VISION AUTOMOTIVE (UK) GROUP LTD - History of Changes


DateDescription
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, 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
2023-05-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-07 update num_mort_outstanding 4 => 3
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-07 update num_mort_charges 3 => 4
2019-04-07 update num_mort_outstanding 3 => 4
2019-03-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049048490004
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-04-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BECKETT / 01/09/2016
2016-05-14 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-14 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON RAYMOND ATHERTON / 18/01/2016
2015-10-09 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-10-09 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-09-21 update statutory_documents 19/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-07 delete address RAINWORTH MOTORS LTD SHERWOOD OAKS BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE UNITED KINGDOM NG18 4GF
2014-10-07 insert address RAINWORTH MOTORS LTD SHERWOOD OAKS BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 4GF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-10-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-09-29 update statutory_documents 19/09/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-17 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-10-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-09-24 update statutory_documents 19/09/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-26 update num_mort_charges 1 => 3
2013-06-26 update num_mort_outstanding 1 => 3
2013-06-22 delete sic_code 7415 - Holding Companies including Head Offices
2013-06-22 insert sic_code 70100 - Activities of head offices
2013-06-22 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-22 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-05-28 update statutory_documents COMPANY BUSINESS 03/05/2013
2013-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN CRUTCHLEY
2013-05-21 update statutory_documents 21/05/13 STATEMENT OF CAPITAL GBP 428000
2013-05-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049048490003
2013-05-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049048490002
2012-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON RAYMOND ATHERTON / 19/09/2012
2012-09-19 update statutory_documents 19/09/12 FULL LIST
2012-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY CRUTCHLEY / 19/09/2012
2012-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BECKETT / 29/02/2012
2012-09-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES BECKETT / 19/09/2012
2012-04-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON RAYMOND ATHERTON / 16/12/2011
2011-09-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-19 update statutory_documents 19/09/11 FULL LIST
2011-05-19 update statutory_documents COMPANY NAME CHANGED BICKERTON HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/05/11
2011-05-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-31 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-31 update statutory_documents CHANGE OF NAME 10/03/2011
2010-09-27 update statutory_documents 19/09/10 FULL LIST
2010-06-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-19 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-05-07 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-07 update statutory_documents CHANGE OF NAME 09/04/2010
2010-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM TAPTON HOLT 142A MANCHESTER ROAD SHEFFIELD SOUTH YORKSHIRE S10 5DL
2010-04-06 update statutory_documents DIRECTOR APPOINTED JON RAYMOND ATHERTON
2010-04-06 update statutory_documents DIRECTOR APPOINTED SIMON CHARLES BECKETT
2010-04-06 update statutory_documents SECRETARY APPOINTED SIMON CHARLES BECKETT
2010-04-06 update statutory_documents 02/03/10 STATEMENT OF CAPITAL GBP 828000
2010-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIRGINIA CRUTCHLEY
2009-09-23 update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-25 update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-20 update statutory_documents RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-25 update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-10-27 update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-22 update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 39-45 INFIRMARY ROAD SHEFFIELD SOUTH YORKSHIRE S6 3BX
2003-09-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-26 update statutory_documents NEW SECRETARY APPOINTED
2003-09-19 update statutory_documents DIRECTOR RESIGNED
2003-09-19 update statutory_documents SECRETARY RESIGNED
2003-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION