HORNDEAN MOT CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
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
2023-01-16 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-09-15 delete index_pages_linkeddomain www.gov.uk
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-03-13 delete general_emails in..@horndeanmotcentre.co.uk
2022-03-13 delete email in..@horndeanmotcentre.co.uk
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-12 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2021-02-08 delete source_ip 88.208.252.230
2021-02-08 insert source_ip 77.68.25.76
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-24 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-20 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-07 delete address UNIT 3, MAYS YARD ENTERPRISE ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE ENGLAND PO8 0YT
2019-05-07 insert address UNIT 3, MAYS YARD DOWN ROAD, ENTERPRISE ROAD HORNDEAN WATERLOOVILLE ENGLAND PO8 0YP
2019-05-07 update registered_address
2019-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2019 FROM UNIT 3, MAYS YARD ENTERPRISE ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0YT ENGLAND
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-03-29 delete about_pages_linkeddomain mediamatterswebdesign.co.uk
2019-03-29 delete contact_pages_linkeddomain mediamatterswebdesign.co.uk
2019-03-29 delete index_pages_linkeddomain mediamatterswebdesign.co.uk
2019-03-29 insert about_pages_linkeddomain csbdesign.co.uk
2019-03-29 insert contact_pages_linkeddomain csbdesign.co.uk
2019-03-29 insert index_pages_linkeddomain csbdesign.co.uk
2018-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-12 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-03-18 insert address Horndean MOT Centre Unit 3, Mays Yard Enterprise Road Horndean Hampshire PO8 0YP
2017-06-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-04-30
2017-06-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-05-07 delete address 10 VICTORIA ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 2DA
2017-05-07 delete sic_code 99999 - Dormant Company
2017-05-07 insert address UNIT 3, MAYS YARD ENTERPRISE ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE ENGLAND PO8 0YT
2017-05-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2017-05-07 update account_ref_day 31 => 30
2017-05-07 update account_ref_month 7 => 4
2017-05-07 update accounts_next_due_date 2018-04-30 => 2018-01-31
2017-05-07 update registered_address
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-11 update statutory_documents CURRSHO FROM 31/07/2017 TO 30/04/2017
2017-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 10 VICTORIA ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 2DA
2017-04-11 update statutory_documents DIRECTOR APPOINTED MR LEE GREVES
2017-04-11 update statutory_documents DIRECTOR APPOINTED MR LEE MICHAEL KIMBER
2017-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MERVYN NAGLER
2016-12-20 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-03 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-10-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-10-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-08-10 update returns_last_madeup_date 2014-07-07 => 2015-07-07
2015-08-10 update returns_next_due_date 2015-08-04 => 2016-08-04
2015-07-23 update statutory_documents 07/07/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-09-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-08-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-07 => 2014-07-07
2014-08-07 update returns_next_due_date 2014-08-04 => 2015-08-04
2014-07-08 update statutory_documents 07/07/14 FULL LIST
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-09-06 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-08-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-07 => 2013-07-07
2013-08-01 update returns_next_due_date 2013-08-04 => 2014-08-04
2013-07-17 update statutory_documents 07/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-07-07 => 2012-07-07
2013-06-21 update returns_next_due_date 2012-08-04 => 2013-08-04
2012-10-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-09 update statutory_documents 07/07/12 FULL LIST
2011-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-21 update statutory_documents 07/07/11 FULL LIST
2010-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-14 update statutory_documents 07/07/10 FULL LIST
2010-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MERVYN MARK NAGLER / 01/10/2009
2009-07-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION