LINKLINE - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-06-07 update num_mort_charges 3 => 4
2023-06-07 update num_mort_outstanding 3 => 1
2023-06-07 update num_mort_satisfied 0 => 3
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT MONACO BIDCO LIMITED
2023-04-11 update statutory_documents CESSATION OF JAMES BOWES AS A PSC
2023-04-11 update statutory_documents CESSATION OF SURINDER CHAHAL AS A PSC
2023-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SURINDER CHAHAL
2023-04-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE BUTLER
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_outstanding 2 => 3
2023-04-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054061380002
2023-04-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054061380003
2023-04-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054061380004
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-02-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054061380003
2022-08-11 delete source_ip 3.248.8.137
2022-08-11 delete source_ip 52.49.198.28
2022-08-11 delete source_ip 52.212.43.230
2022-08-11 insert source_ip 34.251.201.224
2022-08-11 insert source_ip 34.253.101.190
2022-08-11 insert source_ip 54.194.170.100
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-04-03 insert career_pages_linkeddomain tpnconnect.com
2022-04-03 insert career_pages_linkeddomain webflow.com
2022-04-03 insert contact_pages_linkeddomain tpnconnect.com
2022-04-03 insert contact_pages_linkeddomain webflow.com
2022-04-03 insert index_pages_linkeddomain tpnconnect.com
2022-04-03 insert index_pages_linkeddomain webflow.com
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-07-07 delete address LINKLINE TRANSPORT LTD 7-11 APPLEBY LODGE PARK FARM WEST WELLINGBOROUGH ENGLAND NN8 6BT
2021-07-07 insert address 15-19 APPLEBY LODGE PARK FARM WEST WELLINGBOROUGH ENGLAND NN8 6BT
2021-07-07 update registered_address
2021-06-06 update website_status MaintenancePage => OK
2021-06-06 delete source_ip 213.129.84.137
2021-06-06 insert source_ip 3.248.8.137
2021-06-06 insert source_ip 52.49.198.28
2021-06-06 insert source_ip 52.212.43.230
2021-06-06 update robots_txt_status www.linklinetransport.com: 200 => 404
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM LINKLINE TRANSPORT LTD 7-11 APPLEBY LODGE PARK FARM WEST WELLINGBOROUGH NN8 6BT ENGLAND
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-22 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-01-30 update website_status OK => MaintenancePage
2020-12-07 delete address 15 - 21 LINKS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4EY
2020-12-07 insert address LINKLINE TRANSPORT LTD 7-11 APPLEBY LODGE PARK FARM WEST WELLINGBOROUGH ENGLAND NN8 6BT
2020-12-07 update registered_address
2020-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 15 - 21 LINKS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4EY
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-01-07 update account_category null => UNAUDITED ABRIDGED
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
2018-12-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-06-05 update website_status Unavailable => FlippedRobots
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-03-28 update website_status OK => Unavailable
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 update statutory_documents DIRECTOR APPOINTED MR JAMES BOWES
2016-05-13 update num_mort_charges 1 => 2
2016-05-13 update num_mort_outstanding 1 => 2
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054061380002
2016-03-31 update statutory_documents 29/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-22 delete source_ip 213.129.84.87
2015-05-22 insert source_ip 213.129.84.137
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-09 update statutory_documents 29/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-10 delete source_ip 92.48.127.198
2014-11-10 insert source_ip 213.129.84.87
2014-06-26 delete source_ip 79.170.40.38
2014-06-26 insert source_ip 92.48.127.198
2014-06-26 update robots_txt_status www.linklinetransport.com: 404 => 200
2014-06-07 delete address 15 - 21 LINKS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE UNITED KINGDOM NN8 4EY
2014-06-07 insert address 15 - 21 LINKS ROAD FINEDON ROAD INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4EY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-06-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-05-01 update statutory_documents 29/03/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-08 update statutory_documents 29/03/13 FULL LIST
2012-12-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURINDER CHALL / 26/05/2010
2012-03-29 update statutory_documents 29/03/12 FULL LIST
2011-09-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 29/03/11 FULL LIST
2010-09-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2010 FROM C/O C M LANE SALTHOUSE ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NN4 7BD
2010-03-30 update statutory_documents 29/03/10 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SURINDER CHALL / 29/03/2010
2010-01-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-17 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 10-11 BLACKTHORP DEPOT 40 BLACKTHORN ROAD NORTHAMPTON NN3 8PT
2008-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2008 FROM C/O C M LANE SALTHOUSE ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BD
2008-08-26 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/07 FROM: UNITS 10-11 BLACKTHORN DEPOT 40 BLACKTHORN ROAD BLACKTHORN, NORTHAMPTON NORTHAMPTONSHIRE NN3 8PT
2007-06-07 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-21 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-02-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-02-06 update statutory_documents COMPANY NAME CHANGED LINKLINE TRANSPORT (UK) LIMITED CERTIFICATE ISSUED ON 04/02/06
2005-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION