Date | Description |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/23, NO UPDATES |
2023-12-15 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-27 |
delete address 2B Compton House
Walnut Tree Close
Guildford
County
GU14 7NA |
2023-07-27 |
delete address 2B Compton House, Walnut Tree Close
Guildford, GU14 7NA |
2023-07-27 |
insert address Abbey House
Arena Business Centre
Farnborough Rd
Farnborough
GU14 7NA |
2023-07-27 |
insert address Abbey House, Arena Business Centre
Farnborough Rd, GU14 7NA |
2023-07-27 |
update primary_contact 2B Compton House, Walnut Tree Close
Guildford, GU14 7NA => Abbey House
Arena Business Centre
Farnborough Rd
Farnborough
GU14 7NA |
2023-06-25 |
delete address Abbey House
Arena Business Centre
Farnborough Road
Farnborough, Hampshire
GU14 7NA |
2023-06-25 |
delete address Abbey House, Arena Business Centre
Farnborough Road, GU14 7NA |
2023-06-25 |
insert address 2B Compton House
Walnut Tree Close
Guildford
County
GU14 7NA |
2023-06-25 |
insert address 2B Compton House, Walnut Tree Close
Guildford, GU14 7NA |
2023-06-25 |
update primary_contact Abbey House, Arena Business Centre
Farnborough Road, GU14 7NA => 2B Compton House, Walnut Tree Close
Guildford, GU14 7NA |
2023-04-08 |
delete source_ip 5.152.211.45 |
2023-04-08 |
insert source_ip 31.6.76.212 |
2023-04-08 |
update website_status FlippedRobots => OK |
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 |
2023-03-15 |
update website_status FailedRobots => FlippedRobots |
2023-02-26 |
update website_status FlippedRobots => FailedRobots |
2023-02-22 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD STEPHEN TELLING |
2023-02-03 |
update website_status OK => FlippedRobots |
2022-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES |
2022-11-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-19 |
update website_status OK => FlippedRobots |
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 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES |
2021-12-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
2020-12-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-05 |
update statutory_documents 31/03/20 STATEMENT OF CAPITAL GBP 91060 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
update num_mort_outstanding 1 => 0 |
2020-05-07 |
update num_mort_satisfied 0 => 1 |
2020-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-04-13 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2019-12-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TELLING / 28/12/2019 |
2019-12-17 |
update statutory_documents SAIL ADDRESS CREATED |
2019-12-16 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2019-12-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / C&S TRANSPORT HOLDINGS LIMITED / 05/07/2019 |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
2019-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-12 |
delete phone 07775 900159 / 07799 768712 |
2019-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES MINTY |
2019-07-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES MINTY |
2018-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
2017-12-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-02-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2016-12-19 |
delete address 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW |
2016-12-19 |
insert address LITTLE OWL FARM HALEBOURNE LANE CHOBHAM SURREY ENGLAND GU24 8SL |
2016-12-19 |
update registered_address |
2016-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM
3 GODALMING BUSINESS CENTRE
WOOLSACK WAY
GODALMING
SURREY
GU7 1XW |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-01-07 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-23 |
update statutory_documents 17/12/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-01-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2014-12-18 |
update statutory_documents 17/12/14 FULL LIST |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1XW |
2014-01-07 |
insert address 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-01-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2013-12-19 |
update statutory_documents 17/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-13 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-11-11 |
update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 300 |
2013-10-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-10-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-10-23 |
update statutory_documents 23/10/13 STATEMENT OF CAPITAL GBP 254 |
2013-06-24 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-24 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-23 |
delete address HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY |
2013-06-23 |
insert address 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1XW |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-12-19 |
update statutory_documents 17/12/12 FULL LIST |
2012-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER MINTY / 01/11/2012 |
2012-12-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLES ALEXANDER MINTY / 01/11/2012 |
2012-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2012 FROM
GRAHAM HOUSE PANNELLS COURT
GUILDFORD
SURREY
GU1 4EY
UNITED KINGDOM |
2012-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
HEATHROW BUSINESS CENTRE
65 HIGH STREET
EGHAM
SURREY
TW20 9EY |
2012-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN GUY |
2012-08-01 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-10 |
update statutory_documents DIRECTOR APPOINTED ANDREW TELLING |
2012-05-02 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-05-02 |
update statutory_documents 04/04/12 STATEMENT OF CAPITAL GBP 340 |
2012-05-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-05-02 |
update statutory_documents 02/05/12 STATEMENT OF CAPITAL GBP 136 |
2012-03-20 |
update statutory_documents 17/12/11 FULL LIST |
2011-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RUTTER |
2011-08-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 17/12/10 FULL LIST |
2010-05-26 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2010-01-04 |
update statutory_documents 17/12/09 FULL LIST |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUTTER / 01/10/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER MINTY / 01/10/2009 |
2010-01-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN RODNEY BRIAN GUY / 01/10/2009 |
2008-12-23 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2008-11-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-12-27 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-12-28 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-12-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
2005-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-17 |
update statutory_documents SECRETARY RESIGNED |
2004-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |