SIDEKICK AUTO - History of Changes


DateDescription
2025-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN EXLEY
2025-04-05 update website_status OK => InternalTimeout
2025-03-28 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES
2024-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER YATES / 01/09/2023
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2024-03-13 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 26/05/2021
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
2023-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 01/02/2021
2023-02-13 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-05-22 update website_status OK => FlippedRobots
2022-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCGING
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
2022-03-16 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-02-14 delete source_ip 79.170.44.220
2022-02-14 insert source_ip 92.205.28.189
2022-01-07 update num_mort_outstanding 1 => 0
2022-01-07 update num_mort_satisfied 0 => 1
2021-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072438670001
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
2021-06-29 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 01/02/2021
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-06-01 update statutory_documents CHANGE PERSON AS DIRECTOR
2021-04-28 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 910
2021-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 01/03/2021
2021-03-15 update statutory_documents 01/08/20 STATEMENT OF CAPITAL GBP 1000
2021-01-07 update statutory_documents CHANGE PERSON AS DIRECTOR
2020-09-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 03/05/2019
2020-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MCGING / 16/07/2020
2020-07-09 update statutory_documents DIRECTOR APPOINTED MR SIMON CHRISTOPHER YATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-14 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-11-25 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-11-25 update statutory_documents 12/11/19 STATEMENT OF CAPITAL GBP 700
2019-11-13 update statutory_documents SAIL ADDRESS CHANGED FROM: BODRIGY 41 DUPORTH BAY DUPORTH ST. AUSTELL CORNWALL PL26 6AQ ENGLAND
2019-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS
2019-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBERTS
2019-11-12 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2019-07-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-07-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 03/05/19 TREASURY CAPITAL GBP 50
2019-07-08 update statutory_documents 03/05/19 TREASURY CAPITAL GBP 0
2019-07-08 update statutory_documents 16/04/19 STATEMENT OF CAPITAL GBP 900
2019-05-17 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY IAN MCGING
2019-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 17/05/2019
2019-05-10 update statutory_documents SAIL ADDRESS CREATED
2019-05-10 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2019-05-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS ROBERTS / 03/05/2019
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ROBERTS / 03/05/2019
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ROBERTS / 03/05/2019
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 03/05/2019
2019-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD EXLEY / 03/05/2019
2019-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS ROBERTS / 09/05/2019
2019-05-08 update statutory_documents CESSATION OF CHRIS ROBERTS AS A PSC
2019-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BANFIELD / 16/04/2019
2019-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 16/04/2019
2019-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 16/04/2019
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2019-04-01 update statutory_documents DIRECTOR APPOINTED MR KEVIN RICHARD EXLEY
2019-03-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 13/03/2019
2019-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 13/03/2019
2019-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 13/03/2019
2019-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 07/03/2019
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 07/03/2019
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 07/03/2019
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EARNEST GUILDFORD / 07/03/2019
2019-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BANFIELD / 01/07/2018
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072438670001
2017-12-09 delete address 41 DUPORTH BAY DUPORTH ST. AUSTELL CORNWALL PL26 6AQ
2017-12-09 insert address UNIT A ENTERPRISE HOUSE WALDECK ROAD MAIDENHEAD ENGLAND SL6 8BR
2017-12-09 update account_ref_day 31 => 30
2017-12-09 update account_ref_month 3 => 6
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-03-31
2017-12-09 update registered_address
2017-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERTS / 01/11/2017
2017-11-01 update statutory_documents PREVEXT FROM 31/03/2017 TO 30/06/2017
2017-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 41 DUPORTH BAY DUPORTH ST. AUSTELL CORNWALL PL26 6AQ
2017-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHRIS ROBERTS / 01/11/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIM MCGING
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-07-07 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-06-01 update statutory_documents 05/05/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-07-08 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-06-04 update statutory_documents DIRECTOR APPOINTED MR DAVID EARNEST GUILDFORD
2015-06-04 update statutory_documents DIRECTOR APPOINTED MR TIM MCGING
2015-06-04 update statutory_documents 05/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 41 DUPORTH BAY DUPORTH ST. AUSTELL CORNWALL UNITED KINGDOM PL26 6AQ
2014-07-07 insert address 41 DUPORTH BAY DUPORTH ST. AUSTELL CORNWALL PL26 6AQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-07-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-06-01 update statutory_documents 05/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-07-02 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-06-25 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update statutory_documents 05/05/13 FULL LIST
2013-06-21 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-21 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2013-06-21 update returns_last_madeup_date 2011-05-05 => 2012-05-05
2013-06-21 update returns_next_due_date 2012-06-02 => 2013-06-02
2013-03-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents DIRECTOR APPOINTED MR STUART JOHN BANFIELD
2012-06-18 update statutory_documents 05/05/12 FULL LIST
2012-04-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-04-13 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012
2011-06-20 update statutory_documents 05/05/11 FULL LIST
2010-05-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION