SLP AUTOS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-10-18 update website_status OK => InternalTimeout
2023-09-16 update website_status InternalTimeout => OK
2023-07-15 update website_status OK => InternalTimeout
2023-04-28 update website_status InternalTimeout => OK
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-10-25 update website_status OK => InternalTimeout
2022-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-21 update website_status InternalTimeout => OK
2022-05-21 update website_status OK => InternalTimeout
2022-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-10 delete source_ip 77.104.153.154
2020-07-10 insert source_ip 35.214.114.79
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT MARK PEDDER / 01/02/2019
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES
2018-12-14 insert contact_pages_linkeddomain goo.gl
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => null
2017-11-08 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-11-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-08-03 delete source_ip 185.119.175.252
2017-08-03 insert source_ip 77.104.153.154
2017-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-09 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-07-23 delete source_ip 82.147.22.202
2016-07-23 insert source_ip 185.119.175.252
2016-05-13 update returns_last_madeup_date 2015-02-03 => 2016-02-03
2016-05-13 update returns_next_due_date 2016-03-02 => 2017-03-03
2016-03-28 update statutory_documents 03/02/16 FULL LIST
2015-12-18 update statutory_documents DIRECTOR APPOINTED MR ELLIOT MARK PEDDER
2015-12-18 update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 200
2015-11-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-17 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-09 delete address 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA
2015-06-09 insert address UNIT 10 BOREHAM INDUSTRIAL ESTATE, WALTHAM ROAD BOREHAM CHELMSFORD ESSEX ENGLAND CM3 3AW
2015-06-09 update registered_address
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA
2015-04-13 delete contact_pages_linkeddomain facebook.com
2015-04-13 delete contact_pages_linkeddomain twitter.com
2015-04-13 delete index_pages_linkeddomain facebook.com
2015-03-07 update returns_last_madeup_date 2014-02-03 => 2015-02-03
2015-03-07 update returns_next_due_date 2015-03-03 => 2016-03-02
2015-02-04 update statutory_documents 03/02/15 FULL LIST
2015-01-15 insert contact_pages_linkeddomain twitter.com
2014-12-04 insert contact_pages_linkeddomain facebook.com
2014-12-04 insert index_pages_linkeddomain facebook.com
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-10-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050331590001
2014-09-12 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-02-04 => 2014-02-03
2014-03-08 update returns_next_due_date 2014-03-03 => 2015-03-03
2014-02-10 update statutory_documents 03/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-10-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-09-24 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL WOOD
2013-06-26 update returns_last_madeup_date 2013-02-03 => 2013-02-04
2013-06-25 update returns_last_madeup_date 2012-02-03 => 2013-02-03
2013-06-25 update returns_next_due_date 2013-03-03 => 2014-03-03
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-05-15 update statutory_documents 04/02/13 FULL LIST
2013-02-06 update statutory_documents 03/02/13 FULL LIST
2012-08-07 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-02-17 update statutory_documents 03/02/12 FULL LIST
2012-01-03 update statutory_documents DIRECTOR APPOINTED NIALL JONATHAN WOOD
2011-10-20 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10
2011-02-11 update statutory_documents 03/02/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 03/02/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK PEDDER / 09/02/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE PEDDER / 09/02/2010
2009-12-18 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-03-02 update statutory_documents RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08
2009-02-01 update statutory_documents DIRECTOR APPOINTED SARAH LOUISE PEDDER
2008-12-24 update statutory_documents 28/02/08 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2007-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/07 FROM: 1 ROYAL TERRACE SOUTHEND ON SEA ESSEX SS1 1EA
2007-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/07
2007-08-11 update statutory_documents RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-02-22 update statutory_documents RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2005-06-14 update statutory_documents RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-26 update statutory_documents NEW SECRETARY APPOINTED
2004-02-26 update statutory_documents DIRECTOR RESIGNED
2004-02-26 update statutory_documents SECRETARY RESIGNED
2004-02-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION