DB AUTOS - History of Changes


DateDescription
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
2023-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DALE LYNDON BRETT / 06/04/2016
2023-11-01 update statutory_documents SECRETARY APPOINTED MR DREW BRETT
2023-11-01 update statutory_documents SECRETARY APPOINTED MR HARVEY BRETT
2023-10-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
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
2023-02-20 update statutory_documents DIRECTOR APPOINTED SUZANNE JANE BRETT
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-08-19 delete source_ip 34.117.168.233
2022-08-19 insert source_ip 199.15.163.128
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
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE LYNDON BRETT
2021-11-15 update statutory_documents CESSATION OF DALE LYNDON BRETT AS A PSC
2021-11-15 update statutory_documents CESSATION OF DALE LYNDON BRETT AS A PSC
2021-11-15 update statutory_documents CESSATION OF DALE LYNDON BRETT AS A PSC
2021-10-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-09-08 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
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
2020-01-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-20 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DALE LYNDON BRETT / 29/11/2018
2018-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JANE BRETT / 29/11/2018
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE LYNDON BRETT
2017-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE LYNDON BRETT
2017-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE JANE BRETT
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-01-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-01-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-12-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-01-07 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-07 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-09 update statutory_documents 29/11/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-17 update statutory_documents 29/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-16 update statutory_documents 06/03/14 STATEMENT OF CAPITAL GBP 100
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-15 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-17 update statutory_documents 29/11/13 FULL LIST
2013-06-24 delete address UNIT 1, PLOT 7 GILSTON ROAD SALTASH CORNWALL PL12 6TW
2013-06-24 insert address UNIT 8 GILSTON ROAD SALTASH CORNWALL PL12 6TW
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-01-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2013 FROM UNIT 8 GILSTON ROAD SALTASH CORNWALL PL12 6TW UNITED KINGDOM
2013-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2013 FROM UNIT 1, PLOT 7 GILSTON ROAD SALTASH CORNWALL PL12 6TW
2013-01-07 update statutory_documents 29/11/12 FULL LIST
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-14 update statutory_documents 29/11/11 FULL LIST
2011-04-06 update statutory_documents 29/11/10 FULL LIST
2011-01-07 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2009-12-02 update statutory_documents 29/11/09 FULL LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DALE LYNDON BRETT / 01/12/2009
2009-09-21 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-02-11 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-02-01 update statutory_documents 30/04/08 TOTAL EXEMPTION FULL
2008-09-17 update statutory_documents PREVEXT FROM 30/11/2007 TO 30/04/2008
2007-12-12 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION