BUCKWORTHS GARAGE LIMITED - History of Changes


DateDescription
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
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BUCKWORTH
2023-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY BUCKWORTH
2023-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN BUCKWORTH
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2023-02-26 delete source_ip 160.153.137.99
2023-02-26 insert source_ip 76.223.62.13
2023-02-26 insert source_ip 13.248.163.118
2023-02-26 update website_status FlippedRobots => OK
2023-02-02 update website_status OK => FlippedRobots
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-02 delete phone 2009(59) 1.4
2022-06-02 delete phone 2011(61) 1.2
2022-06-02 insert phone 2014(14) 1.2
2022-06-02 insert phone 2015(65) 1.25
2022-05-01 delete phone 2013 (13) 1.6
2022-05-01 insert phone 2009(59) 1.4
2022-05-01 insert phone 2011(61) 1.2
2022-05-01 insert phone 2011(61) 1.9
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-14 delete phone 2008 (58) 4.2
2021-07-14 delete phone 2012 (12) 1.2
2021-07-14 delete phone 2018 (68) 1.4
2021-04-27 delete source_ip 160.153.136.3
2021-04-27 insert source_ip 160.153.137.99
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
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
2020-11-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
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
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
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
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BUCKWORTH / 29/09/2017
2017-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY BUCKWORTH / 29/09/2017
2017-11-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN CHARLES BUCKWORTH / 29/09/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 insert sic_code 45112 - Sale of used cars and light motor vehicles
2017-04-19 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 200.00
2017-04-06 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-04-15 update statutory_documents DIRECTOR APPOINTED MR ANDREW PAUL DICKSON
2016-04-15 update statutory_documents DIRECTOR APPOINTED MRS JO-ANN SARAH DICKSON
2016-04-15 update statutory_documents DIRECTOR APPOINTED MRS KELLY BUCKWORTH
2016-03-08 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-08 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-23 update statutory_documents 18/02/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-05-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-04-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-05 update statutory_documents 18/02/15 FULL LIST
2015-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BUCKWORTH / 01/06/2014
2015-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN CHARLES BUCKWORTH / 01/06/2014
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-20 update statutory_documents 18/02/14 FULL LIST
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
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
2013-02-23 update statutory_documents 18/02/13 FULL LIST
2013-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHARLES BUCKWORTH / 01/02/2013
2013-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DARREN CHARLES BUCKWORTH / 01/02/2013
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents 18/02/12 FULL LIST
2012-01-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-14 update statutory_documents 18/02/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents SAIL ADDRESS CREATED
2010-04-27 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-27 update statutory_documents 18/02/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BUCKWORTH / 18/02/2010
2009-12-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-28 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN BUCKWORTH / 14/11/2008
2009-02-28 update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents SECRETARY APPOINTED MR DARREN CHARLES BUCKWORTH
2008-04-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY KEVIN SAUNDERS
2008-04-21 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN BUCKWORTH / 05/04/2008
2008-04-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-13 update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12 update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-01-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/06 FROM: C/O ST. OLAVES SERVICE STATION LTD, BECCLES ROAD ST. OLAVES GREAT YARMOUTH NR31 9HD
2006-03-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-20 update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-03-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-02-18 update statutory_documents SECRETARY RESIGNED
2005-02-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION