Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 6 => 12 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2024-09-30 |
2024-03-13 |
delete source_ip 185.55.78.153 |
2024-03-13 |
insert source_ip 185.216.77.20 |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN GREGORY |
2023-07-18 |
update statutory_documents DIRECTOR APPOINTED MRS PAULA ELIZABETH GREGORY |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES |
2023-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACTIVE LEISURE CARAVANS LIMITED |
2023-07-18 |
update statutory_documents CESSATION OF MANDY ELIZABETH HODGKISS AS A PSC |
2023-07-18 |
update statutory_documents CESSATION OF MARK ANTHONY HODGKISS AS A PSC |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MANDY HODGKISS |
2023-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HODGKISS |
2023-07-17 |
delete index_pages_linkeddomain closemotorfinance.co.uk |
2023-04-07 |
delete address DEANSFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS |
2023-04-07 |
insert address ACTIVE LEISURE LEEK NEW ROAD (A53) MILTON STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST2 7EF |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update registered_address |
2023-03-31 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-02-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2023 FROM
DEANSFIELD HOUSE 98 LANCASTER ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1DS |
2022-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-01-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-12-17 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-24 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-07 |
update num_mort_charges 1 => 2 |
2020-07-07 |
update num_mort_outstanding 0 => 1 |
2020-06-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069630520002 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-06 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-16 |
delete contact_pages_linkeddomain goo.gl |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-28 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-16 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-08-07 |
update num_mort_outstanding 1 => 0 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ELIZABETH HODGKISS |
2017-07-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069630520001 |
2017-06-18 |
insert general_emails in..@caravansbyactiveleisure.co.uk |
2017-06-18 |
delete address Leek New Road
Milton
Stoke-on-Trent
ST2 7EF |
2017-06-18 |
delete index_pages_linkeddomain bt.com |
2017-06-18 |
delete phone 0800 025 7163 |
2017-06-18 |
delete service_pages_linkeddomain bt.com |
2017-06-18 |
delete source_ip 209.235.144.9 |
2017-06-18 |
insert address Deansfield House, 98 Lancaster Road, Newcastle under Lyme, Staffordshire, ST5 1DS |
2017-06-18 |
insert alias Caravans by Active Leisure Ltd |
2017-06-18 |
insert email in..@caravansbyactiveleisure.co.uk |
2017-06-18 |
insert index_pages_linkeddomain closemotorfinance.co.uk |
2017-06-18 |
insert index_pages_linkeddomain twitter.com |
2017-06-18 |
insert index_pages_linkeddomain widagroup.com |
2017-06-18 |
insert service_pages_linkeddomain twitter.com |
2017-06-18 |
insert service_pages_linkeddomain widagroup.com |
2017-06-18 |
insert source_ip 185.55.78.153 |
2017-06-18 |
update robots_txt_status www.caravansbyactiveleisure.co.uk: 200 => 404 |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-08 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2015-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HODGKISS / 18/12/2015 |
2015-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY HODGKISS / 17/12/2015 |
2015-11-25 |
update website_status FlippedRobots => OK |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-13 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-10-05 |
update website_status OK => FlippedRobots |
2015-09-07 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-09-07 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-08-27 |
update statutory_documents 15/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-03-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-02-04 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
delete contact_pages_linkeddomain google.com |
2014-10-29 |
insert about_pages_linkeddomain approvedworkshops.co.uk |
2014-10-29 |
insert service_pages_linkeddomain approvedworkshops.co.uk |
2014-09-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-09-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-08-31 |
update statutory_documents 15/07/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-04 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069630520001 |
2013-09-06 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-09-06 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-08-30 |
update statutory_documents 15/07/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
delete sic_code 5248 - Other retail specialist stores |
2013-06-22 |
insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
2013-06-22 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-22 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2012-12-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS MANDY HODGKISS |
2012-09-18 |
update statutory_documents 15/07/12 FULL LIST |
2012-01-16 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-09-02 |
update statutory_documents 15/07/11 FULL LIST |
2010-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
2010-08-05 |
update statutory_documents PREVSHO FROM 31/07/2010 TO 30/06/2010 |
2010-08-05 |
update statutory_documents 15/07/10 FULL LIST |
2010-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AKRAM |
2010-06-09 |
update statutory_documents COMPANY NAME CHANGED HAJCO 404 LIMITED
CERTIFICATE ISSUED ON 09/06/10 |
2010-05-27 |
update statutory_documents CHANGE OF NAME 12/05/2010 |
2010-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM
BERKELEY COURT BOROUGH ROAD
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 1TT |
2010-05-25 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY HODGKISS |
2010-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAJCO DIRECTORS LIMITED |
2010-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAJCO SECRETARIES LIMITED |
2009-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |