TARPAULINS DIRECT - History of Changes


DateDescription
2024-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/24, NO UPDATES
2024-08-21 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-28 delete address Elastic Ties (Packs of 4 or 40) MIDI Holdon - Packs of 4
2024-07-28 delete address MIDI Holdon - Packs of 4 Pack of 10 Eyelets
2024-07-28 delete address Unit 12 Shires Bridge Business Park York Road Easingwold York YO61 3EQ
2024-07-28 insert address Unit 2 Shires Bridge Business Park York Road Easingwold York YO61 3EQ
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 delete address JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XX
2023-04-07 insert address UNIT 2 SHIRES BRIDGE BUSINESS PARK YORK ROAD EASINGWOLD NORTH YORKSHIRE UNITED KINGDOM YO61 3EQ
2023-04-07 update registered_address
2023-03-26 delete source_ip 35.186.228.254
2023-03-26 insert source_ip 63.141.128.21
2023-02-23 delete address James Nicolson Link, York, North Yorkshire, YO30 4XX
2023-02-23 insert address Unit 2 Shires Bridge Business Park, York Road, Easingwold, YO61 3EQ
2023-02-23 update primary_contact James Nicolson Link, York, North Yorkshire, YO30 4XX => Unit 2 Shires Bridge Business Park, York Road, Easingwold, YO61 3EQ
2022-12-21 insert address Unit 12 Shires Bridge Business Park York Road Easingwold York YO61 3EQ
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2022 FROM JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XX
2022-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2022 FROM UNIT 2 SHIRES BRIDGE BUSINESS PARK EASINGWOLD NORTH YORKSHIRE YO61 3EQ UNITED KINGDOM
2022-10-19 insert address Elastic Ties (Packs of 4 or 40) MIDI Holdon - Packs of 4
2022-10-19 insert address MIDI Holdon - Packs of 4 Pack of 10 Eyelets
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-11-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN BARRINGTON GREENWOOD
2019-06-20 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-14 update statutory_documents CESSATION OF STEPHEN BERNARD MORRISEY AS A PSC
2019-03-07 update num_mort_charges 2 => 3
2019-03-07 update num_mort_outstanding 0 => 1
2019-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064442380003
2019-02-07 update num_mort_outstanding 1 => 0
2019-02-07 update num_mort_satisfied 1 => 2
2019-02-07 update statutory_documents DIRECTOR APPOINTED MR CONRAD NEIL BETTS
2019-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARPAULINS DIRECT (HOLDINGS) LIMITED
2019-02-07 update statutory_documents CESSATION OF DAVID CHARLES FORDHAM AS A PSC
2019-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FERREY
2019-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM
2019-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE MORRISEY
2019-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISEY
2019-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID FORDHAM
2019-01-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-10-07 update num_mort_outstanding 2 => 1
2018-10-07 update num_mort_satisfied 0 => 1
2018-09-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-09-13 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORDHAM / 20/10/2017
2017-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORDHAM / 20/10/2017
2017-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORDHAM / 20/10/2017
2017-10-23 update statutory_documents ARTICLES OF ASSOCIATION
2017-10-02 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-04 => 2015-12-04
2016-01-08 update returns_next_due_date 2016-01-01 => 2017-01-01
2015-12-07 update statutory_documents 04/12/15 FULL LIST
2015-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MORRISSEY / 07/12/2015
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-12-04 => 2014-12-04
2015-01-07 update returns_next_due_date 2015-01-01 => 2016-01-01
2014-12-11 update statutory_documents 04/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-12-04 => 2013-12-04
2014-01-07 update returns_next_due_date 2014-01-01 => 2015-01-01
2013-12-10 update statutory_documents 04/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-04 => 2012-12-04
2013-06-24 update returns_next_due_date 2013-01-01 => 2014-01-01
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
2012-12-11 update statutory_documents 04/12/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 04/12/11 FULL LIST
2011-09-16 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 04/12/10 FULL LIST
2010-07-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-18 update statutory_documents 04/12/09 FULL LIST
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FERREY / 18/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES FORDHAM / 18/12/2009
2009-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MORRISSEY / 18/12/2009
2009-03-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-08 update statutory_documents RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-11 update statutory_documents DIRECTOR APPOINTED ANDREW FERREY
2008-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-02 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-02 update statutory_documents NEW SECRETARY APPOINTED
2008-01-02 update statutory_documents SECRETARY RESIGNED
2007-12-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/07 FROM: POPLAR FARM NORTH MOOR EASINGWOLD YO61 3NB
2007-12-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION