VINTAGE DRIVEWAYS - History of Changes


DateDescription
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERALD HOBBS / 30/04/2022
2022-09-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN GERALD HOBBS / 30/04/2022
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN GERALD HOBBS / 28/02/2022
2022-05-20 update statutory_documents CESSATION OF ALTUS CONSULTANTS LIMITED AS A PSC
2022-05-20 update statutory_documents CESSATION OF MARK BRYANT AS A PSC
2022-04-09 delete source_ip 77.68.10.110
2022-04-09 insert source_ip 77.68.75.187
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERALD HOBBS / 18/11/2021
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-09-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-09 insert about_pages_linkeddomain google.com
2021-09-09 insert contact_pages_linkeddomain google.com
2021-09-09 insert index_pages_linkeddomain google.com
2021-02-15 insert registration_number 8751712
2021-02-15 insert vat 178753851
2021-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-12-17 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2020-12-17 update statutory_documents RE-CO BUSINESS 01/09/2020
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-08 update robots_txt_status www.vintagedriveways.co.uk: 200 => 404
2019-10-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2018
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-08 delete source_ip 88.208.245.149
2019-06-08 insert source_ip 77.68.10.110
2019-01-26 delete source_ip 18.234.9.138
2019-01-26 delete source_ip 35.172.87.51
2019-01-26 insert source_ip 88.208.245.149
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-27 delete source_ip 34.199.162.162
2018-08-27 delete source_ip 34.202.90.224
2018-08-27 delete source_ip 34.231.159.59
2018-08-27 delete source_ip 52.87.3.237
2018-08-27 insert source_ip 18.234.9.138
2018-08-27 insert source_ip 35.172.87.51
2018-06-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN GERALD HOBBS / 05/04/2018
2018-05-17 update statutory_documents ADOPT ARTICLES 05/04/2018
2018-05-17 update statutory_documents 05/04/18 STATEMENT OF CAPITAL GBP 160
2018-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BRYANT
2018-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTUS CONSULTANTS LIMITED
2018-05-16 update statutory_documents CESSATION OF EDWARD JAMES WRIGHT AS A PSC
2018-04-20 delete source_ip 34.203.45.99
2018-04-20 insert source_ip 34.199.162.162
2018-04-20 insert source_ip 34.231.159.59
2017-12-08 update website_status InternalTimeout => OK
2017-12-08 delete source_ip 34.197.131.54
2017-12-08 delete source_ip 52.2.67.7
2017-12-08 delete source_ip 54.165.209.98
2017-12-08 insert source_ip 34.202.90.224
2017-12-08 insert source_ip 34.203.45.99
2017-12-08 insert source_ip 52.87.3.237
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-27 update website_status OK => InternalTimeout
2017-09-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-11 delete source_ip 34.224.137.239
2017-08-11 delete source_ip 52.44.97.131
2017-08-11 delete source_ip 52.73.250.214
2017-08-11 insert source_ip 34.197.131.54
2017-08-11 insert source_ip 52.2.67.7
2017-08-11 insert source_ip 54.165.209.98
2017-07-14 delete source_ip 52.0.222.218
2017-07-14 delete source_ip 52.54.249.193
2017-07-14 delete source_ip 52.206.198.199
2017-07-14 insert source_ip 34.224.137.239
2017-07-14 insert source_ip 52.44.97.131
2017-07-14 insert source_ip 52.73.250.214
2017-06-04 delete source_ip 52.45.42.165
2017-06-04 delete source_ip 52.70.27.35
2017-06-04 insert source_ip 52.0.222.218
2017-06-04 insert source_ip 52.54.249.193
2017-06-04 insert source_ip 52.206.198.199
2017-01-11 delete source_ip 23.235.199.216
2017-01-11 insert source_ip 52.45.42.165
2017-01-11 insert source_ip 52.70.27.35
2017-01-11 update robots_txt_status www.vintagedriveways.co.uk: 0 => 200
2016-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERALD HOBBS / 13/07/2016
2015-12-09 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-09 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-10 update statutory_documents 28/10/15 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-09 insert index_pages_linkeddomain facebook.com
2015-05-09 insert phone 01342 715 890
2015-05-09 insert phone 01444 443 230
2015-05-09 insert portfolio_pages_linkeddomain facebook.com
2014-12-07 delete address CALDYNE PARK WALLAGE LANE ROWFANT CRAWLEY WEST SUSSEX ENGLAND RH10 4NQ
2014-12-07 insert address CALDYNE PARK WALLAGE LANE ROWFANT CRAWLEY WEST SUSSEX RH10 4NQ
2014-12-07 insert sic_code 81300 - Landscape service activities
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-28
2014-12-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-11-05 update statutory_documents 28/10/14 FULL LIST
2014-10-31 delete source_ip 91.146.108.52
2014-10-31 insert source_ip 23.235.199.216
2014-10-31 update robots_txt_status vintagedriveways.co.uk: 200 => 0
2014-10-31 update robots_txt_status www.vintagedriveways.co.uk: 200 => 0
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_month 10 => 3
2014-07-07 update accounts_next_due_date 2015-07-28 => 2014-12-31
2014-06-19 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/03/2014
2014-06-06 update statutory_documents CURREXT FROM 31/10/2014 TO 31/03/2015
2013-12-07 delete address 30 NEW ROAD BRIGHTON EAST SUSSEX ENGLAND BN1 1BN
2013-12-07 insert address CALDYNE PARK WALLAGE LANE ROWFANT CRAWLEY WEST SUSSEX ENGLAND RH10 4NQ
2013-12-07 update registered_address
2013-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN ENGLAND
2013-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-07-01 insert about_pages_linkeddomain mudmedia.org.uk
2013-07-01 insert contact_pages_linkeddomain mudmedia.org.uk
2013-07-01 insert index_pages_linkeddomain mudmedia.org.uk
2013-07-01 insert portfolio_pages_linkeddomain mudmedia.org.uk
2013-07-01 insert service_pages_linkeddomain mudmedia.org.uk
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt