CLYDE GARAGE EQUIPMENT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-01 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-10-06 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-21 update statutory_documents SECRETARY APPOINTED MRS STEPHANIE LOUISE SUMMERS
2022-09-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANICE SUMMERS
2022-09-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM JACK SUMMERS / 20/03/2017
2022-02-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-02-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-01-24 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-16 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-14 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-08-05 update statutory_documents CESSATION OF WILLIAM JAMES JACK SUMMERS AS A PSC
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-07-07 update num_mort_charges 1 => 2
2018-07-07 update num_mort_outstanding 1 => 2
2018-06-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3316050002
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-24 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-09 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2017-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUMMERS
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-10-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-09-29 update statutory_documents 28/09/15 FULL LIST
2015-09-10 update statutory_documents 28/05/15 STATEMENT OF CAPITAL GBP 747
2015-09-09 update statutory_documents 28/05/15 STATEMENT OF CAPITAL GBP 600
2015-07-01 update statutory_documents ARTICLES OF ASSOCIATION
2015-07-01 update statutory_documents ALTER ARTICLES 27/05/2015
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JACK SUMMERS / 15/05/2015
2015-05-13 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JACK SUMMERS
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-10-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-09-29 update statutory_documents 28/09/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-10-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-09-30 update statutory_documents 28/09/13 FULL LIST
2013-09-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5020 - Maintenance & repair of motors
2013-06-23 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-01-08 update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 400.00
2013-01-04 update statutory_documents 30/11/12 STATEMENT OF CAPITAL GBP 302.00
2012-12-19 update statutory_documents ARTICLES OF ASSOCIATION
2012-12-19 update statutory_documents ALTER ARTICLES 30/11/2012
2012-11-05 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents 28/09/12 FULL LIST
2012-01-17 update statutory_documents 28/09/11 FULL LIST
2011-12-20 update statutory_documents 01/11/10 STATEMENT OF CAPITAL GBP 100
2011-12-06 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents PREVSHO FROM 30/09/2011 TO 31/05/2011
2011-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-10-05 update statutory_documents 28/09/10 FULL LIST
2010-06-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-10 update statutory_documents 28/09/09 FULL LIST
2009-11-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-11 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-20 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION