AMC DISTRIBUTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-16 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MAX KIRK LIMITED / 01/08/2016
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX KIRK LIMITED
2023-03-21 update statutory_documents CESSATION OF MAXIMILIAN KIRK AS A PSC
2023-02-12 delete general_emails in..@amcdistribution.co.uk
2023-02-12 delete address Unit 14 1 Hanley Street Nottingham NG1 5BL
2023-02-12 delete email in..@amcdistribution.co.uk
2023-02-12 update primary_contact Unit 14 1 Hanley Street Nottingham NG1 5BL => null
2023-02-12 update robots_txt_status www.amcdistribution.co.uk: 200 => 404
2022-12-16 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-09-06 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-05-07 update num_mort_outstanding 2 => 1
2021-05-07 update num_mort_satisfied 2 => 3
2021-04-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-02 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-27 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2018-10-07 delete address 6 FERN CLOSE BRAMCOTE NOTTINGHAM NG9 3DF
2018-10-07 insert address SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM ENGLAND NG7 6LB
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
2018-10-07 update registered_address
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN KIRK / 29/08/2018
2018-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN KIRK / 28/08/2018
2018-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN KIRK / 28/08/2018
2018-08-28 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-08-07 insert address Unit 14 1 Hanley Street Nottingham NG1 5BL
2018-08-07 update primary_contact null => Unit 14 1 Hanley Street Nottingham NG1 5BL
2018-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM, 6 FERN CLOSE, BRAMCOTE, NOTTINGHAM, NG9 3DF
2018-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MAXIMILIAN KIRK / 31/07/2018
2018-02-01 delete source_ip 87.106.109.229
2018-02-01 insert source_ip 77.68.72.201
2018-01-07 update num_mort_outstanding 3 => 2
2018-01-07 update num_mort_satisfied 1 => 2
2017-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045481000004
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-26 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-07 update num_mort_outstanding 4 => 3
2016-09-07 update num_mort_satisfied 0 => 1
2016-08-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-07 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-07 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-11-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-21 update statutory_documents 30/09/15 FULL LIST
2015-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN KANE TOPHAM KIRK / 01/04/2015
2014-12-07 delete address 6 FERN CLOSE BRAMCOTE NOTTINGHAM ENGLAND NG9 3DF
2014-12-07 insert address 6 FERN CLOSE BRAMCOTE NOTTINGHAM NG9 3DF
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2014-12-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2014-11-24 update website_status FailedRobots => OK
2014-11-24 update robots_txt_status www.amcdistribution.co.uk: 404 => 200
2014-11-10 update statutory_documents 30/09/14 FULL LIST
2014-10-26 update website_status FlippedRobots => FailedRobots
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-18 update website_status OK => FlippedRobots
2014-06-13 update website_status FlippedRobots => OK
2014-06-07 update num_mort_charges 3 => 4
2014-06-07 update num_mort_outstanding 3 => 4
2014-05-30 update website_status OK => FlippedRobots
2014-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045481000004
2014-05-07 update account_ref_day 30 => 31
2014-05-07 update account_ref_month 6 => 3
2014-05-07 update accounts_next_due_date 2015-03-31 => 2014-12-31
2014-04-09 update statutory_documents PREVSHO FROM 30/06/2014 TO 31/03/2014
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
2014-04-07 update num_mort_charges 2 => 3
2014-04-07 update num_mort_outstanding 2 => 3
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045481000003
2014-03-06 delete general_emails en..@thedeliverybusiness.com
2014-03-06 insert website_emails we..@max-it.co.uk
2014-03-06 delete address Glaisdale Drive East, Bilborough, Nottingham, NG8 4GU
2014-03-06 delete alias The Delivery Business
2014-03-06 delete email en..@thedeliverybusiness.com
2014-03-06 delete index_pages_linkeddomain homedeliveryco.com
2014-03-06 delete index_pages_linkeddomain thedeliverybusiness.com
2014-03-06 delete index_pages_linkeddomain twitter.com
2014-03-06 delete industry_tag logistics
2014-03-06 delete phone 0845 873 1350
2014-03-06 insert alias Holding Page
2014-03-06 insert email we..@max-it.co.uk
2014-03-06 insert index_pages_linkeddomain teamviewer.com
2014-03-06 update name The Delivery Business => Holding Page
2014-03-06 update primary_contact Glaisdale Drive East, Bilborough, Nottingham, NG8 4GU => null
2014-01-07 delete address AMC DISTRIBUTION GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NG8 4GU
2014-01-07 insert address 6 FERN CLOSE BRAMCOTE NOTTINGHAM ENGLAND NG9 3DF
2014-01-07 update reg_address_care_of THE DELIVERY BUSINESS LLP => null
2014-01-07 update registered_address
2013-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2013 FROM, C/O THE DELIVERY BUSINESS LLP, AMC DISTRIBUTION GLAISDALE DRIVE EAST, BILBOROUGH, NOTTINGHAM, NG8 4GU
2013-11-07 delete address AMC DISTRIBUTION GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM ENGLAND NG8 4GU
2013-11-07 insert address AMC DISTRIBUTION GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NG8 4GU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2013-02-15 => 2013-09-30
2013-11-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-10-28 update statutory_documents 30/09/13 FULL LIST
2013-09-06 delete address 4 FERN CLOSE BRAMCOTE NOTTINGHAM NOTTINGHAMSHIRE NG9 3DF
2013-09-06 insert address AMC DISTRIBUTION GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM ENGLAND NG8 4GU
2013-09-06 update reg_address_care_of null => THE DELIVERY BUSINESS LLP
2013-09-06 update registered_address
2013-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BAKER
2013-08-28 insert index_pages_linkeddomain homedeliveryco.com
2013-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN BURGESS
2013-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2013 FROM, 4 FERN CLOSE, BRAMCOTE, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 3DF
2013-06-26 delete sic_code 82990 - Other business support service activities n.e.c.
2013-06-26 insert sic_code 49410 - Freight transport by road
2013-06-26 update returns_last_madeup_date 2012-09-30 => 2013-02-15
2013-06-25 delete address 35-37 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAM NG17 7DR
2013-06-25 insert address 4 FERN CLOSE BRAMCOTE NOTTINGHAM NOTTINGHAMSHIRE NG9 3DF
2013-06-25 update registered_address
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update returns_next_due_date 2012-10-28 => 2013-10-28
2013-05-30 update statutory_documents 15/02/13 FULL LIST
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARTHUR BAKER / 15/02/2013
2013-05-14 insert general_emails en..@thedeliverybusiness.com
2013-05-14 delete address Unit 4 Harrimans Lane, Dunkirk, Nottingham NG7 2SD
2013-05-14 delete alias A.M.C DISTRIBUTION Ltd
2013-05-14 delete email tr..@amcdistribution.co.uk
2013-05-14 delete phone (0115)9703450
2013-05-14 delete phone (0115)9703477
2013-05-14 delete source_ip 82.165.111.248
2013-05-14 insert address Glaisdale Drive East Bilborough Nottingham NG8 4GU
2013-05-14 insert alias The Delivery Business
2013-05-14 insert email en..@thedeliverybusiness.com
2013-05-14 insert fax 0845 873 1351
2013-05-14 insert index_pages_linkeddomain thedeliverybusiness.com
2013-05-14 insert index_pages_linkeddomain twitter.com
2013-05-14 insert phone 0845 873 1350
2013-05-14 insert source_ip 87.106.109.229
2013-05-14 update name A.M.C DISTRIBUTION => The Delivery Business
2013-05-14 update primary_contact Unit 4 Harrimans Lane, Dunkirk, Nottingham NG7 2SD => Glaisdale Drive East Bilborough Nottingham NG8 4GU
2013-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BAKER
2013-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, 35-37 KINGSWAY, KIRKBY IN ASHFIELD, NOTTINGHAM, NG17 7DR
2013-02-26 update statutory_documents DIRECTOR APPOINTED MR GAVIN BURGESS
2013-02-26 update statutory_documents DIRECTOR APPOINTED MR MAXIMILIAN KANE TOPHAM KIRK
2013-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG BAKER
2012-10-17 update statutory_documents 30/09/12 FULL LIST
2012-10-05 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAUREEN BAKER
2011-11-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-04 update statutory_documents 30/09/11 FULL LIST
2011-03-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 30/09/10 FULL LIST
2009-12-23 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-30 update statutory_documents RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-10-17 update statutory_documents RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-08 update statutory_documents RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-16 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-10-10 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-28 update statutory_documents RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS
2003-10-20 update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03
2003-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-10-06 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2003-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-17 update statutory_documents NEW SECRETARY APPOINTED
2002-10-02 update statutory_documents DIRECTOR RESIGNED
2002-10-02 update statutory_documents SECRETARY RESIGNED
2002-09-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION