AMT TRADE - History of Changes


DateDescription
2023-08-13 delete person Mini Sports Kit
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-06 delete source_ip 185.45.220.173
2023-06-06 insert source_ip 20.49.177.98
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, NO UPDATES
2023-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE ALEXANDRA TURNER
2022-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-07 update num_mort_outstanding 2 => 0
2021-08-07 update num_mort_satisfied 0 => 2
2021-07-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039278780001
2021-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039278780002
2021-02-25 update robots_txt_status www.amttrade.co.uk: 0 => 200
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, 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
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 1 => 2
2020-06-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039278780002
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES
2020-01-16 insert phone 01483 447 929
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039278780001
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES
2018-12-19 delete source_ip 82.71.205.2
2018-12-19 insert alias Nop Smart Theme
2018-12-19 insert index_pages_linkeddomain nop-templates.com
2018-12-19 insert index_pages_linkeddomain nopcommerce.com
2018-12-19 insert source_ip 185.45.220.173
2018-12-19 update robots_txt_status www.amttrade.co.uk: 200 => 0
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-02-17 => 2016-02-17
2016-03-07 update returns_next_due_date 2016-03-16 => 2017-03-17
2016-02-23 update statutory_documents 17/02/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-17 => 2015-02-17
2015-03-07 update returns_next_due_date 2015-03-17 => 2016-03-16
2015-02-18 update statutory_documents 17/02/15 FULL LIST
2015-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUIR TURNER / 11/02/2015
2015-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUIR TURNER / 11/02/2015
2015-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARGARET TURNER / 11/02/2015
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 delete contact_pages_linkeddomain wordpress.org
2014-11-26 update description
2014-11-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-29 insert contact_pages_linkeddomain wordpress.org
2014-10-29 insert product_pages_linkeddomain wordpress.org
2014-07-12 insert alias AMT Marketing LTD
2014-04-07 delete address 15 GUERNSEY BARN LOSELEY PARK GUILDFORD SURREY UNITED KINGDOM GU3 1HS
2014-04-07 insert address 15 GUERNSEY BARN LOSELEY PARK GUILDFORD SURREY GU3 1HS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-17 => 2014-02-17
2014-04-07 update returns_next_due_date 2014-03-17 => 2015-03-17
2014-03-05 update statutory_documents 17/02/14 FULL LIST
2014-03-03 update statutory_documents 28/02/14 STATEMENT OF CAPITAL GBP 328
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address THE WHITE HOUSE, 2 MEADROW GODALMING SURREY GU7 3HN
2013-06-25 insert address 15 GUERNSEY BARN LOSELEY PARK GUILDFORD SURREY UNITED KINGDOM GU3 1HS
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-02-17 => 2013-02-17
2013-06-25 update returns_next_due_date 2013-03-17 => 2014-03-17
2013-06-23 delete address 15 Guernsey Barn Losely Park Guildford SURREY GU3 1HS, UK
2013-06-23 insert address 15 Guernsey Barn Loseley Park Guildford SURREY GU3 1HS, UK
2013-06-23 update primary_contact 15 Guernsey Barn Losely Park Guildford SURREY GU3 1HS, UK => 15 Guernsey Barn Loseley Park Guildford SURREY GU3 1HS, UK
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2013 FROM THE WHITE HOUSE, 2 MEADROW GODALMING SURREY GU7 3HN
2013-03-05 update statutory_documents 17/02/13 FULL LIST
2012-11-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address The White House 2 Meadrow Godalming SURREY GU7 3HN, UK
2012-10-25 delete phone +44 (0)1483 427222
2012-10-25 delete phone +44 1 483 427222
2012-10-25 delete phone 01483 427222
2012-10-25 delete phone 01483 428111
2012-10-25 insert address 15 Guernsey Barn Losely Park Guildford SURREY GU3 1HS, UK
2012-10-25 insert phone + 44 (0) 1483 459310
2012-10-25 insert phone +44 (0)1483 459310
2012-10-25 insert phone 01483 459310
2012-10-25 insert phone 01483 531476
2012-03-13 update statutory_documents 17/02/12 FULL LIST
2011-11-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUIR TURNER / 16/09/2011
2011-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MUIR TURNER / 16/09/2011
2011-09-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARGARET TURNER / 16/09/2011
2011-02-21 update statutory_documents 17/02/11 FULL LIST
2010-11-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-11-18 update statutory_documents ARTICLES OF ASSOCIATION
2010-11-18 update statutory_documents ADOPT ARTICLES 01/04/2010
2010-11-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-03-08 update statutory_documents 17/02/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MUIR TURNER / 08/03/2010
2009-07-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 01/02/2009
2009-02-25 update statutory_documents RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-09 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-13 update statutory_documents RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06 update statutory_documents RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15 update statutory_documents RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09 update statutory_documents RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2005-01-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-02 update statutory_documents RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-17 update statutory_documents RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-19 update statutory_documents RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2001-12-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-08 update statutory_documents RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-03-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents NEW SECRETARY APPOINTED
2000-03-03 update statutory_documents DIRECTOR RESIGNED
2000-03-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION