Date | Description |
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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES |
2023-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THORPE / 01/06/2020 |
2023-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THORPE / 01/06/2020 |
2023-07-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES THORPE / 01/06/2020 |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-10 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-10-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THORPES HOLDINGS LIMITED |
2022-10-18 |
update statutory_documents CESSATION OF JAMES THORPE AS A PSC |
2022-09-08 |
update account_ref_month 10 => 12 |
2022-09-08 |
update accounts_next_due_date 2022-10-31 => 2022-09-30 |
2022-08-17 |
update statutory_documents PREVEXT FROM 31/10/2021 TO 31/12/2021 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES |
2021-04-07 |
delete source_ip 185.17.182.111 |
2021-04-07 |
insert source_ip 79.170.44.126 |
2021-04-07 |
update account_category null => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-04-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-03-25 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
2020-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
2020-08-08 |
update statutory_documents CESSATION OF VICTORIA FORTUNA THORPE AS A PSC |
2020-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA THORPE |
2020-07-08 |
delete address 189 VAUGHAN ROAD HARROW MIDDLESEX ENGLAND HA1 4EQ |
2020-07-08 |
insert address UNIT 44 BINDERS INDUSTRIAL ESTATE CRYERS HILL HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP15 6LJ |
2020-07-08 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-08 |
update registered_address |
2020-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2020 FROM
189 VAUGHAN ROAD HARROW
MIDDLESEX
HA1 4EQ
ENGLAND |
2019-10-25 |
insert index_pages_linkeddomain smashballoon.com |
2019-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
2019-08-26 |
update robots_txt_status thevintageredbuscompany.co.uk: 404 => 200 |
2019-08-26 |
update robots_txt_status www.thevintageredbuscompany.co.uk: 404 => 200 |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-08-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
2019-02-07 |
update account_ref_month 5 => 10 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2019-07-31 |
2019-01-29 |
update statutory_documents PREVEXT FROM 31/05/2018 TO 31/10/2018 |
2018-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-02-28 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-03-31 |
2018-02-28 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-09-07 |
delete address 3 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP |
2017-09-07 |
insert address 189 VAUGHAN ROAD HARROW MIDDLESEX ENGLAND HA1 4EQ |
2017-09-07 |
update registered_address |
2017-08-15 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA FORTUNA THORPE |
2017-08-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA FORTUNA THORPE |
2017-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2017 FROM
3 CARRERA HOUSE
MERLIN CENTRE GATEHOUSE CLOSE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8DP |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED MR JAMES THORPE |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THORPE |
2017-08-01 |
update statutory_documents CESSATION OF ALISON POTTON AS A PSC |
2017-08-01 |
update statutory_documents CESSATION OF DAVID ROBERT PASKELL AS A PSC |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON POTTON |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PASKELL |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
2017-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER POTTON DECEASED |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-02 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON POTTON |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-10 => 2016-05-10 |
2016-07-08 |
update returns_next_due_date 2016-06-07 => 2017-06-07 |
2016-06-23 |
update statutory_documents 10/05/16 FULL LIST |
2016-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOSEPH FREDERICK POTTON / 17/01/2016 |
2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-04 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-05-10 => 2015-05-10 |
2015-06-09 |
update returns_next_due_date 2015-06-07 => 2016-06-07 |
2015-05-26 |
update statutory_documents 10/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-28 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address 3 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP19 8DP |
2014-09-07 |
insert address 3 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-05-10 => 2014-05-10 |
2014-09-07 |
update returns_next_due_date 2014-06-07 => 2015-06-07 |
2014-08-06 |
update statutory_documents 10/05/14 FULL LIST |
2014-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT PASKELL / 01/05/2014 |
2014-03-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-03-08 |
update accounts_last_madeup_date null => 2013-05-31 |
2014-03-08 |
update accounts_next_due_date 2014-02-10 => 2015-02-28 |
2014-02-10 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
insert company_previous_name RENTAROUTEMASTER LIMITED |
2013-08-01 |
update name RENTAROUTEMASTER LIMITED => THE VINTAGE RED BUS COMPANY LIMITED |
2013-07-10 |
update statutory_documents COMPANY NAME CHANGED RENTAROUTEMASTER LIMITED
CERTIFICATE ISSUED ON 10/07/13 |
2013-07-02 |
delete address ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKS ENGLAND HP19 8HT |
2013-07-02 |
insert address 3 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP19 8DP |
2013-07-02 |
insert sic_code 77120 - Renting and leasing of trucks and other heavy vehicles |
2013-07-02 |
update registered_address |
2013-07-02 |
update returns_last_madeup_date null => 2013-05-10 |
2013-07-02 |
update returns_next_due_date 2013-06-07 => 2014-06-07 |
2013-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
ARDENHAM COURT OXFORD ROAD
AYLESBURY
BUCKS
HP19 8HT
ENGLAND |
2013-06-05 |
update statutory_documents 10/05/13 FULL LIST |
2013-06-05 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2013-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE HICKIN |
2013-01-04 |
update statutory_documents DIRECTOR APPOINTED DAVID ROBERT PASKELL |
2012-05-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |