SCOTLAND & BATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 update website_status FailedRobotsLimitReached => OK
2024-01-31 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2024-01-23 update statutory_documents DIRECTOR APPOINTED MR CLIVE ALEXANDER BATES
2024-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-12 update website_status FailedRobots => FailedRobotsLimitReached
2022-09-23 update website_status OK => FailedRobots
2022-05-20 update website_status OK => FailedRobots
2022-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BATES / 26/06/2020
2022-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA ANN BATES / 26/06/2020
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2022-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD BATES / 26/06/2020
2022-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS GEORGINA ANN BATES / 26/06/2020
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-02-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-02-17 update statutory_documents 21/01/20 STATEMENT OF CAPITAL GBP 95
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 delete index_pages_linkeddomain multiscreensite.com
2020-06-18 delete index_pages_linkeddomain scotlandbatescoaches.wordpress.com
2020-06-18 delete index_pages_linkeddomain yell.com
2020-06-18 insert address Scotland and Bates Heath Road Appledore Ashford Kent TN26 2AJ
2020-06-18 insert index_pages_linkeddomain busk-uk.co.uk
2020-06-18 insert index_pages_linkeddomain coachmarque.co.uk
2020-06-18 insert registration_number 11184418
2020-06-18 insert vat 293173685
2020-06-18 update website_status IndexPageFetchError => OK
2020-02-07 delete address 5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT ENGLAND TN23 1FB
2020-02-07 insert address CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT UNITED KINGDOM CT1 3DN
2020-02-07 update registered_address
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2020-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT TN23 1FB ENGLAND
2020-01-08 update statutory_documents CESSATION OF CLIVE ALEXANDER BATES AS A PSC
2019-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date null => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-11-02 => 2020-12-31
2019-11-17 update website_status OK => IndexPageFetchError
2019-11-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-16 update website_status Disallowed => OK
2019-04-18 update website_status FlippedRobots => Disallowed
2019-03-28 update website_status OK => FlippedRobots
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-08-09 delete address STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT UNITED KINGDOM TN23 1PP
2018-08-09 insert address 5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD KENT ENGLAND TN23 1FB
2018-08-09 update registered_address
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE BATES
2018-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM
2018-06-24 update website_status IndexPageFetchError => OK
2018-06-24 delete about_pages_linkeddomain hibu.co.uk
2018-06-24 delete about_pages_linkeddomain ybsitecenter.com
2018-06-24 delete contact_pages_linkeddomain hibu.co.uk
2018-06-24 delete contact_pages_linkeddomain ybsitecenter.com
2018-06-24 delete index_pages_linkeddomain hibu.co.uk
2018-06-24 delete index_pages_linkeddomain ybsitecenter.com
2018-06-24 insert about_pages_linkeddomain aboutcookies.org
2018-06-24 insert about_pages_linkeddomain multiscreensite.com
2018-06-24 insert about_pages_linkeddomain yell.com
2018-06-24 insert contact_pages_linkeddomain aboutcookies.org
2018-06-24 insert contact_pages_linkeddomain multiscreensite.com
2018-06-24 insert contact_pages_linkeddomain yell.com
2018-06-24 insert index_pages_linkeddomain aboutcookies.org
2018-06-24 insert index_pages_linkeddomain multiscreensite.com
2018-06-24 insert index_pages_linkeddomain yell.com
2018-06-16 update website_status OK => IndexPageFetchError
2018-04-07 insert company_previous_name S & B COACHES LTD
2018-04-07 update name S & B COACHES LTD => SCOTLAND & BATES LTD
2018-03-23 update statutory_documents COMPANY NAME CHANGED S & B COACHES LTD CERTIFICATE ISSUED ON 23/03/18
2018-03-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-23 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2018-02-05 update statutory_documents CURREXT FROM 28/02/2019 TO 31/03/2019
2018-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-04-28 delete source_ip 217.27.252.115
2017-04-28 insert source_ip 217.27.252.120
2015-04-07 delete about_pages_linkeddomain addthis.com
2015-04-07 delete contact_pages_linkeddomain addthis.com
2015-04-07 delete index_pages_linkeddomain addthis.com
2014-12-30 insert about_pages_linkeddomain addthis.com
2014-12-30 insert contact_pages_linkeddomain addthis.com
2014-12-30 insert index_pages_linkeddomain addthis.com
2014-04-22 delete source_ip 217.27.252.112
2014-04-22 insert source_ip 217.27.252.115
2013-05-26 update website_status OK => ServerDown