Date | Description |
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 |