FOCUS VEHICLE RENTAL - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR DAVID DAVIDSON / 05/05/2023
2023-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA DAVIDSON / 05/05/2023
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-05-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-09-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-07 update num_mort_outstanding 1 => 0
2022-05-07 update num_mort_satisfied 3 => 4
2022-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-04-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES
2020-07-22 delete phone 01463 709517
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-07 update num_mort_outstanding 2 => 1
2020-06-07 update num_mort_satisfied 2 => 3
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-05-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-05-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-04-22 insert phone 01463 709517
2019-11-18 delete about_pages_linkeddomain glendruidh.com
2019-11-18 delete contact_pages_linkeddomain glendruidh.com
2019-11-18 delete index_pages_linkeddomain glendruidh.com
2019-11-18 delete terms_pages_linkeddomain glendruidh.com
2019-07-07 delete address 6 HARBOUR ROAD INVERNESS IV1 1SY
2019-07-07 insert address 21A SEAFIELD ROAD INVERNESS HIGHLAND SCOTLAND IV1 1SG
2019-07-07 update registered_address
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-18 delete address 6 Harbour Road Inverness IV1 1SY
2019-06-18 delete address 6 Harbour Road, Inverness, IV1 1SY, United Kingdom
2019-06-18 insert address 21a Seafield Road Inverness IV1 1SG
2019-06-18 insert address 21a Seafield Road, Inverness, IV1 1SG, United Kingdom
2019-06-18 update primary_contact 6 Harbour Road Inverness IV1 1SY => 21a Seafield Road Inverness IV1 1SG
2019-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 6 HARBOUR ROAD INVERNESS IV1 1SY
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES
2019-05-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-12 insert about_pages_linkeddomain glendruidh.com
2019-04-12 insert contact_pages_linkeddomain glendruidh.com
2019-04-12 insert index_pages_linkeddomain glendruidh.com
2019-04-12 insert terms_pages_linkeddomain glendruidh.com
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-05-22 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-11-21 delete source_ip 159.100.181.244
2017-11-21 insert source_ip 95.85.62.164
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-13 update statutory_documents DIRECTOR APPOINTED MRS WENDY PATRICIA DAVIDSON
2017-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WENDY DAVIDSON
2016-12-24 delete index_pages_linkeddomain urpal.co.uk
2016-10-10 delete source_ip 5.10.105.38
2016-10-10 insert source_ip 159.100.181.244
2016-09-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA MARTIN / 13/07/2016
2016-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MACRAE
2016-09-10 delete index_pages_linkeddomain apple.com
2016-09-10 delete index_pages_linkeddomain google.com
2016-09-10 insert index_pages_linkeddomain urpal.co.uk
2016-08-03 insert index_pages_linkeddomain apple.com
2016-08-03 insert index_pages_linkeddomain google.com
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-12 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-20 update statutory_documents 13/04/16 FULL LIST
2016-04-03 update robots_txt_status focusvehiclerental.co.uk: 404 => 200
2016-04-03 update robots_txt_status www.focusvehiclerental.co.uk: 404 => 200
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-29 update statutory_documents 13/04/15 FULL LIST
2015-04-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA MARTIN / 01/01/2015
2014-09-23 delete source_ip 46.20.118.12
2014-09-23 insert source_ip 5.10.105.38
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 6 HARBOUR ROAD INVERNESS UNITED KINGDOM IV1 1SY
2014-05-07 insert address 6 HARBOUR ROAD INVERNESS IV1 1SY
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-22 update statutory_documents 13/04/14 FULL LIST
2014-01-24 insert general_emails in..@focusvehiclerental.co.uk
2014-01-24 delete source_ip 79.170.44.88
2014-01-24 insert alias FOCUS Car Rental
2014-01-24 insert email in..@focusvehiclerental.co.uk
2014-01-24 insert source_ip 46.20.118.12
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-05-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-23 update statutory_documents 13/04/13 FULL LIST
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVIDSON / 23/11/2012
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVIDSON / 23/11/2012
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATON MACRAE / 31/03/2013
2013-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATON MACRAE / 31/03/2013
2013-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA MARTIN / 23/11/2012
2013-04-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA MARTIN / 23/11/2012
2012-05-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 13/04/12 FULL LIST
2012-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA REID / 14/09/2011
2011-11-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 13/04/11 FULL LIST
2011-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY PATRICIA REID / 01/04/2011
2010-05-24 update statutory_documents 13/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DAVIDSON / 13/04/2010
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATON MACRAE / 13/04/2010
2010-05-13 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-06-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-10-17 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents SECRETARY APPOINTED MRS WENDY PATRICIA REID
2008-04-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN MACRAE
2008-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACRAE / 31/03/2008
2008-04-28 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 36C SHORE STREET LONGMAN IND EST INVERNESS HIGHLAND IV1 1NF
2007-12-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-02 update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2006-09-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-29 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-06-28 update statutory_documents ALTERATION TO MORTGAGE/CHARGE
2006-06-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-05-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-04-13 update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/05 FROM: SHORE STREET QUAY, SHORE STREET INVERNESS HIGHLAND IV1 1NF
2005-07-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22 update statutory_documents RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-03-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION