RIDING COACHES - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-02 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-31 delete about_pages_linkeddomain nichomedia.co.uk
2019-05-31 delete contact_pages_linkeddomain nichomedia.co.uk
2019-05-31 delete index_pages_linkeddomain nichomedia.co.uk
2019-05-31 delete service_pages_linkeddomain nichomedia.co.uk
2019-05-31 delete terms_pages_linkeddomain nichomedia.co.uk
2019-05-31 insert about_pages_linkeddomain midwinterwebdesign.co.uk
2019-05-31 insert contact_pages_linkeddomain midwinterwebdesign.co.uk
2019-05-31 insert index_pages_linkeddomain midwinterwebdesign.co.uk
2019-05-31 insert service_pages_linkeddomain midwinterwebdesign.co.uk
2019-05-31 insert terms_pages_linkeddomain midwinterwebdesign.co.uk
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-24 insert alias Riding Coaches Ltd
2017-06-24 insert index_pages_linkeddomain demodemo.co.uk
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-30 => 2016-01-30
2016-02-11 update returns_next_due_date 2016-02-27 => 2017-02-27
2016-01-30 update statutory_documents 30/01/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-04 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-04 delete source_ip 80.243.183.4
2015-07-04 insert source_ip 217.199.187.67
2015-06-06 delete source_ip 217.199.187.67
2015-06-06 insert source_ip 80.243.183.4
2015-06-04 update statutory_documents DIRECTOR APPOINTED MRS ANGELA ELIZABETH TETLEY
2015-03-07 update returns_last_madeup_date 2014-01-30 => 2015-01-30
2015-03-07 update returns_next_due_date 2015-02-27 => 2016-02-27
2015-02-14 update statutory_documents 30/01/15 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-08 update returns_last_madeup_date 2013-01-30 => 2014-01-30
2014-03-08 update returns_next_due_date 2014-02-27 => 2015-02-27
2014-02-06 update statutory_documents 30/01/14 FULL LIST
2013-11-23 update website_status FlippedRobots => OK
2013-11-23 delete source_ip 80.243.183.4
2013-11-23 insert alias Ridings Coaches Ltd
2013-11-23 insert index_pages_linkeddomain nichomedia.co.uk
2013-11-23 insert index_pages_linkeddomain tetleyscoaches.co.uk
2013-11-23 insert source_ip 217.199.187.67
2013-11-23 update robots_txt_status www.ridingscoaches.co.uk: 404 => 200
2013-11-18 update website_status IndexPageFetchError => FlippedRobots
2013-10-11 update website_status OK => IndexPageFetchError
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-29 delete source_ip 58.92.38.94
2013-06-26 insert company_previous_name TETLEYS MOTOR SERVICES LIMITED
2013-06-26 update name TETLEYS MOTOR SERVICES LIMITED => TETLEY'S MOTOR SERVICES LIMITED
2013-06-24 update returns_last_madeup_date 2012-01-30 => 2013-01-30
2013-06-24 update returns_next_due_date 2013-02-27 => 2014-02-27
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 update website_status FlippedRobotsTxt => OK
2013-06-05 delete address The Cutting Edge, Cross Myrtle Street, Leeds, LS10 1BU
2013-06-05 delete source_ip 80.84.49.15
2013-06-05 insert source_ip 80.243.183.4
2013-06-05 insert source_ip 58.92.38.94
2013-06-05 update description
2013-06-05 update primary_contact The Cutting Edge, Cross Myrtle Street, Leeds, LS10 1BU => null
2013-06-05 update robots_txt_status www.ridingscoaches.co.uk: 200 => 404
2013-06-01 update website_status OK => FlippedRobotsTxt
2013-05-21 update statutory_documents COMPANY NAME CHANGED TETLEYS MOTOR SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/13
2013-05-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-01-31 update statutory_documents 30/01/13 FULL LIST
2012-07-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 30/01/12 FULL LIST
2011-06-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-16 update statutory_documents 16/06/11 STATEMENT OF CAPITAL GBP 1013
2011-02-05 update statutory_documents 30/01/11 FULL LIST
2010-09-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-07 update statutory_documents 30/01/10 FULL LIST
2010-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TETLEY / 06/02/2010
2010-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA ELIZABETH TETLEY / 06/03/2010
2009-10-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-19 update statutory_documents RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-29 update statutory_documents RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-20 update statutory_documents NEW SECRETARY APPOINTED
2008-02-20 update statutory_documents SECRETARY RESIGNED
2008-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 11 PARK PLACE LEEDS LS1 2RU
2007-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-15 update statutory_documents RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-08 update statutory_documents RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-16 update statutory_documents RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-11 update statutory_documents DIRECTOR RESIGNED
2004-03-16 update statutory_documents RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-30 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-29 update statutory_documents NC INC ALREADY ADJUSTED 16/01/04
2004-01-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-29 update statutory_documents £ NC 1000/1200 16/01/0
2004-01-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-29 update statutory_documents DIVISION 16/01/04
2003-10-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-14 update statutory_documents RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-09 update statutory_documents RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2002-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-12 update statutory_documents RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-18 update statutory_documents RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-11 update statutory_documents RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-16 update statutory_documents RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS
1997-12-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/97 FROM: 12 YORK PLACE LEEDS LS1 2DS
1997-02-10 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-10 update statutory_documents NEW SECRETARY APPOINTED
1997-02-10 update statutory_documents DIRECTOR RESIGNED
1997-02-10 update statutory_documents SECRETARY RESIGNED
1997-01-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION