GOOD MOTORS - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-01 delete address Good Motors Wellington Street Bury Lancashire BL8 2AL
2024-04-01 delete address Good Motors of Wellington Street, Bury, Lancashire BL8 2AL
2024-04-01 insert index_pages_linkeddomain trustpilot.com
2024-04-01 insert phone 07766 520 765
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-12-09 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-25 insert contact_pages_linkeddomain enable-javascript.com
2022-04-23 delete contact_pages_linkeddomain enable-javascript.com
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, NO UPDATES
2022-03-23 insert contact_pages_linkeddomain enable-javascript.com
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-11 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS PAULA KRYS / 13/03/2019
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KONRAD JOZEF WILK / 13/03/2019
2021-04-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 185.166.128.248
2021-01-30 insert source_ip 76.223.62.13
2021-01-30 insert source_ip 13.248.163.118
2020-12-07 delete address 39 THORPE LANE AUSTERLANDS OLDHAM ENGLAND OL4 3QW
2020-12-07 insert address 3 ST MARY'S PLACE BURY ENGLAND BL9 0DZ
2020-12-07 update registered_address
2020-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 39 THORPE LANE AUSTERLANDS OLDHAM OL4 3QW ENGLAND
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD JOZEF WILK / 05/04/2019
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-03-24 delete alias GOOD MOTORS LIMITED
2019-03-24 insert alias Good Motors Ltd.
2018-12-06 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-06 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-22 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-13 delete source_ip 37.220.94.70
2017-11-13 insert source_ip 185.166.128.248
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-26 delete address 1 - 3 ST MARY'S PLACE BURY LANCS BL9 0DZ
2017-04-26 insert address 39 THORPE LANE AUSTERLANDS OLDHAM ENGLAND OL4 3QW
2017-04-26 update registered_address
2017-03-07 update website_status FlippedRobots => OK
2017-03-07 delete index_pages_linkeddomain plus.google.com
2017-03-07 delete phone 07788 276765 / 07899 778973
2017-03-07 delete source_ip 193.243.130.185
2017-03-07 insert email go..@yahoo.com
2017-03-07 insert index_pages_linkeddomain clickdealer.co.uk
2017-03-07 insert registration_number 07600273
2017-03-07 insert source_ip 37.220.94.70
2017-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 1 - 3 ST MARY'S PLACE BURY LANCS BL9 0DZ
2016-11-08 update website_status IndexPageFetchError => FlippedRobots
2016-10-08 update website_status OK => IndexPageFetchError
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076002730001
2016-09-10 update website_status FlippedRobots => OK
2016-08-22 update website_status IndexPageFetchError => FlippedRobots
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-24 update website_status OK => IndexPageFetchError
2016-07-22 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-06-07 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-05-31 update statutory_documents 12/04/16 FULL LIST
2016-02-16 delete source_ip 193.243.131.185
2016-02-16 insert source_ip 193.243.130.185
2016-01-19 delete source_ip 193.243.130.185
2016-01-19 insert source_ip 193.243.131.185
2015-12-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-06 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-13 delete person Vauxhall Zafira
2015-05-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-16 update statutory_documents 12/04/15 FULL LIST
2015-04-12 delete source_ip 193.243.131.185
2015-04-12 insert index_pages_linkeddomain autotrader.co.uk
2015-04-12 insert person Vauxhall Zafira
2015-04-12 insert source_ip 193.243.130.185
2015-03-15 delete source_ip 193.243.130.185
2015-03-15 insert source_ip 193.243.131.185
2015-01-15 delete source_ip 193.243.131.185
2015-01-15 insert source_ip 193.243.130.185
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD JOZEF WILK / 06/11/2014
2014-10-17 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-08 delete contact_pages_linkeddomain razsor.com
2014-10-08 delete index_pages_linkeddomain razsor.com
2014-10-08 delete source_ip 193.243.130.185
2014-10-08 insert contact_pages_linkeddomain comparethemarket.com
2014-10-08 insert source_ip 193.243.131.185
2014-08-27 delete contact_pages_linkeddomain youtube.com
2014-08-27 delete email go..@yahoo.com
2014-07-17 update website_status FlippedRobots => OK
2014-07-17 delete contact_pages_linkeddomain aboutcookies.org
2014-07-17 delete contact_pages_linkeddomain contactatonce.com
2014-07-17 delete index_pages_linkeddomain aboutcookies.org
2014-07-17 delete index_pages_linkeddomain contactatonce.com
2014-07-17 delete index_pages_linkeddomain google.co.uk
2014-06-17 update website_status OK => FlippedRobots
2014-06-07 delete address 1 - 3 ST MARY'S PLACE BURY LANCS UNITED KINGDOM BL9 0DZ
2014-06-07 insert address 1 - 3 ST MARY'S PLACE BURY LANCS BL9 0DZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-06-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-05-01 update statutory_documents 12/04/14 FULL LIST
2014-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG GORMAN
2013-11-08 delete phone 07788 276765/ 07788 276765
2013-11-08 insert phone 07788 276765/ 07899 778973
2013-10-18 delete phone 07788 276765/ 07899 778973
2013-10-18 insert phone 07788 276765/ 07788 276765
2013-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KONRAD JOZEF WILK / 14/10/2013
2013-09-06 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-09-06 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-08-31 delete address Good Motors Wellington Street, Bury, Lancashire, BL8 2AL
2013-08-31 delete phone 07899 778973/ 07788 276765
2013-08-31 insert alias Good Motors Limited
2013-08-31 insert phone 07788 276765/ 07899 778973
2013-08-08 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-19 delete source_ip 193.243.131.185
2013-07-19 insert source_ip 193.243.130.185
2013-06-26 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-26 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-04-30
2013-06-23 update accounts_next_due_date 2013-01-12 => 2014-01-31
2013-05-28 update statutory_documents 12/04/13 FULL LIST
2013-05-18 delete source_ip 193.243.130.185
2013-05-18 insert source_ip 193.243.131.185
2013-05-11 delete source_ip 193.243.131.185
2013-05-11 insert source_ip 193.243.130.185
2013-04-17 delete source_ip 193.243.130.185
2013-04-17 insert address Good Motors Wellington Street, Bury, Lancashire, BL8 2AL
2013-04-17 insert phone 07899 778973/ 07788 276765
2013-04-17 insert source_ip 193.243.131.185
2013-04-17 update primary_contact null => Good Motors Wellington Street, Bury, Lancashire, BL8 2AL
2013-02-05 delete source_ip 193.243.131.185
2013-02-05 insert source_ip 193.243.130.185
2013-01-29 delete source_ip 193.243.130.185
2013-01-29 insert source_ip 193.243.131.185
2013-01-19 delete source_ip 193.243.131.185
2013-01-19 insert source_ip 193.243.130.185
2012-11-02 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 insert phone 2.5 190
2012-10-25 update primary_contact
2012-04-30 update statutory_documents 12/04/12 FULL LIST
2011-11-03 update statutory_documents DIRECTOR APPOINTED MR CRAIG GORMAN
2011-11-03 update statutory_documents COMPANY NAME CHANGED K & R MOTORS (BURY) LTD CERTIFICATE ISSUED ON 03/11/11
2011-08-12 update statutory_documents DIRECTOR APPOINTED MR KONRAD JOZEF WILK
2011-04-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS