MVS AUTOS - History of Changes


DateDescription
2023-10-11 delete index_pages_linkeddomain strikingly.com
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-07-02 insert index_pages_linkeddomain strikingly.com
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-21 delete index_pages_linkeddomain strikingly.com
2023-05-21 insert address Rear of 31 High Street, Chapel Lane, Warmley BS15 4NF
2023-05-21 insert alias MVS Autos Ltd
2023-05-21 insert index_pages_linkeddomain www.gov.uk
2023-05-21 insert phone 01179 678887
2023-05-21 insert phone 07530 716153
2023-05-21 update primary_contact null => Rear of 31 High Street, Chapel Lane, Warmley BS15 4NF
2023-04-29 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-05 delete address Rear of 31 High Street, Chapel Lane, Warmley BS15 4NF
2023-03-05 delete alias MVS Autos Ltd
2023-03-05 delete index_pages_linkeddomain www.gov.uk
2023-03-05 delete phone 01179 678887
2023-03-05 delete phone 07530 716153
2023-03-05 update primary_contact Rear of 31 High Street, Chapel Lane, Warmley BS15 4NF => null
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-30 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-08-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-12 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-02-09 delete source_ip 94.136.40.82
2021-02-09 insert source_ip 18.157.120.97
2021-02-09 insert source_ip 35.156.117.131
2020-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-06-08 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN WOODS
2020-03-13 update statutory_documents CESSATION OF VINAYE RUBEN SUBRAMANYAN AS A PSC
2020-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VINAYE SUBRAMANYAN
2019-09-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-09-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-09-07 update company_status Active - Proposal to Strike off => Active
2019-08-28 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-07-08 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-29 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-25 update website_status IndexPageFetchError => OK
2017-09-25 delete source_ip 93.184.220.23
2017-09-25 insert source_ip 94.136.40.82
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-07-01 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN WOODS
2017-05-09 update website_status OK => IndexPageFetchError
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-07 delete source_ip 146.101.249.107
2016-01-07 insert source_ip 93.184.220.23
2015-09-08 delete address REAR OF 31 HIGH STREET CHAPEL LANE, WARMLEY BRISTOL ENGLAND BS15 4NF
2015-09-08 insert address REAR OF 31 HIGH STREET CHAPEL LANE, WARMLEY BRISTOL BS15 4NF
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-09-08 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-08-11 update statutory_documents 18/07/15 FULL LIST
2015-05-29 delete address Rear of 31 High Street, Chapel Lane, Warmley, Bristol BS15 4NF
2015-05-29 update primary_contact Rear of 31 High Street, Chapel Lane, Warmley, Bristol BS15 4NF => null
2015-05-07 delete address 12 HERCULES CLOSE LITTLE STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS34 6JE
2015-05-07 insert address REAR OF 31 HIGH STREET CHAPEL LANE, WARMLEY BRISTOL ENGLAND BS15 4NF
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-07 update reg_address_care_of VINAYE SUBRAMANYAN => null
2015-05-07 update registered_address
2015-04-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2015 FROM C/O VINAYE SUBRAMANYAN 12 HERCULES CLOSE LITTLE STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS34 6JE
2015-03-22 insert address Rear of 31 High Street, Chapel Lane, Warmley, Bristol BS15 4NF
2015-03-22 update primary_contact null => Rear of 31 High Street, Chapel Lane, Warmley, Bristol BS15 4NF
2014-09-07 delete address 12 HERCULES CLOSE LITTLE STOKE BRISTOL SOUTH GLOUCESTERSHIRE ENGLAND BS34 6JE
2014-09-07 insert address 12 HERCULES CLOSE LITTLE STOKE BRISTOL SOUTH GLOUCESTERSHIRE BS34 6JE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-09-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-08-10 update statutory_documents 18/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-26 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-09-06 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-08-12 update statutory_documents 18/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-18 => 2014-04-30
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date null => 2012-07-18
2013-06-21 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-04-15 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SLOGGETT
2012-07-20 update statutory_documents 18/07/12 FULL LIST
2011-07-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION