SHELLEY ASHMAN INTERNATIONAL SHIPPING - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-01 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-04 delete address Tythe Barn, Uffculme Cullompton Devon EX15 3DR
2023-02-04 insert address Suite 6, Swallow Court Devonshire Gate Tiverton EX16 7EJ
2023-02-04 update primary_contact Tythe Barn, Uffculme Cullompton Devon EX15 3DR => Suite 6, Swallow Court Devonshire Gate Tiverton EX16 7EJ
2023-01-03 delete source_ip 46.17.175.131
2023-01-03 insert source_ip 45.84.207.18
2023-01-03 update website_status IndexPageFetchError => OK
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-02 update website_status OK => IndexPageFetchError
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-01-07 delete address 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL
2022-01-07 insert address 5 HIGHLAND TERRACE TIVERTON DEVON ENGLAND EX16 6PT
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update registered_address
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2021 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL ENGLAND
2021-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-17 update statutory_documents ADOPT ARTICLES 23/02/2018
2018-06-08 delete sic_code 99999 - Dormant Company
2018-06-08 insert sic_code 49410 - Freight transport by road
2018-06-08 insert sic_code 52290 - Other transportation support activities
2018-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-10 update statutory_documents FIRST GAZETTE
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-09-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-09-08 delete address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR
2016-09-08 insert address 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-08 update registered_address
2016-08-11 update statutory_documents TERMINATE DIR APPOINTMENT
2016-08-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2016 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM
2016-08-10 update statutory_documents DIRECTOR APPOINTED MISS ALICE MUNRO-ASHMAN
2016-08-10 update statutory_documents DIRECTOR APPOINTED MRS SHEILA GERTRUDE DUCKWORTH
2016-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON ASHMAN
2016-03-12 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-12 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-16 update statutory_documents 01/02/16 FULL LIST
2015-11-09 delete address 1ST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG
2015-11-09 insert address SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS UNITED KINGDOM MK9 2HR
2015-11-09 update registered_address
2015-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 1ST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-05 update statutory_documents 01/02/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-03-08 delete address 1ST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD MILTON KEYNES BUCKINGHAMSHIRE UNITED KINGDOM MK2 2NG
2014-03-08 insert address 1ST FLOOR ST GILES HOUSE 15/21 VICTORIA ROAD MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-08 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-03 update statutory_documents 01/02/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-11-01 => 2014-12-31
2013-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 insert sic_code 99999 - Dormant Company
2013-06-25 update returns_last_madeup_date null => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-02-28 update statutory_documents 01/02/13 FULL LIST
2013-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ASHMAN / 01/02/2012
2012-02-14 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION