MOBILITY CENTRE SOUTH WEST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-29 delete source_ip 92.205.61.53
2022-12-29 insert source_ip 109.70.148.45
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-04-20 delete source_ip 92.204.223.211
2022-04-20 insert contact_pages_linkeddomain google.com
2022-04-20 insert source_ip 92.205.61.53
2022-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DERYK JOHN WILLCOX / 08/02/2022
2022-02-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLAIRE ANN WILLCOX / 08/02/2022
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-02-08 delete contact_pages_linkeddomain gridhosted.co.uk
2021-02-08 delete index_pages_linkeddomain gridhosted.co.uk
2021-02-08 delete solution_pages_linkeddomain gridhosted.co.uk
2021-02-08 delete source_ip 185.119.173.193
2021-02-08 delete terms_pages_linkeddomain gridhosted.co.uk
2021-02-08 insert contact_pages_linkeddomain studiopress.com
2021-02-08 insert contact_pages_linkeddomain wordpress.org
2021-02-08 insert index_pages_linkeddomain studiopress.com
2021-02-08 insert index_pages_linkeddomain wordpress.org
2021-02-08 insert solution_pages_linkeddomain studiopress.com
2021-02-08 insert solution_pages_linkeddomain wordpress.org
2021-02-08 insert source_ip 92.204.223.211
2021-02-08 insert terms_pages_linkeddomain studiopress.com
2021-02-08 insert terms_pages_linkeddomain wordpress.org
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-09 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-25 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-06-08 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-05-31 update statutory_documents 02/04/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-28 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address HARTSMEAD HOUSE 6 KINGS AVENUE ST AUSTELL CORNWALL PL25 4TT
2015-05-07 insert address 4 CROCKWELL STREET CROCKWELL STREET BODMIN CORNWALL PL31 2DS
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2015 FROM HARTSMEAD HOUSE 6 KINGS AVENUE ST AUSTELL CORNWALL PL25 4TT
2015-04-14 update statutory_documents 02/04/15 FULL LIST
2015-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CHISWELL
2015-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CHISWELL
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
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address HARTSMEAD HOUSE 6 KINGS AVENUE ST AUSTELL CORNWALL UNITED KINGDOM PL25 4TT
2014-08-07 insert address HARTSMEAD HOUSE 6 KINGS AVENUE ST AUSTELL CORNWALL PL25 4TT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-08-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-07-10 update statutory_documents 02/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-31 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update company_status Active - Proposal to Strike off => Active
2013-09-06 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-09-06 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-08-17 update statutory_documents DISS40 (DISS40(SOAD))
2013-08-14 update statutory_documents 02/04/13 FULL LIST
2013-08-01 update company_status Active => Active - Proposal to Strike off
2013-07-30 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 5211 - Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
2013-06-22 insert sic_code 47190 - Other retail sale in non-specialised stores
2013-06-22 update returns_last_madeup_date 2011-04-02 => 2012-04-02
2013-06-22 update returns_next_due_date 2012-04-30 => 2013-04-30
2013-02-14 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-07 update statutory_documents 02/04/12 FULL LIST
2012-05-11 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2011 FROM HEARTSMEAD HOUSE 6 KINGS AVENUE ST AUSTELL CORNWALL PL25 4TT ENGLAND
2011-07-08 update statutory_documents 02/04/11 FULL LIST
2011-02-17 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 02/04/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANN WILLCOX / 02/04/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DERYK WILLCOX / 02/04/2010
2010-01-20 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN CHISWELL / 24/04/2009
2009-04-24 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-19 update statutory_documents CURREXT FROM 30/04/2009 TO 31/05/2009
2009-02-17 update statutory_documents DIRECTOR APPOINTED DERYK WILLCOX
2008-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION