FRANK DALE & STEPSONS - History of Changes


DateDescription
2024-06-18 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/24, NO UPDATES
2024-04-08 delete otherexecutives Emma Crickmay
2024-04-08 delete otherexecutives Giles Crickmay
2024-04-08 delete person Emma Crickmay
2024-04-08 delete person Giles Crickmay
2024-04-08 delete person Greg West
2024-04-08 delete person Vincent Roma
2024-04-08 delete source_ip 34.251.201.224
2024-04-08 delete source_ip 34.253.101.190
2024-04-08 delete source_ip 54.194.170.100
2024-04-08 insert email wo..@frankdale.com
2024-04-08 insert source_ip 63.35.51.142
2024-04-08 insert source_ip 34.249.200.254
2024-04-08 insert source_ip 52.17.119.105
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2022-08-12 delete source_ip 3.248.8.137
2022-08-12 delete source_ip 52.49.198.28
2022-08-12 delete source_ip 52.212.43.230
2022-08-12 insert source_ip 34.251.201.224
2022-08-12 insert source_ip 34.253.101.190
2022-08-12 insert source_ip 54.194.170.100
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-12 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-04-03 delete contact_pages_linkeddomain radikls.com
2022-04-03 delete contact_pages_linkeddomain thatsmyjamdigital.co.uk
2022-04-03 delete index_pages_linkeddomain radikls.com
2022-04-03 delete index_pages_linkeddomain thatsmyjamdigital.co.uk
2022-04-03 delete openinghours_pages_linkeddomain radikls.com
2022-04-03 delete openinghours_pages_linkeddomain thatsmyjamdigital.co.uk
2022-04-03 delete partner_pages_linkeddomain radikls.com
2022-04-03 delete partner_pages_linkeddomain thatsmyjamdigital.co.uk
2022-04-03 delete terms_pages_linkeddomain radikls.com
2022-04-03 delete terms_pages_linkeddomain thatsmyjamdigital.co.uk
2022-04-03 update founded_year null => 1946
2022-02-14 insert partner The Rolls-Royce and Bentley Specialists' Association
2022-02-14 insert partner_pages_linkeddomain rrbsa.co.uk
2021-08-04 insert partner HCVA- Historic & Classic Vehicles Alliance
2021-08-04 insert partner The HCVA
2021-08-04 insert partner_pages_linkeddomain hcva.co.uk
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-06 delete source_ip 63.33.19.148
2021-04-06 delete source_ip 52.18.26.20
2021-04-06 delete source_ip 52.31.80.183
2021-04-06 insert partner BDCL - Bentley Drivers' Club
2021-04-06 insert source_ip 3.248.8.137
2021-04-06 insert source_ip 52.49.198.28
2021-04-06 insert source_ip 52.212.43.230
2021-04-06 update robots_txt_status www.frankdale.com: 404 => 200
2021-03-09 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-27 delete source_ip 5.134.11.186
2021-01-27 insert source_ip 63.33.19.148
2021-01-27 insert source_ip 52.18.26.20
2021-01-27 insert source_ip 52.31.80.183
2021-01-27 update robots_txt_status www.frankdale.com: 0 => 404
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE CRICKMAY / 10/06/2020
2020-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 10/06/2020
2020-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE CRICKMAY / 10/06/2020
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 10/06/2020
2020-06-08 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-04-01 delete address now Unit 11 Trafalgar Way, Tuscam Trade Park, Sandhurst, Surrey GU15 3BN
2020-01-02 delete address 125 Harlequin Avenue, Great West Road, London TW8 9EW, UK
2020-01-02 insert address Unit 11 Trafalgar Way, Tuscam Trade Park, Sandhurst, Surrey GU15 3BN, UK
2020-01-02 insert address now Unit 11 Trafalgar Way, Tuscam Trade Park, Sandhurst, Surrey GU15 3BN
2019-10-02 insert address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford GU3 1LR
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-08 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-07 delete address 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2019-07-07 insert address ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY UNITED KINGDOM GU3 1LR
2019-07-07 update registered_address
2019-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-04-01 insert address 1957 Bentley S1 Continental Coupe by Park Ward
2019-02-19 delete general_emails en..@frankdale.com.hk
2019-02-19 delete email en..@frankdale.com.hk
2019-02-19 delete phone (00 852) 2285 1888
2019-02-19 delete phone (00 852) 2557 8133
2018-11-01 update statutory_documents DIRECTOR APPOINTED EMMA LOUISE CRICKMAY
2018-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN CRICKMAY
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 24/02/2015
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 01/12/2016
2018-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILES ARUNDEL CRICKMAY / 01/12/2016
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-04 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-06-07 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-05-31 update statutory_documents 28/05/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-04 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-07-07 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-06-03 update statutory_documents 28/05/15 FULL LIST
2015-05-29 update statutory_documents DIRECTOR APPOINTED GILLIAN LESLEY CRICKMAY
2015-05-29 update statutory_documents SECRETARY APPOINTED EMMA LOUISE CRICKMAY
2015-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CRICKMAY
2015-05-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES CRICKMAY
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-06 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address 4TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2014-06-07 insert address 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-06-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-05-30 update statutory_documents 28/05/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-05-31 => 2012-11-30
2013-07-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-01 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-01 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-24 delete address 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2013-06-24 insert address 4TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 5 => 11
2013-06-24 update accounts_next_due_date 2013-02-28 => 2013-08-31
2013-06-24 update registered_address
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-18 update statutory_documents 28/05/13 FULL LIST
2013-06-06 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-01-28 update statutory_documents PREVEXT FROM 31/05/2012 TO 30/11/2012
2013-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2012-06-07 update statutory_documents 28/05/12 FULL LIST
2011-12-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents SECRETARY APPOINTED MR JAMES ARUNDEL CRICKMAY
2011-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IVOR GORDON
2011-06-15 update statutory_documents 28/05/11 FULL LIST
2011-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVOR GORDON
2011-03-02 update statutory_documents DIRECTOR APPOINTED GILES ARUNDEL CRICKMAY
2010-12-13 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 28/05/10 FULL LIST
2010-01-21 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-23 update statutory_documents RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-12-10 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-12-04 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/05/2008
2008-06-19 update statutory_documents RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS
2008-02-27 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-06-16 update statutory_documents RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2006-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-13 update statutory_documents RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-30 update statutory_documents RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-08-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-07-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-22 update statutory_documents DIRECTOR RESIGNED
2004-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-06 update statutory_documents NEW SECRETARY APPOINTED
2004-07-06 update statutory_documents SECRETARY RESIGNED
2004-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION