Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/23, NO UPDATES |
2023-10-07 |
delete source_ip 83.170.109.18 |
2023-10-07 |
insert source_ip 109.123.102.217 |
2023-10-07 |
update website_status FailedRobots => OK |
2023-09-20 |
update website_status FlippedRobots => FailedRobots |
2023-08-24 |
update website_status FailedRobots => FlippedRobots |
2023-08-04 |
update website_status FlippedRobots => FailedRobots |
2023-07-18 |
update website_status FailedRobots => FlippedRobots |
2023-07-07 |
delete address THE OLD DAIRY MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE |
2023-07-07 |
insert address SABRE HOUSE BATH ROAD MIDGHAM READING ENGLAND RG7 5UU |
2023-07-07 |
update registered_address |
2023-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM
THE OLD DAIRY MULFORDS HILL
TADLEY
HAMPSHIRE
RG26 3JE |
2023-04-23 |
update website_status FlippedRobots => FailedRobots |
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 |
2023-03-31 |
update website_status FailedRobots => FlippedRobots |
2023-03-14 |
update website_status FlippedRobots => FailedRobots |
2023-01-17 |
update website_status FailedRobots => FlippedRobots |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-29 |
update website_status FlippedRobots => FailedRobots |
2022-11-06 |
update website_status FailedRobots => FlippedRobots |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/22, NO UPDATES |
2022-10-21 |
update website_status FlippedRobots => FailedRobots |
2022-09-28 |
update website_status FailedRobots => FlippedRobots |
2022-09-11 |
update website_status FlippedRobots => FailedRobots |
2022-07-22 |
update website_status FailedRobots => FlippedRobots |
2022-07-06 |
update website_status FlippedRobots => FailedRobots |
2022-05-15 |
update website_status FailedRobots => FlippedRobots |
2022-05-07 |
update num_mort_charges 0 => 1 |
2022-05-07 |
update num_mort_outstanding 0 => 1 |
2022-03-29 |
update website_status FlippedRobots => FailedRobots |
2022-03-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043104140001 |
2022-03-15 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES |
2021-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOYCE / 12/05/2021 |
2021-02-17 |
delete address Trade Vans UK Centre
The Old Dairy
28 Mullfords Hill
Tadley
RG26 3JE |
2021-02-17 |
delete alias Anchor Cars Midgham Ltd |
2021-02-17 |
delete email da..@tadleytrade.co.uk |
2021-02-17 |
delete email un..@anchorvans.co.uk |
2021-02-17 |
delete phone 0118 982 9111 |
2021-02-17 |
delete terms_pages_linkeddomain tadleytrade.co.uk |
2021-02-17 |
insert address Sabre House
Midgham
RG7 5UU |
2021-02-17 |
insert email da..@tradevansuk.co.uk |
2021-02-17 |
insert email un..@tradevans.co.uk |
2021-02-17 |
insert terms_pages_linkeddomain tradevansuk.co.uk |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GRAHAM JOYCE / 20/11/2019 |
2019-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
2019-04-07 |
insert company_previous_name ANCHOR CARS LIMITED |
2019-04-07 |
update name ANCHOR CARS LIMITED => TRADE VANS UK LTD |
2019-03-09 |
update statutory_documents COMPANY NAME CHANGED ANCHOR CARS LIMITED
CERTIFICATE ISSUED ON 09/03/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-01 |
delete phone 0118 9710 230 |
2018-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
2018-05-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MICHAEL JOYCE |
2018-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK JOYCE / 21/05/2018 |
2018-05-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOYCE / 21/05/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
2017-03-19 |
update website_status IndexPageFetchError => OK |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
2016-09-01 |
update website_status OK => IndexPageFetchError |
2016-06-26 |
delete address Tadley Trade Centre
The Old Dairy
28 Mulfords Hill
Tadley
RG26 3JE |
2016-06-26 |
delete phone 0118 9829 110 |
2016-06-26 |
insert address Tadley Trade Centre
Sabre House
A4 Bath Road
Midgham
RG7 5UU |
2016-06-26 |
insert phone 0118 9715 660 |
2016-06-26 |
update primary_contact Tadley Trade Centre
The Old Dairy
28 Mulfords Hill
Tadley
RG26 3JE => Tadley Trade Centre
Sabre House
A4 Bath Road
Midgham
RG7 5UU |
2016-02-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
delete address THE OLD DAIRY MULFORDS HILL TADLEY HAMPSHIRE ENGLAND RG26 3JE |
2015-12-07 |
insert address THE OLD DAIRY MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date 2014-10-24 => 2015-10-24 |
2015-12-07 |
update returns_next_due_date 2015-11-21 => 2016-11-21 |
2015-11-09 |
update statutory_documents 24/10/15 FULL LIST |
2015-08-01 |
delete about_pages_linkeddomain anchortrade.co.uk |
2015-08-01 |
delete contact_pages_linkeddomain anchortrade.co.uk |
2015-08-01 |
delete index_pages_linkeddomain anchortrade.co.uk |
2015-08-01 |
delete index_pages_linkeddomain anchorvans.co.uk |
2015-08-01 |
insert phone 0118 9710 230 |
2015-06-07 |
delete address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE RG7 5JF |
2015-06-07 |
insert address THE OLD DAIRY MULFORDS HILL TADLEY HAMPSHIRE ENGLAND RG26 3JE |
2015-06-07 |
update registered_address |
2015-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
ANCHOR HOUSE BATH ROAD
PADWORTH
READING
BERKSHIRE
RG7 5JF |
2015-05-27 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOYCE |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOYCE / 01/04/2015 |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK JOYCE / 01/04/2015 |
2015-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE JOYCE / 01/04/2015 |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-02-04 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY MARK JOYCE |
2015-01-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-09 |
delete person Mercedes Vito |
2014-12-07 |
update returns_last_madeup_date 2013-10-24 => 2014-10-24 |
2014-12-07 |
update returns_next_due_date 2014-11-21 => 2015-11-21 |
2014-11-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
ANCHOR HOUSE ANCHOR BUSINESS PARK BATH ROAD
PADWORTH
READING
BERKSHIRE
RG7 5JT
ENGLAND |
2014-11-04 |
update statutory_documents 24/10/14 FULL LIST |
2014-10-28 |
insert person Mercedes Vito |
2014-08-15 |
delete address 00 No VAT
Ford Connect T220 L |
2014-07-11 |
insert address 00 No VAT
Ford Connect T220 L |
2014-03-24 |
delete about_pages_linkeddomain yorkldv.com |
2014-03-24 |
delete contact_pages_linkeddomain yorkldv.com |
2014-03-24 |
delete index_pages_linkeddomain yorkldv.com |
2014-03-24 |
insert about_pages_linkeddomain anchortrade.co.uk |
2014-03-24 |
insert contact_pages_linkeddomain anchortrade.co.uk |
2014-03-24 |
insert index_pages_linkeddomain anchortrade.co.uk |
2014-03-08 |
delete about_pages_linkeddomain anchortrade.co.uk |
2014-03-08 |
delete contact_pages_linkeddomain anchortrade.co.uk |
2014-03-08 |
delete index_pages_linkeddomain anchortrade.co.uk |
2014-03-08 |
insert about_pages_linkeddomain yorkldv.com |
2014-03-08 |
insert contact_pages_linkeddomain yorkldv.com |
2014-03-08 |
insert index_pages_linkeddomain yorkldv.com |
2014-01-27 |
delete person Mercedes Vito |
2014-01-13 |
insert person Mercedes Vito |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
delete address Anchor Trade Centre
The Old Dairy
28 Mulfords Hill
Tadley
RG26 3JE |
2013-12-30 |
delete address Anchor Trade Centre
The Old Dairy
28 Mullfords Hill
Tadley
RG26 3JE |
2013-12-30 |
delete alias Anchor Trade Centre |
2013-12-30 |
delete person Berlingo Vans |
2013-12-30 |
insert address Tadley Trade Centre
The Old Dairy
28 Mulfords Hill
Tadley
RG26 3JE |
2013-12-30 |
insert address Tadley Trade Centre
The Old Dairy
28 Mullfords Hill
Tadley
RG26 3JE |
2013-12-30 |
insert alias Tadley Trade Centre |
2013-12-30 |
update name Anchor Trade Centre => Tadley Trade Centre |
2013-12-30 |
update primary_contact Anchor Trade Centre
The Old Dairy
28 Mulfords Hill
Tadley
RG26 3JE => Tadley Trade Centre
The Old Dairy
28 Mulfords Hill
Tadley
RG26 3JE |
2013-12-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE ENGLAND RG7 5JF |
2013-12-07 |
insert address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE RG7 5JF |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-24 => 2013-10-24 |
2013-12-07 |
update returns_next_due_date 2013-11-21 => 2014-11-21 |
2013-12-02 |
update person_description Berlingo Vans => Berlingo Vans |
2013-11-15 |
update person_description Berlingo Vans => Berlingo Vans |
2013-11-05 |
update statutory_documents 24/10/13 FULL LIST |
2013-10-14 |
update person_description Berlingo Vans => Berlingo Vans |
2013-09-23 |
update person_description Berlingo Vans => Berlingo Vans |
2013-09-02 |
update person_description Berlingo Vans => Berlingo Vans |
2013-06-26 |
delete address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE ENGLAND |
2013-06-26 |
insert address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE ENGLAND RG7 5JF |
2013-06-26 |
update registered_address |
2013-06-24 |
delete address THE OLD DAIRY, 28 MULFORDS HILL TADLEY HAMPSHIRE RG26 3JE |
2013-06-24 |
insert address ANCHOR HOUSE BATH ROAD PADWORTH READING BERKSHIRE ENGLAND |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-10-24 => 2012-10-24 |
2013-06-24 |
update returns_next_due_date 2012-11-21 => 2013-11-21 |
2013-05-23 |
update person_description Berlingo Vans => Berlingo Vans |
2013-05-15 |
update person_description Berlingo Vans => Berlingo Vans |
2013-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2013 FROM
ANCHOR HOUSE BATH ROAD
PADWORTH
READING
BERKSHIRE
ENGLAND |
2013-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE JOYCE / 01/10/2009 |
2013-04-26 |
update person_description Berlingo Vans => Berlingo Vans |
2013-04-11 |
update person_description Berlingo Vans => Berlingo Vans |
2013-02-15 |
update person_description Berlingo Vans |
2012-12-27 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-16 |
update person_description Berlingo Vans |
2012-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
THE OLD DAIRY, 28 MULFORDS HILL
TADLEY
HAMPSHIRE
RG26 3JE |
2012-12-03 |
update statutory_documents 24/10/12 FULL LIST |
2012-11-19 |
update statutory_documents SAIL ADDRESS CREATED |
2012-11-05 |
delete address Volvo V70 Se Estate Car |
2012-11-05 |
update person_description Berlingo Vans |
2012-10-26 |
delete address Volvo V70 Se Estate Car
Vauxhall Astra Cdti Envoy NOVAT1995 |
2012-10-25 |
insert address Volvo V70 Se Estate Car
Vauxhall Astra Cdti Envoy NOVAT1995 |
2012-02-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
2011-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-11-07 |
update statutory_documents 24/10/11 FULL LIST |
2010-12-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-26 |
update statutory_documents 24/10/10 FULL LIST |
2010-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOYCE / 25/10/2010 |
2010-05-07 |
update statutory_documents COMPANY NAME CHANGED NEW VAN WAREHOUSE LIMITED
CERTIFICATE ISSUED ON 07/05/10 |
2010-05-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-04-01 |
update statutory_documents 30/11/09 STATEMENT OF CAPITAL GBP 100 |
2009-11-13 |
update statutory_documents 24/10/09 FULL LIST |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOYCE / 24/10/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE JOYCE / 24/10/2009 |
2009-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-07-03 |
update statutory_documents PREVSHO FROM 31/10/2009 TO 31/03/2009 |
2009-03-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
2008-12-10 |
update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
2008-12-09 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CAROLE WILLIS |
2008-08-13 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2007-11-12 |
update statutory_documents RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
2007-09-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
2006-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
2005-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-04 |
update statutory_documents RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
2005-08-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
2004-06-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
2003-07-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
2002-11-26 |
update statutory_documents RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS |
2001-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-28 |
update statutory_documents SECRETARY RESIGNED |
2001-10-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |