CLIVE ANSTEY MOTOR SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-10-31 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-07 update num_mort_charges 0 => 1
2021-06-07 update num_mort_outstanding 0 => 1
2021-05-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087471670001
2021-03-15 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-07 update account_ref_day 28 => 31
2020-03-07 update accounts_next_due_date 2020-09-28 => 2020-09-30
2020-02-24 update statutory_documents PREVEXT FROM 28/12/2019 TO 31/12/2019
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-11-11 update statutory_documents 06/11/19 STATEMENT OF CAPITAL GBP 2
2019-11-06 update statutory_documents 06/11/19 STATEMENT OF CAPITAL GBP 2
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-28 => 2020-09-28
2019-04-29 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANSTEY / 29/10/2018
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-10-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CLIVE ANSTEY / 29/10/2018
2018-08-07 update account_category null => TOTAL EXEMPTION FULL
2018-07-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-07 update accounts_last_madeup_date 2016-12-28 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-28 => 2019-09-28
2018-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-28
2017-08-07 update accounts_next_due_date 2017-09-28 => 2018-09-28
2017-07-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/12/16
2017-01-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-01-07 update accounts_next_due_date 2016-12-20 => 2017-09-28
2016-12-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-07 update account_ref_day 29 => 28
2016-10-07 update accounts_next_due_date 2016-09-29 => 2016-12-20
2016-09-20 update statutory_documents PREVSHO FROM 29/12/2015 TO 28/12/2015
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2014-12-31
2016-01-07 update accounts_next_due_date 2015-12-25 => 2016-09-29
2015-12-31 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2015-11-07 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-10-27 update statutory_documents 24/10/15 FULL LIST
2015-10-07 update account_ref_day 30 => 29
2015-10-07 update accounts_next_due_date 2015-10-02 => 2015-12-25
2015-09-25 update statutory_documents PREVSHO FROM 30/12/2014 TO 29/12/2014
2015-08-08 update account_ref_day 31 => 30
2015-08-08 update accounts_next_due_date 2015-07-24 => 2015-10-02
2015-07-02 update statutory_documents PREVSHO FROM 31/12/2014 TO 30/12/2014
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-24
2014-11-13 update statutory_documents 24/10/14 FULL LIST
2014-02-07 delete address UNIT 6A CRICKETTS LANE INDUSTRY PARK CHIPPENHAM WILTSHIRE UNITED KINGDOM SN15 3EQ
2014-02-07 insert address UNIT 6A CRICKETTS LANE INDUSTRY PARK CHIPPENHAM WILTSHIRE SN15 3EQ
2014-02-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-10-25
2014-02-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-01-21 update statutory_documents 25/10/13 FULL LIST
2013-12-04 update statutory_documents DIRECTOR APPOINTED MR CLIVE ANSTEY
2013-10-30 update statutory_documents CURREXT FROM 31/10/2014 TO 31/12/2014
2013-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION