Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-27 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-07-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 02/12/2022 |
2023-07-18 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 09/12/2021 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-17 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-12-02 |
update statutory_documents 02/12/22 STATEMENT OF CAPITAL GBP 100 |
2022-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER REDMAN / 18/05/2022 |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-08-16 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-04-09 |
delete terms_pages_linkeddomain worldpay.com |
2021-04-09 |
insert terms_pages_linkeddomain fisglobal.com |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-10-31 |
2020-06-04 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-02-02 |
delete alias Van Discount Company UK |
2020-02-02 |
delete contact_pages_linkeddomain aplan.co.uk |
2020-02-02 |
delete index_pages_linkeddomain aplan.co.uk |
2020-02-02 |
delete phone 03456 121 252 |
2020-02-02 |
delete source_ip 77.68.31.44 |
2020-02-02 |
insert contact_pages_linkeddomain 21digital.agency |
2020-02-02 |
insert index_pages_linkeddomain 21digital.agency |
2020-02-02 |
insert source_ip 185.41.10.70 |
2019-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-08-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-07-24 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-02-16 |
delete source_ip 109.108.141.129 |
2019-02-16 |
insert source_ip 77.68.31.44 |
2019-01-12 |
delete alias Van Discount UK |
2019-01-12 |
insert alias Van Discount Company UK |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
2018-12-03 |
delete index_pages_linkeddomain sagraphics.co.uk |
2018-12-03 |
delete index_pages_linkeddomain whoson.com |
2018-12-03 |
delete terms_pages_linkeddomain sagraphics.co.uk |
2018-12-03 |
delete terms_pages_linkeddomain whoson.com |
2018-12-03 |
insert alias Van Discount UK |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-26 |
insert about_pages_linkeddomain aplan.co.uk |
2018-10-26 |
insert contact_pages_linkeddomain aplan.co.uk |
2018-10-26 |
insert index_pages_linkeddomain aplan.co.uk |
2018-10-26 |
insert management_pages_linkeddomain aplan.co.uk |
2018-10-26 |
insert service_pages_linkeddomain aplan.co.uk |
2018-10-26 |
insert terms_pages_linkeddomain aplan.co.uk |
2018-10-08 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOHERTY / 08/10/2018 |
2018-10-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER REDMAN / 01/10/2018 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
2018-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL DOHERTY / 08/10/2018 |
2018-10-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER REDMAN / 08/10/2018 |
2018-07-10 |
delete address Suite 4
Lancashire Digital Technology Centre
Bancroft Rd, Burnley
BB10 2TP |
2018-07-10 |
insert address Suite 13
LDTC
Bancroft Rd
Burnley
BB10 2TP |
2018-07-10 |
insert address Suite 13 LDTC
Bancroft Road
Burnley
BB10 2TP |
2018-07-10 |
insert registration_number 09348692 |
2018-07-10 |
insert terms_pages_linkeddomain apple.com |
2018-07-10 |
insert terms_pages_linkeddomain experian.co.uk |
2018-07-10 |
insert terms_pages_linkeddomain globalvans.co.uk |
2018-07-10 |
insert terms_pages_linkeddomain microsoft.com |
2018-07-10 |
insert terms_pages_linkeddomain mozilla.org |
2018-07-10 |
insert terms_pages_linkeddomain opera.com |
2018-07-10 |
insert terms_pages_linkeddomain worldpay.com |
2018-05-22 |
delete phone 0845 6 121 252 |
2018-05-22 |
insert address Suite 13 Lancashire Digital Technology Centre Bancroft Rd, Burnley BB10 2TP |
2018-05-22 |
insert phone 01282 872 530 |
2018-05-11 |
delete address UNIT 4, LDTC BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP |
2018-05-11 |
insert address SUITE 13 LANCASHIRE DIGITAL TECHNOLOGY CENTRE BANCROFT ROAD BURNLEY LANCASHIRE UNITED KINGDOM BB10 2TP |
2018-05-11 |
update registered_address |
2018-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM
UNIT 4, LDTC BANCROFT ROAD
BURNLEY
LANCASHIRE
BB10 2TP |
2018-04-03 |
delete fax 01282 872539 |
2018-04-03 |
delete index_pages_linkeddomain facebook.com |
2018-04-03 |
delete index_pages_linkeddomain twitter.com |
2018-04-03 |
insert alias The Van Discount Company Ltd. |
2017-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
2017-11-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-08 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-08 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-04 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2016-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOHERTY / 16/12/2016 |
2016-12-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER REDMAN / 16/12/2016 |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
2016-10-31 |
insert phone 0345 6 121 252 |
2016-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date null => 2016-01-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-10 => 2017-10-31 |
2016-07-22 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-07-11 |
update website_status DomainNotFound => OK |
2016-06-08 |
update account_ref_month 12 => 1 |
2016-05-26 |
update statutory_documents PREVEXT FROM 31/12/2015 TO 31/01/2016 |
2016-05-16 |
update website_status OK => DomainNotFound |
2016-01-08 |
delete address UNIT 4, LDTC BANCROFT ROAD BURNLEY LANCASHIRE UNITED KINGDOM BB10 2TP |
2016-01-08 |
insert address UNIT 4, LDTC BANCROFT ROAD BURNLEY LANCASHIRE BB10 2TP |
2016-01-08 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2016-01-08 |
update registered_address |
2016-01-08 |
update returns_last_madeup_date null => 2015-12-10 |
2016-01-08 |
update returns_next_due_date 2016-01-07 => 2017-01-07 |
2015-12-21 |
update statutory_documents 10/12/15 FULL LIST |
2015-03-13 |
insert alias The Van Discount Company Limited |
2015-03-13 |
insert alias Van Discount Company Limited |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093486920001 |
2014-12-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-02-28 |
insert contact_pages_linkeddomain silktide.com |
2013-12-25 |
update website_status FlippedRobots => OK |
2013-12-22 |
update website_status OK => FlippedRobots |