ANCHOR VANS - History of Changes


DateDescription
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