CALLOW MARSH - History of Changes


DateDescription
2024-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-03 delete address Pinley House, Sunbeam Way Coventry CV3 1ND
2022-08-03 delete address Ross Road The Callow Hereford HR2 8BT
2022-08-03 delete terms_pages_linkeddomain citroen.co.uk
2022-08-03 delete terms_pages_linkeddomain dacia.co.uk
2022-08-03 delete terms_pages_linkeddomain renault.co.uk
2022-08-03 insert address Five Acres Garage Lower Lane Coleford GL16 7QN
2022-07-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2022-07-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2022-07-07 delete sic_code 45200 - Maintenance and repair of motor vehicles
2022-07-07 insert sic_code 74990 - Non-trading company
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-02-17 insert address Five Acres Garage, Lower Lane, Five Acres, Coleford GL16 7QN
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-07 delete address CALLOW MARSH ROSS ROAD THE CALLOW HEREFORD HEREFORDSHIRE HR2 8BT
2021-08-07 insert address FIVE ACRES GARAGE LOWER LANE FIVE ACRES COLEFORD GLOUCESTERSHIRE ENGLAND
2021-08-07 update registered_address
2021-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT JENKINS / 02/08/2021
2021-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT JENKINS / 02/08/2021
2021-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM CALLOW MARSH ROSS ROAD THE CALLOW HEREFORD HEREFORDSHIRE HR2 8BT
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-03-12 delete address 2 Sunbeam Way Coventry CV3 1ND
2020-03-12 insert address Pinley House, Sunbeam Way Coventry CV3 1ND
2020-03-12 insert terms_pages_linkeddomain dacia.co.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-01-27 delete index_pages_linkeddomain arsenal.com
2018-01-27 delete partner PSA Finance UK Ltd
2018-01-27 delete partner_pages_linkeddomain arsenal.com
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENKINS GROUP HOLDINGS LIMITED
2017-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-07-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-28 update statutory_documents 19/06/16 FULL LIST
2016-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-08-08 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-08-08 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-07-21 update statutory_documents 19/06/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-11 insert index_pages_linkeddomain citroen-advisor.co.uk
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-07-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-06-23 update statutory_documents 19/06/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-08-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-07-02 update statutory_documents 19/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2012-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-03 update statutory_documents 19/06/12 FULL LIST
2011-08-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-30 update statutory_documents 19/06/11 FULL LIST
2010-08-16 update statutory_documents 19/06/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT JENKINS / 19/06/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILFRID JENKINS / 19/06/2010
2010-05-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-07-08 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-22 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-01-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-28 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-11-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/06 FROM: CANTILUPE ROAD ROSS ON WYE HEREFORD HR9 7AN
2006-07-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-07-06 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-15 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-13 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-07-05 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-07-23 update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-06 update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-06 update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-22 update statutory_documents RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1998-12-18 update statutory_documents RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
1998-05-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER
1997-12-23 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-23 update statutory_documents DIRECTOR RESIGNED
1997-12-23 update statutory_documents SECRETARY RESIGNED
1997-12-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION