PULHAMS COACHES - History of Changes


DateDescription
2024-04-22 delete source_ip 85.92.70.25
2024-04-22 insert source_ip 139.162.238.115
2024-04-07 update account_ref_month 3 => 12
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2024-03-14 delete service_pages_linkeddomain quartix.net
2023-10-25 update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023
2023-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-02 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER CHARLES CHUTTER
2023-08-07 update num_mort_charges 10 => 11
2023-08-07 update num_mort_outstanding 3 => 1
2023-08-07 update num_mort_satisfied 7 => 10
2023-08-03 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-03 update statutory_documents ALTER ARTICLES 13/07/2023
2023-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 004664340011
2023-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2023-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2023-07-07 delete address BOURTON BUSINESS PARK BOURTON ON THE WATER GLOUCESTERSHIRE GL54 2HQ
2023-07-07 insert address 3RD FLOOR 41-51 GREY STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE1 6EE
2023-07-07 update registered_address
2023-07-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2023-07-03 update statutory_documents DIRECTOR APPOINTED MR NEIL DAVID BUTLER
2023-06-25 insert index_pages_linkeddomain go-ahead.com
2023-06-25 insert partner Wood Green School
2023-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CITY OF OXFORD MOTOR SERVICES LIMITED
2023-06-22 update statutory_documents CESSATION OF ANDREW DAVID PULHAM AS A PSC
2023-06-20 update statutory_documents DIRECTOR APPOINTED MR PAUL HENNIGAN
2023-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2023 FROM BOURTON BUSINESS PARK BOURTON ON THE WATER GLOUCESTERSHIRE GL54 2HQ
2023-06-19 update statutory_documents DIRECTOR APPOINTED MR MARTIN RICHARD DEAN
2023-06-16 update statutory_documents DIRECTOR APPOINTED MR LUKE CARL MARION
2023-06-16 update statutory_documents SECRETARY APPOINTED MS CAROLYN FERGUSON
2023-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PULHAM
2023-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHRYN PULHAM
2023-06-07 update num_mort_outstanding 4 => 3
2023-06-07 update num_mort_satisfied 6 => 7
2023-05-02 update statutory_documents 112 PURSUANT TO AN AGREEMENT DATED 02 APRIL 2008 AND MADE BETWEEN THE COMPANY (1) AND FREDERICK ROGER PULHAM (2), THE COMPANY HAS PURCHASED 6,666 ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY AND THAT THOSE SHARES HAVE BEEN CANCELLED.
2023-05-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-07 insert contact_pages_linkeddomain office.com
2023-03-07 insert index_pages_linkeddomain office.com
2023-03-07 update website_status InternalTimeout => OK
2023-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-18 update website_status OK => InternalTimeout
2022-10-27 insert contact_pages_linkeddomain what3words.com
2022-10-27 insert person Coach Day Trips
2022-10-27 update website_status InternalTimeout => OK
2022-05-06 update website_status OK => InternalTimeout
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-05 delete person Coach Day Trips
2022-04-05 delete service_pages_linkeddomain squidcard.com
2022-04-05 insert career_pages_linkeddomain office.com
2022-04-05 update website_status InternalTimeout => OK
2022-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-23 update website_status OK => InternalTimeout
2021-06-29 delete career_pages_linkeddomain indeedjobs.com
2021-06-29 delete index_pages_linkeddomain youtu.be
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-28 insert index_pages_linkeddomain youtu.be
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2020-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-11-27 delete source_ip 185.119.173.64
2019-11-27 insert source_ip 85.92.70.25
2019-09-23 update website_status DomainNotFound => OK
2019-09-23 delete service_pages_linkeddomain quartix.co.uk
2019-09-23 insert about_pages_linkeddomain automattic.com
2019-09-23 insert management_pages_linkeddomain automattic.com
2019-09-23 insert partner_pages_linkeddomain automattic.com
2019-09-23 insert service_pages_linkeddomain quartix.net
2019-08-19 update website_status OK => DomainNotFound
2019-02-07 update account_category TOTAL EXEMPTION FULL => FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-01-07 update account_category FULL => TOTAL EXEMPTION FULL
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
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-28 update website_status IndexPageFetchError => OK
2017-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID PULHAM
2017-10-02 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017
2017-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID PULHAM / 28/09/2017
2017-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HELEN PULHAM / 28/09/2017
2017-07-30 update website_status OK => IndexPageFetchError
2017-06-06 delete source_ip 185.24.99.98
2017-06-06 insert source_ip 185.119.173.64
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-07-30 delete email at..@pulhamscoaches.com
2016-07-30 delete source_ip 93.184.220.23
2016-07-30 insert index_pages_linkeddomain blumangocreative.com
2016-07-30 insert index_pages_linkeddomain twitter.com
2016-07-30 insert person Coach Day Trips
2016-07-30 insert source_ip 185.24.99.98
2016-02-11 update account_category TOTAL EXEMPTION SMALL => 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 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-12 delete source_ip 146.101.249.107
2016-01-12 insert source_ip 93.184.220.23
2016-01-04 update statutory_documents 31/12/15 FULL LIST
2015-07-11 delete index_pages_linkeddomain youtu.be
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-22 update statutory_documents 31/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-12 insert index_pages_linkeddomain youtu.be
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 2012-12-31 => 2013-12-31
2014-01-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2013-12-31 update statutory_documents 31/12/13 FULL LIST
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address STATION ROAD GARAGE BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2EN
2013-06-25 insert address BOURTON BUSINESS PARK BOURTON ON THE WATER GLOUCESTERSHIRE GL54 2HQ
2013-06-25 update registered_address
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
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-03-13 insert email at..@pulhamscoaches.com
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM STATION ROAD GARAGE BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2EN
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents 31/12/12 FULL LIST
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-04-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-21 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-02-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-10 update statutory_documents 31/12/11 FULL LIST
2011-11-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 31/12/10 FULL LIST
2010-08-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-20 update statutory_documents 31/12/09 FULL LIST
2010-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PULHAM / 31/12/2009
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PULHAM / 31/12/2008
2009-01-21 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-17 update statutory_documents SECRETARY APPOINTED KATHRYN HELEN PULHAM
2008-04-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-11 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FREDERICK PULHAM
2008-04-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY JENNIFER PULHAM
2008-04-10 update statutory_documents ADOPT ARTICLES 02/04/2008
2008-04-10 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-10 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-04-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-09 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-01-10 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-01-04 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-23 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15 update statutory_documents AUDITOR'S RESIGNATION
2004-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-29 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-09 update statutory_documents AUDITOR'S RESIGNATION
2003-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-14 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-05 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-19 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
2000-01-26 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-03 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-04-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-29 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-01-10 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1996-01-28 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-25 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-25 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-03 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-01-24 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-01-31 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-01-16 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-01-16 update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/89 FROM: OXPEN, BOURTON ON THE WATER, GLOS GL54 3QE
1989-02-06 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-04-28 update statutory_documents RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS
1988-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1987-01-19 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1986-06-19 update statutory_documents RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS
1986-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85
1985-03-26 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/84
1984-01-25 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/83
1983-09-30 update statutory_documents ANNUAL RETURN MADE UP TO 13/01/83
1983-09-30 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/82
1981-04-21 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/80
1979-12-22 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/03/78
1949-03-29 update statutory_documents CERTIFICATE OF INCORPORATION