ASM MOTOR REPAIRS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ARTHUR SMART / 27/02/2023
2022-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address BRADFORD & CO TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3HS
2021-04-07 insert address 7 MARCONI GATE STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ENGLAND ST18 0FZ
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-07 update registered_address
2021-02-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES
2021-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 7 MARCONI GATE STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0FZ ENGLAND
2021-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2021 FROM BRADFORD & CO TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3HS
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-19 update account_category TOTAL EXEMPTION SMALL => null
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-06-07 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-06-07 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-05-25 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-24 update statutory_documents FIRST GAZETTE
2016-05-18 update statutory_documents 19/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-07 update company_status Active - Proposal to Strike off => Active
2015-08-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-08-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-07-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-10 update statutory_documents 19/02/15 FULL LIST
2015-07-07 update company_status Active => Active - Proposal to Strike off
2015-06-16 update statutory_documents FIRST GAZETTE
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address BRADFORD & CO TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ENGLAND ST16 3HS
2014-07-07 insert address BRADFORD & CO TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3HS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-07-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-06-04 update statutory_documents 19/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-30 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 10 GRANVILLE STREET ST. GEORGES TELFORD SHROPSHIRE ENGLAND TF2 9JS
2013-08-01 insert address BRADFORD & CO TOLLGATE DRIVE TOLLGATE INDUSTRIAL ESTATE STAFFORD ENGLAND ST16 3HS
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-08-01 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 10 GRANVILLE STREET ST. GEORGES TELFORD SHROPSHIRE TF2 9JS ENGLAND
2013-07-17 update statutory_documents 19/02/13 FULL LIST
2013-07-01 update company_status Active => Active - Proposal to Strike off
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-18 update statutory_documents FIRST GAZETTE
2012-11-30 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 19/02/12 FULL LIST
2011-11-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents 19/02/11 FULL LIST
2010-11-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-24 update statutory_documents 19/02/10 FULL LIST
2010-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2010 FROM WORKSHOP@BRIDGE STREET CARS OAKENGATES SHROPSHIRE TF2 6AH
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR SMART / 01/10/2009
2009-11-18 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents SECRETARY APPOINTED ANDREW SMART
2008-07-14 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN DEREK MARKWORTH LOGGED FORM
2008-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION