BRENWOOD - History of Changes


DateDescription
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-03-21 insert about_pages_linkeddomain mymotability.co.uk
2023-03-21 insert career_pages_linkeddomain mymotability.co.uk
2023-03-21 insert contact_pages_linkeddomain mymotability.co.uk
2023-03-21 insert index_pages_linkeddomain mymotability.co.uk
2023-03-21 insert terms_pages_linkeddomain mymotability.co.uk
2023-02-18 delete source_ip 109.108.153.90
2023-02-18 insert source_ip 45.157.41.113
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2021-10-04 insert phone 0800 023 4567
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES
2021-01-16 insert about_pages_linkeddomain autotrader.co.uk
2021-01-16 insert about_pages_linkeddomain google.com
2021-01-16 insert career_pages_linkeddomain autotrader.co.uk
2021-01-16 insert career_pages_linkeddomain google.com
2021-01-16 insert contact_pages_linkeddomain autotrader.co.uk
2021-01-16 insert contact_pages_linkeddomain google.com
2021-01-16 insert index_pages_linkeddomain autotrader.co.uk
2021-01-16 insert index_pages_linkeddomain google.com
2021-01-16 insert terms_pages_linkeddomain autotrader.co.uk
2021-01-16 insert terms_pages_linkeddomain google.com
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES
2020-07-06 delete phone 01.2019
2020-07-06 delete source_ip 143.204.190.120
2020-07-06 delete source_ip 143.204.190.117
2020-07-06 delete source_ip 143.204.190.93
2020-07-06 delete source_ip 143.204.190.4
2020-07-06 insert email gr..@brenwood.co.uk
2020-07-06 insert index_pages_linkeddomain thewholecaboodle.com
2020-07-06 insert source_ip 109.108.153.90
2020-07-06 update website_status FlippedRobots => OK
2020-06-17 update website_status OK => FlippedRobots
2020-04-17 delete source_ip 13.35.242.65
2020-04-17 delete source_ip 13.35.242.69
2020-04-17 delete source_ip 13.35.242.89
2020-04-17 delete source_ip 13.35.242.122
2020-04-17 insert source_ip 143.204.190.120
2020-04-17 insert source_ip 143.204.190.117
2020-04-17 insert source_ip 143.204.190.93
2020-04-17 insert source_ip 143.204.190.4
2020-03-18 delete source_ip 13.224.227.54
2020-03-18 delete source_ip 13.224.227.55
2020-03-18 delete source_ip 13.224.227.60
2020-03-18 delete source_ip 13.224.227.74
2020-03-18 insert source_ip 13.35.242.65
2020-03-18 insert source_ip 13.35.242.69
2020-03-18 insert source_ip 13.35.242.89
2020-03-18 insert source_ip 13.35.242.122
2020-02-16 delete source_ip 13.32.171.49
2020-02-16 delete source_ip 13.32.171.52
2020-02-16 delete source_ip 13.32.171.68
2020-02-16 delete source_ip 13.32.171.86
2020-02-16 insert source_ip 13.224.227.54
2020-02-16 insert source_ip 13.224.227.55
2020-02-16 insert source_ip 13.224.227.60
2020-02-16 insert source_ip 13.224.227.74
2020-01-15 delete address Peugeot 107 108 2008
2020-01-15 delete alias Brenwood Suzuki
2020-01-15 delete phone 2016(66)
2020-01-15 delete phone 2017(67)
2020-01-15 delete source_ip 52.222.232.43
2020-01-15 delete source_ip 52.222.232.112
2020-01-15 delete source_ip 52.222.232.139
2020-01-15 delete source_ip 52.222.232.206
2020-01-15 insert phone 01.2019
2020-01-15 insert source_ip 13.32.171.49
2020-01-15 insert source_ip 13.32.171.52
2020-01-15 insert source_ip 13.32.171.68
2020-01-15 insert source_ip 13.32.171.86
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES
2018-06-06 delete sales_emails sa..@brenwood.co.uk
2018-06-06 delete address 2 Waverly Road, Kirkcaldy, United Kingdom, KY1 3NH
2018-06-06 delete email sa..@brenwood.co.uk
2018-06-06 delete source_ip 52.222.171.16
2018-06-06 delete source_ip 52.222.171.58
2018-06-06 delete source_ip 52.222.171.136
2018-06-06 delete source_ip 52.222.171.139
2018-06-06 delete source_ip 52.222.171.160
2018-06-06 delete source_ip 52.222.171.173
2018-06-06 delete source_ip 52.222.171.180
2018-06-06 delete source_ip 52.222.171.185
2018-06-06 insert address Peugeot 107 108 2008
2018-06-06 insert email da..@brenwood.co.uk
2018-06-06 insert source_ip 52.222.232.43
2018-06-06 insert source_ip 52.222.232.112
2018-06-06 insert source_ip 52.222.232.139
2018-06-06 insert source_ip 52.222.232.206
2018-04-09 delete source_ip 34.249.162.177
2018-04-09 delete source_ip 52.210.164.63
2018-04-09 delete source_ip 54.229.117.195
2018-04-09 insert source_ip 52.222.171.16
2018-04-09 insert source_ip 52.222.171.58
2018-04-09 insert source_ip 52.222.171.136
2018-04-09 insert source_ip 52.222.171.139
2018-04-09 insert source_ip 52.222.171.160
2018-04-09 insert source_ip 52.222.171.173
2018-04-09 insert source_ip 52.222.171.180
2018-04-09 insert source_ip 52.222.171.185
2018-02-21 delete phone 2012(12)
2018-02-21 delete source_ip 52.17.202.141
2018-02-21 delete source_ip 54.194.102.6
2018-02-21 delete source_ip 54.229.253.5
2018-02-21 insert source_ip 34.249.162.177
2018-02-21 insert source_ip 52.210.164.63
2018-02-21 insert source_ip 54.229.117.195
2017-12-13 insert phone 2012(12)
2017-11-06 delete source_ip 52.18.145.189
2017-11-06 delete source_ip 54.77.127.224
2017-11-06 delete source_ip 54.77.209.95
2017-11-06 insert source_ip 52.17.202.141
2017-11-06 insert source_ip 54.194.102.6
2017-11-06 insert source_ip 54.229.253.5
2017-10-02 delete address 2 Waverley Road, Kirkcaldy, Kirkcaldy, Fife, KY13NH United Kingdom
2017-10-02 delete source_ip 52.19.144.166
2017-10-02 delete source_ip 52.211.165.98
2017-10-02 delete source_ip 54.77.177.9
2017-10-02 insert source_ip 52.18.145.189
2017-10-02 insert source_ip 54.77.127.224
2017-10-02 insert source_ip 54.77.209.95
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES
2017-08-21 delete source_ip 52.49.41.117
2017-08-21 delete source_ip 54.171.104.179
2017-08-21 delete source_ip 54.246.181.36
2017-08-21 insert source_ip 52.19.144.166
2017-08-21 insert source_ip 52.211.165.98
2017-08-21 insert source_ip 54.77.177.9
2017-07-21 delete source_ip 34.249.87.46
2017-07-21 delete source_ip 52.51.155.131
2017-07-21 delete source_ip 52.210.120.97
2017-07-21 insert source_ip 52.49.41.117
2017-07-21 insert source_ip 54.171.104.179
2017-07-21 insert source_ip 54.246.181.36
2017-05-13 delete address 2 Waverley Road Kirkcaldy Fife KY1 3NH
2017-05-13 delete address Brenwood Motor Co, 2 Waverley Road, Kirkcaldy, Fife, KY1 3NH
2017-05-13 delete alias Brenwood Motor Co.
2017-05-13 delete index_pages_linkeddomain autowebdesign.co.uk
2017-05-13 delete registration_number 313486
2017-05-13 delete source_ip 159.253.210.195
2017-05-13 insert address 2 Waverley Road, Mitchelston Ind Estate, Kirkcaldy, KY1 3NH
2017-05-13 insert registration_number SC069239
2017-05-13 insert source_ip 34.249.87.46
2017-05-13 insert source_ip 52.51.155.131
2017-05-13 insert source_ip 52.210.120.97
2017-05-13 insert vat GB 345278834
2017-05-13 update primary_contact 2 Waverley Road Kirkcaldy Fife KY1 3NH => 2 Waverley Road, Mitchelston Ind Estate, Kirkcaldy, KY1 3NH
2016-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MACPHERSON / 05/04/2016
2016-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREIG COXALL / 05/04/2016
2016-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREIG COXALL / 05/04/2016
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-01-15 delete about_pages_linkeddomain boldchat.com
2016-01-15 delete contact_pages_linkeddomain boldchat.com
2016-01-15 delete index_pages_linkeddomain boldchat.com
2015-10-07 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-10-07 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-09-15 update statutory_documents 31/08/15 FULL LIST
2015-08-18 insert about_pages_linkeddomain boldchat.com
2015-08-18 insert contact_pages_linkeddomain boldchat.com
2015-08-18 insert index_pages_linkeddomain boldchat.com
2015-07-14 insert index_pages_linkeddomain autowebdesign.co.uk
2014-11-06 delete fax 01592 655683
2014-10-09 insert alias Brenwood Motor Company
2014-10-09 insert registration_number 313486
2014-10-07 delete address 2 WAVERLEY ROAD MITCHELSTON IND ESTATE KIRKCALDY KY1 3NH UNITED KINGDOM KY1 3NH
2014-10-07 insert address 2 WAVERLEY ROAD MITCHELSTON IND ESTATE KIRKCALDY KY1 3NH KY1 3NH
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-08 update statutory_documents 31/08/14 FULL LIST
2014-06-11 delete alias Brenwood Motor Company
2014-06-11 delete source_ip 78.137.116.175
2014-06-11 insert address Brenwood Motor Co, 2 Waverley Road, Kirkcaldy, Fife, KY1 3NH
2014-06-11 insert alias Brenwood Motor Co.
2014-06-11 insert source_ip 159.253.210.195
2013-10-07 update returns_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-24 update statutory_documents 31/08/13 FULL LIST
2013-08-29 delete source_ip 94.229.169.11
2013-08-29 insert source_ip 78.137.116.175
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-06-22 update returns_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-22 update returns_next_due_date 2012-09-28 => 2013-09-28
2013-02-08 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-10-25 update primary_contact
2012-09-20 update statutory_documents 31/08/12 FULL LIST
2012-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREIG COXALL / 25/05/2012
2012-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GREIG COXALL / 25/05/2012
2011-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 2 WAVERLEY ROAD MITCHELSTOW INDUSTRIAL ESTATE KIRKCALDY KY1 3NH
2011-10-17 update statutory_documents 31/08/11 FULL LIST
2010-10-11 update statutory_documents 31/08/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANN MACPHERSON / 31/08/2010
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREIG COXALL / 31/08/2010
2009-10-22 update statutory_documents 31/08/09 FULL LIST
2008-10-14 update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents ADOPT MEM AND ARTS 01/09/2007
2008-05-07 update statutory_documents 882 2 X £1 A&B SHARES 01/09/07
2008-05-01 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2007-11-01 update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-04-24 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-10-05 update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-08-17 update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-08-23 update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-09-14 update statutory_documents RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-10-11 update statutory_documents RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-09-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-08-29 update statutory_documents RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-09-11 update statutory_documents RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
1999-11-15 update statutory_documents RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1998-09-07 update statutory_documents RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1997-09-10 update statutory_documents RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1996-11-19 update statutory_documents RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1995-12-19 update statutory_documents RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-05-10 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1994-08-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-08-31 update statutory_documents RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1993-11-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-15 update statutory_documents RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
1992-08-18 update statutory_documents RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS
1991-09-17 update statutory_documents RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS
1990-10-10 update statutory_documents RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS
1990-01-21 update statutory_documents RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS
1989-09-12 update statutory_documents PARTIC OF MORT/CHARGE 10410
1989-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/89 FROM: 60 MELDRUM ROAD KIRKCALDY FIFE
1989-02-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1988-11-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-11-22 update statutory_documents RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS
1988-04-06 update statutory_documents RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS
1986-10-31 update statutory_documents RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS
1979-08-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION