BEN NEVIS MOTORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-01 delete phone 01397 700110
2024-04-01 delete registration_number 444327
2024-04-01 insert phone 01397 600 600
2024-04-01 insert registration_number 673796
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-23 delete index_pages_linkeddomain autowebdesign.co.uk
2022-02-23 delete index_pages_linkeddomain google.com
2022-02-23 delete source_ip 159.253.210.192
2022-02-23 insert email al..@bennevismotors.co.uk
2022-02-23 insert index_pages_linkeddomain clickdealer.co.uk
2022-02-23 insert registration_number 444327
2022-02-23 insert source_ip 76.223.62.13
2022-02-23 insert source_ip 13.248.163.118
2022-02-23 update website_status FlippedRobots => OK
2021-12-21 update website_status OK => FlippedRobots
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2019-11-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2019-11-07 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-18 delete service_pages_linkeddomain ford.co.uk
2018-11-07 update num_mort_charges 4 => 5
2018-11-07 update num_mort_outstanding 4 => 5
2018-10-19 delete sales_emails sa..@bennevismotors.co.uk
2018-10-19 delete address North Road Fort William Inverness PH33 6PP
2018-10-19 delete address North Road, Fort William, PH33 6PP
2018-10-19 delete email sa..@bennevismotors.co.uk
2018-10-19 delete source_ip 193.243.130.185
2018-10-19 insert address North Road, Fort William, Inverness-shire, PH33 6PP
2018-10-19 insert index_pages_linkeddomain autowebdesign.co.uk
2018-10-19 insert index_pages_linkeddomain google.com
2018-10-19 insert source_ip 159.253.210.192
2018-10-19 update primary_contact North Road Fort William Inverness PH33 6PP => North Road, Fort William, Inverness-shire, PH33 6PP
2018-10-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2846320005
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES
2018-09-24 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-07 update num_mort_charges 3 => 4
2018-06-07 update num_mort_outstanding 3 => 4
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2846320004
2018-01-10 update website_status FlippedRobots => OK
2018-01-10 delete contact_pages_linkeddomain google.co.uk
2018-01-10 insert contact_pages_linkeddomain googleapis.com
2017-11-26 update website_status IndexPageFetchError => FlippedRobots
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-18 update website_status OK => IndexPageFetchError
2017-10-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-07 update num_mort_charges 2 => 3
2017-06-07 update num_mort_outstanding 2 => 3
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2846320003
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-25 update website_status FlippedRobots => OK
2016-10-25 delete index_pages_linkeddomain facebook.com
2016-10-25 delete index_pages_linkeddomain twitter.com
2016-10-25 delete index_pages_linkeddomain youtube.com
2016-10-25 delete source_ip 80.85.89.100
2016-10-25 insert address North Road Fort William Inverness PH33 6PP
2016-10-25 insert address North Road, Fort William, PH33 6PP
2016-10-25 insert alias Ben Nevis Motors Ltd
2016-10-25 insert registration_number SC284632
2016-10-25 insert source_ip 193.243.130.185
2016-10-25 insert vat 859 9704 57
2016-10-25 update robots_txt_status www.bennevismotors.co.uk: 404 => 200
2016-10-06 update website_status FailedRobotsLimitReached => FlippedRobots
2016-10-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update website_status FailedRobots => FailedRobotsLimitReached
2016-06-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-30 update statutory_documents 11/05/16 FULL LIST
2016-01-06 update website_status FailedRobotsLimitReached => FailedRobots
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-20 update statutory_documents 11/05/15 FULL LIST
2015-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS KENNETH KENNEDY / 05/05/2015
2015-03-05 update website_status FailedRobots => FailedRobotsLimitReached
2014-11-20 update website_status FlippedRobots => FailedRobots
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-28 update website_status OK => FlippedRobots
2014-10-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-16 update statutory_documents 11/05/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-13 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-05-11 => 2012-05-11
2013-06-21 update returns_next_due_date 2012-06-08 => 2013-06-08
2013-05-14 update statutory_documents 11/05/13 FULL LIST
2013-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BOA
2013-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BOA
2012-10-25 update primary_contact
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-06-01 update statutory_documents 11/05/12 FULL LIST
2011-10-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 11/05/11 FULL LIST
2010-09-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALLAN KENNEDY
2010-09-08 update statutory_documents DIRECTOR APPOINTED MISS KIMBERLEY BOA
2010-06-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 11/05/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSS KENNETH KENNEDY / 11/05/2010
2010-05-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH KENNEDY
2009-10-31 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-19 update statutory_documents SECRETARY APPOINTED MR ALLAN JACK KENNEDY
2009-05-26 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-08-20 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-07-11 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-11-09 update statutory_documents RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-09-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-29 update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-03-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/06 FROM: BARONY HOUSE STONEYFIELD BUSINESS PARK INVERNESS IV2 7PA
2006-02-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2006-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/05 FROM: UNIT 21, BEN NEVIS INDUSTRIAL ESTATE FORT WILLIAM PH33 6PR
2005-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-05 update statutory_documents NEW SECRETARY APPOINTED
2005-05-13 update statutory_documents DIRECTOR RESIGNED
2005-05-13 update statutory_documents SECRETARY RESIGNED
2005-05-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION