Date | Description |
2025-04-08 |
insert about_pages_linkeddomain easybases.co.uk |
2025-04-08 |
insert index_pages_linkeddomain easybases.co.uk |
2025-04-08 |
update robots_txt_status www.leofricbuildingsystems.com: 200 => 404 |
2025-04-08 |
update website_status Disallowed => OK |
2025-02-05 |
update website_status FlippedRobots => Disallowed |
2025-01-11 |
update website_status OK => FlippedRobots |
2024-12-18 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-12-11 |
update website_status FailedRobots => OK |
2024-11-24 |
update website_status FlippedRobots => FailedRobots |
2024-11-02 |
update website_status FailedRobots => FlippedRobots |
2024-10-16 |
update website_status FlippedRobots => FailedRobots |
2024-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/24, NO UPDATES |
2024-08-23 |
update website_status FailedRobots => FlippedRobots |
2024-08-06 |
update website_status FlippedRobots => FailedRobots |
2024-07-08 |
update website_status OK => FlippedRobots |
2024-06-05 |
insert about_pages_linkeddomain leofricgaragesandsheds.co.uk |
2023-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION 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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-17 |
insert phone 01386 430 121 |
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 |
2022-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES |
2022-10-05 |
insert client_pages_linkeddomain leofricgaragesandsheds.co.uk |
2022-10-05 |
insert index_pages_linkeddomain leofricgaragesandsheds.co.uk |
2022-10-05 |
insert terms_pages_linkeddomain leofricgaragesandsheds.co.uk |
2022-09-23 |
update statutory_documents 31/12/21 UNAUDITED ABRIDGED |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-28 |
update statutory_documents 31/12/20 UNAUDITED ABRIDGED |
2021-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
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 |
2020-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES |
2020-11-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WHITEHURST LTD |
2019-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
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 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-28 |
insert index_pages_linkeddomain the-free-electric-garage.co.uk |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-11-28 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ANDREW HAMMOND |
2018-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
2018-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLAGHER |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
2017-10-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN EDWARD HAMMOND |
2017-10-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017 |
2017-10-04 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-03 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL CARL GALLAGHER |
2016-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
2016-10-07 |
update account_ref_day 30 => 31 |
2016-10-07 |
update account_ref_month 6 => 12 |
2016-10-07 |
update accounts_next_due_date 2017-03-31 => 2017-09-30 |
2016-09-20 |
update statutory_documents CURREXT FROM 30/06/2016 TO 31/12/2016 |
2016-06-20 |
update statutory_documents 20/06/16 STATEMENT OF CAPITAL GBP 250000 |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-07 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-11 |
delete company_previous_name MARLEY GARAGES LIMITED |
2015-11-08 |
update returns_last_madeup_date 2014-09-27 => 2015-09-27 |
2015-11-08 |
update returns_next_due_date 2015-10-25 => 2016-10-25 |
2015-10-22 |
update statutory_documents 27/09/15 FULL LIST |
2015-06-01 |
update statutory_documents DIRECTOR APPOINTED MR COLIN EDWARD HAMMOND |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HAMMOND |
2015-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-04-14 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-27 => 2014-09-27 |
2014-11-07 |
update returns_next_due_date 2014-10-25 => 2015-10-25 |
2014-10-22 |
update statutory_documents 27/09/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-27 => 2013-09-27 |
2013-11-07 |
update returns_next_due_date 2013-10-25 => 2014-10-25 |
2013-10-23 |
update statutory_documents 27/09/13 FULL LIST |
2013-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HAMMOND / 01/10/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
delete sic_code 3663 - Other manufacturing |
2013-06-23 |
delete sic_code 4545 - Other building completion |
2013-06-23 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-23 |
insert sic_code 41202 - Construction of domestic buildings |
2013-06-23 |
update returns_last_madeup_date 2011-09-27 => 2012-09-27 |
2013-06-23 |
update returns_next_due_date 2012-10-25 => 2013-10-25 |
2013-04-03 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-02 |
update statutory_documents 27/09/12 FULL LIST |
2012-03-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents 27/09/11 FULL LIST |
2011-10-07 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WHITEHURST LTD / 06/10/2011 |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP ADAMS |
2010-10-13 |
update statutory_documents 27/09/10 FULL LIST |
2010-07-26 |
update statutory_documents PREVEXT FROM 31/12/2009 TO 30/06/2010 |
2009-10-29 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-10-13 |
update statutory_documents 27/09/09 FULL LIST |
2008-10-31 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-10-22 |
update statutory_documents RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS |
2007-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-11 |
update statutory_documents RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS |
2007-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
2005-06-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-18 |
update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
2002-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-04-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-05 |
update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
2001-11-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-23 |
update statutory_documents SECRETARY RESIGNED |
2001-04-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/00 FROM:
OXFORD ROAD
RYTON ON DUNSHORE
COVENTRY
CV8 3ED |
2000-12-11 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-22 |
update statutory_documents SECRETARY RESIGNED |
2000-09-21 |
update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS |
2000-08-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-10 |
update statutory_documents SECRETARY RESIGNED |
1999-10-07 |
update statutory_documents RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS |
1999-09-20 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1998-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-06 |
update statutory_documents SECRETARY RESIGNED |
1998-10-06 |
update statutory_documents RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS |
1998-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1997-10-23 |
update statutory_documents RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS |
1997-07-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
1997-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-10 |
update statutory_documents SECRETARY RESIGNED |
1996-11-21 |
update statutory_documents RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS |
1996-05-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1996-03-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1996-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/96 FROM:
23 ALDERSON CLOSE
AYLESBURY
BUCKINGHAMSHIRE HP19 3TA |
1996-02-22 |
update statutory_documents COMPANY NAME CHANGED
MARLEY GARAGES LIMITED
CERTIFICATE ISSUED ON 23/02/96 |
1995-11-22 |
update statutory_documents DIRECTOR RESIGNED |
1995-11-22 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-11-22 |
update statutory_documents SECRETARY RESIGNED |
1995-11-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-09-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |