THE VINTAGE RED BUS COMPANY - 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
2023-09-29 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