NOTTINGHAM BREAKDOWN SERVICE - History of Changes


DateDescription
2024-03-22 delete source_ip 37.122.212.238
2024-03-22 insert source_ip 92.205.149.232
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/23, NO UPDATES
2023-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID CARTER / 26/07/2023
2023-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES COBB / 26/07/2023
2023-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update account_ref_month 7 => 11
2023-06-07 update accounts_last_madeup_date null => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-04-28 => 2024-08-31
2023-04-27 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-24 update statutory_documents PREVEXT FROM 31/07/2022 TO 30/11/2022
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-02-07 update num_mort_charges 1 => 2
2022-02-07 update num_mort_outstanding 1 => 2
2022-01-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-10 update statutory_documents ADOPT ARTICLES 17/12/2021
2022-01-07 update num_mort_charges 0 => 1
2022-01-07 update num_mort_outstanding 0 => 1
2022-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 135348950002
2021-12-23 update statutory_documents 17/12/21 STATEMENT OF CAPITAL GBP 85100
2021-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 135348950001
2021-07-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION