Date | Description |
2025-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2025-03-01 |
insert about_pages_linkeddomain cookiedatabase.org |
2025-03-01 |
insert contact_pages_linkeddomain cookiedatabase.org |
2025-03-01 |
insert index_pages_linkeddomain cookiedatabase.org |
2025-03-01 |
insert terms_pages_linkeddomain cookiedatabase.org |
2025-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/25, NO UPDATES |
2024-10-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014947310009 |
2024-08-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014947310011 |
2024-04-16 |
delete source_ip 80.244.178.67 |
2024-04-16 |
insert source_ip 45.157.42.236 |
2024-04-16 |
update website_status FlippedRobots => OK |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-03-25 |
update website_status OK => FlippedRobots |
2024-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/23 |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES |
2023-04-07 |
delete company_previous_name BIDCORP ONTIME LIMITED |
2023-04-07 |
delete company_previous_name JACOBS ONTIME LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES |
2022-11-21 |
delete otherexecutives CHRISTOPHER GARDNER |
2022-11-21 |
update person_title CHRISTOPHER GARDNER: DIVISIONAL DIRECTOR => DIRECTOR of GLOBAL LOGISTICS |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-30 |
2022-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-04-05 |
delete cfo PAUL SCOTT |
2021-04-05 |
delete otherexecutives ANTHONY DAWE |
2021-04-05 |
insert cfo DAVID MELLETT |
2021-04-05 |
delete person ANTHONY DAWE |
2021-04-05 |
delete person PAUL SCOTT |
2021-04-05 |
insert industry_tag automotive transport |
2021-04-05 |
insert person DAVID MELLETT |
2021-04-05 |
update person_description CHRISTOPHER GARDNER => CHRISTOPHER GARDNER |
2021-04-05 |
update person_description JUSTIN BRINKLOW => JUSTIN BRINKLOW |
2021-02-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 23/01/2021 |
2021-02-07 |
update num_mort_charges 7 => 10 |
2021-02-07 |
update num_mort_outstanding 0 => 3 |
2021-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
2021-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014947310010 |
2021-01-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MARK MELLETT |
2021-01-12 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE KAREN BRINKLOW |
2021-01-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN CYRIL BRINKLOW |
2021-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014947310009 |
2021-01-05 |
update statutory_documents CESSATION OF BIDVEST FREIGHT UK LIMITED AS A PSC |
2021-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SCOTT |
2021-01-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SCOTT |
2020-12-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 014947310008 |
2020-08-09 |
delete company_previous_name JACOBS TRANSPORTATION LIMITED |
2020-07-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
2020-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAWE |
2019-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GARDNER / 25/02/2019 |
2019-02-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
2018-12-25 |
insert cfo PAUL SCOTT |
2018-12-25 |
insert otherexecutives ANTHONY DAWE |
2018-12-25 |
insert otherexecutives CHRISTOPHER GARDNER |
2018-12-25 |
delete about_pages_linkeddomain ontime-globalautomotivetransportservices.com |
2018-12-25 |
delete about_pages_linkeddomain ontime-technicalservices.com |
2018-12-25 |
delete about_pages_linkeddomain plus.google.com |
2018-12-25 |
delete about_pages_linkeddomain t.co |
2018-12-25 |
delete contact_pages_linkeddomain ontime-globalautomotivetransportservices.com |
2018-12-25 |
delete contact_pages_linkeddomain ontime-technicalservices.com |
2018-12-25 |
delete contact_pages_linkeddomain plus.google.com |
2018-12-25 |
delete contact_pages_linkeddomain t.co |
2018-12-25 |
delete index_pages_linkeddomain ontime-globalautomotivetransportservices.com |
2018-12-25 |
delete index_pages_linkeddomain ontime-technicalservices.com |
2018-12-25 |
delete index_pages_linkeddomain plus.google.com |
2018-12-25 |
delete index_pages_linkeddomain t.co |
2018-12-25 |
delete person Andrew Selley |
2018-12-25 |
delete phone +44 (0)1295 770041 |
2018-12-25 |
delete terms_pages_linkeddomain ontime-globalautomotivetransportservices.com |
2018-12-25 |
delete terms_pages_linkeddomain ontime-technicalservices.com |
2018-12-25 |
delete terms_pages_linkeddomain plus.google.com |
2018-12-25 |
delete terms_pages_linkeddomain t.co |
2018-12-25 |
insert person ANTHONY DAWE |
2018-12-25 |
insert person CHRISTOPHER GARDNER |
2018-12-25 |
update person_description Justin Brinklow => JUSTIN BRINKLOW |
2018-12-25 |
update person_description Paul Scott => PAUL SCOTT |
2018-12-25 |
update person_title JUSTIN BRINKLOW: Managing Director of the Ontime Automotive Group; Managing Director => MANAGING DIRECTOR |
2018-12-25 |
update person_title PAUL SCOTT: Financial Director of the Ontime Automotive Group => FINANCIAL DIRECTOR |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-08-08 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN GARDNER |
2018-06-07 |
delete address UNIT 2 LANGLEY PARK WATERSIDE DRIVE LANGLEY SLOUGH SL3 6AD |
2018-06-07 |
delete company_previous_name SHEERTRUCKS HOLDINGS LIMITED |
2018-06-07 |
insert address THE HANDOVER CENTRE APPLETREE TRADING ESTATE APPLETREE ROAD CHIPPING WARDEN NORTHAMPTONSHIRE ENGLAND OX17 1LL |
2018-06-07 |
update registered_address |
2018-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM
UNIT 2 LANGLEY PARK
WATERSIDE DRIVE
LANGLEY
SLOUGH
SL3 6AD |
2018-04-20 |
insert contact_pages_linkeddomain hotjar.com |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
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 |
2017-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2017-02-01 |
update statutory_documents 23/01/17 STATEMENT OF CAPITAL GBP 5000000 |
2016-10-23 |
delete address Station Road
Fenny Compton
Warwickshire
CV47 2WA |
2016-10-23 |
insert contact_pages_linkeddomain wpgmaps.com |
2016-07-30 |
delete about_pages_linkeddomain youtube.com |
2016-07-30 |
delete contact_pages_linkeddomain youtube.com |
2016-07-30 |
delete index_pages_linkeddomain youtube.com |
2016-07-30 |
delete terms_pages_linkeddomain youtube.com |
2016-06-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY WILLIAM DAWE |
2016-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SELLEY |
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 |
2016-04-29 |
insert address Handover Centre
Appletree Trading Estate
Appletree Road
Chipping Warden
Northamptonshire
OX17 1LL |
2016-03-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-02-11 |
delete address UNIT 2 LANGLEY PARK WATERSIDE DRIVE LANGLEY SLOUGH ENGLAND SL3 6AD |
2016-02-11 |
insert address UNIT 2 LANGLEY PARK WATERSIDE DRIVE LANGLEY SLOUGH SL3 6AD |
2016-02-11 |
update registered_address |
2016-02-11 |
update returns_last_madeup_date 2015-01-23 => 2016-01-23 |
2016-02-11 |
update returns_next_due_date 2016-02-20 => 2017-02-20 |
2016-01-27 |
update statutory_documents 23/01/16 FULL LIST |
2015-10-01 |
insert about_pages_linkeddomain t.co |
2015-10-01 |
insert contact_pages_linkeddomain t.co |
2015-10-01 |
insert index_pages_linkeddomain t.co |
2015-10-01 |
insert terms_pages_linkeddomain t.co |
2015-09-03 |
delete about_pages_linkeddomain t.co |
2015-09-03 |
delete contact_pages_linkeddomain t.co |
2015-09-03 |
delete index_pages_linkeddomain t.co |
2015-09-03 |
delete terms_pages_linkeddomain t.co |
2015-05-07 |
delete address 3RD FLOOR 11 HILL STREET LONDON W1J 5LF |
2015-05-07 |
insert address UNIT 2 LANGLEY PARK WATERSIDE DRIVE LANGLEY SLOUGH ENGLAND SL3 6AD |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-05-07 |
update registered_address |
2015-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
3RD FLOOR
11 HILL STREET
LONDON
W1J 5LF |
2015-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SELLEY / 20/03/2015 |
2015-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CYRIL BRINKLOW / 20/03/2015 |
2015-03-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 20/03/2015 |
2015-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL CLEMENT SCOTT / 20/03/2015 |
2015-03-07 |
update returns_last_madeup_date 2014-01-23 => 2015-01-23 |
2015-03-07 |
update returns_next_due_date 2015-02-20 => 2016-02-20 |
2015-02-11 |
update statutory_documents 23/01/15 FULL LIST |
2015-01-03 |
insert about_pages_linkeddomain t.co |
2015-01-03 |
insert contact_pages_linkeddomain t.co |
2015-01-03 |
insert index_pages_linkeddomain t.co |
2015-01-03 |
insert terms_pages_linkeddomain t.co |
2014-12-06 |
delete about_pages_linkeddomain t.co |
2014-12-06 |
delete contact_pages_linkeddomain t.co |
2014-12-06 |
delete index_pages_linkeddomain t.co |
2014-12-06 |
delete terms_pages_linkeddomain t.co |
2014-10-25 |
insert about_pages_linkeddomain facebook.com |
2014-10-25 |
insert about_pages_linkeddomain google.com |
2014-10-25 |
insert about_pages_linkeddomain k2l.co.uk |
2014-10-25 |
insert about_pages_linkeddomain t.co |
2014-10-25 |
insert about_pages_linkeddomain twitter.com |
2014-10-25 |
insert about_pages_linkeddomain youtube.com |
2014-10-25 |
insert contact_pages_linkeddomain facebook.com |
2014-10-25 |
insert contact_pages_linkeddomain google.com |
2014-10-25 |
insert contact_pages_linkeddomain k2l.co.uk |
2014-10-25 |
insert contact_pages_linkeddomain t.co |
2014-10-25 |
insert contact_pages_linkeddomain twitter.com |
2014-10-25 |
insert contact_pages_linkeddomain youtube.com |
2014-10-25 |
insert index_pages_linkeddomain k2l.co.uk |
2014-10-25 |
insert phone 01295 770040 |
2014-10-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN CYRIL BRINKLOW / 16/10/2014 |
2014-08-16 |
delete about_pages_linkeddomain facebook.com |
2014-08-16 |
delete about_pages_linkeddomain google.com |
2014-08-16 |
delete about_pages_linkeddomain k2l.co.uk |
2014-08-16 |
delete about_pages_linkeddomain t.co |
2014-08-16 |
delete about_pages_linkeddomain twitter.com |
2014-08-16 |
delete about_pages_linkeddomain youtube.com |
2014-08-16 |
delete contact_pages_linkeddomain facebook.com |
2014-08-16 |
delete contact_pages_linkeddomain google.com |
2014-08-16 |
delete contact_pages_linkeddomain k2l.co.uk |
2014-08-16 |
delete contact_pages_linkeddomain t.co |
2014-08-16 |
delete contact_pages_linkeddomain twitter.com |
2014-08-16 |
delete contact_pages_linkeddomain youtube.com |
2014-08-16 |
delete index_pages_linkeddomain k2l.co.uk |
2014-08-16 |
delete phone 01295 770040 |
2014-05-29 |
insert about_pages_linkeddomain t.co |
2014-05-29 |
insert contact_pages_linkeddomain t.co |
2014-05-29 |
insert index_pages_linkeddomain t.co |
2014-05-29 |
insert terms_pages_linkeddomain t.co |
2014-04-22 |
delete about_pages_linkeddomain t.co |
2014-04-22 |
delete contact_pages_linkeddomain t.co |
2014-04-22 |
delete index_pages_linkeddomain t.co |
2014-04-22 |
delete terms_pages_linkeddomain t.co |
2014-03-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-03-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRINKLOW |
2014-02-07 |
delete address 3RD FLOOR 11 HILL STREET LONDON UNITED KINGDOM W1J 5LF |
2014-02-07 |
insert address 3RD FLOOR 11 HILL STREET LONDON W1J 5LF |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-23 => 2014-01-23 |
2014-02-07 |
update returns_next_due_date 2014-02-20 => 2015-02-20 |
2014-01-30 |
update statutory_documents 23/01/14 FULL LIST |
2014-01-21 |
insert about_pages_linkeddomain t.co |
2014-01-21 |
insert contact_pages_linkeddomain t.co |
2014-01-21 |
insert index_pages_linkeddomain t.co |
2014-01-21 |
insert terms_pages_linkeddomain t.co |
2014-01-07 |
delete about_pages_linkeddomain t.co |
2014-01-07 |
delete contact_pages_linkeddomain t.co |
2014-01-07 |
delete index_pages_linkeddomain t.co |
2014-01-07 |
delete terms_pages_linkeddomain t.co |
2013-12-06 |
insert about_pages_linkeddomain t.co |
2013-12-06 |
insert contact_pages_linkeddomain t.co |
2013-12-06 |
insert index_pages_linkeddomain t.co |
2013-12-06 |
insert terms_pages_linkeddomain t.co |
2013-11-03 |
delete phone +44 (0)208 8675551 |
2013-11-03 |
delete phone 0844 372 9999 |
2013-10-25 |
delete about_pages_linkeddomain t.co |
2013-10-25 |
delete address Pasadena Close
Pump Lane Industrial Estate
Hayes, Middlesex UB3 3NQ |
2013-10-25 |
delete contact_pages_linkeddomain t.co |
2013-10-25 |
delete index_pages_linkeddomain t.co |
2013-10-25 |
delete phone 0844 249 3960 |
2013-10-25 |
delete terms_pages_linkeddomain t.co |
2013-10-25 |
insert phone 01295 770040 |
2013-10-16 |
delete fax 0208 867 5507 |
2013-10-16 |
insert address Station Road
Fenny Compton
Warwickshire
CV47 2WA |
2013-10-16 |
insert fax +44 (0)1295 770041 |
2013-10-16 |
insert phone +44 (0)1295 770040 |
2013-10-07 |
delete phone 01295 770040 |
2013-10-07 |
insert about_pages_linkeddomain ontime-technicalservices.com |
2013-10-07 |
insert about_pages_linkeddomain t.co |
2013-10-07 |
insert contact_pages_linkeddomain ontime-technicalservices.com |
2013-10-07 |
insert contact_pages_linkeddomain t.co |
2013-10-07 |
insert index_pages_linkeddomain ontime-technicalservices.com |
2013-10-07 |
insert index_pages_linkeddomain t.co |
2013-10-07 |
insert terms_pages_linkeddomain ontime-technicalservices.com |
2013-10-07 |
insert terms_pages_linkeddomain t.co |
2013-09-05 |
delete about_pages_linkeddomain t.co |
2013-09-05 |
delete contact_pages_linkeddomain t.co |
2013-09-05 |
delete index_pages_linkeddomain t.co |
2013-09-05 |
delete terms_pages_linkeddomain t.co |
2013-09-05 |
insert phone 01295 770040 |
2013-08-28 |
delete about_pages_linkeddomain ontime-parkingsolutions.com |
2013-08-28 |
delete about_pages_linkeddomain ontime-rescueandrecovery.com |
2013-08-28 |
delete about_pages_linkeddomain ontime-servicecentres.com |
2013-08-28 |
delete contact_pages_linkeddomain ontime-parkingsolutions.com |
2013-08-28 |
delete contact_pages_linkeddomain ontime-rescueandrecovery.com |
2013-08-28 |
delete contact_pages_linkeddomain ontime-servicecentres.com |
2013-08-28 |
delete index_pages_linkeddomain ontime-parkingsolutions.com |
2013-08-28 |
delete index_pages_linkeddomain ontime-rescueandrecovery.com |
2013-08-28 |
delete index_pages_linkeddomain ontime-servicecentres.com |
2013-08-28 |
delete terms_pages_linkeddomain ontime-parkingsolutions.com |
2013-08-28 |
delete terms_pages_linkeddomain ontime-rescueandrecovery.com |
2013-08-28 |
delete terms_pages_linkeddomain ontime-servicecentres.com |
2013-07-14 |
update website_status FlippedRobotsTxt => OK |
2013-07-14 |
delete email fl..@ontime-recovery.com |
2013-07-14 |
delete index_pages_linkeddomain flipsidedigital.net |
2013-07-14 |
delete source_ip 178.251.33.58 |
2013-07-14 |
insert fax 0208 867 5507 |
2013-07-14 |
insert index_pages_linkeddomain facebook.com |
2013-07-14 |
insert index_pages_linkeddomain google.com |
2013-07-14 |
insert index_pages_linkeddomain k2l.co.uk |
2013-07-14 |
insert index_pages_linkeddomain ontime-globalautomotivetransportservices.com |
2013-07-14 |
insert index_pages_linkeddomain ontime-parkingsolutions.com |
2013-07-14 |
insert index_pages_linkeddomain ontime-rescueandrecovery.com |
2013-07-14 |
insert index_pages_linkeddomain ontime-servicecentres.com |
2013-07-14 |
insert index_pages_linkeddomain t.co |
2013-07-14 |
insert index_pages_linkeddomain twitter.com |
2013-07-14 |
insert index_pages_linkeddomain youtube.com |
2013-07-14 |
insert phone +44 (0)208 867 5551 |
2013-07-14 |
insert source_ip 80.244.178.67 |
2013-07-14 |
update robots_txt_status www.ontime-auto.com: 404 => 200 |
2013-06-25 |
update returns_last_madeup_date 2012-01-23 => 2013-01-23 |
2013-06-25 |
update returns_next_due_date 2013-02-20 => 2014-02-20 |
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 |
2013-06-01 |
update website_status OK => FlippedRobotsTxt |
2013-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2013-02-06 |
update statutory_documents 23/01/13 FULL LIST |
2012-07-17 |
update statutory_documents 29/06/12 STATEMENT OF CAPITAL GBP 5000000 |
2012-07-10 |
update statutory_documents ALTER ARTICLES 29/06/2012 |
2012-07-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-01-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-01-27 |
update statutory_documents 23/01/12 FULL LIST |
2011-02-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-02-15 |
update statutory_documents 23/01/11 FULL LIST |
2010-07-08 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK SELLEY |
2010-07-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES |
2010-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2010 FROM
2ND FLOOR
63 CURZON STREET
LONDON
W1J 8PD |
2010-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2010-02-17 |
update statutory_documents 23/01/10 FULL LIST |
2009-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART MCLAUGHLAN |
2009-10-30 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CLEMENT SCOTT |
2009-06-09 |
update statutory_documents CANCEL AGENCY AGREEMENT 31/03/2009 |
2009-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009 |
2009-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-01-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
2008-11-02 |
update statutory_documents DIRECTOR APPOINTED FREDERICK JOHN BARNES |
2008-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED 24/06/08 |
2008-07-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
2007-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2007-03-13 |
update statutory_documents REDUCTION OF ISSUED CAPITAL |
2007-03-08 |
update statutory_documents REDUCTION OF ISS CAPITAL AND MINUTE (OC) |
2007-02-12 |
update statutory_documents RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
2007-02-08 |
update statutory_documents REDUCE ISSUED CAPITAL 26/01/07 |
2007-01-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-24 |
update statutory_documents RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-10-06 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/05 FROM:
6 STRATTON STREET
LONDON
W1J 8LD |
2005-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2005-02-21 |
update statutory_documents RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
2004-02-25 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2003-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-03-12 |
update statutory_documents COMPANY NAME CHANGED
BIDCORP ONTIME LIMITED
CERTIFICATE ISSUED ON 12/03/03 |
2003-02-20 |
update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03 |
2002-09-23 |
update statutory_documents COMPANY NAME CHANGED
JACOBS ONTIME LIMITED
CERTIFICATE ISSUED ON 23/09/02 |
2002-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-09-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-04-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-28 |
update statutory_documents NC INC ALREADY ADJUSTED
28/12/01 |
2002-03-28 |
update statutory_documents NC INC ALREADY ADJUSTED
28/12/01 |
2002-02-20 |
update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-02-14 |
update statutory_documents RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
2001-02-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-01 |
update statutory_documents £ NC 10000000/22500000
29/12/00 |
2001-02-01 |
update statutory_documents NC INC ALREADY ADJUSTED 29/12/00 |
2000-08-01 |
update statutory_documents COMPANY NAME CHANGED
JACOBS TRANSPORTATION LIMITED
CERTIFICATE ISSUED ON 01/08/00 |
2000-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-11 |
update statutory_documents RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
2000-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-07 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-11-10 |
update statutory_documents NC INC ALREADY ADJUSTED
04/11/99 |
1999-11-10 |
update statutory_documents £ NC 5000000/10000000
04/ |
1999-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-23 |
update statutory_documents RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
1998-06-29 |
update statutory_documents NC INC ALREADY ADJUSTED
25/06/98 |
1998-06-29 |
update statutory_documents £ NC 20100/5000000
25/0 |
1998-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-05-29 |
update statutory_documents COMPANY NAME CHANGED
SHEERTRUCKS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 29/05/98 |
1998-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-23 |
update statutory_documents RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS |
1997-09-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-06-05 |
update statutory_documents RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS |
1997-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/97 FROM:
6 MANDEVILLE PLACE
LONDON
W1X 5FD |
1997-04-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-09-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-08-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/96 FROM:
9 MANDEVILLE PLACE
LONDON
W1M 5LB |
1996-02-17 |
update statutory_documents RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS |
1995-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-02-06 |
update statutory_documents RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS |
1994-11-07 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12 |
1994-10-24 |
update statutory_documents DIRECTOR RESIGNED |
1994-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/94 FROM:
81 PICCADILLY
LONDON
W1V 0JH |
1994-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-07-18 |
update statutory_documents ADOPT MEM AND ARTS 08/07/94 |
1994-05-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/93 |
1994-02-16 |
update statutory_documents RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS |
1993-06-22 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/92 |
1993-01-14 |
update statutory_documents RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS |
1992-08-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/91 |
1992-05-11 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/90 |
1992-04-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-02-03 |
update statutory_documents RETURN MADE UP TO 23/01/92; NO CHANGE OF MEMBERS |
1991-05-02 |
update statutory_documents RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS |
1991-05-02 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/89 |
1991-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/91 FROM:
22 TUDOR STREET
LONDON
EC4Y 0YY |
1990-01-30 |
update statutory_documents RETURN MADE UP TO 23/01/90; FULL LIST OF MEMBERS |
1990-01-30 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-01-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/88 |
1989-12-18 |
update statutory_documents AD 12/05/80---------
£ SI 200000@.1 |
1989-12-18 |
update statutory_documents SHARES AGREEMENT OTC |
1989-12-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-11-30 |
update statutory_documents RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS |
1988-11-30 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/87 |
1988-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/88 FROM:
118 CHANCERY LANE
LONDON
WC2 |
1987-12-17 |
update statutory_documents RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS |
1987-12-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/10/86 |
1987-09-03 |
update statutory_documents COMPANY NAME CHANGED
TROY INTERNATIONAL HOLDINGS LIMI
TED
CERTIFICATE ISSUED ON 04/09/87 |
1987-07-13 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-08-12 |
update statutory_documents RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS |
1986-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/85 |
1980-05-01 |
update statutory_documents CERTIFICATE OF INCORPORATION |
1980-05-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1973-02-02 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 02/02/73 |