
2001-12-18 update statutory_documents SECRETARY RESIGNED
2001-11-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION