FOREST AUTO SALVAGE - History of Changes


DateDescription
2024-03-09 delete source_ip 35.244.153.44
2024-03-09 insert alias Forest Auto Salvage Ltd
2024-03-09 insert source_ip 35.227.194.51
2024-03-09 update description
2023-08-31 delete source_ip 34.120.190.48
2023-08-31 insert source_ip 35.244.153.44
2023-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-06-25 delete source_ip 35.190.31.54
2023-06-25 insert source_ip 34.120.190.48
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
2023-04-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-06 delete source_ip 35.244.153.44
2023-04-06 insert source_ip 35.190.31.54
2023-03-05 delete source_ip 34.91.95.185
2023-03-05 insert source_ip 35.244.153.44
2022-11-05 delete source_ip 35.214.138.126
2022-11-05 insert source_ip 34.91.95.185
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-20 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-17 delete source_ip 35.214.96.210
2021-09-17 insert source_ip 35.214.138.126
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-05 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-07-15 delete source_ip 77.104.149.230
2020-07-15 insert source_ip 35.214.96.210
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-14 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-05-09 delete address Forest Vale Rd, Forest Vale Ind Est, Cinderford, Gloucestershire GL14 2PH
2020-05-09 delete source_ip 35.214.138.126
2020-05-09 insert address Forest Vale Road Forest Vale Ind Estate Cinderford Gloucestershire GL14 2PH
2020-05-09 insert source_ip 77.104.149.230
2020-03-10 insert sales_emails sa..@forestautosalvage.co.uk
2020-03-10 insert email ja..@forestautosalvage.co.uk
2020-03-10 insert email sa..@forestautosalvage.co.uk
2020-02-09 delete source_ip 109.199.124.11
2020-02-09 insert source_ip 35.214.138.126
2019-09-09 delete source_ip 104.27.130.28
2019-09-09 delete source_ip 104.27.131.28
2019-09-09 insert source_ip 109.199.124.11
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES
2019-08-09 insert finance_emails ja..@forestautosalvage.co.uk
2019-08-09 insert email ja..@forestautosalvage.co.uk
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
2019-04-04 delete source_ip 192.124.249.17
2019-04-04 insert source_ip 104.27.130.28
2019-04-04 insert source_ip 104.27.131.28
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-06-09 delete source_ip 104.27.130.28
2018-06-09 delete source_ip 104.27.131.28
2018-06-09 insert source_ip 192.124.249.17
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
2018-04-06 delete index_pages_linkeddomain mvda.org.uk
2018-04-06 insert index_pages_linkeddomain vrauk.org
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
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
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-22 delete fax +44 (0) 1594 825947
2016-12-09 delete source_ip 109.108.129.110
2016-12-09 insert source_ip 104.27.130.28
2016-12-09 insert source_ip 104.27.131.28
2016-12-09 update robots_txt_status www.forestautosalvage.co.uk: 404 => 200
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-07 delete address 2B MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB
2016-07-07 insert address FOREST AUTO SALVAGE FOREST VALE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE ENGLAND GL14 2PH
2016-07-07 update registered_address
2016-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 2B MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB
2016-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2016 FROM FOREST VALE RD, CINDERFORD , GLOS FOREST VALE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2PH ENGLAND
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-20 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-12 update website_status OK => DomainNotFound
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-12 insert address louis vuitton speedy 30 louis vuitton usa
2015-08-12 insert address louis vuitton speedy 35 louis vuitton wristlet louis vuitton usa
2015-08-12 insert index_pages_linkeddomain awebforyou.com
2015-08-12 insert index_pages_linkeddomain jerusalemconsult.com
2015-08-12 insert index_pages_linkeddomain louboutinonlinesoutlets.com
2015-08-12 insert index_pages_linkeddomain mshalperncpa.com
2015-08-12 insert index_pages_linkeddomain nikeairmaxvipshoponline.co.uk
2015-08-12 insert index_pages_linkeddomain ptach.org.il
2015-08-03 update statutory_documents 02/08/15 FULL LIST
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
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 2B MARYPORT STREET USK MONMOUTHSHIRE UNITED KINGDOM NP15 1AB
2014-09-07 insert address 2B MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-04 update statutory_documents 02/08/14 FULL LIST
2014-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID ANDERSON / 01/04/2013
2014-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET ANDERSON / 01/04/2013
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
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12
2013-09-06 delete address 1A MARYPORT STREET USK MONMOUTHSHIRE UNITED KINGDOM NP15 1AB
2013-09-06 insert address 2B MARYPORT STREET USK MONMOUTHSHIRE UNITED KINGDOM NP15 1AB
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 1A MARYPORT STREET USK MONMOUTHSHIRE NP15 1AB UNITED KINGDOM
2013-08-08 update statutory_documents 02/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-02 => 2014-05-31
2013-06-22 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-06-22 update returns_last_madeup_date null => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-05-01 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-09 update statutory_documents 02/08/12 FULL LIST
2011-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION