Date | Description |
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 |