STA AYLESBURY - 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
2024-03-14 update robots_txt_status www.staautogearbox.co.uk: 404 => 200
2023-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-27 update statutory_documents DIRECTOR APPOINTED MR ARRON STEVENS
2023-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
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
2023-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/22, NO UPDATES
2022-06-21 update website_status OK => IndexPageFetchError
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/21, NO UPDATES
2021-08-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN CROSSLEY / 01/08/2021
2021-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH JOHN CROSSLEY / 01/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-14 delete vat 106 8688 88
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update account_category UNAUDITED ABRIDGED => null
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES
2019-08-26 insert website_emails ad..@staautogearbox.co.uk
2019-08-26 insert address 9 Bicester Road, Aylesbury, Buckinghamshire HP19 9AG
2019-08-26 insert address uk or Unit 18 Anglo Business Park, Smeaton Close, Aylesbury, Buckinghamshire HP19 8UP
2019-08-26 insert alias STA Aylesbury Limited
2019-08-26 insert email ad..@staautogearbox.co.uk
2019-08-26 insert registration_number 05940800
2019-01-07 update account_category null => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-12 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-16 delete source_ip 77.68.41.113
2017-11-16 insert source_ip 77.68.84.128
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-02-16 update robots_txt_status www.staautogearbox.co.uk: 200 => 404
2017-01-12 delete source_ip 217.174.248.69
2017-01-12 insert source_ip 77.68.41.113
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-12-09 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-11-10 update statutory_documents 20/09/15 FULL LIST
2015-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CYRIL BLUNDEN
2015-11-04 delete address Unit 18, Anglo Business Park, Smeaton Close, Aylesbury, HP19 8UP
2015-11-04 delete alias STA AUTOS
2015-11-04 delete email fr..@staautogearbox.co.uk
2015-11-04 delete source_ip 176.126.247.68
2015-11-04 insert address Unit 18 Anglo Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8UP United Kingdom
2015-11-04 insert alias STA Aylesbury Ltd
2015-11-04 insert index_pages_linkeddomain readydesign.net
2015-11-04 insert source_ip 217.174.248.69
2015-11-04 insert vat 106 8688 88
2015-11-04 update name STA AUTOS => STA Aylesbury
2015-11-04 update primary_contact Unit 18, Anglo Business Park, Smeaton Close, Aylesbury, HP19 8UP => Unit 18 Anglo Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8UP United Kingdom
2015-04-19 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-11-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-24 update statutory_documents 20/09/14 FULL LIST
2014-08-15 delete source_ip 95.154.250.150
2014-08-15 insert source_ip 176.126.247.68
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE ENGLAND HP19 9AG
2013-11-07 insert address 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-20 => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-31 update statutory_documents 20/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 3430 - Manufacture motor vehicle & engine parts
2013-06-23 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-23 update returns_last_madeup_date 2011-09-20 => 2012-09-20
2013-06-23 update returns_next_due_date 2012-10-18 => 2013-10-18
2013-02-01 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2012-12-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents 20/09/12 FULL LIST
2011-12-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 20/09/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 20/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN CROSSLEY / 01/10/2009
2010-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CYRIL BLUNDEN / 01/10/2009
2010-04-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-24 update statutory_documents 20/09/09 FULL LIST
2009-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2009 FROM ASHTON HOUSE, 14 GRANVILLE STREET, AYLESBURY BUCKINGHAMSHIRE HP20 2JR
2008-09-23 update statutory_documents RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-29 update statutory_documents CURREXT FROM 30/09/2008 TO 31/03/2009
2008-07-24 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-27 update statutory_documents RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-06 update statutory_documents NEW SECRETARY APPOINTED
2006-09-27 update statutory_documents DIRECTOR RESIGNED
2006-09-27 update statutory_documents SECRETARY RESIGNED
2006-09-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION