Date | Description |
2024-04-08 |
update num_mort_outstanding 2 => 1 |
2024-04-08 |
update num_mort_satisfied 1 => 2 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES |
2023-04-07 |
update num_mort_charges 2 => 3 |
2023-04-07 |
update num_mort_outstanding 1 => 2 |
2023-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072387690003 |
2023-03-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-01-02 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE LOUISE PITT |
2023-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK CURTIS |
2022-09-08 |
update account_category SMALL => FULL |
2022-09-08 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-08 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES |
2021-10-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
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 |
2021-10-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK CURTIS |
2021-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-09 |
update statutory_documents ADOPT ARTICLES 11/05/2021 |
2021-06-09 |
update statutory_documents 11/05/21 STATEMENT OF CAPITAL GBP 23694.59 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES |
2021-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL STOCKTON |
2021-04-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-04-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-02-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2021-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODS |
2020-08-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-07-31 |
update statutory_documents DIRECTOR APPOINTED MR GODFREY LAWRENCE RYAN |
2020-07-31 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN GABRIEL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-06-15 |
update statutory_documents ADOPT ARTICLES 03/06/2020 |
2020-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ANTHONY RAPHAEL SCHIAVO / 04/06/2020 |
2020-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW HASSELL |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
2020-05-22 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-02-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-02-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW HALL |
2020-01-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-02 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL WOODS |
2019-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-07-09 |
update statutory_documents 09/07/19 STATEMENT OF CAPITAL GBP 25486.982 |
2019-06-20 |
delete address SC HOUSE VANWALL BUSINESS PARK VANWALL ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 4UW |
2019-06-20 |
insert address S C HOUSE VANWALL ROAD MAIDENHEAD ENGLAND SL6 4UB |
2019-06-20 |
update registered_address |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
2019-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2019 FROM
SC HOUSE VANWALL BUSINESS PARK
VANWALL ROAD
MAIDENHEAD
BERKSHIRE
SL6 4UW
ENGLAND |
2019-04-29 |
update statutory_documents 19/03/19 STATEMENT OF CAPITAL GBP 24486.882 |
2019-04-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HIGHLAND & UNIVERSAL SECURITIES LIMITED / 19/03/2019 |
2019-02-08 |
update statutory_documents 20/11/18 STATEMENT OF CAPITAL GBP 18673.308 |
2019-02-08 |
update statutory_documents 24/08/18 STATEMENT OF CAPITAL GBP 18673.208 |
2018-11-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-30 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW |
2018-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-08-22 |
update statutory_documents 23/07/18 STATEMENT OF CAPITAL GBP 17236.887 |
2018-08-17 |
update statutory_documents ADOPT ARTICLES 23/07/2018 |
2018-08-09 |
delete address 551 FAIRLIE ROAD SLOUGH BERKSHIRE ENGLAND SL1 4PY |
2018-08-09 |
insert address SC HOUSE VANWALL BUSINESS PARK VANWALL ROAD MAIDENHEAD BERKSHIRE ENGLAND SL6 4UW |
2018-08-09 |
update registered_address |
2018-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS BERTHINUSSEN / 15/06/2018 |
2018-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM
551 FAIRLIE ROAD
SLOUGH
BERKSHIRE
SL1 4PY
ENGLAND |
2018-07-03 |
update statutory_documents DIRECTOR APPOINTED MR NEIL DAVID STOCKTON |
2018-06-08 |
delete sic_code 62090 - Other information technology service activities |
2018-06-08 |
insert sic_code 49390 - Other passenger land transport |
2018-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
2018-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIGHLAND & UNIVERSAL SECURITIES LIMITED |
2018-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ABMS PARTNERS LIMITED / 20/11/2017 |
2018-03-22 |
update statutory_documents CESSATION OF MATHEW ARCHER HASSELL AS A PSC |
2018-03-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-12-30 |
2018-03-07 |
update accounts_next_due_date 2017-12-28 => 2018-09-30 |
2018-01-03 |
update statutory_documents 30/12/16 TOTAL EXEMPTION SMALL |
2017-12-10 |
update num_mort_outstanding 2 => 1 |
2017-12-10 |
update num_mort_satisfied 0 => 1 |
2017-12-08 |
update statutory_documents SUB-DIVISION
17/11/17 |
2017-12-06 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DOUGLAS BERTHINUSSEN |
2017-12-06 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN ANDREW |
2017-12-06 |
update statutory_documents ADOPT ARTICLES 17/11/2017 |
2017-12-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-12-06 |
update statutory_documents 17/11/17 STATEMENT OF CAPITAL GBP 17236.687 |
2017-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072387690001 |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2017-12-28 |
2017-10-07 |
update num_mort_charges 1 => 2 |
2017-10-07 |
update num_mort_outstanding 1 => 2 |
2017-09-28 |
update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016 |
2017-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072387690002 |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
2017-04-27 |
update account_ref_month 7 => 12 |
2017-04-27 |
update accounts_next_due_date 2017-04-30 => 2017-09-30 |
2017-03-15 |
update statutory_documents PREVEXT FROM 31/07/2016 TO 31/12/2016 |
2016-12-21 |
delete address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR |
2016-12-21 |
insert address 551 FAIRLIE ROAD SLOUGH BERKSHIRE ENGLAND SL1 4PY |
2016-12-21 |
update registered_address |
2016-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2016 FROM, BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR |
2016-07-08 |
update returns_last_madeup_date 2015-04-29 => 2016-04-29 |
2016-07-08 |
update returns_next_due_date 2016-05-27 => 2017-05-27 |
2016-06-15 |
update statutory_documents 29/04/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-14 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-07 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15 |
2016-04-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update statutory_documents ADOPT ARTICLES 09/11/2015 |
2015-11-27 |
update statutory_documents DIRECTOR APPOINTED MR MARCO ANTHONY RAPHAEL SCHIAVO |
2015-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHES |
2015-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VASIM UL-HAQ |
2015-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIJAY THAKORE |
2015-06-09 |
update returns_last_madeup_date 2014-04-29 => 2015-04-29 |
2015-06-09 |
update returns_next_due_date 2015-05-27 => 2016-05-27 |
2015-05-01 |
update statutory_documents 29/04/15 FULL LIST |
2015-03-23 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MALCOLM RICHES |
2015-03-23 |
update statutory_documents DIRECTOR APPOINTED MR VASIM UL-HAQ |
2015-01-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-01-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HASSELL |
2014-12-11 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY CHANDULAL THAKORE / 10/12/2014 |
2014-11-07 |
insert company_previous_name COACH HIRE COMPARE LIMITED |
2014-11-07 |
update name COACH HIRE COMPARE LIMITED => TRANSPORT2 (UK) LIMITED |
2014-10-14 |
update statutory_documents COMPANY NAME CHANGED COACH HIRE COMPARE LIMITED
CERTIFICATE ISSUED ON 14/10/14 |
2014-07-07 |
update num_mort_charges 0 => 1 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072387690001 |
2014-05-07 |
delete address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON UNITED KINGDOM SE1 9QR |
2014-05-07 |
insert address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-29 => 2014-04-29 |
2014-05-07 |
update returns_next_due_date 2014-05-27 => 2015-05-27 |
2014-04-29 |
update statutory_documents 29/04/14 FULL LIST |
2014-04-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL WILLIAM HASSELL |
2014-03-14 |
update statutory_documents DIRECTOR APPOINTED MR VIJAY THAKORE |
2013-09-06 |
update returns_last_madeup_date 2012-04-29 => 2013-04-29 |
2013-09-06 |
update returns_next_due_date 2013-05-27 => 2014-05-27 |
2013-08-05 |
update statutory_documents 29/04/13 FULL LIST |
2013-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ARCHER HASSELL / 12/07/2013 |
2013-08-01 |
delete address 3 THE LANTERNS 16 MELBOURN STREET ROYSTON HERTFORDSHIRE ENGLAND SG8 7BX |
2013-08-01 |
insert address BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON UNITED KINGDOM SE1 9QR |
2013-08-01 |
update reg_address_care_of BLANCHE & CO => null |
2013-08-01 |
update registered_address |
2013-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM, C/O BLANCHE & CO, 3 THE LANTERNS, 16 MELBOURN STREET, ROYSTON, HERTFORDSHIRE, SG8 7BX, ENGLAND |
2013-06-25 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 62090 - Other information technology service activities |
2013-06-21 |
update returns_last_madeup_date 2011-04-29 => 2012-04-29 |
2013-06-21 |
update returns_next_due_date 2012-05-27 => 2013-05-27 |
2013-02-07 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-03 |
update statutory_documents 05/07/12 STATEMENT OF CAPITAL GBP 10000 |
2012-06-07 |
update statutory_documents 29/04/12 FULL LIST |
2012-05-11 |
update statutory_documents CURREXT FROM 30/04/2012 TO 31/07/2012 |
2012-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2011 FROM, C/O BLANCHE & CO, 16 MELBOURN STREET, ROYSTON, HERTFORDSHIRE, SG8 7BZ, UNITED KINGDOM |
2011-06-16 |
update statutory_documents 29/04/11 FULL LIST |
2011-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2011 FROM, 2 DENHAM COTTAGES, BULLOCKS FARM LANE, WHEELER END, HIGH WYCOMBE, HP14 3NQ, UNITED KINGDOM |
2011-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIT RUPAREL |
2011-03-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANESSA RUPAREL |
2010-09-20 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW ARCHER HASSELL |
2010-09-09 |
update statutory_documents SECRETARY APPOINTED MRS VANESSA FRANCES RUPAREL |
2010-09-09 |
update statutory_documents 14/07/10 STATEMENT OF CAPITAL GBP 5000 |
2010-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIT SINGH RUPAREL / 29/04/2010 |
2010-04-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |