JAMES OHARA & SONS MOTORS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, NO UPDATES
2023-04-17 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-12-13 insert address 319A Clooney Road, Ballykelly, Limavady, BT49 9JE
2022-12-13 insert address South Quay Plaza, 183 Marsh Wall, London, E14 9SR
2022-12-13 insert phone 0800 023 4567
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-06-22 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/22, NO UPDATES
2021-09-14 delete source_ip 80.76.192.240
2021-09-14 insert source_ip 185.249.71.100
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-15 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-06-09 delete email cy..@oharamotors.co.uk
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-10-07 delete source_ip 80.95.184.131
2020-08-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-08-09 insert contact_pages_linkeddomain georgeoharamotors.com
2020-08-09 insert index_pages_linkeddomain georgeoharamotors.com
2020-08-09 insert source_ip 80.76.192.240
2020-08-09 insert terms_pages_linkeddomain georgeoharamotors.com
2020-08-09 update website_status Disallowed => OK
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2020-04-11 update website_status FlippedRobots => Disallowed
2020-04-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-03-22 update website_status OK => FlippedRobots
2019-08-19 update website_status Disallowed => OK
2019-08-19 delete address 319 Clooney Road, Ballykelly, Limavady, County Londonderry, BT49 9JE
2019-08-19 delete index_pages_linkeddomain autotrader.co.uk
2019-08-19 delete source_ip 193.243.130.185
2019-08-19 insert address 319 Clooney Road Ballykelly Limavady BT49 9JE
2019-08-19 insert index_pages_linkeddomain ros.ie
2019-08-19 insert index_pages_linkeddomain usedcarsni.com
2019-08-19 insert source_ip 80.95.184.131
2019-08-19 update primary_contact 319 Clooney Road, Ballykelly, Limavady, County Londonderry, BT49 9JE => 319 Clooney Road Ballykelly Limavady BT49 9JE
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-30 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2019-04-19 update website_status FlippedRobots => Disallowed
2019-03-30 update website_status OK => FlippedRobots
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-06-04 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2018-01-10 update website_status FlippedRobots => OK
2017-11-27 update website_status IndexPageFetchError => FlippedRobots
2017-10-08 update website_status OK => IndexPageFetchError
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 delete general_emails in..@oharamotors.co.uk
2017-06-01 delete contact_pages_linkeddomain facebook.com
2017-06-01 delete contact_pages_linkeddomain plus.google.com
2017-06-01 delete contact_pages_linkeddomain twitter.com
2017-06-01 delete email in..@oharamotors.co.uk
2017-06-01 delete index_pages_linkeddomain facebook.com
2017-06-01 delete index_pages_linkeddomain plus.google.com
2017-06-01 delete index_pages_linkeddomain twitter.com
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-10-07 update website_status FlippedRobots => OK
2016-09-18 update website_status OK => FlippedRobots
2016-07-07 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-07-07 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-06-08 delete address 319 Clooney Road, Carrichue Limavady BT49 9JE
2016-06-08 insert address 319 Clooney Road Ballykelly Limavady County Londonderry BT49 9JE
2016-06-08 update primary_contact 319 Clooney Road, Carrichue Limavady BT49 9JE => 319 Clooney Road Ballykelly Limavady County Londonderry BT49 9JE
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-02 update statutory_documents 10/05/16 FULL LIST
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-07 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-06-07 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-05-11 update statutory_documents 10/05/15 FULL LIST
2015-05-05 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-12 delete contact_pages_linkeddomain razsor.com
2014-10-12 delete index_pages_linkeddomain razsor.com
2014-09-02 delete address 319 Clooney Road, Carrichue Limavady County Londonderry BT49 9JE
2014-09-02 insert address 319 Clooney Road, Carrichue Limavady BT49 9JE
2014-09-02 update primary_contact 319 Clooney Road, Carrichue Limavady County Londonderry BT49 9JE => 319 Clooney Road, Carrichue Limavady BT49 9JE
2014-07-23 update website_status FlippedRobots => OK
2014-07-23 delete address 319 Clooney Road Limavady Co. L'Derry Northern Ireland BT49 9JE
2014-07-23 delete fax 028 7776 4867
2014-07-23 delete index_pages_linkeddomain fix14u.co.uk
2014-07-23 delete index_pages_linkeddomain georgeoharamotors.com
2014-07-23 delete index_pages_linkeddomain oharatradecars.co.uk
2014-07-23 delete index_pages_linkeddomain ros.ie
2014-07-23 delete source_ip 72.1.201.152
2014-07-23 delete source_ip 72.1.201.156
2014-07-23 insert address 319 Clooney Road, Carrichue Limavady County Londonderry BT49 9JE
2014-07-23 insert index_pages_linkeddomain facebook.com
2014-07-23 insert index_pages_linkeddomain google.com
2014-07-23 insert index_pages_linkeddomain razsor.com
2014-07-23 insert index_pages_linkeddomain twitter.com
2014-07-23 insert source_ip 193.243.130.185
2014-07-23 update primary_contact 319 Clooney Road Limavady Co. L'Derry Northern Ireland BT49 9JE => 319 Clooney Road, Carrichue Limavady County Londonderry BT49 9JE
2014-07-23 update robots_txt_status www.oharamotors.co.uk: 404 => 200
2014-06-16 update website_status OK => FlippedRobots
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-06-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-05-12 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-12 update statutory_documents 10/05/14 FULL LIST
2014-05-08 delete index_pages_linkeddomain motorhosting.co.uk
2014-05-08 insert index_pages_linkeddomain fix14u.co.uk
2013-12-26 delete address 319 Clooney Rd Ballykelly Limavady Derry/Londonderry BT49 9JE
2013-12-26 delete phone 028 7776 8141
2013-12-26 insert address 319 Clooney Road Limavady Co. L'Derry Northern Ireland BT49 9JE
2013-12-26 update primary_contact 319 Clooney Rd Ballykelly Limavady Derry/Londonderry BT49 9JE => 319 Clooney Road Limavady Co. L'Derry Northern Ireland BT49 9JE
2013-06-26 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-06-26 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-24 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-05-16 update statutory_documents 10/05/13 FULL LIST
2012-12-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 10/05/12 FULL LIST
2012-05-01 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-06-06 update statutory_documents 10/05/11 FULL LIST
2011-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-06-17 update statutory_documents 10/05/10 FULL LIST
2010-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD O'HARA / 10/05/2010
2010-06-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL O HARA / 10/05/2010
2010-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-23 update statutory_documents 31/08/08 ANNUAL ACCTS
2009-06-07 update statutory_documents 10/05/09 ANNUAL RETURN SHUTTLE
2008-05-19 update statutory_documents 10/05/08 ANNUAL RETURN SHUTTLE
2008-03-06 update statutory_documents 31/08/07 ANNUAL ACCTS
2007-06-27 update statutory_documents 31/08/06 ANNUAL ACCTS
2006-07-20 update statutory_documents 10/05/06 ANNUAL RETURN SHUTTLE
2006-06-15 update statutory_documents 31/08/05 ANNUAL ACCTS
2005-08-03 update statutory_documents 31/08/04 ANNUAL ACCTS
2005-06-28 update statutory_documents 10/05/05 ANNUAL RETURN SHUTTLE
2004-06-23 update statutory_documents 10/05/04 ANNUAL RETURN SHUTTLE
2004-06-09 update statutory_documents 31/08/03 ANNUAL ACCTS
2003-07-04 update statutory_documents 31/08/02 ANNUAL ACCTS
2003-05-07 update statutory_documents 10/05/03 ANNUAL RETURN SHUTTLE
2002-06-18 update statutory_documents 31/08/01 ANNUAL ACCTS
2002-05-17 update statutory_documents 10/05/02 ANNUAL RETURN SHUTTLE
2001-05-15 update statutory_documents 10/05/01 ANNUAL RETURN SHUTTLE
2001-04-25 update statutory_documents 31/08/00 ANNUAL ACCTS
2000-05-30 update statutory_documents 10/05/00 ANNUAL RETURN SHUTTLE
2000-05-16 update statutory_documents 31/08/99 ANNUAL ACCTS
1999-06-01 update statutory_documents 31/08/98 ANNUAL ACCTS
1999-05-20 update statutory_documents 10/05/99 ANNUAL RETURN SHUTTLE
1998-07-03 update statutory_documents 31/08/97 ANNUAL ACCTS
1998-06-05 update statutory_documents 10/05/98 ANNUAL RETURN SHUTTLE
1997-05-14 update statutory_documents 10/05/97 ANNUAL RETURN SHUTTLE
1997-05-14 update statutory_documents 31/08/96 ANNUAL ACCTS
1996-06-06 update statutory_documents 31/08/95 ANNUAL ACCTS
1996-06-03 update statutory_documents 10/05/96 ANNUAL RETURN SHUTTLE
1995-10-12 update statutory_documents PARS RE MORTAGE
1995-08-23 update statutory_documents RETURN OF ALLOT OF SHARES
1995-07-07 update statutory_documents CHANGE OF DIRS/SEC
1995-07-07 update statutory_documents 10/05/95 ANNUAL RETURN SHUTTLE
1994-11-24 update statutory_documents NOTICE OF ARD
1994-05-17 update statutory_documents CHANGE OF DIRS/SEC
1994-05-10 update statutory_documents ARTICLES
1994-05-10 update statutory_documents PARS RE DIRS/SIT REG OFF
1994-05-10 update statutory_documents DECLN COMPLNCE REG NEW CO
1994-05-10 update statutory_documents MEMORANDUM