PAISLEY VW CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-24 delete source_ip 78.110.162.54
2024-03-24 insert source_ip 103.170.154.107
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
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
2023-05-08 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-10 update robots_txt_status www.paisleyvwcentre.co.uk: 200 => 404
2022-09-09 update robots_txt_status www.paisleyvwcentre.co.uk: 404 => 200
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-08-09 update robots_txt_status www.paisleyvwcentre.co.uk: 200 => 404
2022-07-09 update robots_txt_status www.paisleyvwcentre.co.uk: 404 => 200
2022-05-09 delete general_emails in..@paisleyvwcentre.co.uk
2022-05-09 delete email in..@paisleyvwcentre.co.uk
2022-05-09 delete index_pages_linkeddomain ruinmysearchhistory.com
2022-05-09 delete source_ip 91.215.187.45
2022-05-09 insert index_pages_linkeddomain goodgaragescheme.com
2022-05-09 insert index_pages_linkeddomain wikihow.com
2022-05-09 insert source_ip 78.110.162.54
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BURGESS / 16/02/2022
2022-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM REID BURGESS / 16/02/2022
2022-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BURGESS / 16/02/2022
2022-02-10 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-01-07 delete address 21 FORBES PLACE PAISLEY SCOTLAND PA1 1UT
2022-01-07 insert address STUDIO 4, GROUND FLOOR SIR JAMES CLARK BUILDING ABBEYMILL BUSINESS CENTRE PAISLEY SCOTLAND PA1 1TJ
2022-01-07 update registered_address
2021-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2021 FROM 21 FORBES PLACE PAISLEY PA1 1UT SCOTLAND
2021-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-04 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-12-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-11-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2019-07-08 update num_mort_outstanding 2 => 1
2019-07-08 update num_mort_satisfied 0 => 1
2019-06-20 delete address LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY PA2 6QL
2019-06-20 insert address 21 FORBES PLACE PAISLEY SCOTLAND PA1 1UT
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
2019-06-20 update registered_address
2019-06-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2019 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY PA2 6QL
2019-05-21 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-06-26 delete contact_pages_linkeddomain cnet.com
2018-06-26 delete contact_pages_linkeddomain getyouonline.co.uk
2018-06-26 delete index_pages_linkeddomain cnet.com
2018-06-26 delete index_pages_linkeddomain getyouonline.co.uk
2018-06-26 delete service_pages_linkeddomain cnet.com
2018-06-26 delete service_pages_linkeddomain getyouonline.co.uk
2018-06-26 insert contact_pages_linkeddomain ruinmysearchhistory.com
2018-06-26 insert index_pages_linkeddomain ruinmysearchhistory.com
2018-06-26 insert service_pages_linkeddomain ruinmysearchhistory.com
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-01-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-23 delete support_emails se..@paisleyvwcentre.co.uk
2016-09-23 insert general_emails in..@paisleyvwcentre.co.uk
2016-09-23 delete email se..@paisleyvwcentre.co.uk
2016-09-23 delete source_ip 213.171.218.10
2016-09-23 insert address 1 MacKean Street, Paisley, Renfrewshire, PA3 1QP
2016-09-23 insert email in..@paisleyvwcentre.co.uk
2016-09-23 insert index_pages_linkeddomain cnet.com
2016-09-23 insert index_pages_linkeddomain getyouonline.co.uk
2016-09-23 insert index_pages_linkeddomain websites4ukgarages.co.uk
2016-09-23 insert registration_number SC272372
2016-09-23 insert source_ip 91.215.187.45
2016-09-23 insert vat 845 3301 43
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
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
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-10-08 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-09-18 update statutory_documents 24/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-24 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-10-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-09-03 update statutory_documents 24/08/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-11-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-10-24 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-10-07 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-09-12 update statutory_documents 24/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-04-12 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents 24/08/12 FULL LIST
2011-12-07 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-23 update statutory_documents 24/08/11 FULL LIST
2010-11-18 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 24/08/10 FULL LIST
2010-06-17 update statutory_documents 01/05/10 STATEMENT OF CAPITAL GBP 100
2009-12-10 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-31 update statutory_documents RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-06-11 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-10-15 update statutory_documents RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-09-17 update statutory_documents RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-07-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-29 update statutory_documents RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-16 update statutory_documents RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-05-26 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-01-17 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-25 update statutory_documents DIRECTOR RESIGNED
2004-08-25 update statutory_documents SECRETARY RESIGNED
2004-08-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION