BMW WHEEL REPAIRS - History of Changes


DateDescription
2024-03-12 delete source_ip 87.247.244.225
2024-03-12 insert source_ip 92.205.9.235
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 delete address 3 BOYD STREET LONDON ENGLAND E1 1FQ
2023-04-07 insert address 82A HIGH STREET POTTERS BAR ENGLAND EN6 5AB
2023-04-07 update registered_address
2023-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM 3 BOYD STREET LONDON E1 1FQ ENGLAND
2023-02-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2023-02-14 update statutory_documents FIRST GAZETTE
2022-03-07 update account_category DORMANT => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-03-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-08 update statutory_documents FIRST GAZETTE
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-07-07 delete address SUITE 101 LUMINA BUSINESS CENTRE 32 LUMINA WAY LONDON ENGLAND EN1 1FS
2020-07-07 insert address 3 BOYD STREET LONDON ENGLAND E1 1FQ
2020-07-07 update registered_address
2020-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2020 FROM SUITE 101 LUMINA BUSINESS CENTRE 32 LUMINA WAY LONDON EN1 1FS ENGLAND
2020-06-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-06-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2020-04-16 delete source_ip 185.52.24.245
2020-04-16 insert source_ip 87.247.244.225
2020-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-03-07 update account_category UNAUDITED ABRIDGED => DORMANT
2019-03-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-03-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-10-07 update account_category null => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-28 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-03-07 delete address 58 EDWARD ROAD TRIBEC HOUSE BARNET ENGLAND EN4 8AZ
2018-03-07 insert address SUITE 101 LUMINA BUSINESS CENTRE 32 LUMINA WAY LONDON ENGLAND EN1 1FS
2018-03-07 update registered_address
2018-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 58 EDWARD ROAD TRIBEC HOUSE BARNET EN4 8AZ ENGLAND
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-11-07 update account_category DORMANT => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-07 delete address 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW
2017-07-07 insert address 58 EDWARD ROAD TRIBEC HOUSE BARNET ENGLAND EN4 8AZ
2017-07-07 insert company_previous_name ACTON COACHWORKS ( INVESTMENTS ) LTD
2017-07-07 update name ACTON COACHWORKS ( INVESTMENTS ) LTD => PARK LANE SOLUTIONS LTD
2017-07-07 update registered_address
2017-06-29 update statutory_documents COMPANY NAME CHANGED ACTON COACHWORKS ( INVESTMENTS ) LTD CERTIFICATE ISSUED ON 29/06/17
2017-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW
2017-01-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-01-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-13 delete source_ip 82.147.19.106
2016-08-13 insert source_ip 185.52.24.245
2015-12-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-12-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-07 update returns_last_madeup_date 2015-01-24 => 2015-11-23
2015-12-07 update returns_next_due_date 2016-02-21 => 2016-12-21
2015-11-23 update statutory_documents 23/11/15 FULL LIST
2015-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JESUS
2015-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JESUS
2015-07-11 delete source_ip 82.147.16.145
2015-07-11 insert source_ip 82.147.19.106
2015-06-24 update statutory_documents DIRECTOR APPOINTED FRANCISCO JOSE NUNES VIEIRA PITA
2015-05-07 delete address 5 BROADBENT CLOSE HIGHGATE LONDON UNITED KINGDOM N6 5JW
2015-05-07 insert address 5 BROADBENT CLOSE HIGHGATE LONDON N6 5JW
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-05-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-04-02 update statutory_documents 24/01/15 FULL LIST
2015-02-07 delete address THE ANNEXE 3 SCHOOL ROAD NORTH ACTON LONDON NW10 6TD
2015-02-07 insert address 5 BROADBENT CLOSE HIGHGATE LONDON UNITED KINGDOM N6 5JW
2015-02-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-02-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2015-02-07 update registered_address
2015-01-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM THE ANNEXE 3 SCHOOL ROAD NORTH ACTON LONDON NW10 6TD
2014-04-07 delete address THE ANNEXE 3 SCHOOL ROAD NORTH ACTON LONDON UNITED KINGDOM NW10 6TD
2014-04-07 insert address THE ANNEXE 3 SCHOOL ROAD NORTH ACTON LONDON NW10 6TD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-04-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-03-20 update statutory_documents 24/01/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-12-07 update accounts_last_madeup_date null => 2013-01-31
2013-12-07 update accounts_next_due_date 2013-10-24 => 2014-10-31
2013-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-01 update website_status OK => DNSError
2013-04-30 update statutory_documents 24/01/13 FULL LIST
2013-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDRE JESUS / 29/02/2012
2012-01-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION