TECHNICAL MOTOR INDUSTRIES - History of Changes


DateDescription
2025-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-03-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19
2020-10-18 insert index_pages_linkeddomain free-website-hit-counter.com
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-04-30
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2019-04-28 delete address UNIT 20 HARMILL IND EST, GROVEBURY RD LEIGHTON BUZZARD, LU7 4FF W
2019-04-28 delete address Unit 20, Harmill Ind Est, Grovebury Rd, Leighton Buzzard LU7 4FF
2019-04-28 insert address 47 Gibbwin, Great Linford, Milton Keynes MK14 5DW
2019-04-28 insert address UNIT 13, MOOR RD, GREAT STAUGHTON ST NEOTS PE19 5BW
2019-04-28 insert address Unit 13, Beacon Farm, Moor Rd, Great Staughton, St Neots PE19 5BW
2019-04-28 update primary_contact Unit 20, Harmill Ind Est, Grovebury Rd, Leighton Buzzard LU7 4FF => 47 Gibbwin, Great Linford, Milton Keynes MK14 5DW
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-07 delete address UNIT 20, HARMILL INDUSTRIAL ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FF
2019-01-07 insert address 47 GIBBWIN GREAT LINFORD MILTON KEYNES BUCKS ENGLAND MK14 5DW
2019-01-07 update registered_address
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 47 GIBBWIN GREAT LINFORD MILTON KEYNES BUCKS MK14 5DW ENGLAND
2018-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM UNIT 20, HARMILL INDUSTRIAL ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FF
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-29 update statutory_documents DIRECTOR APPOINTED MRS WENDY ANN BARBE
2016-07-08 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-07-08 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-06-13 update statutory_documents 07/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-07-09 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-06-11 update statutory_documents 07/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-03 update statutory_documents 03/05/15 STATEMENT OF CAPITAL GBP 10
2015-04-08 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-23 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address UNIT 20, HARMILL INDUSTRIAL ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 4FF
2014-08-07 insert address UNIT 20, HARMILL INDUSTRIAL ESTATE GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4FF
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-08-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-07-03 update statutory_documents 07/06/14 FULL LIST
2014-03-08 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-08 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-08 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-07-02 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update statutory_documents 07/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-21 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-02-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-14 update statutory_documents 07/06/12 FULL LIST
2011-12-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 07/06/11 FULL LIST
2010-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 20 BURNERS LANE KILN FARM MILTON KEYNES BUCKS MK11 3HB ENGLAND
2010-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION