TRACOUK - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-23 delete about_pages_linkeddomain tracouk.com
2023-05-23 insert address Unit 2B, Limberline Road Hilsea Portsmouth PO3 5JS
2023-04-07 insert company_previous_name THE RECYCLED ASSETS COMPANY LTD
2023-04-07 update name THE RECYCLED ASSETS COMPANY LTD => TRACOUK LTD
2023-03-20 delete founder Jason Bentley
2023-03-20 delete about_pages_linkeddomain betterbusinessact.org
2023-03-20 delete person Jason Bentley
2022-11-22 insert founder Jason Bentley
2022-11-22 delete industry_tag hand furniture
2022-11-22 insert person Jason Bentley
2022-11-14 update statutory_documents COMPANY NAME CHANGED THE RECYCLED ASSETS COMPANY LTD CERTIFICATE ISSUED ON 14/11/22
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-06 delete source_ip 35.241.47.235
2022-08-06 insert source_ip 63.141.128.17
2022-07-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILLIAM PETER JAMIESON
2022-05-07 delete address Unit 2B Limberline Road Portsmouth PO3 5JS
2022-05-07 delete alias Recycled Assets Company Store
2022-05-07 delete contact_pages_linkeddomain tracouk.com
2022-05-07 delete index_pages_linkeddomain tracouk.com
2022-05-07 insert industry_tag hand furniture
2022-05-07 update primary_contact Unit 2B Limberline Road Portsmouth PO3 5JS => null
2022-04-06 insert about_pages_linkeddomain tracouk.com
2022-04-06 insert contact_pages_linkeddomain tracouk.com
2022-04-06 insert index_pages_linkeddomain tracouk.com
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-31 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-07-31 update statutory_documents ALTER ARTICLES 06/07/2021
2021-07-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-04-11 delete alias Recycled Assets Co
2021-01-14 delete source_ip 35.241.32.247
2021-01-14 insert source_ip 35.241.47.235
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-09 update num_mort_charges 1 => 2
2020-08-09 update num_mort_outstanding 1 => 2
2020-07-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087070920002
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-20 update person_title Herman Miller: Bisley / Boss Designs => Boss Designs
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087070920001
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-10 delete about_pages_linkeddomain pixelunion.net
2019-04-10 delete contact_pages_linkeddomain pixelunion.net
2019-04-10 delete index_pages_linkeddomain pixelunion.net
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-07-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON JOHN BENTLEY / 06/04/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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 31/12/16 UNAUDITED ABRIDGED
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-21 update statutory_documents ADOPT ARTICLES 05/01/2016
2015-11-09 delete address UNIT 5 ANSON ROAD PORTSMOUTH HAMPSHIRE PO4 8TB
2015-11-09 insert address 2B LIMBERLINE ROAD HILSEA PORTSMOUTH PO3 5JS
2015-11-09 insert sic_code 38110 - Collection of non-hazardous waste
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-11-09 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2015 FROM UNIT 5 ANSON ROAD PORTSMOUTH HAMPSHIRE PO4 8TB
2015-10-15 update statutory_documents 26/09/15 NO MEMBER LIST
2015-08-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-13 update accounts_last_madeup_date null => 2014-12-31
2015-08-13 update accounts_next_due_date 2015-06-26 => 2016-09-30
2015-08-11 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-08-11 update statutory_documents ALTER ARTICLES 09/07/2015
2015-07-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address JUBILEE HOUSE 14 JUBILEE TERRACE SOUTHSEA HANTS ENGLAND PO5 3AS
2014-11-07 insert address UNIT 5 ANSON ROAD PORTSMOUTH HAMPSHIRE PO4 8TB
2014-11-07 insert sic_code 39000 - Remediation activities and other waste management services
2014-11-07 insert sic_code 52290 - Other transportation support activities
2014-11-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date null => 2014-09-26
2014-11-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2014 FROM JUBILEE HOUSE 14 JUBILEE TERRACE SOUTHSEA HANTS PO5 3AS ENGLAND
2014-10-15 update statutory_documents 26/09/14 NO MEMBER LIST
2014-04-07 update account_ref_day 30 => 31
2014-04-07 update account_ref_month 9 => 12
2014-03-08 insert company_previous_name BENTLEY RECYCLING SOLUTIONS
2014-03-08 update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
2014-03-08 update name BENTLEY RECYCLING SOLUTIONS => THE RECYCLED ASSETS COMPANY LTD
2014-03-05 update statutory_documents CURREXT FROM 30/09/2014 TO 31/12/2014
2014-02-04 update statutory_documents COMPANY NAME CHANGED BENTLEY RECYCLING SOLUTIONS CERTIFICATE ISSUED ON 04/02/14
2013-09-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION