GAPTON CAR HIRE - History of Changes


DateDescription
2024-03-07 delete source_ip 46.32.240.43
2024-03-07 insert source_ip 18.193.36.153
2024-03-07 insert source_ip 3.67.141.185
2024-03-07 insert source_ip 3.127.73.216
2024-03-07 update website_status IndexPageFetchError => OK
2023-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-07-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-24 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-04-02 update website_status OK => IndexPageFetchError
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-05 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-20 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-19 delete source_ip 212.67.214.220
2019-10-19 insert source_ip 46.32.240.43
2019-10-19 update website_status FlippedRobots => OK
2019-10-09 update website_status OK => FlippedRobots
2019-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-21 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, 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
2018-06-29 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-08-14 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES
2016-11-07 delete source_ip 46.32.253.181
2016-11-07 insert source_ip 212.67.214.220
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-03-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-10 update statutory_documents ADOPT ARTICLES 23/10/2015
2015-08-11 delete address EAST COAST HOUSE GALAHAD ROAD BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU
2015-08-11 insert address GAPTON CAR HIRE MORTON PETO ROAD GREAT YARMOUTH NORFOLK NR31 0LT
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-08-11 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2015 FROM EAST COAST HOUSE GALAHAD ROAD BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU
2015-07-27 update statutory_documents 27/07/15 FULL LIST
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIE LEIGHTON / 01/07/2015
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN LEIGHTON / 01/07/2015
2015-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LEIGHTON / 01/07/2015
2015-07-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEAN LEIGHTON / 01/07/2015
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-02 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-08-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-07-28 update statutory_documents 27/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update website_status FailedRobotsLimitReached => OK
2013-11-08 update website_status FailedRobots => FailedRobotsLimitReached
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-09 update statutory_documents 27/07/13 FULL LIST
2013-07-03 update website_status DomainNotFound => FailedRobots
2013-06-27 update website_status Disallowed => DomainNotFound
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update num_mort_charges 2 => 3
2013-06-23 update num_mort_satisfied 1 => 2
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-03-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-02-09 update website_status Disallowed
2013-01-23 update website_status FlippedRobotsTxt
2012-11-03 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-08 update statutory_documents 27/07/12 FULL LIST
2012-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-14 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-16 update statutory_documents AMENDING 288A CORRECTING CORRECTING DATE OF BIRTH FOR SANDRA LEIGHTON.
2011-08-02 update statutory_documents 27/07/11 FULL LIST
2011-02-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents 27/07/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIE LEIGHTON / 27/07/2010
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN LEIGHTON / 27/07/2010
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LEIGHTON / 27/07/2010
2010-03-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIE LEIGHTON / 03/08/2009
2009-08-04 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMIE BROWN / 03/08/2009
2009-03-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-30 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-09-11 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-10-21 update statutory_documents NEW SECRETARY APPOINTED
2007-10-21 update statutory_documents DIRECTOR RESIGNED
2007-02-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2007-02-08 update statutory_documents SECRETARY RESIGNED
2006-08-22 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 141 KING STREET, GREAT YARMOUTH, NORFOLK NR30 2PQ
2006-06-07 update statutory_documents £ IC 200100/100100 19/05/06 £ SR 100000@1=100000
2005-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-05 update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents NC INC ALREADY ADJUSTED 30/09/04
2005-01-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-10 update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-01 update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-11 update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-10-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2001-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-21 update statutory_documents NEW SECRETARY APPOINTED
2001-09-21 update statutory_documents DIRECTOR RESIGNED
2001-09-21 update statutory_documents SECRETARY RESIGNED
2001-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2001-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION