WINTON HAULAGE - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-02 delete source_ip 109.108.148.134
2024-04-02 insert source_ip 109.108.148.135
2023-04-07 delete address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR
2023-04-07 insert address MOORGATE HOUSE 201 SILBURY BOULEVARD MILTON KEYNES BUCKS UNITED KINGDOM MK9 1LZ
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
2023-04-07 update registered_address
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2022 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM
2022-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON DOHERTY / 09/12/2022
2022-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DOHERTY / 09/12/2022
2022-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE TAYLOR / 09/12/2022
2022-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDON DOHERTY / 09/12/2022
2022-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDON DOHERTY
2022-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE TAYLOR
2022-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DOHERTY
2022-12-09 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-12-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / ANGELA DOHERTY / 09/12/2022
2022-12-09 update statutory_documents CESSATION OF ANGELA DOHERTY AS A PSC
2022-12-09 update statutory_documents CESSATION OF JOSEPH MARTIN DOHERTY AS A PSC
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2022-03-20 delete source_ip 195.62.28.41
2022-03-20 insert source_ip 109.108.148.134
2022-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDON DOHERTY / 11/03/2022
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-14 update statutory_documents SUB-DIVISION 09/02/21
2021-06-30 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-25 update statutory_documents ADOPT ARTICLES 31/03/2021
2021-06-14 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 9
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2021-03-19 update statutory_documents DIRECTOR APPOINTED MR BRENDON DOHERTY
2021-03-19 update statutory_documents DIRECTOR APPOINTED MR KEVIN DOHERTY
2021-03-19 update statutory_documents DIRECTOR APPOINTED MRS DIANE TAYLOR
2021-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA DOHERTY
2021-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOHERTY
2021-03-12 update statutory_documents CESSATION OF JOSEPH MARTIN DOHERTY AS A PSC
2021-02-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES
2020-01-27 delete about_pages_linkeddomain getyourmobi.co.uk
2020-01-27 delete client_pages_linkeddomain getyourmobi.co.uk
2020-01-27 delete contact_pages_linkeddomain getyourmobi.co.uk
2020-01-27 delete index_pages_linkeddomain getyourmobi.co.uk
2020-01-27 delete service_pages_linkeddomain getyourmobi.co.uk
2020-01-27 delete terms_pages_linkeddomain getyourmobi.co.uk
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
2019-11-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-07 update num_mort_outstanding 1 => 0
2018-12-07 update num_mort_satisfied 0 => 1
2018-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-11-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2018-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA DOHERTY
2018-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MARTIN DOHERTY
2018-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-09 delete address 4 Winton Close Luton Beds LU2 7BJ
2016-07-03 insert general_emails in..@wintonhaulage.com
2016-07-03 insert address 4 Winton Close Luton Beds LU2 7BJ
2016-07-03 insert email in..@wintonhaulage.com
2016-05-14 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-14 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDON DOHERTY / 09/05/2016
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DOHERTY / 09/05/2016
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN DOHERTY / 09/05/2016
2016-04-13 update statutory_documents 25/03/16 FULL LIST
2016-04-01 delete address 15 - 21 Victoria Road, Bletchley MK2 2NG
2016-04-01 insert address 17 Hazel Grove, Silsoe, Bedfordshire, MK45 4GJ
2016-04-01 update primary_contact 15 - 21 Victoria Road, Bletchley MK2 2NG => 17 Hazel Grove, Silsoe, Bedfordshire, MK45 4GJ
2016-02-12 delete source_ip 31.24.107.132
2016-02-12 insert source_ip 195.62.28.41
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address FIRST FLOOR ST GILES' HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKS MK2 2NG
2015-11-09 insert address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR
2015-11-09 update registered_address
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM FIRST FLOOR ST GILES' HOUSE 15/21 VICTORIA ROAD BLETCHLEY MILTON KEYNES BUCKS MK2 2NG
2015-06-15 delete address 4 Winton Close Luton Beds LU2 7BJ
2015-06-15 delete fax 01582 592497
2015-06-15 delete index_pages_linkeddomain ufindus.com
2015-06-15 delete source_ip 217.8.253.32
2015-06-15 insert alias Tipper Lorries
2015-06-15 insert index_pages_linkeddomain getyourmobi.co.uk
2015-06-15 insert source_ip 31.24.107.132
2015-05-08 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-08 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-08 update statutory_documents 25/03/15 FULL LIST
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DOHERTY / 01/04/2015
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN DOHERTY / 01/04/2015
2015-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRENDON DOHERTY / 01/04/2015
2014-06-07 delete company_previous_name DEMAND SERVICES LIMITED
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-17 update statutory_documents 25/03/14 FULL LIST
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
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-21 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-17 update website_status OK => DNSError
2013-04-04 update statutory_documents 25/03/13 FULL LIST
2012-08-23 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents 25/03/12 FULL LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-13 update statutory_documents 25/03/11 FULL LIST
2010-11-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 25/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DOHERTY / 01/10/2009
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MARTIN DOHERTY / 01/10/2009
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-12-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2007-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents NEW SECRETARY APPOINTED
2006-03-01 update statutory_documents SECRETARY RESIGNED
2006-01-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-31 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-11 update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-04 update statutory_documents RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-05 update statutory_documents RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-30 update statutory_documents RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-07 update statutory_documents RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1998-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-01 update statutory_documents RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-07-22 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-04 update statutory_documents RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS
1996-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-04 update statutory_documents RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS
1995-12-04 update statutory_documents S386 DISP APP AUDS 28/11/95
1995-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/95 FROM: WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTS AL2 1EU
1995-04-19 update statutory_documents RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS
1994-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/94 FROM: WELLINGTON HOUSE 273/275 HIGH STREET LONDON COLNEY ST ALBANS. HERTS AL2 1EU
1994-05-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-04 update statutory_documents COMPANY NAME CHANGED DEMAND SERVICES LIMITED CERTIFICATE ISSUED ON 05/05/94
1994-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/94 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR
1994-03-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION