PENMAR TRANSPORT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-31 delete about_pages_linkeddomain slickremix.com
2024-03-31 delete contact_pages_linkeddomain slickremix.com
2024-03-31 delete index_pages_linkeddomain slickremix.com
2023-10-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-03 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-07 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-01 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-07 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-13 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-15 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-02 => 2016-05-02
2016-06-08 update returns_next_due_date 2016-05-30 => 2017-05-30
2016-05-31 update statutory_documents 02/05/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-15 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-02 => 2015-05-02
2015-07-08 update returns_next_due_date 2015-05-30 => 2016-05-30
2015-06-04 update statutory_documents 02/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 9 CHURCHSIDE EAST ILSLEY NEWBURY BERKSHIRE ENGLAND RG20 7LR
2014-06-07 insert address 9 CHURCHSIDE EAST ILSLEY NEWBURY BERKSHIRE RG20 7LR
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-02 => 2014-05-02
2014-06-07 update returns_next_due_date 2014-05-30 => 2015-05-30
2014-05-20 update statutory_documents 02/05/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-22 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-02 => 2013-05-02
2013-07-02 update returns_next_due_date 2013-05-30 => 2014-05-30
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-07 update statutory_documents 02/05/13 FULL LIST
2013-02-10 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-09 update statutory_documents 02/05/12 FULL LIST
2012-02-11 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents 02/05/11 FULL LIST
2011-03-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CONIFERS GARDEN CLOSE LANE NEWBURY BERKSHIRE RG14 6PP
2010-07-20 update statutory_documents 02/05/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER DILLON / 02/05/2010
2009-08-05 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-05-20 update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents CURREXT FROM 31/05/2009 TO 30/06/2009
2008-05-27 update statutory_documents DIRECTOR APPOINTED MARK CHRISTOPHER DILLON
2008-05-27 update statutory_documents SECRETARY APPOINTED PENELOPE JANE DILLON
2008-05-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-05-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION