JOHN SHAWS COMMERCIALS - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2023-12-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, 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
2023-03-19 insert phone 01484 516636
2022-11-18 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-07-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ODDY / 14/11/2018
2022-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES ADAM ODDY / 14/11/2018
2021-12-06 insert about_pages_linkeddomain vaninsurance.co.uk
2021-12-06 insert contact_pages_linkeddomain vaninsurance.co.uk
2021-12-06 insert index_pages_linkeddomain vaninsurance.co.uk
2021-12-06 insert management_pages_linkeddomain vaninsurance.co.uk
2021-12-06 insert terms_pages_linkeddomain vaninsurance.co.uk
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-26 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-14 insert registration_number 653147
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert source_ip 76.223.62.13
2021-01-31 insert source_ip 13.248.163.118
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-30 update statutory_documents CESSATION OF PAUL GRAHAME ODDY AS A PSC
2020-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET ODDY
2020-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ODDY
2020-11-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET ODDY
2020-11-25 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-06-20 update num_mort_charges 5 => 6
2019-06-20 update num_mort_outstanding 1 => 2
2019-05-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006061150006
2019-05-07 delete address 270 LEEDS ROAD HUDDERSFIELD HD1 6PD
2019-05-07 insert address 270 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE ENGLAND HD1 6PD
2019-05-07 update registered_address
2019-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GRAHAME ODDY / 09/04/2019
2019-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 270 LEEDS ROAD HUDDERSFIELD HD1 6PD
2019-04-10 update statutory_documents DIRECTOR APPOINTED MR JAMES ADAM ODDY
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM ODDY / 09/04/2019
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID ODDY / 09/04/2019
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAME ODDY / 09/04/2019
2019-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET LESLEY ODDY / 09/04/2019
2019-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET LESLEY ODDY / 09/04/2019
2019-04-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ADAM ODDY
2019-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID ODDY / 09/04/2019
2019-04-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / JAMES ADAM ODDY / 09/04/2019
2019-04-10 update statutory_documents CESSATION OF JAMES ADAM ODDY AS A PSC
2019-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ODDY
2019-04-03 update statutory_documents DIRECTOR APPOINTED MR PAUL GRAHAME ODDY
2019-04-03 update statutory_documents DIRECTOR APPOINTED MRS MARGARET LESLEY ODDY
2019-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRAHAME ODDY
2019-03-29 delete address 409 Leeds Road Huddersfield West Yorkshire HD2 1XT
2019-03-29 delete address Canker Lane Garage, 409 Leeds Road, Huddersfield, West Yorkshire HD2 1XT
2019-03-29 delete address of Canker Lane Garage, 409 Leeds Road, Huddersfield, West Yorkshire HD2 1XT
2019-03-29 delete phone 01484 516636
2019-03-29 insert address of Commercial Garage, 270 Leeds Road, Huddersfield, West Yorkshire HD1 6PD
2018-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID ODDY
2018-11-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ADAM ODDY
2018-11-20 update statutory_documents CESSATION OF PAUL GRAHAME ODDY AS A PSC
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET ODDY
2018-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ODDY
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-10 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-03 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DAVID ODDY
2018-07-03 update statutory_documents DIRECTOR APPOINTED JAMES ADAM ODDY
2018-07-03 update statutory_documents DIRECTOR APPOINTED MARGARET LESLEY ODDY
2017-12-27 delete source_ip 46.37.176.85
2017-12-27 insert source_ip 185.166.128.248
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-16 delete address 270 Leeds Road Huddersfield West Yorkshire HD1 6PD
2017-11-16 delete address 409 Leeds Road Huddersfield West Yorkshire HD2 1XT
2017-11-16 delete alias John Shaws
2017-11-16 delete index_pages_linkeddomain clickdealer.co.uk
2017-11-16 delete phone 01484 420935
2017-11-16 delete phone 01484 516636
2017-11-16 delete phone 07889 763949
2017-11-16 update primary_contact 409 Leeds Road Huddersfield West Yorkshire HD2 1XT => null
2017-09-27 insert address 270 Leeds Road Huddersfield West Yorkshire HD1 6PD
2017-09-27 insert address 409 Leeds Road Huddersfield West Yorkshire HD2 1XT
2017-09-27 insert alias John Shaws
2017-09-27 insert index_pages_linkeddomain clickdealer.co.uk
2017-09-27 insert phone 01484 420935
2017-09-27 insert phone 01484 516636
2017-09-27 insert phone 07889 763949
2017-09-27 update primary_contact null => 409 Leeds Road Huddersfield West Yorkshire HD2 1XT
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-08 delete address 270 Leeds Road Huddersfield West Yorkshire HD1 6PD
2016-10-08 delete address 409 Leeds Road Huddersfield West Yorkshire HD2 1XT
2016-10-08 delete alias John Shaw & Son Ltd
2016-10-08 delete alias John Shaws
2016-10-08 delete index_pages_linkeddomain clickdealer.co.uk
2016-10-08 delete phone 01484 420935
2016-10-08 delete phone 01484 516636
2016-10-08 delete phone 07889 763949
2016-10-08 update primary_contact 409 Leeds Road Huddersfield West Yorkshire HD2 1XT => null
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-12-07 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-11-09 update statutory_documents 16/09/15 FULL LIST
2015-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAME ODDY / 01/09/2015
2015-11-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET LESLEY ODDY / 01/09/2015
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-09-29 update statutory_documents 16/09/14 FULL LIST
2014-09-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-12-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-11-05 update statutory_documents 16/09/13 FULL LIST
2013-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAME ODDY / 01/01/2013
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-22 update returns_next_due_date 2012-10-14 => 2013-10-14
2012-11-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 16/09/12 FULL LIST
2011-10-04 update statutory_documents 16/09/11 FULL LIST
2011-07-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents SAIL ADDRESS CREATED
2010-09-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-20 update statutory_documents 16/09/10 FULL LIST
2010-06-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-09-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PHILLIP ODDY
2009-09-16 update statutory_documents RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-07-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-25 update statutory_documents RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-07 update statutory_documents RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26 update statutory_documents NEW SECRETARY APPOINTED
2007-04-26 update statutory_documents SECRETARY RESIGNED
2006-11-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-14 update statutory_documents RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10 update statutory_documents RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-11-16 update statutory_documents RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2003-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-10-07 update statutory_documents RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-10-24 update statutory_documents RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2001-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-10-01 update statutory_documents RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2000-11-24 update statutory_documents RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-09-20 update statutory_documents RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1998-12-08 update statutory_documents RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-03 update statutory_documents S386 DISP APP AUDS 03/07/98
1997-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-11-05 update statutory_documents RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1996-11-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-09-27 update statutory_documents RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS
1995-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-10-02 update statutory_documents RETURN MADE UP TO 16/09/95; NO CHANGE OF MEMBERS
1994-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-11-15 update statutory_documents RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS
1993-12-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-03 update statutory_documents RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS
1993-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1992-10-16 update statutory_documents RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS
1991-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-10-17 update statutory_documents RETURN MADE UP TO 16/09/91; NO CHANGE OF MEMBERS
1990-11-29 update statutory_documents RETURN MADE UP TO 16/09/90; FULL LIST OF MEMBERS
1990-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1990-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-11-01 update statutory_documents RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS
1989-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1989-10-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/88
1988-11-14 update statutory_documents RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS
1988-04-22 update statutory_documents RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS
1988-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/87
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-31 update statutory_documents RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS
1986-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/86
1986-10-10 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/10 TO 28/02
1986-05-14 update statutory_documents DIRECTOR RESIGNED
1958-06-11 update statutory_documents CERTIFICATE OF INCORPORATION