VALLEY TRACTION SERVICES LIMITED - History of Changes


DateDescription
2024-05-08 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-31 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-06-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAYN DAVID WINSOR / 06/06/2022
2022-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE KNIGHTS / 06/06/2022
2022-05-13 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-06-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-05-12 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 2 => 3
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINSOR / 31/03/2021
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAYN DAVID WINSOR / 31/03/2021
2021-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE KNIGHTS / 31/03/2021
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT WINSOR / 31/03/2021
2021-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAYN DAVID WINSOR / 31/03/2021
2021-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA KNIGHTS
2021-03-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-08-09 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-08-09 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-07-23 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-05-07 delete address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR
2020-05-07 insert address THE COTTAGE 87 YARMOUTH ROAD NORWICH NORFOLK ENGLAND NR7 0HF
2020-05-07 update registered_address
2020-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2020 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-21 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-08-09 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-04 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES
2018-03-07 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2018-03-07 insert address ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK UNITED KINGDOM NR7 0HR
2018-03-07 update registered_address
2018-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-15 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT WINSOR
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAYN DAVID WINSOR
2017-04-27 update num_mort_outstanding 3 => 1
2017-04-27 update num_mort_satisfied 0 => 2
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-08-07 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-08-07 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-07-07 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-06 update statutory_documents 22/06/16 FULL LIST
2016-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WINSOR / 05/07/2016
2015-08-13 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-08-13 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-07-10 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-10 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-07-07 update statutory_documents 22/06/15 FULL LIST
2015-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAYN DAVID WINSOR / 07/07/2015
2015-06-10 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-08-07 delete address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK ENGLAND NR7 0HR
2014-08-07 insert address 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-29 update statutory_documents 22/06/14 FULL LIST
2014-07-24 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-12 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-02 update statutory_documents 22/06/13 FULL LIST
2013-06-25 update num_mort_charges 2 => 3
2013-06-25 update num_mort_outstanding 2 => 3
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete sic_code 6024 - Freight transport by road
2013-06-21 insert sic_code 49410 - Freight transport by road
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-04-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-15 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents 22/06/12 FULL LIST
2011-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW, NORWICH NORFOLK NR7 0HR
2011-06-24 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 22/06/11 FULL LIST
2011-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAYN DAVID WINSOR / 24/06/2011
2010-07-01 update statutory_documents 22/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WINSOR / 22/06/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE KNIGHTS / 22/06/2010
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAYN DAVID WINSOR / 22/06/2010
2010-06-08 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-01 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-06 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-07-16 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/06 FROM: HORSE FAIR HOUSE 19 ST FAITHS LANE NORWICH NORFOLK NR1 1NE
2006-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-06 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-24 update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-12 update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2003-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-07-18 update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-08-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-02 update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-07-10 update statutory_documents RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-07-11 update statutory_documents RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
1999-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-08-18 update statutory_documents RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1998-08-13 update statutory_documents RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1998-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-07-30 update statutory_documents RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1997-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96
1996-12-24 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/12/96
1996-08-21 update statutory_documents RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1996-03-11 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1995-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-09-21 update statutory_documents NEW DIRECTOR APPOINTED
1995-09-21 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION