Date | Description |
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 |