K TRANSPORT - History of Changes


DateDescription
2025-04-18 update website_status OK => FlippedRobots
2025-04-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24
2025-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/25, NO UPDATES
2025-01-13 update website_status OK => IndexPageFetchError
2024-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/24, NO UPDATES
2023-08-07 update num_mort_outstanding 4 => 3
2023-08-07 update num_mort_satisfied 7 => 8
2023-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013241830009
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-03-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY GROUP HOLDINGS LIMITED
2023-03-13 update statutory_documents CESSATION OF ANDREW NEIL KAY AS A PSC
2023-03-13 update statutory_documents CESSATION OF DAVID WAYNE KAY AS A PSC
2022-07-07 insert company_previous_name K. TRANSPORT SERVICES (MIDLANDS) LIMITED
2022-07-07 update name K. TRANSPORT SERVICES (MIDLANDS) LIMITED => K TRANSPORT SERVICES (MIDLANDS) LIMITED
2022-06-16 update statutory_documents COMPANY NAME CHANGED K. TRANSPORT SERVICES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 16/06/22
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2021-10-07 update num_mort_charges 10 => 11
2021-10-07 update num_mort_outstanding 3 => 4
2021-09-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013241830011
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-02-07 update num_mort_charges 9 => 10
2021-02-07 update num_mort_outstanding 2 => 3
2020-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013241830010
2020-09-26 delete fax 01902 790 915
2020-07-17 delete source_ip 77.104.180.74
2020-07-17 insert source_ip 35.214.25.154
2020-05-15 delete contact_pages_linkeddomain klickdesign.co.uk
2020-05-15 delete index_pages_linkeddomain klickdesign.co.uk
2020-05-15 delete service_pages_linkeddomain klickdesign.co.uk
2020-05-15 delete terms_pages_linkeddomain klickdesign.co.uk
2020-05-15 insert contact_pages_linkeddomain newmanmarketing.co.uk
2020-05-15 insert index_pages_linkeddomain newmanmarketing.co.uk
2020-05-15 insert service_pages_linkeddomain newmanmarketing.co.uk
2020-05-15 insert terms_pages_linkeddomain newmanmarketing.co.uk
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19
2019-08-05 delete fax 01902 728541
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/18
2019-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES
2019-03-28 insert address Parkside Garage Old Stafford Road Slade Heath Wolverhampton West Midlands WV10 7PH
2018-09-12 delete source_ip 31.170.123.70
2018-09-12 insert source_ip 77.104.180.74
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2017-07-04 update statutory_documents ADOPT ARTICLES 16/06/2017
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16
2017-05-01 delete source_ip 184.172.15.230
2017-05-01 insert source_ip 31.170.123.70
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-12-01 delete fax 01902 728407
2016-12-01 insert fax 01902 728541
2016-06-08 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-08 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-13 update account_category MEDIUM => FULL
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-01 update statutory_documents 15/04/16 FULL LIST
2016-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15
2016-02-10 update num_mort_charges 8 => 9
2016-02-10 update num_mort_outstanding 1 => 2
2016-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 013241830009
2015-11-08 insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton
2015-11-08 insert address Planetary Road, WV13 3SW Willenhall
2015-11-08 insert alias K Transport (Midlands) Ltd
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-08 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-06-08 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-05-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-05-01 update statutory_documents 15/04/15 FULL LIST
2014-08-07 update account_category MEDUM => MEDIUM
2014-06-07 update account_category FULL => MEDUM
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2014-05-07 delete address PARKSIDE GARAGE OLD STAFFORD ROAD SLADE HEATH WOLVERHAMPTON WEST MIDLANDS UNITED KINGDOM WV10 7PH
2014-05-07 insert address PARKSIDE GARAGE OLD STAFFORD ROAD SLADE HEATH WOLVERHAMPTON WEST MIDLANDS WV10 7PH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-05-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-04-22 update statutory_documents 15/04/14 FULL LIST
2014-03-12 delete source_ip 108.59.11.77
2014-03-12 insert source_ip 184.172.15.230
2013-10-16 delete about_pages_linkeddomain ktransporterep.co.uk
2013-10-16 delete contact_pages_linkeddomain ktransporterep.co.uk
2013-10-16 delete index_pages_linkeddomain ktransporterep.co.uk
2013-10-16 delete service_pages_linkeddomain ktransporterep.co.uk
2013-10-16 insert about_pages_linkeddomain roadrunnerlive.co.uk
2013-10-16 insert contact_pages_linkeddomain roadrunnerlive.co.uk
2013-10-16 insert index_pages_linkeddomain roadrunnerlive.co.uk
2013-10-16 insert service_pages_linkeddomain roadrunnerlive.co.uk
2013-06-26 update account_category TOTAL EXEMPTION SMALL => FULL
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-25 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12
2013-05-13 insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton
2013-05-13 insert address Planetary Road, WV13 3SW Willenhall
2013-05-13 insert alias K Transport (Midlands) Ltd
2013-05-13 insert alias www.ktransport.co.uk
2013-04-27 update statutory_documents 15/04/13 FULL LIST
2013-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KAY / 01/10/2012
2013-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 02/10/2012
2013-04-21 delete address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton
2013-04-21 delete address Planetary Road, WV13 3SW Willenhall
2013-04-21 delete alias K Transport (Midlands) Ltd
2013-03-12 insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton
2013-03-12 insert address Planetary Road, WV13 3SW Willenhall
2013-03-12 insert alias K Transport (Midlands) Ltd
2013-02-04 delete address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton
2013-02-04 delete address Planetary Road, WV13 3SW Willenhall
2013-01-28 insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton
2013-01-28 insert address Planetary Road, WV13 3SW Willenhall
2013-01-11 delete address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton
2013-01-11 delete address Planetary Road, WV13 3SW Willenhall
2013-01-04 insert address Parkside Garage/Old Stafford Rd, WV10 7PH Wolverhampton
2013-01-04 insert address Planetary Road, WV13 3SW Willenhall
2012-06-19 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-05-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-27 update statutory_documents 15/04/12 FULL LIST
2011-08-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-15 update statutory_documents SAIL ADDRESS CREATED
2011-04-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-04-15 update statutory_documents 15/04/11 FULL LIST
2011-04-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2011 FROM STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WV14 6AH
2010-05-14 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 16/04/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KAY / 01/10/2009
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 01/10/2009
2010-04-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WAYNE KAY / 01/10/2009
2009-06-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-27 update statutory_documents RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-05-23 update statutory_documents RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-06-18 update statutory_documents RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-06-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-05-10 update statutory_documents RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-04-21 update statutory_documents RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-04-16 update statutory_documents RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-16 update statutory_documents RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-10-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-04-29 update statutory_documents RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-04-18 update statutory_documents RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-05-30 update statutory_documents RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1999-05-20 update statutory_documents RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1998-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-06-01 update statutory_documents RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1997-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1997-05-27 update statutory_documents RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1996-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1996-05-19 update statutory_documents RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1995-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1995-06-12 update statutory_documents RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1994-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-18 update statutory_documents RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS
1993-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-05-27 update statutory_documents RETURN MADE UP TO 20/04/93; FULL LIST OF MEMBERS
1993-03-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-08-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-06-24 update statutory_documents RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS
1992-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-08-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-05-08 update statutory_documents RETURN MADE UP TO 20/04/91; NO CHANGE OF MEMBERS
1991-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-09-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/90 FROM: WELLINGTON HOUSE 1 CALEDONIA STREET BILSTON WEST MIDLANDS WV14 6AE
1990-06-25 update statutory_documents RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS
1990-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-09-15 update statutory_documents RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS
1989-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-06-08 update statutory_documents RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS
1988-06-08 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1988-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/88 FROM: WELLINGTON HOUSE 1 CALEDONIA STREET BILSTON WEST MIDLANDS WV14 6AE
1987-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/87 FROM: 6 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SA
1987-03-17 update statutory_documents RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS
1987-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1978-05-25 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/05/78
1977-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION