SGF TRANS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-12-11 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-10 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-07 delete address 4 DEWBERRY AVENUE BRIDGWATER SOMERSET ENGLAND TA5 2GN
2021-12-07 insert address 6 BURNESIDE CLOSE LINCOLN ENGLAND LN2 4XA
2021-12-07 update registered_address
2021-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2021 FROM 4 DEWBERRY AVENUE BRIDGWATER SOMERSET TA5 2GN ENGLAND
2021-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ STANISLAW STANKIEWICZ / 10/11/2021
2021-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-06 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-04 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-29 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES
2017-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRZEGORZ STANISLAW STANKIEWICZ / 28/09/2017
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-01 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-11 delete address 45 THE BADGERS ST. GEORGES WESTON-SUPER-MARE AVON BS22 7RF
2016-02-11 insert address 4 DEWBERRY AVENUE BRIDGWATER SOMERSET ENGLAND TA5 2GN
2016-02-11 update registered_address
2016-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 45 THE BADGERS ST. GEORGES WESTON-SUPER-MARE AVON BS22 7RF
2016-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ STANISLAW STANKIEWICZ / 20/01/2016
2015-10-08 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-10-08 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-09-29 update statutory_documents 17/09/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-03-07 update account_ref_day 30 => 31
2015-03-07 update account_ref_month 9 => 8
2015-03-07 update accounts_last_madeup_date null => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-06-17 => 2016-05-31
2015-02-18 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-17 update statutory_documents PREVSHO FROM 30/09/2014 TO 31/08/2014
2014-11-07 delete address 45 THE BADGERS ST. GEORGES WESTON-SUPER-MARE AVON UNITED KINGDOM BS22 7RF
2014-11-07 insert address 45 THE BADGERS ST. GEORGES WESTON-SUPER-MARE AVON BS22 7RF
2014-11-07 insert sic_code 49410 - Freight transport by road
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-17
2014-11-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-10-01 update statutory_documents 17/09/14 FULL LIST
2013-09-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION