CHAUFFEUR TRAINING LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 delete address F40 THE WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH
2023-04-07 insert address 1B PRETORIA ROAD LONDON ENGLAND E4 7HA
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2023 FROM F40 THE WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH
2023-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EWA ELZBIETA MROCZEK / 01/01/2023
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2022-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-19 insert about_pages_linkeddomain nialtoservices.co.uk
2021-06-19 insert contact_pages_linkeddomain nialtoservices.co.uk
2021-06-19 insert index_pages_linkeddomain nialtoservices.co.uk
2021-06-19 insert product_pages_linkeddomain nialtoservices.co.uk
2021-06-19 insert terms_pages_linkeddomain nialtoservices.co.uk
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2021-01-31 delete source_ip 104.24.120.247
2021-01-31 delete source_ip 104.24.121.247
2021-01-31 insert source_ip 104.21.66.109
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 insert source_ip 172.67.159.113
2020-04-26 delete source_ip 104.26.12.65
2020-04-26 delete source_ip 104.26.13.65
2020-04-26 insert source_ip 104.24.120.247
2020-04-26 insert source_ip 104.24.121.247
2020-02-24 delete source_ip 104.28.18.14
2020-02-24 delete source_ip 104.28.19.14
2020-02-24 insert source_ip 104.26.12.65
2020-02-24 insert source_ip 104.26.13.65
2020-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT JANUSZ MROCZEK / 29/12/2019
2020-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS EWA ELZBIETA MROCZEK / 29/12/2019
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-12-06 update statutory_documents DISS40 (DISS40(SOAD))
2017-12-05 update statutory_documents FIRST GAZETTE
2017-03-04 delete source_ip 192.124.249.10
2017-03-04 insert source_ip 104.28.18.14
2017-03-04 insert source_ip 104.28.19.14
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-31 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-13 delete otherexecutives Steve Sommerfeld
2016-06-13 delete person Steve Sommerfeld
2016-04-02 delete source_ip 104.28.18.14
2016-04-02 delete source_ip 104.28.19.14
2016-04-02 insert source_ip 192.124.249.10
2016-03-08 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-03-08 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-02-11 update statutory_documents DIRECTOR APPOINTED MR ROBERT MROCZEK
2016-02-09 update statutory_documents 29/12/15 FULL LIST
2015-12-05 insert otherexecutives Phil Brown
2015-12-05 insert person Phil Brown
2015-10-15 delete index_pages_linkeddomain prodriverlive.com
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-07 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-19 insert index_pages_linkeddomain prodriverlive.com
2015-07-14 delete otherexecutives Matt Levu
2015-07-14 delete person Matt Levu
2015-03-18 update website_status FlippedRobots => OK
2015-03-18 delete source_ip 79.170.44.85
2015-03-18 insert source_ip 104.28.18.14
2015-03-18 insert source_ip 104.28.19.14
2015-02-23 update website_status OK => FlippedRobots
2015-01-07 delete address F40 THE WATERFRONT STUDIOS 1 DOCK ROAD LONDON ENGLAND E16 1AH
2015-01-07 insert address F40 THE WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-01-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2014-12-30 update statutory_documents 29/12/14 FULL LIST
2014-12-07 delete address UNIT 207 CHANNEL SEA BUSINESS CENTRE CANNING RD LONDON LONDON E15 3ND
2014-12-07 insert address F40 THE WATERFRONT STUDIOS 1 DOCK ROAD LONDON ENGLAND E16 1AH
2014-12-07 update registered_address
2014-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2014 FROM UNIT 207 CHANNEL SEA BUSINESS CENTRE CANNING RD LONDON LONDON E15 3ND
2014-10-20 insert otherexecutives Matt Levu
2014-10-20 delete person Carl Hackett
2014-10-20 delete person Clive Pearce
2014-10-20 insert person Matt Levu
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 207 CHANNEL SEA BUSINESS CENTRE CANNING RD LONDON LONDON ENGLAND E15 3ND
2014-06-07 insert address UNIT 207 CHANNEL SEA BUSINESS CENTRE CANNING RD LONDON LONDON E15 3ND
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-06-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-05-17 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-16 update statutory_documents 29/12/13 FULL LIST
2014-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SOMMERFELD
2014-05-08 insert otherexecutives Steve Sommerfeld
2014-05-08 insert person Carl Hackett
2014-05-08 insert person Steve Sommerfeld
2014-05-08 update person_description Robert Mroczek => Robert Mroczek
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-05-06 update statutory_documents FIRST GAZETTE
2013-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER SOMMERFELD / 23/10/2013
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-29 => 2014-09-30
2013-09-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-09 insert otherexecutives Robert Mroczek
2013-07-09 insert otherexecutives Steve Sommerfield
2013-07-09 insert person Clive Pearce
2013-07-09 insert person Robert Mroczek
2013-07-09 insert person Steve Sommerfield
2013-07-09 insert phone 0333 444 1123
2013-06-26 insert sic_code 52290 - Other transportation support activities
2013-06-26 update company_status Active - Proposal to Strike off => Active
2013-06-26 update returns_last_madeup_date null => 2012-12-29
2013-06-26 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-05-15 update statutory_documents DISS40 (DISS40(SOAD))
2013-05-14 update statutory_documents 29/12/12 FULL LIST
2013-04-30 update statutory_documents FIRST GAZETTE
2011-12-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION