FALCON COACHES - History of Changes


DateDescription
2024-04-10 delete source_ip 13.42.142.64
2024-04-10 delete source_ip 13.43.151.225
2024-04-10 delete source_ip 35.178.126.206
2024-04-10 insert phone 461 514 515 715 408
2024-04-10 insert source_ip 18.130.61.18
2024-04-10 insert source_ip 18.133.108.147
2024-04-10 insert source_ip 18.170.148.214
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
2024-03-10 delete source_ip 13.42.254.42
2024-03-10 delete source_ip 18.133.2.28
2024-03-10 delete source_ip 18.135.61.233
2024-03-10 insert phone 461 514 515 715
2024-03-10 insert source_ip 13.42.142.64
2024-03-10 insert source_ip 13.43.151.225
2024-03-10 insert source_ip 35.178.126.206
2023-11-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-18 delete phone 461 479 564
2023-09-18 delete source_ip 18.132.154.98
2023-09-18 delete source_ip 35.176.41.215
2023-09-18 delete source_ip 35.176.145.217
2023-09-18 insert source_ip 13.42.254.42
2023-09-18 insert source_ip 18.133.2.28
2023-09-18 insert source_ip 18.135.61.233
2023-09-05 update statutory_documents 01/08/23 STATEMENT OF CAPITAL GBP 579800
2023-08-16 delete phone 461 514 515
2023-08-16 delete source_ip 13.41.33.88
2023-08-16 delete source_ip 13.42.193.232
2023-08-16 delete source_ip 52.56.248.72
2023-08-16 insert phone 461 479 564
2023-08-16 insert source_ip 18.132.154.98
2023-08-16 insert source_ip 35.176.41.215
2023-08-16 insert source_ip 35.176.145.217
2023-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C&S TRANSPORT HOLDINGS LIMITED
2023-07-13 delete source_ip 13.41.165.26
2023-07-13 delete source_ip 3.8.219.148
2023-07-13 delete source_ip 3.11.159.71
2023-07-13 insert source_ip 13.41.33.88
2023-07-13 insert source_ip 13.42.193.232
2023-07-13 insert source_ip 52.56.248.72
2023-05-02 delete source_ip 13.42.113.101
2023-05-02 delete source_ip 18.132.32.168
2023-05-02 delete source_ip 18.168.97.167
2023-05-02 insert source_ip 13.41.165.26
2023-05-02 insert source_ip 3.8.219.148
2023-05-02 insert source_ip 3.11.159.71
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
2023-03-31 delete source_ip 18.135.217.19
2023-03-31 delete source_ip 18.169.86.148
2023-03-31 delete source_ip 3.9.128.207
2023-03-31 insert phone 461 514 515
2023-03-31 insert source_ip 13.42.113.101
2023-03-31 insert source_ip 18.132.32.168
2023-03-31 insert source_ip 18.168.97.167
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-02-28 delete phone 28 514 461
2023-02-28 delete source_ip 18.133.118.113
2023-02-28 delete source_ip 18.169.177.78
2023-02-28 insert source_ip 18.135.217.19
2023-02-28 insert source_ip 3.9.128.207
2023-02-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW TELLING
2023-01-27 delete source_ip 35.177.218.230
2023-01-27 insert phone 28 514 461
2023-01-27 insert source_ip 18.169.86.148
2022-12-26 delete source_ip 3.11.90.179
2022-12-26 insert source_ip 18.133.118.113
2022-11-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-24 delete source_ip 3.10.148.195
2022-10-24 insert source_ip 18.169.177.78
2022-09-22 delete source_ip 54.228.183.80
2022-09-22 delete source_ip 54.228.198.225
2022-09-22 insert source_ip 3.10.148.195
2022-09-22 insert source_ip 3.11.90.179
2022-09-22 insert source_ip 35.177.218.230
2022-07-21 delete phone 514 515 73
2022-07-21 delete source_ip 54.228.185.26
2022-07-21 insert source_ip 54.228.183.80
2022-07-21 update robots_txt_status portal.falconbuses.co.uk: 404 => 200
2022-06-19 delete source_ip 46.137.180.149
2022-06-19 delete source_ip 54.228.201.210
2022-06-19 insert phone 514 515 73
2022-06-19 insert source_ip 54.228.185.26
2022-06-19 insert source_ip 54.228.198.225
2022-05-19 delete partner The Heights
2022-05-19 delete phone 436 461 514 515
2022-05-19 delete source_ip 54.228.187.51
2022-05-19 delete source_ip 54.228.195.6
2022-05-19 insert source_ip 46.137.180.149
2022-05-19 insert source_ip 54.228.201.210
2022-04-18 delete phone 28 408 456 514 515
2022-04-18 delete source_ip 46.137.84.46
2022-04-18 delete source_ip 54.228.216.39
2022-04-18 insert partner The Heights
2022-04-18 insert phone 436 461 514 515
2022-04-18 insert source_ip 54.228.187.51
2022-04-18 insert source_ip 54.228.195.6
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
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
2021-12-15 insert phone 28 408 456 514 515
2021-12-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-20 delete about_pages_linkeddomain risedm.com
2021-05-20 delete alias Falcon Buses Ltd
2021-05-20 delete contact_pages_linkeddomain risedm.com
2021-05-20 delete index_pages_linkeddomain risedm.com
2021-05-20 delete management_pages_linkeddomain risedm.com
2021-05-20 delete terms_pages_linkeddomain risedm.com
2021-04-04 delete source_ip 176.34.107.249
2021-04-04 insert source_ip 46.137.84.46
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-07 update num_mort_charges 0 => 1
2021-02-07 update num_mort_outstanding 0 => 1
2021-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079626520001
2020-12-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 delete person Iain Stewart
2020-10-07 delete person Pete Moorcroft
2020-10-07 delete source_ip 176.34.236.66
2020-10-07 insert person Martin Shade
2020-10-07 insert person Saju Joseph
2020-10-07 insert source_ip 176.34.107.249
2020-07-10 delete source_ip 79.125.123.224
2020-07-10 insert source_ip 176.34.236.66
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-02-02 delete source_ip 46.51.188.163
2020-02-02 delete source_ip 46.137.160.24
2020-02-02 insert source_ip 79.125.123.224
2020-02-02 insert source_ip 54.228.216.39
2019-11-07 update account_category null => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-03 delete source_ip 54.75.238.183
2019-09-03 insert source_ip 46.137.160.24
2019-06-03 delete source_ip 54.247.183.226
2019-06-03 insert source_ip 46.51.188.163
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2019-03-05 update statutory_documents SAIL ADDRESS CREATED
2018-12-06 update account_category UNAUDITED ABRIDGED => null
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-26 delete sic_code 82990 - Other business support service activities n.e.c.
2017-04-26 insert sic_code 49390 - Other passenger land transport
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address C/O SHIPLEYS LLP 10 ORANGE STREET LONDON WC2H 7DQ
2016-12-20 insert address LITTLE OWL FARM HALEBOURNE LANE CHOBHAM SURREY ENGLAND GU24 8SL
2016-12-20 update registered_address
2016-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2016 FROM C/O SHIPLEYS LLP 10 ORANGE STREET LONDON WC2H 7DQ
2016-03-10 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-03-10 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-02-24 update statutory_documents 23/02/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-03-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-24 update statutory_documents 23/02/15 FULL LIST
2014-12-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-05 update statutory_documents 30/03/14 STATEMENT OF CAPITAL GBP 300100
2014-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON TELLING
2014-11-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address C/O SHIPLEYS LLP 10 ORANGE STREET LONDON ENGLAND WC2H 7DQ
2014-03-07 insert address C/O SHIPLEYS LLP 10 ORANGE STREET LONDON WC2H 7DQ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-03-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-02-26 update statutory_documents 23/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-23 => 2014-12-31
2013-11-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update account_ref_day 29 => 31
2013-07-01 update account_ref_month 2 => 3
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-14 update statutory_documents PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-02-27 update statutory_documents 23/02/13 FULL LIST
2012-06-21 update statutory_documents DIRECTOR APPOINTED SIMON TELLING
2012-06-14 update statutory_documents DIRECTOR APPOINTED MR RICHARD TELLING
2012-06-14 update statutory_documents DIRECTOR APPOINTED MR SIMON TELLING
2012-06-14 update statutory_documents DIRECTOR APPOINTED MR STEPHEN RICHARD TELLING
2012-06-14 update statutory_documents DIRECTOR APPOINTED RICHARD TELLING
2012-06-14 update statutory_documents DIRECTOR APPOINTED STEPHEN RICHARD TELLING
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RISBY
2012-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RISBY
2012-02-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION