DRIVERSOUTHALL - History of Changes


DateDescription
2023-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, NO UPDATES
2022-11-14 delete terms_pages_linkeddomain bbc.co.uk
2022-11-14 insert terms_pages_linkeddomain google.com
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-03-11 delete about_pages_linkeddomain unitech.uk.com
2022-03-11 delete casestudy_pages_linkeddomain unitech.uk.com
2022-03-11 delete contact_pages_linkeddomain unitech.uk.com
2022-03-11 delete product_pages_linkeddomain unitech.uk.com
2022-03-11 delete service_pages_linkeddomain unitech.uk.com
2022-03-11 delete terms_pages_linkeddomain unitech.uk.com
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH 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
2021-07-29 insert index_pages_linkeddomain webuyanyfoodmachinery.com
2021-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / UNITECH INDUSTRIES LTD / 23/06/2021
2021-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL HEWINES
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-31 delete index_pages_linkeddomain unitechconveyors.co.uk
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-01 insert index_pages_linkeddomain unitechconveyors.co.uk
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-05-27 delete source_ip 77.72.0.142
2019-05-27 insert source_ip 185.24.74.42
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-01 delete source_ip 185.116.212.19
2017-08-01 insert source_ip 77.72.0.142
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-25 update statutory_documents 06/05/16 STATEMENT OF CAPITAL GBP 16667
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete alias Drivers Southall
2016-03-25 delete alias Unitech Industries
2016-03-25 delete fax 01543 687091
2016-03-25 delete index_pages_linkeddomain burntwoodspraybooths.co.uk
2016-03-25 delete index_pages_linkeddomain checkweighers.co.uk
2016-03-25 delete index_pages_linkeddomain scomaccateringequipment.com
2016-03-25 delete index_pages_linkeddomain unitechconveyors.co.uk
2016-03-25 delete index_pages_linkeddomain unitechshop.net
2016-03-25 delete index_pages_linkeddomain unitechwashers.com
2016-03-25 delete phone 01543 375 566
2016-03-25 delete registration_number 2651228
2016-03-25 delete source_ip 78.109.164.209
2016-03-25 insert source_ip 185.116.212.19
2016-03-15 update website_status OK => DomainNotFound
2016-02-08 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-02-08 update returns_next_due_date 2016-01-17 => 2017-01-17
2016-01-04 update statutory_documents 20/12/15 FULL LIST
2015-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANE YORK
2015-08-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLISON
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-07 update num_mort_outstanding 4 => 1
2015-01-07 update num_mort_satisfied 0 => 3
2015-01-07 update returns_last_madeup_date 2013-12-20 => 2014-12-20
2015-01-07 update returns_next_due_date 2015-01-17 => 2016-01-17
2014-12-23 update statutory_documents 20/12/14 FULL LIST
2014-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-07 delete address UNITECH HOUSE PROSPECT ROAD BURNTWOOD STAFFORDSHIRE ENGLAND WS7 0AL
2014-02-07 insert address UNITECH HOUSE PROSPECT ROAD BURNTWOOD STAFFORDSHIRE WS7 0AL
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-20 => 2013-12-20
2014-02-07 update returns_next_due_date 2014-01-17 => 2015-01-17
2014-01-03 update statutory_documents 20/12/13 FULL LIST
2013-12-23 update statutory_documents DIRECTOR APPOINTED MR KARL HEWINES
2013-11-18 delete source_ip 78.109.163.157
2013-11-18 insert source_ip 78.109.164.209
2013-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-20 => 2012-12-20
2013-06-24 update returns_next_due_date 2013-01-17 => 2014-01-17
2013-06-23 update accounts_last_madeup_date 2010-11-30 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-18 update website_status FlippedRobotsTxt
2013-01-16 update statutory_documents 20/12/12 FULL LIST
2012-10-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-22 update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011
2011-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2011 FROM MAYBROOK INDUSTRIAL ESTATE UNIT 18 WALSALL WEST MIDLANDS WS8 7DG
2011-12-22 update statutory_documents DIRECTOR APPOINTED MR ALEXANDER MENZIES IMLAH
2011-12-22 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY JAMES STREET
2011-12-22 update statutory_documents SECRETARY APPOINTED MR MARK ANTHONY JAMES STREET
2011-12-22 update statutory_documents 20/12/11 FULL LIST
2011-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE YORK
2011-11-15 update statutory_documents 09/10/11 FULL LIST
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 09/10/10 FULL LIST
2010-06-18 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 09/10/09 FULL LIST
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN ALLISON / 02/11/2009
2009-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE YORK / 02/11/2009
2009-06-19 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-10-15 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-11 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-08 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-21 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-06-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-05 update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-09-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-02-20 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-11-04 update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-07 update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-11-14 update statutory_documents RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-10 update statutory_documents RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-17 update statutory_documents RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS
1998-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-29 update statutory_documents DIRECTOR RESIGNED
1997-11-12 update statutory_documents RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/97 FROM: EMERALD HOUSE 20 ANCHOR ROAD ALDRIDGE WALSALL, W59 8PH
1996-10-15 update statutory_documents RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS
1996-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/95
1995-10-05 update statutory_documents RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS
1995-09-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-10-11 update statutory_documents RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS
1994-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/93
1993-12-06 update statutory_documents RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS
1993-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/92
1993-02-25 update statutory_documents RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS
1992-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/92 FROM: 46 ST MARYS WAY ALDRIDGE WALSALL WS9 0AE
1992-08-18 update statutory_documents NEW DIRECTOR APPOINTED
1992-08-18 update statutory_documents RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS
1992-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91
1991-07-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-06-21 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1991-01-15 update statutory_documents COMPANY NAME CHANGED MAINTECH LIMITED CERTIFICATE ISSUED ON 16/01/91
1990-12-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-11-12 update statutory_documents NEW DIRECTOR APPOINTED
1990-11-09 update statutory_documents NC INC ALREADY ADJUSTED 24/10/90
1990-11-09 update statutory_documents £ NC 1000/200000 24/10
1990-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1990-10-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION