FVTH - History of Changes


DateDescription
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