Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-24 |
delete service_pages_linkeddomain myftpupload.com |
2023-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES |
2023-10-30 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-10-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID SIMMANCE |
2022-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES |
2022-10-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID SIMMANCE |
2022-10-13 |
update statutory_documents CESSATION OF JENNIFER IRENE SIMMANCE AS A PSC |
2022-10-13 |
update statutory_documents CESSATION OF JOHN SIMMANCE AS A PSC |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER SIMMANCE |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JENNIFER SIMMANCE |
2022-09-29 |
delete general_emails in..@windmilgarage.co.uk |
2022-09-29 |
delete email in..@windmilgarage.co.uk |
2022-09-07 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-06 |
update statutory_documents 12/08/22 STATEMENT OF CAPITAL GBP 100 |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2022-03-30 |
insert general_emails in..@windmilgarage.co.uk |
2022-03-30 |
delete address 249 London Road,
Horndean, Waterlooville
Hampshire
PO8 0HW
United Kingdom |
2022-03-30 |
delete address 249 London Road, Horndean,
Waterlooville,
Hampshire
PO8 0HW |
2022-03-30 |
delete alias Windmill Garage John Simmance Ltd |
2022-03-30 |
delete contact_pages_linkeddomain plus.google.com |
2022-03-30 |
delete contact_pages_linkeddomain twitter.com |
2022-03-30 |
delete index_pages_linkeddomain plus.google.com |
2022-03-30 |
delete index_pages_linkeddomain twitter.com |
2022-03-30 |
delete service_pages_linkeddomain plus.google.com |
2022-03-30 |
delete service_pages_linkeddomain twitter.com |
2022-03-30 |
delete source_ip 172.67.151.163 |
2022-03-30 |
delete source_ip 104.21.48.130 |
2022-03-30 |
insert address 249 London Road, Horndean, PO8 0HW |
2022-03-30 |
insert alias Windmill Garage Horndean |
2022-03-30 |
insert email in..@windmilgarage.co.uk |
2022-03-30 |
insert phone 02392 571 003 |
2022-03-30 |
insert service_pages_linkeddomain myftpupload.com |
2022-03-30 |
insert source_ip 80.87.129.75 |
2022-03-30 |
update name Windmill Garage John Simmance => Windmill Garage Horndean |
2022-03-30 |
update primary_contact 249 London Road, Horndean,
Waterlooville,
Hampshire
PO8 0HW => 249 London Road, Horndean, PO8 0HW |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-10-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2021-01-30 |
delete source_ip 104.24.98.195 |
2021-01-30 |
delete source_ip 104.24.99.195 |
2021-01-30 |
insert source_ip 104.21.48.130 |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2020-06-22 |
insert source_ip 172.67.151.163 |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-01-28 |
delete source_ip 82.196.232.82 |
2018-01-28 |
insert source_ip 104.24.98.195 |
2018-01-28 |
insert source_ip 104.24.99.195 |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-06-30 => 2019-05-31 |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-08 |
update accounts_next_due_date 2018-05-31 => 2018-06-30 |
2017-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2016-12-20 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-10-27 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-01-28 |
delete index_pages_linkeddomain optusdigital.co.uk |
2016-01-28 |
delete index_pages_linkeddomain wordpress.org |
2016-01-28 |
delete terms_pages_linkeddomain optusdigital.co.uk |
2016-01-28 |
delete terms_pages_linkeddomain wordpress.org |
2016-01-28 |
insert alias Windmill Garage John Simmance Ltd |
2015-11-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-11-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-10-21 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-09-30 |
delete about_pages_linkeddomain chrissimmance.com |
2015-09-30 |
delete contact_pages_linkeddomain chrissimmance.com |
2015-09-30 |
delete index_pages_linkeddomain chrissimmance.com |
2015-09-30 |
delete service_pages_linkeddomain chrissimmance.com |
2015-09-30 |
delete terms_pages_linkeddomain chrissimmance.com |
2015-09-30 |
insert about_pages_linkeddomain optusdigital.co.uk |
2015-09-30 |
insert contact_pages_linkeddomain optusdigital.co.uk |
2015-09-30 |
insert index_pages_linkeddomain optusdigital.co.uk |
2015-09-30 |
insert service_pages_linkeddomain optusdigital.co.uk |
2015-09-30 |
insert terms_pages_linkeddomain optusdigital.co.uk |
2015-08-10 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-10 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-08 |
update statutory_documents 01/07/15 FULL LIST |
2015-01-06 |
delete source_ip 217.118.128.212 |
2015-01-06 |
insert source_ip 82.196.232.82 |
2014-12-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-12-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-11-11 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 249 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO8 0HW |
2014-08-07 |
insert address 249 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0HW |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-12 |
delete address 249 London Road,
Horndean,Waterlooville
Hampshire
PO80RY
United Kingdom |
2014-07-12 |
insert address 249 London Road,
Horndean,Waterlooville
Hampshire
PO8 0HW
United Kingdom |
2014-07-10 |
update statutory_documents 01/07/14 FULL LIST |
2014-02-04 |
delete phone 02392 571003 |
2014-02-04 |
insert index_pages_linkeddomain wordpress.org |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-05 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete about_pages_linkeddomain simmance-seo.com |
2013-08-28 |
delete contact_pages_linkeddomain simmance-seo.com |
2013-08-28 |
delete index_pages_linkeddomain simmance-seo.com |
2013-08-28 |
delete terms_pages_linkeddomain simmance-seo.com |
2013-08-28 |
insert about_pages_linkeddomain chrissimmance.com |
2013-08-28 |
insert address 249 London Road, Horndean,
Waterlooville
Hampshire
PO80RY
United Kingdom |
2013-08-28 |
insert contact_pages_linkeddomain chrissimmance.com |
2013-08-28 |
insert index_pages_linkeddomain chrissimmance.com |
2013-08-28 |
insert phone 02392 571003 |
2013-08-28 |
insert terms_pages_linkeddomain chrissimmance.com |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-01 |
update statutory_documents 01/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-21 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-07-29 |
2013-05-29 |
delete address 249 London Road, Horndean, Waterlooville,PO8 0HW |
2013-05-29 |
delete phone 023 9257 1003 |
2013-05-29 |
insert about_pages_linkeddomain google.com |
2013-05-29 |
insert contact_pages_linkeddomain google.com |
2013-05-29 |
insert terms_pages_linkeddomain google.com |
2013-02-13 |
insert address 249 London Road, Horndean, Waterlooville, Hampshire, PO8 0HW |
2012-11-14 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
update primary_contact |
2012-10-25 |
insert address 249 London Road, Horndean, Waterlooville,PO8 0HW |
2012-10-25 |
update primary_contact |
2012-07-23 |
update statutory_documents 01/07/12 FULL LIST |
2011-11-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-07-25 |
update statutory_documents 16/07/11 FULL LIST |
2010-12-08 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-07-29 |
update statutory_documents 16/07/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMMANCE / 16/07/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER IRENE SIMMANCE / 16/07/2010 |
2010-03-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2008-08-11 |
update statutory_documents CURREXT FROM 31/07/2009 TO 31/08/2009 |
2008-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2008 FROM
17 AINTREE DRIVE
WATERLOOVILLE
HAMPSHIRE
PO7 8NG |
2008-07-21 |
update statutory_documents DIRECTOR APPOINTED MR JOHN SIMMANCE |
2008-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIFER IRENE SIMMANCE |
2008-07-21 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER IRENE SIMMANCE |
2008-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SIMMANCE / 16/07/2008 |
2008-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SIMMANCE / 16/07/2008 |
2008-07-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
2008-07-18 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
2008-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |