Date | Description |
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 |