PITTEN - History of Changes


DateDescription
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