SANDBACH TYRE SERVICE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-04-30
2024-04-05 delete source_ip 77.72.0.122
2024-04-05 insert source_ip 185.199.220.75
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-31 insert contact_pages_linkeddomain cookiedatabase.org
2023-03-31 insert index_pages_linkeddomain cookiedatabase.org
2023-03-31 insert portfolio_pages_linkeddomain cookiedatabase.org
2023-03-31 insert service_pages_linkeddomain cookiedatabase.org
2023-03-31 insert terms_pages_linkeddomain cookiedatabase.org
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2023-03-16 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-22 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-04-23 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-23 update statutory_documents ADOPT ARTICLES 31/03/2021
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-03-11 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-20 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY SYKES / 22/02/2018
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY SYKES / 22/02/2018
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-10 update website_status FlippedRobots => OK
2017-08-10 delete source_ip 185.116.215.111
2017-08-10 insert source_ip 77.72.0.122
2017-07-29 update website_status OK => FlippedRobots
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-07 delete address Lodge Road Sandbach CW11 3HP
2017-03-07 delete index_pages_linkeddomain aboutcookies.org
2017-03-07 delete index_pages_linkeddomain hibu.co.uk
2017-03-07 delete index_pages_linkeddomain ybsitecenter.com
2017-03-07 delete phone 01270 441 686
2017-03-07 delete source_ip 52.201.101.188
2017-03-07 delete source_ip 52.207.60.110
2017-03-07 delete source_ip 54.175.190.253
2017-03-07 insert address Lodge Road, Sandbach, Cheshire, CW11 3HP
2017-03-07 insert alias Sandbach Tyre Service Limited
2017-03-07 insert phone 01270 760400
2017-03-07 insert source_ip 185.116.215.111
2017-03-07 update primary_contact Lodge Road Sandbach CW11 3HP => Lodge Road, Sandbach, Cheshire, CW11 3HP
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-19 delete source_ip 54.164.21.15
2017-01-19 delete source_ip 54.209.51.222
2017-01-19 insert source_ip 52.201.101.188
2017-01-19 insert source_ip 52.207.60.110
2017-01-19 insert source_ip 54.175.190.253
2016-11-24 delete source_ip 93.184.220.60
2016-11-24 insert contact_pages_linkeddomain aboutcookies.org
2016-11-24 insert index_pages_linkeddomain aboutcookies.org
2016-11-24 insert source_ip 54.164.21.15
2016-11-24 insert source_ip 54.209.51.222
2016-05-13 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-13 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-22 update statutory_documents 22/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-04-08 delete contact_pages_linkeddomain addthis.com
2015-04-08 delete index_pages_linkeddomain addthis.com
2015-04-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-03-23 update statutory_documents 22/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-22 insert contact_pages_linkeddomain addthis.com
2015-01-22 insert index_pages_linkeddomain addthis.com
2014-12-16 insert phone 07980 866965
2014-04-07 delete address LODGE ROAD ELTON SANDBACH CHESHIRE UNITED KINGDOM CW11 3HP
2014-04-07 insert address LODGE ROAD ELTON SANDBACH CHESHIRE CW11 3HP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-24 update statutory_documents 22/03/14 FULL LIST
2014-02-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-02-17 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-02-17 update statutory_documents 17/02/14 STATEMENT OF CAPITAL GBP 3
2014-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKER
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-27 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 3 => 4
2013-06-24 update accounts_next_due_date 2012-12-22 => 2013-01-31
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-22 update statutory_documents 22/03/13 FULL LIST
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-12-04 update statutory_documents CURRSHO FROM 31/03/2012 TO 30/04/2011
2012-03-28 update statutory_documents 22/03/12 FULL LIST
2011-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION