Date | Description |
2025-02-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052933940003 |
2025-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/24, NO UPDATES |
2024-07-17 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE BECKTON / 01/11/2023 |
2023-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEPWORTH / 01/11/2023 |
2023-11-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEPWORTH / 01/11/2023 |
2023-09-07 |
delete address UNIT 1D DENBY DALE INDUSTRIAL PARK, WAKEFIELD ROAD DENBY DALE HUDDERSFIELD ENGLAND HD8 8QH |
2023-09-07 |
insert address THE GARAGE BARNSLEY ROAD GRANGE MOOR WAKEFIELD ENGLAND WF4 4DR |
2023-09-07 |
update registered_address |
2023-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2023 FROM
UNIT 1D DENBY DALE INDUSTRIAL PARK, WAKEFIELD ROAD
DENBY DALE
HUDDERSFIELD
HD8 8QH
ENGLAND |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-24 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-07 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-21 |
delete source_ip 77.72.2.21 |
2022-03-21 |
insert source_ip 185.199.220.34 |
2022-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-31 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
2021-02-02 |
delete source_ip 77.72.1.18 |
2021-02-02 |
insert source_ip 77.72.2.21 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-11 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-05 |
delete source_ip 83.223.99.76 |
2020-03-05 |
insert source_ip 77.72.1.18 |
2020-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-17 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_ref_month 7 => 12 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2018-09-30 |
2018-02-02 |
update statutory_documents PREVEXT FROM 31/07/2017 TO 31/12/2017 |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
2017-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-03 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-08-22 |
update statutory_documents SUB-DIVISION
28/07/16 |
2016-08-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-08-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-08-17 |
update statutory_documents SUBDIVISION 28/07/2016 |
2016-06-07 |
delete address BARNSLEY ROAD GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4DR |
2016-06-07 |
insert address UNIT 1D DENBY DALE INDUSTRIAL PARK, WAKEFIELD ROAD DENBY DALE HUDDERSFIELD ENGLAND HD8 8QH |
2016-06-07 |
update reg_address_care_of GRANGE MOOR COACHWORKS LTD => null |
2016-06-07 |
update registered_address |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE BECKTON / 01/05/2016 |
2016-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM
C/O GRANGE MOOR COACHWORKS LTD
BARNSLEY ROAD GRANGE MOOR
WAKEFIELD
WEST YORKSHIRE
WF4 4DR |
2016-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE BECKTON / 01/05/2016 |
2016-04-01 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-07 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2016-01-07 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-12-01 |
update statutory_documents 22/11/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2015-01-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-12-09 |
update statutory_documents 22/11/14 FULL LIST |
2014-12-07 |
update num_mort_outstanding 3 => 1 |
2014-12-07 |
update num_mort_satisfied 0 => 2 |
2014-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-11-07 |
update num_mort_charges 2 => 3 |
2014-11-07 |
update num_mort_outstanding 2 => 3 |
2014-10-31 |
update website_status OK => FlippedRobots |
2014-10-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052933940003 |
2014-10-07 |
update account_ref_month 12 => 7 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-04-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-15 |
update statutory_documents PREVSHO FROM 31/12/2014 TO 31/07/2014 |
2014-01-07 |
delete address BARNSLEY ROAD GRANGE MOOR WAKEFIELD WEST YORKSHIRE UNITED KINGDOM WF4 4DR |
2014-01-07 |
insert address BARNSLEY ROAD GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4DR |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2014-01-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2013-12-11 |
update statutory_documents 22/11/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
update returns_last_madeup_date 2011-11-22 => 2012-11-22 |
2013-06-23 |
update returns_next_due_date 2012-12-20 => 2013-12-20 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-12 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-11-26 |
update statutory_documents 22/11/12 FULL LIST |
2012-08-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2011 FROM
GRANGE MOOR COACHWORKS
BARNSLEY ROAD GRANGE MOOR
WAKEFIELD
WEST YORKSHIRE
WF4 4DR |
2011-11-24 |
update statutory_documents 22/11/11 FULL LIST |
2011-09-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 22/11/10 FULL LIST |
2010-06-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-03 |
update statutory_documents 22/11/09 FULL LIST |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE BECKTON / 03/12/2009 |
2009-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES HEPWORTH / 03/12/2009 |
2009-06-16 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
2005-10-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
2004-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/04 FROM:
10 CROMWELL PLACE
SOUTH KENSINGTON
LONDON
SW7 2JN |
2004-12-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-11-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-29 |
update statutory_documents SECRETARY RESIGNED |
2004-11-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |