CHEPSTOW FUEL CENTRE - History of Changes


DateDescription
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-05-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MARY ARDERN
2023-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MURRAY ARDERN
2023-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA KATE ARDERN
2023-05-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART EDWARD WILLIAMS
2023-05-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/05/2023
2023-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE ARDERN / 18/04/2023
2023-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY ARDERN / 18/04/2023
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-31 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS
2022-03-17 delete about_pages_linkeddomain distinctgraphics.co.uk
2022-03-17 delete about_pages_linkeddomain themeisle.com
2022-03-17 delete about_pages_linkeddomain wordpress.org
2022-03-17 delete contact_pages_linkeddomain distinctgraphics.co.uk
2022-03-17 delete contact_pages_linkeddomain themeisle.com
2022-03-17 delete contact_pages_linkeddomain wordpress.org
2022-03-17 delete index_pages_linkeddomain distinctgraphics.co.uk
2022-03-17 delete index_pages_linkeddomain themeisle.com
2022-03-17 delete index_pages_linkeddomain wordpress.org
2022-03-17 delete source_ip 149.255.60.157
2022-03-17 insert source_ip 92.205.5.106
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-17 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-24 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-24 update statutory_documents ADOPT ARTICLES 11/08/2021
2021-08-22 update statutory_documents 11/08/21 STATEMENT OF CAPITAL GBP 301.00
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-06-03 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE ARDERN / 01/01/2021
2021-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY ARDERN / 01/01/2021
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2020-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-06-05 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA KATE ARDERN / 01/01/2020
2020-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 01/01/2020
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-10-03 insert phone 07785511893
2019-08-04 insert general_emails in..@chepstowfuels.co.uk
2019-08-04 delete email ch..@btconnect.com
2019-08-04 insert email in..@chepstowfuels.co.uk
2019-06-16 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-16 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-03 delete source_ip 149.255.60.141
2019-06-03 insert source_ip 149.255.60.157
2019-05-31 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN ARDERN
2019-04-07 delete address UNIT 12 BULWARK TRADE CENTRE BULWARK CHEPSTOW
2019-04-07 insert address UNIT 12 BULWARK INDUSTRIAL ESTATE BULWARK CHEPSTOW WALES NP16 5QZ
2019-04-07 update registered_address
2019-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/2019 FROM UNIT 12 BULWARK TRADE CENTRE BULWARK CHEPSTOW
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-30 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-12-08 update statutory_documents DIRECTOR APPOINTED MRS DANIELLE HELEN ARDERN
2017-12-03 update statutory_documents DIRECTOR APPOINTED MR AYNSLEY JUSTIN JONES
2017-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET ARDERN
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-18 update statutory_documents 30/04/16 FULL LIST
2016-05-17 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE ARDERN / 01/01/2016
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-11 update statutory_documents 30/04/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-03-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-10 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address UNIT 12 BULWARK TRADE CENTRE BULWARK CHEPSTOW WALES
2014-06-07 insert address UNIT 12 BULWARK TRADE CENTRE BULWARK CHEPSTOW
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-14 update statutory_documents 30/04/14 FULL LIST
2014-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 01/05/2012
2014-04-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-04-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-03-03 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-26 delete address THE WOODLANDS SEDBURY PARK SEDBURY CHEPSTOW, NP16 7EY
2013-06-26 insert address UNIT 12 BULWARK TRADE CENTRE BULWARK CHEPSTOW WALES
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update returns_next_due_date 2012-05-28 => 2013-05-28
2013-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, THE WOODLANDS, SEDBURY PARK, SEDBURY, CHEPSTOW,, NP16 7EY
2013-05-29 update statutory_documents 30/04/13 FULL LIST
2013-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 05/04/2012
2012-12-21 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents 30/04/12 FULL LIST
2012-04-12 update statutory_documents CURREXT FROM 30/04/2012 TO 31/08/2012
2011-12-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 30/04/11 FULL LIST
2010-09-06 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 30/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY ARDERN / 30/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY ARDERN / 30/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA KATE ARDERN / 30/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD WILLIAMS / 30/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN ARDERN / 30/04/2010
2010-01-12 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-08 update statutory_documents RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-31 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAMS / 16/05/2008
2008-05-27 update statutory_documents RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-06-20 update statutory_documents RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-11 update statutory_documents RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-31 update statutory_documents RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-03-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-11 update statutory_documents RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-10 update statutory_documents NC INC ALREADY ADJUSTED 19/04/04
2004-05-10 update statutory_documents £ NC 100/1000 19/04/0
2004-02-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-14 update statutory_documents RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-27 update statutory_documents RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-02-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-06 update statutory_documents RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-05-03 update statutory_documents RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00
2000-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99
1999-06-03 update statutory_documents RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98
1998-10-01 update statutory_documents RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1998-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-06-29 update statutory_documents RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1997-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/96
1996-07-10 update statutory_documents RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS
1996-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/95
1996-03-04 update statutory_documents ALTER MEM AND ARTS 01/01/95
1995-02-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-05-06 update statutory_documents RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS
1994-05-06 update statutory_documents RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1994-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-04-25 update statutory_documents RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS
1993-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1992-06-01 update statutory_documents RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS
1990-11-13 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1990-05-16 update statutory_documents SECRETARY RESIGNED
1990-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION