FLEETSAUCE - History of Changes


DateDescription
2024-03-22 insert support_emails he..@fleetsauce.co.uk
2024-03-22 insert support_emails he..@v4b.co.uk
2024-03-22 delete address uk or write to EllKat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham, LL13 9UH
2024-03-22 delete terms_pages_linkeddomain lookaftermycar.co.uk
2024-03-22 insert address Ellkat House, Coed Aben Road, Wrexham Ind Est, Wrexham. LL13 9UH
2024-03-22 insert address Wycliffe House, Water Lane, Wilmslow, Chesire. SK9 5AF
2024-03-22 insert address please write to Ellkat House, Coed Aben Road, Wrexham Industrial Estate, Wrexham. LL13 9UH
2024-03-22 insert email co..@v4b.co.uk
2024-03-22 insert email he..@fleetsauce.co.uk
2024-03-22 insert email he..@v4b.co.uk
2024-03-22 insert email tr..@v4b.co.uk
2024-03-22 insert phone 0303 123 1113
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY POVEY
2023-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DAVID STOKES-BOREHAM / 01/11/2023
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
2023-10-02 delete management_pages_linkeddomain cookiebot.com
2023-10-02 delete service_pages_linkeddomain cookiebot.com
2023-10-02 delete terms_pages_linkeddomain cookiebot.com
2023-09-13 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-30 insert management_pages_linkeddomain cookiebot.com
2023-08-30 insert service_pages_linkeddomain cookiebot.com
2023-08-30 insert terms_pages_linkeddomain cookiebot.com
2023-07-29 delete service_pages_linkeddomain cookiebot.com
2023-05-26 insert service_pages_linkeddomain cookiebot.com
2023-04-08 insert management_pages_linkeddomain cookiebot.com
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
2023-03-07 insert vpsales Steven Heighway
2023-03-07 delete management_pages_linkeddomain fsfleetapp.co.uk
2023-03-07 delete person India Simon
2023-03-07 insert about_pages_linkeddomain google.co.uk
2023-03-07 insert about_pages_linkeddomain trustpilot.com
2023-03-07 insert contact_pages_linkeddomain google.co.uk
2023-03-07 insert contact_pages_linkeddomain trustpilot.com
2023-03-07 insert index_pages_linkeddomain google.co.uk
2023-03-07 insert index_pages_linkeddomain trustpilot.com
2023-03-07 insert management_pages_linkeddomain google.co.uk
2023-03-07 insert management_pages_linkeddomain trustpilot.com
2023-03-07 insert service_pages_linkeddomain google.co.uk
2023-03-07 insert service_pages_linkeddomain trustpilot.com
2023-03-07 insert terms_pages_linkeddomain google.co.uk
2023-03-07 insert terms_pages_linkeddomain trustpilot.com
2023-03-07 update person_title Rachael Williams: Customer Relationship Manager => Customer Support Manager
2023-03-07 update person_title Steven Heighway: Account Manager => Sales Director
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-09-30
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-10-31
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-26 delete person Matthew Heeley
2021-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRIFFITH
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-14 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY STOKES BOREHAM / 15/10/2020
2020-10-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTONY DAVID STOKES BOREHAM / 15/10/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-11-11 insert service_pages_linkeddomain bvrla.co.uk
2019-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-20 update statutory_documents DIRECTOR APPOINTED MRS TRACEY DAWN JONES
2018-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-01 update statutory_documents DIRECTOR APPOINTED MR STEVEN HEIGHWAY
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31 update statutory_documents ADOPT ARTICLES 01/04/2017
2017-04-25 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 100
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
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
2016-08-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2015-06-11 => 2015-11-01
2015-12-07 update returns_next_due_date 2016-07-09 => 2016-11-29
2015-11-18 update statutory_documents 01/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-06-11 => 2015-06-11
2015-08-09 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-07-04 update statutory_documents 11/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address ELLKAT HOUSE, COED ABEN ROAD, WREXHAM INDUSTRIAL ESTATE, WREXHAM, UNITED KINGDOM LL13 9UH
2014-08-07 insert address ELLKAT HOUSE, COED ABEN ROAD, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9UH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-11 => 2014-06-11
2014-08-07 update returns_next_due_date 2014-07-09 => 2015-07-09
2014-07-09 update statutory_documents 11/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROHAN WILLIAMS
2013-08-01 update returns_last_madeup_date 2012-06-11 => 2013-06-11
2013-08-01 update returns_next_due_date 2013-07-09 => 2014-07-09
2013-07-17 update statutory_documents 11/06/13 FULL LIST
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK GRIFFITH / 01/01/2013
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 6523 - Other financial intermediation
2013-06-21 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-21 update returns_last_madeup_date 2011-06-11 => 2012-06-11
2013-06-21 update returns_next_due_date 2012-07-09 => 2013-07-09
2012-09-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-20 update statutory_documents 11/06/12 FULL LIST
2011-09-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-09-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD DEREK GRIFFITH
2011-09-20 update statutory_documents DIRECTOR APPOINTED MR ROHAN ANDERSON WILLIAMS
2011-07-04 update statutory_documents 11/06/11 FULL LIST
2011-05-24 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/12/2010
2010-09-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-07 update statutory_documents DIRECTOR APPOINTED MR TONY POVEY
2010-08-04 update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTONY STOKES BOREHAM
2010-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2010-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELA SHAH