Date | Description |
2025-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/25, NO UPDATES |
2025-04-20 |
update website_status OK => IndexPageFetchError |
2025-04-08 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2025-03-20 |
insert about_pages_linkeddomain currentandclassics.com |
2025-03-20 |
insert contact_pages_linkeddomain currentandclassics.com |
2025-03-20 |
insert index_pages_linkeddomain currentandclassics.com |
2025-03-20 |
insert service_pages_linkeddomain currentandclassics.com |
2025-01-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DAY / 09/01/2025 |
2025-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2025 FROM
BOW BRIDGE HENSTRIDGE
TEMPLECOMBE
SOMERSET
BA8 0TF |
2025-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAY / 09/01/2025 |
2025-01-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DAY / 09/01/2025 |
2024-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051001270004 |
2024-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051001270005 |
2024-11-02 |
delete address Bow Bridge, Henstridge, Templecombe, Somerset, BA8 OTF |
2024-11-02 |
delete alias Dayspeed |
2024-11-02 |
delete alias J Day Engineering |
2024-11-02 |
delete alias J Day Engineering Ltd. |
2024-11-02 |
delete index_pages_linkeddomain cookiehub.com |
2024-11-02 |
delete index_pages_linkeddomain ecasouth.com |
2024-11-02 |
delete phone 01963 364432 |
2024-11-02 |
delete registration_number 05100127 |
2024-11-02 |
delete vat 114451449 |
2024-11-02 |
update primary_contact Bow Bridge, Henstridge, Templecombe, Somerset, BA8 OTF => null |
2024-07-31 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/24, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-21 |
delete registration_number FRN 953806 |
2023-05-21 |
update robots_txt_status www.dayspeed.com: 0 => 200 |
2023-05-19 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, NO UPDATES |
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 |
2023-03-02 |
delete source_ip 217.194.219.146 |
2023-03-02 |
insert source_ip 172.67.150.233 |
2023-03-02 |
insert source_ip 104.21.0.113 |
2023-03-02 |
update robots_txt_status www.dayspeed.com: 200 => 0 |
2022-09-08 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAY / 24/08/2022 |
2022-08-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAY / 24/08/2022 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-16 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2021-04-07 |
update num_mort_charges 2 => 3 |
2021-04-07 |
update num_mort_outstanding 2 => 3 |
2021-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051001270003 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-07 |
update num_mort_charges 1 => 2 |
2019-07-07 |
update num_mort_outstanding 1 => 2 |
2019-06-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051001270002 |
2019-06-06 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2019-04-07 |
update account_ref_month 3 => 12 |
2019-04-07 |
update accounts_next_due_date 2019-12-31 => 2019-09-30 |
2019-03-27 |
update statutory_documents PREVSHO FROM 31/03/2019 TO 31/12/2018 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => 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 |
2017-12-20 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-07 |
update num_mort_charges 0 => 1 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-06-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051001270001 |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-13 => 2016-04-13 |
2016-06-08 |
update returns_next_due_date 2016-05-11 => 2017-05-11 |
2016-05-09 |
update statutory_documents 13/04/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-13 => 2015-04-13 |
2015-06-07 |
update returns_next_due_date 2015-05-11 => 2016-05-11 |
2015-05-11 |
update statutory_documents 13/04/15 FULL LIST |
2015-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW STOBART |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address BOW BRIDGE HENSTRIDGE TEMPLECOMBE SOMERSET UNITED KINGDOM BA8 0TF |
2014-09-07 |
insert address BOW BRIDGE HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0TF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-04-13 => 2014-04-13 |
2014-09-07 |
update returns_next_due_date 2014-05-11 => 2015-05-11 |
2014-08-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-08-12 |
update statutory_documents FIRST GAZETTE |
2014-08-11 |
update statutory_documents 13/04/14 FULL LIST |
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 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-13 => 2013-04-13 |
2013-06-26 |
update returns_next_due_date 2013-05-11 => 2014-05-11 |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 4 => 3 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2013-03-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2013-03-12 => 2013-12-31 |
2013-05-03 |
update statutory_documents 13/04/13 FULL LIST |
2013-01-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012 |
2012-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
BOW BRIDGE HENSTRIDGE
TEMPLECOMBE
SOMERSET
BA8 0TF
UNITED KINGDOM |
2012-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
DAYCARE LTD, BOW BRIDGE
HENSTRIDGE
TEMPLECOMBE
SOMERSET
BA8 0TF |
2012-04-27 |
update statutory_documents 13/04/12 FULL LIST |
2012-02-01 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 13/04/11 FULL LIST |
2011-04-07 |
update statutory_documents COMPANY NAME CHANGED DAYCARE LIMITED
CERTIFICATE ISSUED ON 07/04/11 |
2011-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-06-22 |
update statutory_documents 13/04/10 FULL LIST |
2010-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAY / 13/04/2010 |
2010-06-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILSONS (COMPANY SECRETARIES) LIMITED / 13/04/2010 |
2010-06-07 |
update statutory_documents SECRETARY APPOINTED MR ANDREW STOBART |
2010-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED |
2010-01-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
2009-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 |
2009-04-23 |
update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
2007-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
2007-07-27 |
update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
2006-06-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
2005-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/05 FROM:
BOW BRIDGE
HENSTRIDGE
TEMPLECOMBE
SOMERSET BA8 0JF |
2005-08-12 |
update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
2004-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
STEYNINGS HOUSE
FISHERTON STREET
SALISBURY
WILTSHIRE SP2 7RJ |
2004-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-12 |
update statutory_documents S366A DISP HOLDING AGM 02/07/04 |
2004-07-12 |
update statutory_documents S386 DISP APP AUDS 02/07/04 |
2004-07-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2004-06-01 |
update statutory_documents COMPANY NAME CHANGED
WILSCO 473 LIMITED
CERTIFICATE ISSUED ON 01/06/04 |
2004-04-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |