Date | Description |
2025-05-09 |
update website_status FlippedRobots => FailedRobots |
2025-04-16 |
update website_status OK => FlippedRobots |
2025-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/25, WITH UPDATES |
2025-01-08 |
update statutory_documents 31/05/24 TOTAL EXEMPTION FULL |
2024-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-09-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-08-17 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES |
2023-02-13 |
update statutory_documents CESSATION OF PETER MCCALLUM AS A PSC |
2023-02-13 |
update statutory_documents CESSATION OF ROSEMARY MCCALLUM AS A PSC |
2022-11-01 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-07-10 |
delete source_ip 178.79.132.107 |
2022-07-10 |
insert source_ip 35.214.74.114 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-14 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-09-21 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-10-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-09-11 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-19 |
update robots_txt_status www.achspecialvehicles.co.uk: 404 => 200 |
2019-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-06 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-08-15 |
delete source_ip 95.142.158.128 |
2018-08-15 |
insert alias ACH Special Vehicles |
2018-08-15 |
insert alias ACH Special Vehicles Ltd |
2018-08-15 |
insert email sa..@achspecialvehicles.co.uk |
2018-08-15 |
insert index_pages_linkeddomain meloncreative.co.uk |
2018-08-15 |
insert phone 01327 344443 |
2018-08-15 |
insert source_ip 178.79.132.107 |
2018-08-15 |
update description |
2018-08-15 |
update robots_txt_status www.achspecialvehicles.co.uk: 200 => 404 |
2018-06-29 |
delete alias ACH Special Vehicles |
2018-06-29 |
delete alias ACH Special Vehicles Ltd |
2018-06-29 |
delete email sa..@achspecialvehicles.co.uk |
2018-06-29 |
delete index_pages_linkeddomain meloncreative.co.uk |
2018-06-29 |
delete phone 01327 344443 |
2018-06-29 |
update description |
2018-06-29 |
update robots_txt_status www.achspecialvehicles.co.uk: 0 => 200 |
2018-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
2018-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCCALLUM |
2018-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY MCCALLUM |
2018-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCCALLUM TRANSPORT |
2018-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER MCCALLUM TRANSPORT / 06/04/2017 |
2018-01-31 |
update statutory_documents CESSATION OF DAVID CHARLES OLDHAM ATKINSON AS A PSC |
2018-01-27 |
delete address High House Wharf
Heyford Lane
Weedon
Northants
NN7 4SF |
2018-01-27 |
delete alias ACH Transport Ltd |
2018-01-27 |
delete email op..@achsv.co.uk |
2018-01-27 |
delete phone 07710 630050 |
2018-01-27 |
insert email sa..@achspecialvehicles.co.uk |
2018-01-27 |
insert phone 07866 055579 |
2018-01-27 |
update primary_contact High House Wharf
Heyford Lane
Weedon
Northants
NN7 4SF => null |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-05-31 |
2017-12-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-07 |
update num_mort_outstanding 2 => 1 |
2017-12-07 |
update num_mort_satisfied 0 => 1 |
2017-11-12 |
insert alias ACH Special Vehicles |
2017-11-12 |
insert alias ACH Special Vehicles Ltd |
2017-11-12 |
insert alias ACH Transport Ltd |
2017-11-12 |
insert email op..@achsv.co.uk |
2017-11-12 |
insert index_pages_linkeddomain meloncreative.co.uk |
2017-11-12 |
insert phone 01327 344443 |
2017-11-12 |
update description |
2017-11-03 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-11-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-10-12 |
delete alias ACH Special Vehicles |
2017-10-12 |
delete alias ACH Special Vehicles Ltd |
2017-10-12 |
delete alias ACH Transport Ltd |
2017-10-12 |
delete email op..@achsv.co.uk |
2017-10-12 |
delete index_pages_linkeddomain meloncreative.co.uk |
2017-10-12 |
delete phone 01327 344443 |
2017-10-12 |
update description |
2017-07-07 |
update num_mort_charges 1 => 2 |
2017-07-07 |
update num_mort_outstanding 1 => 2 |
2017-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047072730002 |
2017-05-07 |
delete address HIGH HOUSE WHARF, HEYFORD LANE WEEDON NORTHAMPTON NN7 4SF |
2017-05-07 |
insert address ORCHARD HOUSE CHELVESTON ROAD RAUNDS NORTHAMPTONSHIRE UNITED KINGDOM NN9 6DA |
2017-05-07 |
update account_ref_day 30 => 31 |
2017-05-07 |
update account_ref_month 6 => 5 |
2017-05-07 |
update accounts_next_due_date 2018-03-31 => 2018-02-28 |
2017-05-07 |
update registered_address |
2017-04-12 |
update statutory_documents CURRSHO FROM 30/06/2017 TO 31/05/2017 |
2017-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM
HIGH HOUSE WHARF, HEYFORD LANE
WEEDON
NORTHAMPTON
NN7 4SF |
2017-04-12 |
update statutory_documents DIRECTOR APPOINTED MR PETER MCCALLUM |
2017-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY MCCALLUM |
2017-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINSON |
2017-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GARDNER |
2017-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP GARDNER |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-10-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-11 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-03-31 |
update statutory_documents 21/03/16 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-15 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-04-07 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-03-26 |
update statutory_documents 21/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-16 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-04-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-03-27 |
update statutory_documents 21/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-01-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-06-23 |
insert company_previous_name A C H TRANSPORT LTD |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update name A C H TRANSPORT LTD => ACH SPECIAL VEHICLES LTD |
2013-03-21 |
update statutory_documents 21/03/13 FULL LIST |
2012-11-26 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-11-13 |
update statutory_documents COMPANY NAME CHANGED A C H TRANSPORT LTD
CERTIFICATE ISSUED ON 13/11/12 |
2012-11-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-04-12 |
update statutory_documents 21/03/12 FULL LIST |
2011-11-03 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-03-31 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP HENRY GARDNER |
2011-03-31 |
update statutory_documents 21/03/11 FULL LIST |
2011-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BELINDA WREN |
2010-12-20 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-04-04 |
update statutory_documents 21/03/10 FULL LIST |
2010-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JOYCE WREN / 03/04/2010 |
2010-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES OLDHAM ATKINSON / 03/04/2010 |
2010-01-15 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-04-10 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2008-11-28 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-07-07 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2008-02-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-03-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
2006-12-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-05-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-30 |
update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
2006-04-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-03 |
update statutory_documents COMPANY NAME CHANGED
ASHTREE HORSE TRANSPORT LIMITED
CERTIFICATE ISSUED ON 03/05/05 |
2005-04-11 |
update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
2004-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
2003-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-16 |
update statutory_documents SECRETARY RESIGNED |
2003-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |