Date | Description |
2024-04-07 |
delete company_previous_name CAMSIDE LIMITED |
2023-10-10 |
delete registration_number A0024702 |
2023-10-10 |
insert registration_number 310283 |
2023-10-07 |
update account_category UNAUDITED ABRIDGED => FULL |
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 |
2023-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, WITH UPDATES |
2023-07-19 |
update statutory_documents 19/06/23 STATEMENT OF CAPITAL GBP 637000 |
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 |
2022-09-28 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2022-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES |
2022-08-15 |
update statutory_documents 01/06/22 STATEMENT OF CAPITAL GBP 649000 |
2022-06-07 |
delete address SPEEDWELL HONDA THE AVENUE NEWTON ABBOT DEVON TQ12 2DD |
2022-06-07 |
insert address SPEEDWELL KIA THE AVENUE NEWTON ABBOT ENGLAND TQ12 2DD |
2022-06-07 |
update reg_address_care_of C/O => null |
2022-06-07 |
update registered_address |
2022-05-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2022 FROM
C/O C/O
SPEEDWELL HONDA THE AVENUE
NEWTON ABBOT
DEVON
TQ12 2DD |
2022-05-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID RICHARDS / 02/05/2022 |
2022-03-28 |
delete index_pages_linkeddomain hondanewtonabbot.co.uk |
2021-09-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JILL RICHARDS / 20/09/2021 |
2021-09-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY JILL RICHARDS / 20/09/2021 |
2021-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY JILL RICHARDS / 20/09/2021 |
2021-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-19 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-08-07 |
update num_mort_charges 5 => 7 |
2021-08-07 |
update num_mort_outstanding 2 => 4 |
2021-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049052990006 |
2021-07-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049052990007 |
2021-07-09 |
update statutory_documents 25/05/21 STATEMENT OF CAPITAL GBP 673000 |
2021-07-07 |
update num_mort_outstanding 4 => 2 |
2021-07-07 |
update num_mort_satisfied 1 => 3 |
2021-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049052990003 |
2021-06-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049052990004 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-12 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
2020-09-08 |
update statutory_documents 12/06/20 STATEMENT OF CAPITAL GBP 697000 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-10-17 |
update statutory_documents 26/06/19 STATEMENT OF CAPITAL GBP 721000 |
2019-10-01 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-10-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-17 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2018-12-31 |
update statutory_documents APPROVAL FOR POS 15/11/2018 |
2018-12-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-12-31 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 745000 |
2018-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
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 |
2018-06-21 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
2017-09-29 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-09-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-09-12 |
update statutory_documents 02/08/17 STATEMENT OF CAPITAL GBP 765000 |
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 |
2017-07-13 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-12-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-12-09 |
update statutory_documents 22/11/15 STATEMENT OF CAPITAL GBP 805000 |
2016-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
2016-09-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-09-14 |
update statutory_documents 16/08/16 STATEMENT OF CAPITAL GBP 785000 |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-13 |
update statutory_documents 22/11/15 STATEMENT OF CAPITAL GBP 805000 |
2015-12-18 |
update statutory_documents APPROVE CONTRACT TERMS 22/11/2015 |
2015-12-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-12-08 |
update num_mort_charges 4 => 5 |
2015-12-08 |
update num_mort_outstanding 3 => 4 |
2015-11-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049052990005 |
2015-11-08 |
update returns_last_madeup_date 2014-09-19 => 2015-09-19 |
2015-11-08 |
update returns_next_due_date 2015-10-17 => 2016-10-17 |
2015-10-08 |
update num_mort_outstanding 4 => 3 |
2015-10-08 |
update num_mort_satisfied 0 => 1 |
2015-10-05 |
update statutory_documents 19/09/15 FULL LIST |
2015-09-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address SPEEDWELL HONDA THE AVENUE NEWTON ABBOT DEVON ENGLAND TQ12 2DD |
2014-10-07 |
insert address SPEEDWELL HONDA THE AVENUE NEWTON ABBOT DEVON TQ12 2DD |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-19 => 2014-09-19 |
2014-10-07 |
update returns_next_due_date 2014-10-17 => 2015-10-17 |
2014-09-26 |
update statutory_documents 19/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-15 |
update statutory_documents ADOPT ARTICLES 10/01/2014 |
2014-01-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-01-03 |
update statutory_documents AUTHORISATION LIMIT FROM £75,000 TO £1,000,000 OF SHARE CAPITAL/CREATE £1,00 ORD 'A' SHARES 18/12/2013 |
2014-01-03 |
update statutory_documents RAISE AUTHORISATION LIMIT FROM £75,000 TO £1,000,000/CREATE £1.00 ORD 'A' SHARES 18/12/2013 |
2014-01-03 |
update statutory_documents 19/12/13 STATEMENT OF CAPITAL GBP 825000 |
2014-01-03 |
update statutory_documents 20/12/13 STATEMENT OF CAPITAL GBP 825000 |
2013-10-07 |
update returns_last_madeup_date 2012-09-19 => 2013-09-19 |
2013-10-07 |
update returns_next_due_date 2013-10-17 => 2014-10-17 |
2013-09-25 |
update statutory_documents 19/09/13 FULL LIST |
2013-07-02 |
delete address WEST PITTEN HOUSE, PLYMPTON PLYMOUTH DEVON PL7 5BB |
2013-07-02 |
insert address SPEEDWELL HONDA THE AVENUE NEWTON ABBOT DEVON ENGLAND TQ12 2DD |
2013-07-02 |
update num_mort_charges 2 => 4 |
2013-07-02 |
update num_mort_outstanding 2 => 4 |
2013-07-02 |
update reg_address_care_of null => C/O |
2013-07-02 |
update registered_address |
2013-06-25 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-22 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-22 |
delete sic_code 5030 - Sale of motor vehicle parts etc. |
2013-06-22 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-22 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-22 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-22 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-06-22 |
update returns_last_madeup_date 2011-09-19 => 2012-09-19 |
2013-06-22 |
update returns_next_due_date 2012-10-17 => 2013-10-17 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2013 FROM
WEST PITTEN HOUSE, PLYMPTON
PLYMOUTH
DEVON
PL7 5BB |
2013-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049052990003 |
2013-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049052990004 |
2013-04-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-03-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2012-09-25 |
update statutory_documents 19/09/12 FULL LIST |
2012-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2011-09-20 |
update statutory_documents 19/09/11 FULL LIST |
2011-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-09-28 |
update statutory_documents 19/09/10 FULL LIST |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID RICHARDS / 19/09/2010 |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JILL RICHARDS / 19/09/2010 |
2010-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2009-09-21 |
update statutory_documents RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-09-22 |
update statutory_documents RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
2008-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-09-27 |
update statutory_documents RETURN MADE UP TO 19/09/07; CHANGE OF MEMBERS |
2007-07-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-07-05 |
update statutory_documents SHRS APPROVED 30/05/07 |
2007-07-04 |
update statutory_documents APPROVE SPEC RES 30/05/07 |
2007-06-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-06-19 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-12 |
update statutory_documents RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
2005-07-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
2004-04-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 |
2004-03-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-16 |
update statutory_documents NC INC ALREADY ADJUSTED
30/01/04 |
2004-02-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-12-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-16 |
update statutory_documents SECRETARY RESIGNED |
2003-12-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/03 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE
BRISTOL BS2 8PE |
2003-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-09 |
update statutory_documents SECRETARY RESIGNED |
2003-12-09 |
update statutory_documents COMPANY NAME CHANGED
CAMSIDE LIMITED
CERTIFICATE ISSUED ON 09/12/03 |
2003-09-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |