ADAMS SELF DRIVE LIMITED - History of Changes


DateDescription
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-20 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-20 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-05-07 delete address BARNACK HOUSE NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5YD
2022-05-07 insert address UNIT 3 OXNEY ROAD INDUSTRIAL ESTATE OXNEY ROAD PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE1 5YW
2022-05-07 update registered_address
2022-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2022 FROM BARNACK HOUSE NEWARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5YD
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-29 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-26 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES
2019-08-14 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update num_mort_charges 4 => 5
2017-08-07 update num_mort_outstanding 4 => 5
2017-07-25 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040864310005
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-23 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-12-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-11-03 update statutory_documents 09/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update num_mort_charges 3 => 4
2015-03-07 update num_mort_outstanding 3 => 4
2015-03-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2015-03-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2015-02-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040864310004
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-02-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-04 update statutory_documents 09/10/14 FULL LIST
2015-02-03 update statutory_documents FIRST GAZETTE
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2014-01-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-12-19 update statutory_documents 09/10/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-24 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-24 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-05 update statutory_documents 31/10/12 TOTAL EXEMPTION FULL
2013-01-15 update statutory_documents 09/10/12 FULL LIST
2012-06-19 update statutory_documents 31/10/11 TOTAL EXEMPTION FULL
2012-01-11 update statutory_documents 09/10/11 FULL LIST
2011-04-12 update statutory_documents 31/10/10 TOTAL EXEMPTION FULL
2011-01-06 update statutory_documents 09/10/10 FULL LIST
2010-03-23 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2010-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-11 update statutory_documents 09/10/09 FULL LIST
2010-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NIGEL ADAMS / 01/10/2009
2009-06-01 update statutory_documents 31/10/08 TOTAL EXEMPTION FULL
2009-03-05 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-27 update statutory_documents 31/10/07 TOTAL EXEMPTION FULL
2007-11-08 update statutory_documents RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-09-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-07 update statutory_documents RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-14 update statutory_documents RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-09-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-10-19 update statutory_documents RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-03-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-11-13 update statutory_documents RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-03-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-11 update statutory_documents RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-03-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-24 update statutory_documents RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB
2000-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-19 update statutory_documents NEW SECRETARY APPOINTED
2000-10-19 update statutory_documents DIRECTOR RESIGNED
2000-10-19 update statutory_documents SECRETARY RESIGNED
2000-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION