ROUNDSTONE VAN CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-08 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2023-04-09 delete index_pages_linkeddomain thebaldbuilders.com
2023-04-09 delete person Rick Hughes
2023-04-09 insert person Dave Tuffin
2023-01-15 delete contact_pages_linkeddomain leafletjs.com
2023-01-15 delete contact_pages_linkeddomain locationiq.com
2023-01-15 delete contact_pages_linkeddomain openstreetmap.org
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-07-02 delete about_pages_linkeddomain thebaldbuilders.com
2022-07-02 delete person Matt Overington
2022-07-02 delete person Michael Rolfe
2022-07-02 insert person Andy Clark
2022-07-02 insert person Dylan Barrett
2022-03-29 insert about_pages_linkeddomain thebaldbuilders.com
2022-03-29 insert contact_pages_linkeddomain leafletjs.com
2022-03-29 insert contact_pages_linkeddomain locationiq.com
2022-03-29 insert contact_pages_linkeddomain openstreetmap.org
2022-03-29 insert index_pages_linkeddomain thebaldbuilders.com
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-07 update num_mort_charges 0 => 1
2022-02-07 update num_mort_outstanding 0 => 1
2022-01-25 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-12-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052105750001
2021-09-23 insert founder Colin Hills
2021-09-23 delete contact_pages_linkeddomain leafletjs.com
2021-09-23 delete contact_pages_linkeddomain locationiq.com
2021-09-23 delete contact_pages_linkeddomain openstreetmap.org
2021-09-23 insert email pe..@aol.com
2021-09-23 insert person Colin Hills
2021-09-23 update person_title Michael Rolfe: Vehicle Preparation Expert => Vehicle Preparation Specialist
2021-09-23 update website_status FlippedRobots => OK
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-08-08 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-02-02 delete source_ip 104.28.16.128
2021-02-02 delete source_ip 104.28.17.128
2021-02-02 insert source_ip 104.21.10.229
2021-01-24 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-09-22 delete source_ip 83.138.170.246
2020-09-22 insert source_ip 172.67.146.243
2020-09-22 insert source_ip 104.28.16.128
2020-09-22 insert source_ip 104.28.17.128
2020-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-16 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-11-08 insert address Roundstone Lane Angmering West Sussex BN16 4AT United Kingdom
2019-11-08 update primary_contact null => Roundstone Lane Angmering West Sussex BN16 4AT United Kingdom
2019-10-09 delete address Roundstone Lane Angmering West Sussex BN16 4AT United Kingdom
2019-10-09 update primary_contact Roundstone Lane Angmering West Sussex BN16 4AT United Kingdom => null
2019-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-03-28 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-08-05 delete source_ip 92.53.241.24
2018-08-05 insert source_ip 83.138.170.246
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-29 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-03-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-02-16 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-30 insert partner_pages_linkeddomain autovalet-supplies.com
2016-01-30 insert partner_pages_linkeddomain jetair.co.uk
2015-10-29 delete about_pages_linkeddomain autovalet-supplies.com
2015-10-29 delete contact_pages_linkeddomain autovaletdetailproducts.co.uk
2015-10-29 delete contact_pages_linkeddomain jetair.co.uk
2015-10-29 delete contact_pages_linkeddomain mtsconsumables.co.uk
2015-10-29 delete index_pages_linkeddomain autovaletdetailproducts.co.uk
2015-10-29 delete index_pages_linkeddomain jetair.co.uk
2015-10-29 delete index_pages_linkeddomain mtsconsumables.co.uk
2015-10-29 delete terms_pages_linkeddomain autovaletdetailproducts.co.uk
2015-10-29 delete terms_pages_linkeddomain jetair.co.uk
2015-10-29 delete terms_pages_linkeddomain mtsconsumables.co.uk
2015-10-29 insert about_pages_linkeddomain autovaletdetailproducts.co.uk
2015-10-29 insert terms_pages_linkeddomain bit.ly
2015-10-29 insert terms_pages_linkeddomain google.co.uk
2015-10-29 insert terms_pages_linkeddomain legislation.gov.uk
2015-10-29 insert terms_pages_linkeddomain statcounter.com
2015-10-08 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-08 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-13 update statutory_documents 19/08/15 FULL LIST
2015-06-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-25 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-26 delete index_pages_linkeddomain autovalet-supplies.com
2014-10-26 delete terms_pages_linkeddomain autovalet-supplies.com
2014-10-26 insert contact_pages_linkeddomain autovaletdetailproducts.co.uk
2014-10-26 insert index_pages_linkeddomain autovaletdetailproducts.co.uk
2014-10-26 insert terms_pages_linkeddomain autovaletdetailproducts.co.uk
2014-10-07 delete address ROUNDSTONE VAN CENTRE ROUNDSTONE LANE ANGMERING LITTLEHAMPTON WEST SUSSEX UNITED KINGDOM BN16 4AT
2014-10-07 insert address ROUNDSTONE VAN CENTRE ROUNDSTONE LANE ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4AT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-12 update statutory_documents 19/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-07 update statutory_documents 19/08/13 FULL LIST
2013-07-02 delete source_ip 236.210.212.229
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-04-09 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents 19/08/12 FULL LIST
2012-05-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-31 update statutory_documents 19/08/11 FULL LIST
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2010 FROM UNIT 9A NEW PLACE NURSERY ARUNDEL ROAD ANGMERING WEST SUSSEX BN16 4ET
2010-09-03 update statutory_documents 19/08/10 FULL LIST
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JACQUELINE HILLS / 16/08/2010
2010-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS ANDREW HILLS / 16/08/2010
2010-06-07 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-09-15 update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-06-30 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-03-16 update statutory_documents COMPANY NAME CHANGED XL IMPORTS LTD CERTIFICATE ISSUED ON 18/03/09
2008-08-20 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents 31/08/07 TOTAL EXEMPTION FULL
2007-08-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-21 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-07-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-11 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-19 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-11 update statutory_documents DIRECTOR RESIGNED
2004-10-11 update statutory_documents SECRETARY RESIGNED
2004-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 2 APSLEY WAY WORTHING WEST SUSSEX BN13 3RE
2004-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION