HOTLINE TYRES - History of Changes


DateDescription
2024-03-21 delete source_ip 18.135.125.146
2024-03-21 delete source_ip 35.177.212.52
2024-03-21 insert source_ip 18.169.178.206
2024-03-21 insert source_ip 3.11.55.208
2023-10-07 delete source_ip 157.245.47.175
2023-10-07 insert source_ip 18.135.125.146
2023-10-07 insert source_ip 35.177.212.52
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
2023-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-05-26 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-12-29 delete about_pages_linkeddomain mybigcommerce.com
2022-12-29 delete contact_pages_linkeddomain mybigcommerce.com
2022-12-29 delete product_pages_linkeddomain mybigcommerce.com
2022-12-29 delete terms_pages_linkeddomain mybigcommerce.com
2022-12-29 update website_status IndexPageFetchError => OK
2022-11-27 update website_status OK => IndexPageFetchError
2022-08-22 delete address Unit 4, Lexus House (rear), Rosslyn Crescent, Harrow ,HA1 2RZ
2022-08-22 delete alias Hotline Tyres Harrow
2022-08-22 insert address Unit 4, Lexus House (rear), Rosslyn Crescent, Milton Keynes ,HA1 2RZ
2022-08-22 insert alias Hotline Tyres Milton Keynes
2022-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFFIQ BAHADURALI ABDULHUSEIN TRIKAM
2022-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / PRIYA TRIKAM / 20/06/2022
2022-06-21 delete address Unit 4, lexus house, Rosslyn Crescent, Harrow HA12RZ, UK
2022-06-21 insert address Twizel Close, Stonebridge, Milton Keynes, MK13 0DX, UK
2022-06-21 update primary_contact Unit 4, lexus house, Rosslyn Crescent, Harrow HA12RZ, UK => Twizel Close, Stonebridge, Milton Keynes, MK13 0DX, UK
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-06-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2022-04-20 delete index_pages_linkeddomain bigcommerce.com
2022-04-20 delete index_pages_linkeddomain lonestartemplates.com
2022-04-20 delete source_ip 35.190.85.91
2022-04-20 insert address Unit 4, lexus house, Rosslyn Crescent, Harrow HA12RZ, UK
2022-04-20 insert alias Hotline Tyres Harrow
2022-04-20 insert email ho..@yahoo.co.uk
2022-04-20 insert index_pages_linkeddomain autogaragenetwork.com
2022-04-20 insert index_pages_linkeddomain google.com
2022-04-20 insert index_pages_linkeddomain mybigcommerce.com
2022-04-20 insert registration_number 07748368
2022-04-20 insert source_ip 157.245.47.175
2021-06-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-10-07 delete address East Lane Business Park 17 Osram Road North Wembley HA9 7NG
2020-10-07 insert address Lexus House (rear) Rosslyn Crescent Harrow HA1 2RZ
2020-10-07 update primary_contact East Lane Business Park 17 Osram Road North Wembley HA9 7NG => Lexus House (rear) Rosslyn Crescent Harrow HA1 2RZ
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-03-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-02-13 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
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
2019-05-16 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-04-08 update statutory_documents DIRECTOR APPOINTED MR SHAFFIQ BAHADURALI ABDULHUSEIN TRIKAM
2018-12-11 delete source_ip 104.28.22.8
2018-12-11 delete source_ip 104.28.23.8
2018-12-11 insert source_ip 35.190.85.91
2018-08-08 update num_mort_charges 1 => 2
2018-08-08 update num_mort_outstanding 1 => 2
2018-07-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077483680002
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-06-07 update num_mort_charges 0 => 1
2018-06-07 update num_mort_outstanding 0 => 1
2018-05-16 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2018-05-11 update website_status FlippedRobots => OK
2018-05-11 delete source_ip 192.200.179.18
2018-05-11 insert source_ip 104.28.22.8
2018-05-11 insert source_ip 104.28.23.8
2018-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077483680001
2018-04-01 update website_status OK => FlippedRobots
2017-12-29 delete address LEXUS HOUSE ANNEXXE ROSSLYN CRESCENT HARROW,MIDDLESEX HA1 2RZ united kingdom
2017-12-29 insert address 17 OSRAM ROAD EAST LANE BUSINESS PARK NORTH WEMBLEY HA9 7NG
2017-12-29 insert address Unit 17 Osram road Eastlane Business Park North Wembley HA9 7NG
2017-12-08 delete address 130 COLLEGE ROAD HARROW MIDDLESSEX ENGLAND HA1 1BQ
2017-12-08 insert address CHARLES RIPPIN & TURNER MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW ENGLAND HA1 1BQ
2017-12-08 update registered_address
2017-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 130 COLLEGE ROAD HARROW MIDDLESSEX HA1 1BQ ENGLAND
2017-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PRIYA TRIKAM / 05/11/2017
2017-06-07 delete address LEXUS HOUSE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ
2017-06-07 insert address 130 COLLEGE ROAD HARROW MIDDLESSEX ENGLAND HA1 1BQ
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
2017-06-07 update registered_address
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM LEXUS HOUSE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-05 delete about_pages_linkeddomain harrowtyrescentre.co.uk
2017-05-05 delete contact_pages_linkeddomain harrowtyrescentre.co.uk
2017-05-05 delete index_pages_linkeddomain harrowtyrescentre.co.uk
2016-11-15 insert about_pages_linkeddomain harrowtyrescentre.co.uk
2016-11-15 insert contact_pages_linkeddomain harrowtyrescentre.co.uk
2016-11-15 insert index_pages_linkeddomain harrowtyrescentre.co.uk
2016-11-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15
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
2016-06-07 update returns_last_madeup_date 2015-08-22 => 2016-05-18
2016-06-07 update returns_next_due_date 2016-09-19 => 2017-06-15
2016-05-25 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-18 update statutory_documents 18/05/16 FULL LIST
2015-12-07 update returns_last_madeup_date 2014-08-22 => 2015-08-22
2015-12-07 update returns_next_due_date 2015-09-19 => 2016-09-19
2015-11-14 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14
2015-11-05 update statutory_documents 22/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-06-01 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-24 delete source_ip 50.23.202.168
2014-09-24 insert source_ip 192.200.179.18
2014-09-07 delete address LEXUS HOUSE ROSSLYN CRESCENT HARROW MIDDLESEX UNITED KINGDOM HA1 2RZ
2014-09-07 insert address LEXUS HOUSE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-22 => 2014-08-22
2014-09-07 update returns_next_due_date 2014-09-19 => 2015-09-19
2014-08-28 update statutory_documents 22/08/14 FULL LIST
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
2014-05-31 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-22 => 2013-08-22
2013-09-06 update returns_next_due_date 2013-09-19 => 2014-09-19
2013-08-22 update statutory_documents 22/08/13 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 2013-05-22 => 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 => 2012-08-22
2013-06-22 update returns_next_due_date 2012-09-19 => 2013-09-19
2013-05-18 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-25 insert address lexus house(rear) rosslyne crescent harrow,middlesex HA1 2RZ
2012-10-25 insert email ho..@yahoo.co.uk
2012-10-25 insert phone 0208 08633327
2012-10-25 delete phone 0208 08633327
2012-08-28 update statutory_documents 22/08/12 FULL LIST
2011-09-13 update statutory_documents DIRECTOR APPOINTED PRIYA TRIKAM
2011-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAFIQ TRIKAM
2011-08-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION