Date | Description |
2025-01-28 |
insert about_pages_linkeddomain colabagency.co.uk |
2025-01-28 |
insert career_pages_linkeddomain colabagency.co.uk |
2025-01-28 |
insert contact_pages_linkeddomain colabagency.co.uk |
2025-01-28 |
insert index_pages_linkeddomain colabagency.co.uk |
2025-01-28 |
insert service_pages_linkeddomain colabagency.co.uk |
2025-01-26 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/24 |
2024-07-20 |
update website_status Unavailable => OK |
2024-06-16 |
update website_status OK => Unavailable |
2024-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/24, NO UPDATES |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-17 |
delete person Karl Perks |
2024-03-17 |
delete source_ip 46.183.13.52 |
2024-03-17 |
insert source_ip 185.114.98.6 |
2024-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/23 |
2023-06-16 |
insert cfo Kay Tyas |
2023-06-16 |
insert managingdirector Tim Houghton |
2023-06-16 |
delete address Units 6-9 Phoenix Buildings,
Claybank Spur
Portsmouth
Hampshire PO3 5NG |
2023-06-16 |
delete fax 01753 653936 |
2023-06-16 |
delete fax 02392 663192 |
2023-06-16 |
delete phone 01276 36401 |
2023-06-16 |
insert about_pages_linkeddomain fvthusedvehicles.co.uk |
2023-06-16 |
insert about_pages_linkeddomain iubenda.com |
2023-06-16 |
insert address Units 6-9 Phoenix Building, Claybank Spur, Portsmouth, Hampshire,
PO3 5NG |
2023-06-16 |
insert address Units 6-9 Phoenix Buildings, Claybank Spur, Portsmouth, Hampshire, PO3 5NN |
2023-06-16 |
insert contact_pages_linkeddomain fvthusedvehicles.co.uk |
2023-06-16 |
insert contact_pages_linkeddomain iubenda.com |
2023-06-16 |
insert index_pages_linkeddomain fvthusedvehicles.co.uk |
2023-06-16 |
insert index_pages_linkeddomain iubenda.com |
2023-06-16 |
insert person Karl Perks |
2023-06-16 |
insert person Kay Tyas |
2023-06-16 |
insert person Lee Brown |
2023-06-16 |
insert person Tim Houghton |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES HOUGHTON |
2023-03-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES HENRY BROWN / 31/05/2022 |
2022-12-12 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-09-26 |
delete address 26 Chapel Lane
FARNBOROUGH
Hampshire GU14 9BE |
2022-09-26 |
delete address Unit 2, Thorney Business Park
Thorney Lane North
Iver, Bucks, SL0 9HF |
2022-09-26 |
delete fax 01276 36708 |
2022-09-26 |
delete phone 01276 609585 |
2022-09-26 |
delete phone 0800 999 3373 |
2022-09-26 |
insert address Unit 10
Manor Farm Bungalow
Poyle Road
Colnbrook
Slough
SL3 0BL |
2022-09-14 |
update statutory_documents CESSATION OF COLIN FREDERICK BROWN AS A PSC |
2022-07-25 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-07-25 |
update statutory_documents 31/05/22 STATEMENT OF CAPITAL GBP 12000.00 |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN |
2022-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-14 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-22 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-09-10 |
update statutory_documents ADOPT ARTICLES 24/07/2020 |
2020-08-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-07-14 |
update website_status Unavailable => OK |
2020-06-18 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CHARLES HOUGHTON |
2020-06-18 |
update statutory_documents SECRETARY APPOINTED MRS KAY TYAS |
2020-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK BROWN / 18/06/2020 |
2020-06-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY BROWN / 18/06/2020 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
2020-06-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES BROWN |
2020-06-08 |
update website_status OK => Unavailable |
2020-02-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-02-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-08-07 |
update num_mort_outstanding 5 => 4 |
2019-08-07 |
update num_mort_satisfied 1 => 2 |
2019-08-05 |
delete address Unit 1, Hilsea Business Park
Limberline Road
Portsmouth, Hampshire PO3 5JF |
2019-07-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-06-20 |
update num_mort_charges 5 => 6 |
2019-06-20 |
update num_mort_outstanding 4 => 5 |
2019-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
2019-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033701200006 |
2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-02-01 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-01-20 |
delete about_pages_linkeddomain commercialfleet.org |
2019-01-20 |
delete about_pages_linkeddomain trucktradersltd.com |
2019-01-20 |
delete alias Farnborough Van & Truck Hire |
2019-01-20 |
delete alias Farnborough Van & Truck Hire Ltd |
2019-01-20 |
delete index_pages_linkeddomain commercialfleet.org |
2019-01-20 |
delete index_pages_linkeddomain trucktradersltd.com |
2019-01-20 |
delete phone 0118 373 2188 |
2019-01-20 |
delete phone 01635 812040 |
2019-01-20 |
delete phone 020 7205 2143 |
2019-01-20 |
delete phone 020 8226 4557 |
2019-01-20 |
delete phone 023 8124 7055 |
2019-01-20 |
insert industry_tag contract hire and rental |
2019-01-20 |
insert person Colin Brown |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-23 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2018-01-07 |
update num_mort_charges 4 => 5 |
2018-01-07 |
update num_mort_outstanding 3 => 4 |
2017-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033701200005 |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update num_mort_charges 3 => 4 |
2016-08-07 |
update num_mort_outstanding 2 => 3 |
2016-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033701200004 |
2016-06-07 |
update returns_last_madeup_date 2015-05-14 => 2016-05-14 |
2016-06-07 |
update returns_next_due_date 2016-06-11 => 2017-06-11 |
2016-05-16 |
update statutory_documents 14/05/16 FULL LIST |
2016-04-17 |
delete source_ip 94.136.50.50 |
2016-04-17 |
insert source_ip 46.183.13.52 |
2016-04-17 |
update robots_txt_status www.fvth.co.uk: 404 => 200 |
2016-02-09 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-02-09 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-01-15 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-14 => 2015-05-14 |
2015-07-07 |
update returns_next_due_date 2015-06-11 => 2016-06-11 |
2015-07-06 |
delete phone 01243 629006 |
2015-07-06 |
insert terms_pages_linkeddomain www.gov.uk |
2015-06-29 |
update statutory_documents 14/05/15 FULL LIST |
2015-06-08 |
delete index_pages_linkeddomain webintelligentmarketing.com |
2015-06-08 |
delete terms_pages_linkeddomain webintelligentmarketing.com |
2015-06-08 |
insert about_pages_linkeddomain webintelligent.co.uk |
2015-06-08 |
insert contact_pages_linkeddomain webintelligent.co.uk |
2015-06-08 |
insert index_pages_linkeddomain webintelligent.co.uk |
2015-06-08 |
insert terms_pages_linkeddomain webintelligent.co.uk |
2015-02-09 |
insert fax 02392 663192 |
2015-02-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-02-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-01-26 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-28 |
insert phone 01243 629006 |
2014-08-07 |
update returns_last_madeup_date 2013-05-14 => 2014-05-14 |
2014-08-07 |
update returns_next_due_date 2014-06-11 => 2015-06-11 |
2014-07-28 |
update statutory_documents 14/05/14 FULL LIST |
2014-07-20 |
insert phone 0044 (0)1753 654074 |
2014-07-20 |
insert phone 023 9266 9626 |
2014-06-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-14 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-05-14 => 2013-05-14 |
2013-08-01 |
update returns_next_due_date 2013-06-11 => 2014-06-11 |
2013-07-19 |
update statutory_documents 14/05/13 FULL LIST |
2013-07-17 |
delete address Unit 1,Hilsea Business Park,
Limberline Road,
Portsmouth,
Hampshire PO3 5JG,
UK |
2013-07-17 |
insert address Unit 1, Hilsea Business Park
Limberline Road
PORTSMOUTH
Hampshire PO3 5JF |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
update num_mort_charges 2 => 3 |
2013-06-22 |
update num_mort_outstanding 1 => 2 |
2013-06-21 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-21 |
delete sic_code 7110 - Renting of automobiles |
2013-06-21 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
insert sic_code 45190 - Sale of other motor vehicles |
2013-06-21 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2013-06-21 |
insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-05-14 => 2012-05-14 |
2013-06-21 |
update returns_next_due_date 2012-06-11 => 2013-06-11 |
2013-05-16 |
insert address Unit 1,Hilsea Business Park,
Limberline Road,
Portsmouth,
Hampshire PO3 5JG,
UK |
2013-04-15 |
delete source_ip 81.21.74.215 |
2013-04-15 |
insert source_ip 94.136.50.50 |
2013-03-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
2012-10-27 |
insert phone 01635 812040 |
2012-09-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-06-08 |
update statutory_documents 14/05/12 FULL LIST |
2012-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 |
2012-01-31 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-06-01 |
update statutory_documents 14/05/11 FULL LIST |
2011-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 |
2010-06-10 |
update statutory_documents 14/05/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FREDERICK BROWN / 14/05/2010 |
2010-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 |
2008-06-11 |
update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
2008-03-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 |
2007-06-19 |
update statutory_documents RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS |
2007-03-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2007-03-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 |
2006-06-08 |
update statutory_documents RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2004-06-10 |
update statutory_documents RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
2003-12-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-07-14 |
update statutory_documents RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
2003-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
2002-10-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-16 |
update statutory_documents RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
2002-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2001-06-16 |
update statutory_documents RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-06-30 |
update statutory_documents RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
2000-04-13 |
update statutory_documents RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
2000-02-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
1998-08-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/07/98 |
1998-06-26 |
update statutory_documents RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS |
1997-08-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-06-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/10/98 |
1997-05-23 |
update statutory_documents £ NC 500000/1000000
16/05/97 |
1997-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/97 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF2 4YF |
1997-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-05-23 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1997-05-23 |
update statutory_documents NC INC ALREADY ADJUSTED 16/05/97 |
1997-05-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |