Date | Description |
2025-03-11 |
update website_status OK => IndexPageFetchError |
2025-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/25, NO UPDATES |
2024-11-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES |
2024-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2023-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ARMISTEAD / 14/09/2022 |
2022-09-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES ARMISTEAD / 14/09/2022 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-12-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-11-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
2020-01-28 |
update statutory_documents 28/01/20 STATEMENT OF CAPITAL GBP 100 |
2020-01-07 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
2019-06-10 |
delete address CENTRAL GARAGE BOROUGHBRIDGE ROAD GREEN HAMMERTON YORK YO26 8AE |
2019-06-10 |
insert address THE MOHAIR FARM BARMBY MOOR YORK EAST YORKSHIRE YO42 4HU |
2019-06-10 |
update registered_address |
2019-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2019 FROM
CENTRAL GARAGE BOROUGHBRIDGE ROAD
GREEN HAMMERTON
YORK
YO26 8AE |
2019-05-07 |
update statutory_documents SECRETARY APPOINTED MISS FAYE ROLLINSON |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-09-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-09-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-08-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-25 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-07 |
update returns_last_madeup_date 2014-12-05 => 2015-12-05 |
2016-02-07 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-13 |
update statutory_documents 05/12/15 FULL LIST |
2015-02-07 |
delete address CENTRAL GARAGE BOROUGHBRIDGE ROAD GREEN HAMMERTON YORK ENGLAND YO26 8AE |
2015-02-07 |
insert address CENTRAL GARAGE BOROUGHBRIDGE ROAD GREEN HAMMERTON YORK YO26 8AE |
2015-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-12-05 => 2014-12-05 |
2015-02-07 |
update returns_next_due_date 2015-01-02 => 2016-01-02 |
2015-01-31 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update statutory_documents 05/12/14 FULL LIST |
2014-04-07 |
delete address 59 ALBION AVENUE YORK YO26 5QZ |
2014-04-07 |
insert address CENTRAL GARAGE BOROUGHBRIDGE ROAD GREEN HAMMERTON YORK ENGLAND YO26 8AE |
2014-04-07 |
update registered_address |
2014-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
59 ALBION AVENUE
YORK
YO26 5QZ |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES ARMISTEAD / 18/03/2014 |
2014-02-07 |
delete address 59 ALBION AVENUE YORK ENGLAND YO26 5QZ |
2014-02-07 |
insert address 59 ALBION AVENUE YORK YO26 5QZ |
2014-02-07 |
update account_ref_day 31 => 30 |
2014-02-07 |
update account_ref_month 12 => 4 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-01-31 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-05 => 2013-12-05 |
2014-02-07 |
update returns_next_due_date 2014-01-02 => 2015-01-02 |
2014-01-23 |
update statutory_documents CURREXT FROM 31/12/2013 TO 30/04/2014 |
2014-01-15 |
update statutory_documents 05/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-05 => 2012-12-05 |
2013-06-24 |
update returns_next_due_date 2013-01-02 => 2014-01-02 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-22 |
update statutory_documents 05/12/12 FULL LIST |
2012-09-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-05 |
update statutory_documents 05/12/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-17 |
update statutory_documents 05/12/10 FULL LIST |
2010-10-04 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SCOTT / 14/06/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMISTEAD / 01/07/2010 |
2010-07-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY A J BROWN LIMITED |
2010-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2010 FROM
WOODLANDS EASINGWOLD ROAD
HUBY
YORK
YO61 1HN
UNITED KINGDOM |
2010-07-15 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW SCOTT |
2010-01-27 |
update statutory_documents 05/12/09 FULL LIST |
2010-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMISTEAD / 27/01/2010 |
2010-01-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A J BROWN LIMITED / 01/10/2009 |
2009-09-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-03 |
update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
2008-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2008 FROM
91 FRONT STREET
ACOMB
YORK
YO24 3BU |
2008-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ARMISTEAD / 25/01/2008 |
2007-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-06 |
update statutory_documents SECRETARY RESIGNED |
2007-12-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |