SMT AUTO SERVICES - History of Changes


DateDescription
2024-04-07 delete address 40 GROSVENOR PLACE 2ND FLOOR LONDON UNITED KINGDOM SW1X 7GG
2024-04-07 insert address C/O MARBLE POWER LTD, 1ST FLOOR 3 MORE LONDON PLACE LONDON UNITED KINGDOM SE1 2RE
2024-04-07 update registered_address
2023-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHIFTEC (LEAMINGTON) LIMITED / 18/11/2023
2023-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2023 FROM LEVEL 1 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM
2023-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2023 FROM 40 GROSVENOR PLACE 2ND FLOOR LONDON SW1X 7GG UNITED KINGDOM
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2023-06-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2023-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-22 delete source_ip 5.134.13.148
2021-12-22 insert source_ip 217.199.187.194
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/21, NO UPDATES
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
2021-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-12-07 delete address NO 7 HERTFORD STREET MAYFAIR LONDON ENGLAND W1J 7RH
2020-12-07 insert address 40 GROSVENOR PLACE 2ND FLOOR LONDON UNITED KINGDOM SW1X 7GG
2020-12-07 update registered_address
2020-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MALCOLM BLACKWELL / 01/11/2020
2020-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / SHIFTEC (LEAMINGTON) LIMITED / 02/11/2020
2020-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2020 FROM NO 7 HERTFORD STREET MAYFAIR LONDON W1J 7RH ENGLAND
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / LIBERTY VEHICLE TECHNOLOGIES LIMITED / 30/03/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update account_ref_day 29 => 31
2020-04-07 update accounts_next_due_date 2020-12-29 => 2020-12-31
2020-03-31 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020
2020-03-12 update statutory_documents CURREXT FROM 29/03/2020 TO 30/06/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2020-01-06 update statutory_documents 11/12/19 STATEMENT OF CAPITAL GBP 1300400
2019-12-21 delete source_ip 185.2.4.60
2019-12-21 insert source_ip 5.134.13.148
2019-12-21 update robots_txt_status www.smtautoservices.com: 404 => 200
2019-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-20 update robots_txt_status www.smtautoservices.com: 200 => 404
2019-10-20 update website_status Unavailable => OK
2019-09-19 update website_status OK => Unavailable
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-04-07 update account_category FULL => SMALL
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-29
2019-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-07-08 delete address Hereford City Centre Unit 2, 7 Canal Road, Hereford, HR1 2EA
2018-07-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERTY VEHICLE TECHNOLOGIES LIMITED
2018-04-07 update account_category TOTAL EXEMPTION SMALL => FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-20 => 2018-12-30
2018-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-20
2017-12-20 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-09-13 update statutory_documents CESSATION OF KATHLEEN ANNE THOMAS AS A PSC
2017-09-13 update statutory_documents CESSATION OF TRAFFORD FRANK THOMAS AS A PSC
2017-05-07 delete address UNIT D MORTON ON LUGG BUSINESS PARK MORTON ON LUGG HEREFORD HEREFORDSHIRE HR4 8DS
2017-05-07 insert address NO 7 HERTFORD STREET MAYFAIR LONDON ENGLAND W1J 7RH
2017-05-07 update account_ref_month 8 => 3
2017-05-07 update accounts_next_due_date 2018-05-31 => 2017-12-31
2017-05-07 update registered_address
2017-05-05 update statutory_documents ADOPT ARTICLES 27/02/2017
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-25 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2017-04-20 update statutory_documents PREVSHO FROM 31/08/2017 TO 31/03/2017
2017-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM UNIT D MORTON ON LUGG BUSINESS PARK MORTON ON LUGG HEREFORD HEREFORDSHIRE HR4 8DS
2017-04-12 update statutory_documents DIRECTOR APPOINTED MR ANTHONY MALCOLM BLACKWELL
2017-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN THOMAS
2017-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRAFFORD THOMAS
2017-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN THOMAS
2017-02-20 update statutory_documents 20/02/17 STATEMENT OF CAPITAL GBP 400
2017-02-10 update statutory_documents 18/11/16 STATEMENT OF CAPITAL GBP 384
2017-02-08 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-08 update num_mort_outstanding 2 => 0
2017-01-08 update num_mort_satisfied 0 => 2
2016-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-05 delete source_ip 85.233.160.139
2016-12-05 insert index_pages_linkeddomain goodgaragescheme.com
2016-12-05 insert index_pages_linkeddomain ridefox.com
2016-12-05 insert source_ip 185.2.4.60
2016-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-04 delete index_pages_linkeddomain goodgaragescheme.com
2016-07-04 delete index_pages_linkeddomain ridefox.com
2016-07-04 insert address Hereford City Centre Unit 2, 7 Canal Road, Hereford, HR1 2EA
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-04 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address UNIT D MORTON ON LUGG BUSINESS PARK MORTON ON LUGG HEREFORD HEREFORDSHIRE GREAT BRITAIN HR4 8DS
2015-09-08 insert address UNIT D MORTON ON LUGG BUSINESS PARK MORTON ON LUGG HEREFORD HEREFORDSHIRE HR4 8DS
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-09-08 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-08-27 update statutory_documents 16/08/15 FULL LIST
2015-05-28 insert general_emails re..@smt4x4.com
2015-05-28 delete address Unit D Moreton-on-Lugg Business Park, Moreton-on-Lugg, Hereford, HE4 8DS
2015-05-28 delete email wo..@smt4x4.co.uk
2015-05-28 insert address Unit D Moreton-on-Lugg Business Park, Moreton-on-Lugg, Hereford, HR4 8DS
2015-05-28 insert email re..@smt4x4.com
2015-05-28 update primary_contact Unit D Moreton-on-Lugg Business Park, Moreton-on-Lugg, Hereford, HE4 8DS => Unit D Moreton-on-Lugg Business Park, Moreton-on-Lugg, Hereford, HR4 8DS
2015-05-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 delete address RURAL ENTERPRISE CENTRE, VINCENT CAREY ROAD OFFICE OFFICE 6 VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE
2015-04-07 insert address UNIT D MORTON ON LUGG BUSINESS PARK MORTON ON LUGG HEREFORD HEREFORDSHIRE GREAT BRITAIN HR4 8DS
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-04-07 update registered_address
2015-03-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM RURAL ENTERPRISE CENTRE, VINCENT CAREY ROAD OFFICE OFFICE 6 VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE
2015-01-30 delete address Unit D - Moreton Business Park, Moreton-on-Lugg, Hereford, HR4 8DS
2015-01-30 insert address Unit D Moreton-on-Lugg Business Park, Moreton-on-Lugg, Hereford, HE4 8DS
2015-01-30 update primary_contact Unit D - Moreton Business Park, Moreton-on-Lugg, Hereford, HR4 8DS => Unit D Moreton-on-Lugg Business Park, Moreton-on-Lugg, Hereford, HE4 8DS
2014-11-07 delete address RURAL ENTERPRISE CENTRE, VINCENT CAREY ROAD OFFICE OFFICE 6 VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD ENGLAND HR2 6FE
2014-11-07 insert address RURAL ENTERPRISE CENTRE, VINCENT CAREY ROAD OFFICE OFFICE 6 VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-11-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-10-26 update website_status FlippedRobots => OK
2014-10-26 delete source_ip 75.98.17.73
2014-10-26 insert source_ip 85.233.160.139
2014-10-16 update statutory_documents 16/08/14 FULL LIST
2014-10-03 update website_status OK => FlippedRobots
2014-03-08 delete address UNIT 4 HEREFORD TRADE PARK, HOLMER ROAD HEREFORD UNITED KINGDOM HR4 9SG
2014-03-08 insert address RURAL ENTERPRISE CENTRE, VINCENT CAREY ROAD OFFICE OFFICE 6 VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD ENGLAND HR2 6FE
2014-03-08 update registered_address
2014-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2014 FROM UNIT 4 HEREFORD TRADE PARK, HOLMER ROAD HEREFORD HR4 9SG UNITED KINGDOM
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-10-07 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-09-06 update statutory_documents 16/08/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-16 => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-01-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-20 update statutory_documents 16/08/12 FULL LIST
2012-01-12 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-23 update statutory_documents 16/08/11 FULL LIST
2011-02-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-15 update statutory_documents 16/08/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ANNE THOMAS / 16/08/2010
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRAFFORD FRANK THOMAS / 16/08/2010
2010-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ANNE THOMAS / 16/08/2010
2010-01-25 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2009 FROM UNIT 5 HEREFORD TRADE PARK, HOLMER ROAD HEREFORD HR4 9SG UNITED KINGDOM
2009-09-04 update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-06-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2009 FROM UNIT 11 & 12 ROTHERWAS INDUSTRIAL EST RAMSDEN ROAD HEREFORD HR2 6LR
2008-11-24 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-23 update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-09-22 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN THOMAS / 21/12/2007
2008-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRAFFORD THOMAS / 01/04/2008
2008-09-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2008 FROM WITHIES COTTAGE, WITHINGTON HEREFORD HEREFORDSHIRE HR1 3PX
2007-10-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION