Date | Description |
2024-09-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-09-02 |
update statutory_documents AGREEMENT 07/08/2024 |
2024-09-02 |
update statutory_documents 07/08/24 STATEMENT OF CAPITAL GBP 914 |
2024-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BOND |
2023-12-15 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-10-17 |
insert about_pages_linkeddomain itccompliance.co.uk |
2023-10-17 |
insert alias Ashburton Motor Works Limited |
2023-10-17 |
insert contact_pages_linkeddomain itccompliance.co.uk |
2023-10-17 |
insert index_pages_linkeddomain itccompliance.co.uk |
2023-10-17 |
insert registration_number 313486 |
2023-10-17 |
insert terms_pages_linkeddomain itccompliance.co.uk |
2023-10-17 |
update website_status InternalTimeout => OK |
2023-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES |
2023-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE TILLEY |
2023-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH CATHERINE TILLEY |
2023-07-17 |
update statutory_documents CESSATION OF THE EXECUTORS OF ROGER C TILLEY AS A PSC |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-15 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-05 |
update website_status OK => InternalTimeout |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES |
2022-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EXECUTORS OF ROGER C TILLEY |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-10 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES |
2021-07-14 |
update statutory_documents CESSATION OF ROGER CHARLES TILLEY AS A PSC |
2021-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER TILLEY |
2021-02-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-12 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES TILLEY / 01/10/2008 |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-02-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-01-06 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-12-07 |
update num_mort_outstanding 3 => 2 |
2019-12-07 |
update num_mort_satisfied 0 => 1 |
2019-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-02-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-01-29 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES |
2018-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER CHARLES TILLEY / 29/01/2018 |
2018-08-07 |
update statutory_documents CESSATION OF CLAIRE LOUISE TILLEY AS A PSC |
2018-08-07 |
update statutory_documents CESSATION OF ELIZABETH CATHERINE TILLEY AS A PSC |
2018-08-07 |
update statutory_documents CESSATION OF RICHARD TILLEY AS A PSC |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-06 |
update statutory_documents 29/01/18 STATEMENT OF CAPITAL GBP 1000 |
2018-01-25 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-02-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-01-25 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-02-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-02-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-01-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-07 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-18 |
update statutory_documents 31/08/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-10 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-04 |
update statutory_documents 31/08/14 FULL LIST |
2014-02-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-02-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-01-10 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-10-07 |
update statutory_documents 31/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-22 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-22 |
delete sic_code 5030 - Sale of motor vehicle parts etc. |
2013-06-22 |
delete sic_code 5050 - Retail sale of automotive fuel |
2013-06-22 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-22 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-22 |
insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories |
2013-06-22 |
insert sic_code 47300 - Retail sale of automotive fuel in specialised stores |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-09-04 |
update statutory_documents 31/08/12 FULL LIST |
2012-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-09-16 |
update statutory_documents 31/08/11 FULL LIST |
2011-02-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
2010-09-06 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN BOND / 31/08/2010 |
2010-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES TILLEY / 31/08/2010 |
2010-06-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-02-05 |
update statutory_documents S366A DISP HOLDING AGM 09/01/08 |
2008-01-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2007-09-05 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2006-09-21 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-03-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2004-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-10-14 |
update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS |
2003-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-09-20 |
update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS |
2002-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-31 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-05-31 |
update statutory_documents SHARE CAP SUBDIVIDED 28/03/02 |
2002-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-11-28 |
update statutory_documents NC INC ALREADY ADJUSTED
16/11/01 |
2001-11-28 |
update statutory_documents £ NC 100000/160000
16/11 |
2001-09-18 |
update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS |
2001-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2000-09-14 |
update statutory_documents RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/00 FROM:
PARK BUILDINGS
1 COURTENAY PARK
NEWTON ABBOT
DEVON TQ12 4PW |
2000-03-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-09-13 |
update statutory_documents SECRETARY RESIGNED |
1999-09-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |