EBLEY COACHES LIMITED - History of Changes


DateDescription
2023-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-09-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARKELL
2023-09-09 update statutory_documents CESSATION OF GLYN ARTHUR JONES AS A PSC
2023-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-03-24 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents DIRECTOR APPOINTED MR ROBERT EDWARD ARKELL
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-14 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-16 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-28 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-07 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-07 update num_mort_outstanding 1 => 0
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-14 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-07-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-22 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-10-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-09-09 update statutory_documents 14/08/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-02-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-01-14 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-14 update statutory_documents 14/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-03-09 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-14 update statutory_documents 14/08/13 FULL LIST
2013-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN ARTHUR JONES / 10/06/2013
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 6023 - Other passenger land transport
2013-06-22 insert sic_code 49390 - Other passenger land transport
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2012-12-10 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-17 update statutory_documents 14/08/12 FULL LIST
2011-12-28 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 14/08/11 FULL LIST
2011-01-18 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 14/08/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN ARTHUR JONES / 01/10/2009
2010-02-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHARLES LEVITT
2009-08-14 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-10-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHARLES LEVITT
2008-09-01 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-12 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-08-29 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-06 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-15 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-10 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-08-29 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-02-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03
2003-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA
2002-08-15 update statutory_documents SECRETARY RESIGNED
2002-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION