HIGHSTONE MOTORS LTD - History of Changes


DateDescription
2023-08-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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
2023-07-24 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
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
2018-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, 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
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-11 delete address UNIT 11 DEARNE LANE MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DE
2016-03-11 insert address UNIT 7 CENTURY PARK DEARNE LANE MANVERS ROTHERHAM SOUTH YORKSHIRE ENGLAND S63 5DE
2016-03-11 update registered_address
2016-03-11 update returns_last_madeup_date 2015-10-17 => 2016-02-18
2016-03-11 update returns_next_due_date 2016-11-14 => 2017-03-18
2016-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 7 DEARNE LANE MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DE ENGLAND
2016-02-18 update statutory_documents 18/02/16 FULL LIST
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE LAWTON / 01/05/2015
2016-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 11 DEARNE LANE MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DE
2016-02-16 update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE LAWTON
2016-01-07 update accounts_last_madeup_date 2013-10-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 delete sic_code 45200 - Maintenance and repair of motor vehicles
2015-11-07 delete sic_code 96090 - Other service activities n.e.c.
2015-11-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2015-11-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-11-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-10-19 update statutory_documents 17/10/15 FULL LIST
2015-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWTON / 01/05/2015
2015-04-07 update account_ref_month 10 => 3
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-12-31
2015-03-19 update statutory_documents CURREXT FROM 31/10/2014 TO 31/03/2015
2014-11-07 delete address UNIT 11 DEARNE LANE MANVERS ROTHERHAM SOUTH YORKSHIRE ENGLAND S63 5DE
2014-11-07 insert address UNIT 11 DEARNE LANE MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5DE
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-11-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-10-21 update statutory_documents 17/10/14 FULL LIST
2014-10-07 delete address 26 WESTGATE MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2DJ
2014-10-07 insert address UNIT 11 DEARNE LANE MANVERS ROTHERHAM SOUTH YORKSHIRE ENGLAND S63 5DE
2014-10-07 update registered_address
2014-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, 26 WESTGATE, MONK BRETTON, BARNSLEY, SOUTH YORKSHIRE, S71 2DJ
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-30 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 10 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD17 7DB
2013-11-07 insert address 26 WESTGATE MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2DJ
2013-11-07 insert sic_code 96090 - Other service activities n.e.c.
2013-11-07 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-11-07 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-11-07 update reg_address_care_of SMITH BUTLER & CO => null
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-17
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-14
2013-10-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, 26 WESTGATE, MONK BRETTON, BARNSLEY, SOUTH YORKSHIRE, S71 2DJ, ENGLAND
2013-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2013 FROM, C/O SMITH BUTLER & CO, 10 MERCURY QUAYS, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB, UNITED KINGDOM
2013-10-17 update statutory_documents 17/10/13 FULL LIST
2013-06-25 delete address UNIT 67 BAILDON MILLS BAILDON SHIPLEY WEST YORKSHIRE ENGLAND BD17 6JX
2013-06-25 insert address 10 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE UNITED KINGDOM BD17 7DB
2013-06-25 update reg_address_care_of null => SMITH BUTLER & CO
2013-06-25 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-22 => 2013-07-31
2013-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, UNIT 67 BAILDON MILLS, BAILDON, SHIPLEY, WEST YORKSHIRE, BD17 6JX, ENGLAND
2012-11-07 update statutory_documents 22/10/12 FULL LIST
2012-07-04 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-11 update statutory_documents 22/10/11 FULL LIST
2010-10-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION