MAJID AND SONS (SERVICE STATIONS) LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-10-07 update accounts_next_due_date 2023-09-29 => 2024-06-29
2023-09-17 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-07-07 update accounts_next_due_date 2023-06-29 => 2023-09-29
2023-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-06-29
2022-11-30 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-11-23 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-07-07 update accounts_next_due_date 2022-06-29 => 2022-09-29
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-29 => 2022-06-29
2021-06-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 5 => 6
2021-04-07 update num_mort_outstanding 3 => 4
2021-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051882760006
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-29 => 2021-06-29
2020-10-13 update statutory_documents CESSATION OF TARIQ MAJID AS A PSC
2020-10-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARIQ MAJID
2020-09-27 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-06-29 => 2020-09-29
2020-02-07 delete address C/O THE FINANCIAL MANAGEMENT CENTRE UNIT 16 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE ENGLAND HP13 5RE
2020-02-07 insert address MARSHALL HOUSE, SUITE 21/25 124 MIDDLETON ROAD MORDEN ENGLAND SM4 6RW
2020-02-07 update registered_address
2020-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2020 FROM C/O THE FINANCIAL MANAGEMENT CENTRE UNIT 16 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE HP13 5RE ENGLAND
2019-10-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-10-07 update accounts_next_due_date 2019-09-27 => 2020-06-29
2019-09-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-07-07 update account_ref_day 30 => 29
2019-07-07 update accounts_next_due_date 2019-06-30 => 2019-09-27
2019-06-27 update statutory_documents PREVSHO FROM 30/09/2018 TO 29/09/2018
2019-05-07 delete address THE ANNEX 143 - 145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN
2019-05-07 insert address C/O THE FINANCIAL MANAGEMENT CENTRE UNIT 16 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE ENGLAND HP13 5RE
2019-05-07 update registered_address
2019-04-07 update num_mort_outstanding 5 => 3
2019-04-07 update num_mort_satisfied 0 => 2
2019-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2019 FROM THE ANNEX 143 - 145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN
2019-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-06-30
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-07-31
2018-06-30 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-06-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2017-07-31
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 4 => 5
2016-12-20 update num_mort_outstanding 4 => 5
2016-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051882760005
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-09-07 update num_mort_charges 3 => 4
2016-09-07 update num_mort_outstanding 3 => 4
2016-08-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051882760004
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address THE ANNEX 143 - 145 STANWELL ROAD ASHFORD MIDDLESEX ENGLAND TW15 3QN
2015-11-08 insert address THE ANNEX 143 - 145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-08-20 => 2015-08-20
2015-11-08 update returns_next_due_date 2015-09-17 => 2016-09-17
2015-10-15 update statutory_documents 20/08/15 FULL LIST
2015-07-08 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-07 delete address LOWER BASILDON FILLING STATION READING ROAD LOWER BASILDON, READING BERKSHIRE RG8 9NL
2015-05-07 insert address THE ANNEX 143 - 145 STANWELL ROAD ASHFORD MIDDLESEX ENGLAND TW15 3QN
2015-05-07 update registered_address
2015-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2015 FROM LOWER BASILDON FILLING STATION READING ROAD LOWER BASILDON, READING BERKSHIRE RG8 9NL
2015-01-07 update returns_last_madeup_date 2013-08-20 => 2014-08-20
2015-01-07 update returns_next_due_date 2014-09-17 => 2015-09-17
2014-12-17 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-16 update statutory_documents FIRST GAZETTE
2014-12-11 update statutory_documents 20/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-10-07 update returns_last_madeup_date 2012-08-20 => 2013-08-20
2013-10-07 update returns_next_due_date 2013-09-17 => 2014-09-17
2013-09-16 update statutory_documents 20/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-24 update registered_address
2013-06-23 delete sic_code 5050 - Retail sale of automotive fuel
2013-06-23 insert sic_code 47300 - Retail sale of automotive fuel in specialised stores
2013-06-23 update returns_last_madeup_date 2011-08-20 => 2012-08-20
2013-06-23 update returns_next_due_date 2012-09-17 => 2013-09-17
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-11-02 update statutory_documents 20/08/12 FULL LIST
2012-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-09-12 update statutory_documents 20/08/11 FULL LIST
2011-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-21 update statutory_documents 20/08/10 FULL LIST
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MAJID / 01/06/2010
2010-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TARIQ MAJID / 01/06/2010
2010-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RAZINA BIBI MAJID / 01/06/2010
2010-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-28 update statutory_documents 20/08/09 FULL LIST
2009-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-23 update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07
2007-10-24 update statutory_documents RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-10-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-10-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2006-08-10 update statutory_documents RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-08-19 update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-01-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-28 update statutory_documents NEW SECRETARY APPOINTED
2004-07-23 update statutory_documents DIRECTOR RESIGNED
2004-07-23 update statutory_documents SECRETARY RESIGNED
2004-07-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION