FYLDE AIRPORT CARS - History of Changes


DateDescription
2023-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-07-30 => 2022-07-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/07/22
2023-04-01 delete source_ip 23.111.188.30
2023-04-01 insert source_ip 35.214.101.191
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-05-07 update accounts_last_madeup_date 2020-07-30 => 2021-07-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-21 update statutory_documents 30/07/21 TOTAL EXEMPTION FULL
2021-12-13 insert phone 02505209
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-30 => 2020-07-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-22 update statutory_documents 30/07/20 UNAUDITED ABRIDGED
2020-10-10 update website_status EmptyPage => OK
2020-10-10 delete source_ip 94.136.40.104
2020-10-10 insert source_ip 23.111.188.30
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-30 => 2019-07-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents 30/07/19 UNAUDITED ABRIDGED
2019-07-11 update website_status OK => EmptyPage
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-30 => 2018-07-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-25 update statutory_documents 30/07/18 UNAUDITED ABRIDGED
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-05-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-08 update accounts_last_madeup_date 2016-07-30 => 2017-07-30
2018-05-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-27 update statutory_documents 30/07/17 UNAUDITED ABRIDGED
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-30 => 2016-07-30
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update statutory_documents 30/07/16 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-07-30 => 2015-07-30
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-08 update statutory_documents 30/07/15 TOTAL EXEMPTION SMALL
2016-02-21 delete alias Derek Hood
2016-02-21 delete alias Derek Hood Private Hire Limited
2016-02-21 delete phone 0845 500 5656
2016-02-21 insert alias Fylde Airport Cars LTD.
2015-08-09 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-09 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-30 update statutory_documents 04/07/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-07-30 => 2014-07-30
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update name FLYDE AIRPORT CARS LIMITED => FYLDE AIRPORT CARS LIMITED
2015-05-01 update statutory_documents 30/07/14 TOTAL EXEMPTION SMALL
2015-04-17 update statutory_documents CHANGED ITS NAME ON 14TH MARCH 2015 TO FYLDE AIRPORT CARS LIMITED AND NOT THE NAME FLYDE AIRPORT CARS LIMITED AS INCORRECTLY SHOWN ON THE FACE OF THE CERTIFICATE OF CHANGE OF NAME ISSUED ON THAT DATE
2015-04-07 update name DEREK HOOD (PRIVATE HIRE) LIMITED => FLYDE AIRPORT CARS LIMITED
2015-03-14 update statutory_documents COMPANY NAME CHANGED DEREK HOOD (PRIVATE HIRE) LIMITED CERTIFICATE ISSUED ON 14/03/15
2015-03-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-07 update returns_last_madeup_date 2013-07-04 => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-17 update statutory_documents 04/07/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-07-30 => 2013-07-30
2014-06-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-02 update statutory_documents 30/07/13 TOTAL EXEMPTION SMALL
2014-01-09 delete phone 0330 300 56 56 / 01772 679090
2013-08-01 update returns_last_madeup_date 2012-07-04 => 2013-07-04
2013-08-01 update returns_next_due_date 2013-08-01 => 2014-08-01
2013-07-25 update statutory_documents 04/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-07-30
2013-06-21 update accounts_next_due_date 2012-07-24 => 2013-04-30
2013-06-21 delete sic_code 6022 - Taxi operation
2013-06-21 insert sic_code 49320 - Taxi operation
2013-06-21 update returns_last_madeup_date 2011-07-04 => 2012-07-04
2013-06-21 update returns_next_due_date 2012-08-01 => 2013-08-01
2013-05-08 update statutory_documents 30/07/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 04/07/12 FULL LIST
2012-06-21 update statutory_documents 30/07/11 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents PREVSHO FROM 31/07/2011 TO 30/07/2011
2011-07-21 update statutory_documents 04/07/11 FULL LIST
2011-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GAYNOR BEESLEY / 21/07/2011
2011-05-04 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 04/07/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BEESLEY / 04/07/2010
2010-05-05 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-09-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-12 update statutory_documents COMPANY NAME CHANGED WARTON BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 17/09/09
2009-08-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-01 update statutory_documents COMPANY NAME CHANGED DEREK HOOD (PRIVATE HIRE) LIMITED CERTIFICATE ISSUED ON 04/08/09
2009-07-16 update statutory_documents RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-29 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-02 update statutory_documents RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2006-07-19 update statutory_documents NEW SECRETARY APPOINTED
2006-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-05 update statutory_documents DIRECTOR RESIGNED
2006-07-05 update statutory_documents SECRETARY RESIGNED
2006-07-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION