Date | Description |
2025-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/24 |
2025-03-13 |
delete source_ip 130.211.56.142 |
2025-03-13 |
insert source_ip 77.68.64.18 |
2025-03-13 |
update robots_txt_status www.millfieldautoparts.co.uk: 200 => 404 |
2025-03-13 |
update website_status FailedRobots => OK |
2025-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/25, NO UPDATES |
2025-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2025 FROM
429 LINCOLN ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE1 2PE |
2025-02-24 |
update website_status FlippedRobots => FailedRobots |
2025-01-29 |
update website_status FailedRobots => FlippedRobots |
2025-01-13 |
update website_status FlippedRobots => FailedRobots |
2024-12-21 |
update website_status FailedRobots => FlippedRobots |
2024-12-05 |
update website_status FlippedRobots => FailedRobots |
2024-11-12 |
update website_status FailedRobots => FlippedRobots |
2024-10-27 |
update website_status FlippedRobots => FailedRobots |
2024-09-02 |
update website_status OK => FlippedRobots |
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 |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_outstanding 1 => 2 |
2024-03-30 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/24, NO UPDATES |
2024-02-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037114310002 |
2023-06-07 |
update num_mort_charges 0 => 1 |
2023-06-07 |
update num_mort_outstanding 0 => 1 |
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 |
2023-04-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037114310001 |
2023-03-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-30 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
2019-01-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H.D. HOLDINGS (PETERBOROUGH) LIMITED |
2019-01-22 |
update statutory_documents CESSATION OF SAYEDAH HUSSEINALY DAMANI AS A PSC |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
2018-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SAYEDAH HUSSEINALY DAMANI / 06/04/2016 |
2017-07-07 |
delete source_ip 78.137.116.242 |
2017-07-07 |
insert source_ip 130.211.56.142 |
2017-06-08 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-06-08 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-12 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-04-02 |
delete sales_emails sa..@millfieldautos.co.uk |
2017-04-02 |
delete email sa..@millfieldautos.co.uk |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
2016-11-14 |
update website_status InternalTimeout => OK |
2016-10-11 |
update website_status OK => InternalTimeout |
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 |
2016-04-05 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-02-11 => 2016-02-11 |
2016-03-11 |
update returns_next_due_date 2016-03-10 => 2017-03-11 |
2016-03-07 |
update robots_txt_status www.millfieldautoparts.co.uk: 404 => 200 |
2016-02-15 |
update statutory_documents 11/02/16 FULL LIST |
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 |
2015-04-14 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-11 => 2015-02-11 |
2015-03-07 |
update returns_next_due_date 2015-03-11 => 2016-03-10 |
2015-02-25 |
update statutory_documents 11/02/15 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update returns_last_madeup_date 2013-02-11 => 2014-02-11 |
2014-04-07 |
update returns_next_due_date 2014-03-11 => 2015-03-11 |
2014-04-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-11 |
update statutory_documents 11/02/14 FULL LIST |
2014-02-17 |
delete about_pages_linkeddomain sharethis.com |
2014-02-17 |
delete contact_pages_linkeddomain sharethis.com |
2014-02-17 |
delete index_pages_linkeddomain sharethis.com |
2014-02-17 |
delete service_pages_linkeddomain sharethis.com |
2014-02-03 |
insert about_pages_linkeddomain sharethis.com |
2014-02-03 |
insert contact_pages_linkeddomain sharethis.com |
2014-02-03 |
insert index_pages_linkeddomain sharethis.com |
2014-02-03 |
insert service_pages_linkeddomain sharethis.com |
2013-08-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-15 |
delete source_ip 94.236.121.30 |
2013-07-15 |
insert source_ip 78.137.116.242 |
2013-07-01 |
update statutory_documents DIRECTOR APPOINTED MR ZESHAAN HUSSIENALY DAMANI |
2013-06-25 |
update returns_last_madeup_date 2012-02-11 => 2013-02-11 |
2013-06-25 |
update returns_next_due_date 2013-03-11 => 2014-03-11 |
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 |
2013-04-10 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-04-10 |
update statutory_documents DIRECTOR APPOINTED MRS SAYEDAH HUSSEINALY DAMANI |
2013-04-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-04-10 |
update statutory_documents 10/04/13 STATEMENT OF CAPITAL GBP 67001 |
2013-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASSAN DAMANI |
2013-04-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HASSAN DAMANI |
2013-02-26 |
update statutory_documents 11/02/13 FULL LIST |
2012-12-18 |
update statutory_documents SECRETARY APPOINTED MR HASSAN MOHAMMED ALI DAMANI |
2012-12-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUSSEIN DAMANI |
2012-04-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2012-02-15 |
update statutory_documents 11/02/12 FULL LIST |
2011-06-07 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2011-03-28 |
update statutory_documents 11/02/11 FULL LIST |
2011-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUSSEIN DAMANI |
2010-04-06 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-25 |
update statutory_documents 11/02/10 NO CHANGES |
2009-07-02 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-31 |
update statutory_documents RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
2008-07-22 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-10 |
update statutory_documents RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
2006-05-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2006-04-03 |
update statutory_documents RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
2004-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
367 EASTFIELD ROAD
PETERBOROUGH
PE1 4RD |
2004-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-02-04 |
update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
2003-03-06 |
update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS; AMEND |
2003-02-06 |
update statutory_documents RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
2002-04-08 |
update statutory_documents £ NC 1000/1000000
03/04/02 |
2002-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
2002-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED 03/04/02 |
2002-04-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
2001-02-07 |
update statutory_documents RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
2000-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2000-04-14 |
update statutory_documents RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
1999-12-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00 |
1999-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-04-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/99 FROM:
30 ST JOHNS STREET
PETERBOROUGH
PE1 5DD |
1999-02-19 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-19 |
update statutory_documents SECRETARY RESIGNED |
1999-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/99 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1999-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |