Date | Description |
2024-03-20 |
delete source_ip 18.244.146.15 |
2024-03-20 |
delete source_ip 18.244.146.29 |
2024-03-20 |
delete source_ip 18.244.146.44 |
2024-03-20 |
delete source_ip 18.244.146.100 |
2024-03-20 |
insert source_ip 18.66.112.18 |
2024-03-20 |
insert source_ip 18.66.112.25 |
2024-03-20 |
insert source_ip 18.66.112.28 |
2024-03-20 |
insert source_ip 18.66.112.51 |
2023-09-20 |
delete source_ip 65.9.181.54 |
2023-09-20 |
delete source_ip 65.9.181.80 |
2023-09-20 |
delete source_ip 65.9.181.84 |
2023-09-20 |
delete source_ip 65.9.181.87 |
2023-09-20 |
insert source_ip 18.244.146.15 |
2023-09-20 |
insert source_ip 18.244.146.29 |
2023-09-20 |
insert source_ip 18.244.146.44 |
2023-09-20 |
insert source_ip 18.244.146.100 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-08-17 |
delete source_ip 54.192.51.23 |
2023-08-17 |
delete source_ip 54.192.51.39 |
2023-08-17 |
delete source_ip 54.192.51.72 |
2023-08-17 |
delete source_ip 54.192.51.94 |
2023-08-17 |
insert source_ip 65.9.181.54 |
2023-08-17 |
insert source_ip 65.9.181.80 |
2023-08-17 |
insert source_ip 65.9.181.84 |
2023-08-17 |
insert source_ip 65.9.181.87 |
2023-05-04 |
delete person Caelan Robb |
2023-05-04 |
delete source_ip 18.165.242.65 |
2023-05-04 |
delete source_ip 18.165.242.74 |
2023-05-04 |
delete source_ip 18.165.242.76 |
2023-05-04 |
delete source_ip 18.165.242.116 |
2023-05-04 |
insert source_ip 54.192.51.23 |
2023-05-04 |
insert source_ip 54.192.51.39 |
2023-05-04 |
insert source_ip 54.192.51.72 |
2023-05-04 |
insert source_ip 54.192.51.94 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-21 |
delete person Jaime Johnston |
2023-02-21 |
delete person Joe Edwards |
2023-02-21 |
delete person Jon Radnor |
2023-02-21 |
delete person Louise Westwood |
2023-02-21 |
delete person Mollie Caston |
2023-02-21 |
delete person Stuart Clark |
2023-02-21 |
delete person Tom Sneade |
2023-02-21 |
insert person Ashley Jones |
2023-02-21 |
insert person Ben Robinson |
2023-02-21 |
insert person Caelan Robb |
2023-02-21 |
insert person Charlotte Goodridge |
2023-02-21 |
insert person Katie Palmer |
2023-02-21 |
update person_title Mitchell Sivill: Accredited Sales Executive => Business Manager |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES |
2023-01-10 |
delete source_ip 18.65.39.26 |
2023-01-10 |
delete source_ip 18.65.39.32 |
2023-01-10 |
delete source_ip 18.65.39.68 |
2023-01-10 |
delete source_ip 18.65.39.124 |
2023-01-10 |
insert source_ip 18.165.242.65 |
2023-01-10 |
insert source_ip 18.165.242.74 |
2023-01-10 |
insert source_ip 18.165.242.76 |
2023-01-10 |
insert source_ip 18.165.242.116 |
2022-12-09 |
delete source_ip 18.154.110.10 |
2022-12-09 |
delete source_ip 18.154.110.41 |
2022-12-09 |
delete source_ip 18.154.110.44 |
2022-12-09 |
delete source_ip 18.154.110.87 |
2022-12-09 |
insert source_ip 18.65.39.26 |
2022-12-09 |
insert source_ip 18.65.39.32 |
2022-12-09 |
insert source_ip 18.65.39.68 |
2022-12-09 |
insert source_ip 18.65.39.124 |
2022-11-08 |
delete source_ip 108.139.229.14 |
2022-11-08 |
delete source_ip 108.139.229.77 |
2022-11-08 |
delete source_ip 108.139.229.104 |
2022-11-08 |
delete source_ip 108.139.229.105 |
2022-11-08 |
insert source_ip 18.154.110.10 |
2022-11-08 |
insert source_ip 18.154.110.41 |
2022-11-08 |
insert source_ip 18.154.110.44 |
2022-11-08 |
insert source_ip 18.154.110.87 |
2022-10-08 |
delete source_ip 54.192.137.9 |
2022-10-08 |
delete source_ip 54.192.137.11 |
2022-10-08 |
delete source_ip 54.192.137.18 |
2022-10-08 |
delete source_ip 54.192.137.125 |
2022-10-08 |
insert source_ip 108.139.229.14 |
2022-10-08 |
insert source_ip 108.139.229.77 |
2022-10-08 |
insert source_ip 108.139.229.104 |
2022-10-08 |
insert source_ip 108.139.229.105 |
2022-09-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-31 |
delete about_pages_linkeddomain faintreeseat.co.uk |
2022-07-31 |
delete contact_pages_linkeddomain faintreeseat.co.uk |
2022-07-31 |
delete index_pages_linkeddomain faintreeseat.co.uk |
2022-07-31 |
delete management_pages_linkeddomain faintreeseat.co.uk |
2022-07-31 |
delete source_ip 108.156.28.74 |
2022-07-31 |
delete source_ip 108.156.28.78 |
2022-07-31 |
delete source_ip 108.156.28.90 |
2022-07-31 |
delete source_ip 108.156.28.113 |
2022-07-31 |
delete terms_pages_linkeddomain faintreeseat.co.uk |
2022-07-31 |
insert about_pages_linkeddomain faintreegarage.co.uk |
2022-07-31 |
insert contact_pages_linkeddomain faintreegarage.co.uk |
2022-07-31 |
insert index_pages_linkeddomain faintreegarage.co.uk |
2022-07-31 |
insert management_pages_linkeddomain faintreegarage.co.uk |
2022-07-31 |
insert source_ip 54.192.137.9 |
2022-07-31 |
insert source_ip 54.192.137.11 |
2022-07-31 |
insert source_ip 54.192.137.18 |
2022-07-31 |
insert source_ip 54.192.137.125 |
2022-07-31 |
insert terms_pages_linkeddomain faintreegarage.co.uk |
2022-05-27 |
delete source_ip 52.85.96.64 |
2022-05-27 |
delete source_ip 52.85.96.69 |
2022-05-27 |
delete source_ip 52.85.96.103 |
2022-05-27 |
delete source_ip 52.85.96.126 |
2022-05-27 |
insert source_ip 108.156.28.74 |
2022-05-27 |
insert source_ip 108.156.28.78 |
2022-05-27 |
insert source_ip 108.156.28.90 |
2022-05-27 |
insert source_ip 108.156.28.113 |
2022-04-27 |
delete source_ip 52.222.149.16 |
2022-04-27 |
delete source_ip 52.222.149.40 |
2022-04-27 |
delete source_ip 52.222.149.121 |
2022-04-27 |
delete source_ip 52.222.149.127 |
2022-04-27 |
insert source_ip 52.85.96.64 |
2022-04-27 |
insert source_ip 52.85.96.69 |
2022-04-27 |
insert source_ip 52.85.96.103 |
2022-04-27 |
insert source_ip 52.85.96.126 |
2022-03-26 |
delete source_ip 13.224.230.50 |
2022-03-26 |
delete source_ip 13.224.230.83 |
2022-03-26 |
delete source_ip 13.224.230.106 |
2022-03-26 |
delete source_ip 13.224.230.124 |
2022-03-26 |
insert source_ip 52.222.149.16 |
2022-03-26 |
insert source_ip 52.222.149.40 |
2022-03-26 |
insert source_ip 52.222.149.121 |
2022-03-26 |
insert source_ip 52.222.149.127 |
2022-02-11 |
delete source_ip 13.227.172.19 |
2022-02-11 |
delete source_ip 13.227.172.53 |
2022-02-11 |
delete source_ip 13.227.172.88 |
2022-02-11 |
delete source_ip 13.227.172.106 |
2022-02-11 |
insert about_pages_linkeddomain amazonaws.com |
2022-02-11 |
insert about_pages_linkeddomain faintreeseat.co.uk |
2022-02-11 |
insert contact_pages_linkeddomain amazonaws.com |
2022-02-11 |
insert contact_pages_linkeddomain faintreeseat.co.uk |
2022-02-11 |
insert index_pages_linkeddomain amazonaws.com |
2022-02-11 |
insert index_pages_linkeddomain faintreeseat.co.uk |
2022-02-11 |
insert management_pages_linkeddomain amazonaws.com |
2022-02-11 |
insert management_pages_linkeddomain faintreeseat.co.uk |
2022-02-11 |
insert source_ip 13.224.230.50 |
2022-02-11 |
insert source_ip 13.224.230.83 |
2022-02-11 |
insert source_ip 13.224.230.106 |
2022-02-11 |
insert source_ip 13.224.230.124 |
2022-02-11 |
insert terms_pages_linkeddomain amazonaws.com |
2022-02-11 |
insert terms_pages_linkeddomain faintreeseat.co.uk |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES |
2021-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
delete source_ip 13.224.221.19 |
2021-09-27 |
delete source_ip 13.224.221.27 |
2021-09-27 |
delete source_ip 13.224.221.59 |
2021-09-27 |
delete source_ip 13.224.221.126 |
2021-09-27 |
insert source_ip 13.227.172.19 |
2021-09-27 |
insert source_ip 13.227.172.53 |
2021-09-27 |
insert source_ip 13.227.172.88 |
2021-09-27 |
insert source_ip 13.227.172.106 |
2021-09-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-23 |
delete source_ip 13.224.225.45 |
2021-07-23 |
delete source_ip 13.224.225.70 |
2021-07-23 |
delete source_ip 13.224.225.108 |
2021-07-23 |
delete source_ip 13.224.225.109 |
2021-07-23 |
insert alias Faintree Garage Limited |
2021-07-23 |
insert registration_number 313486 |
2021-07-23 |
insert source_ip 13.224.221.19 |
2021-07-23 |
insert source_ip 13.224.221.27 |
2021-07-23 |
insert source_ip 13.224.221.59 |
2021-07-23 |
insert source_ip 13.224.221.126 |
2021-06-13 |
delete general_emails in..@faintreeskoda.co.uk |
2021-06-13 |
delete alias Faintree Garage Ltd. |
2021-06-13 |
delete email in..@faintreeskoda.co.uk |
2021-06-13 |
delete index_pages_linkeddomain cookiesandyou.com |
2021-06-13 |
delete index_pages_linkeddomain digitalroar.co.uk |
2021-06-13 |
delete phone 01952 204 999 |
2021-06-13 |
delete registration_number 06076057 |
2021-06-13 |
delete registration_number 313486 |
2021-06-13 |
delete source_ip 178.62.82.165 |
2021-06-13 |
insert address Stafford Park 1, Telford, United Kingdom, TF3 3BD |
2021-06-13 |
insert index_pages_linkeddomain gforces.co.uk |
2021-06-13 |
insert registration_number 6076057 |
2021-06-13 |
insert source_ip 13.224.225.45 |
2021-06-13 |
insert source_ip 13.224.225.70 |
2021-06-13 |
insert source_ip 13.224.225.108 |
2021-06-13 |
insert source_ip 13.224.225.109 |
2021-02-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE WEDGBURY / 22/01/2021 |
2021-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-04 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
delete person Chanelle Guy |
2020-06-16 |
delete person Chris Little |
2020-06-16 |
delete person Jason Millard |
2020-06-16 |
delete person Sean Turner |
2020-06-16 |
delete person Tim Guest |
2020-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2019-09-11 |
update person_title Colin Juett: Sales Manager; Member of the Management Team => Accredited Sales Manager; Member of the Management Team |
2019-09-11 |
update person_title Mitchell Sivill: Sales Executive; Member of the Management Team => Accredited Sales Executive; Member of the Management Team |
2019-09-11 |
update person_title Tom Sneade: Sales Executive; Member of the Management Team => Accredited Sales Executive; Member of the Management Team |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-11 |
update statutory_documents 31/12/18 UNAUDITED ABRIDGED |
2019-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
2019-01-09 |
update statutory_documents CESSATION OF PAUL GRAHAM WEDGBURY AS A PSC |
2018-12-30 |
insert person Farren Hayes |
2018-12-30 |
insert person Jaime Johnston |
2018-12-30 |
insert person Jason Millard |
2018-12-30 |
insert person Mitchell Sivill |
2018-12-30 |
insert person Sean Turner |
2018-12-30 |
insert person Stuart Clark |
2018-12-30 |
insert person Tim Guest |
2018-12-30 |
insert person Tom Sneade |
2018-12-30 |
update person_title Alex Hornby: Member of the Management Team => Accredited Sales Executive; Member of the Management Team |
2018-12-30 |
update person_title Chanelle Guy: Accounts Department => Accredited Senior Service Advisor |
2018-12-30 |
update person_title Joe Edwards: Member of the Management Team => Business Manager; Member of the Management Team |
2018-12-30 |
update person_title Mollie Caston: Member of the Management Team => Accredited Sales Executive; Member of the Management Team |
2018-12-30 |
update person_title Sally Smith: Member of the Management Team => Sales Administrator; Member of the Management Team |
2018-12-10 |
update statutory_documents ADOPT ARTICLES 30/11/2018 |
2018-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAINTREE HOLDINGS LIMITED |
2018-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS KATIE JANE WEDGBURY |
2018-11-13 |
insert person Sally Smith |
2018-09-05 |
delete phone 01952 459 390 |
2018-07-29 |
delete source_ip 5.10.105.44 |
2018-07-29 |
insert source_ip 178.62.82.165 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
2017-10-29 |
delete personal_emails an..@faintreeskoda.co.uk |
2017-10-29 |
delete email an..@faintreeskoda.co.uk |
2017-10-29 |
delete person Allister Williams |
2017-10-29 |
delete person Anthony Quinn |
2017-10-29 |
delete person Brandon Jones |
2017-10-29 |
delete person Charlotte Dickinson |
2017-10-29 |
delete person Joanne Wedgbury |
2017-10-29 |
delete person Will Shaw |
2017-10-29 |
update person_title Colin Juett: Skoda Accredited Sales Executive & Motability Specialist; Member of the Management Team => Sales Manager; Member of the Management Team |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-22 |
delete address Skoda Citigo Hatchback 3-Dr
Year/Reg:2015 Mileage: 2831 £6490
Skoda Octavia Hatchback 5-Dr |
2017-01-30 |
insert address Skoda Citigo Hatchback 3-Dr
Year/Reg:2015 Mileage: 2831 £6490
Skoda Octavia Hatchback 5-Dr |
2017-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2016-09-21 |
update statutory_documents SUB-DIVISION
01/02/16 |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-02 |
insert alias Faintree Garage Limited |
2016-08-02 |
insert registration_number 313486 |
2016-08-02 |
insert vat 274 7321 50 |
2016-07-22 |
update statutory_documents ADOPT ARTICLES 01/02/2016 |
2016-07-08 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-04 |
delete phone 0843 3201295 |
2016-03-10 |
update returns_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-03-10 |
update returns_next_due_date 2016-02-28 => 2017-02-28 |
2016-02-10 |
delete person Dan Parton |
2016-02-01 |
update statutory_documents 31/01/16 FULL LIST |
2015-12-06 |
insert personal_emails an..@faintreeskoda.co.uk |
2015-12-06 |
delete email fa..@outlook.com |
2015-12-06 |
delete person James Fellows |
2015-12-06 |
delete person Lucy Llewellyn |
2015-12-06 |
delete person Mike Hughes |
2015-12-06 |
insert email an..@faintreeskoda.co.uk |
2015-12-06 |
insert person Chanelle Guy |
2015-12-06 |
insert person Mollie Caston |
2015-12-06 |
insert person Will Shaw |
2015-12-06 |
update person_title Joe Edwards: Member of the Management Team; Sales Executive & Motability Specialist => Skoda Accredited Sales Executive & Motability Specialist; Member of the Management Team |
2015-08-20 |
update person_title Chris Little: Service Advisor => Parts Advisor |
2015-08-20 |
update person_title James Fellows: Member of the Management Team; Sales Executive & Motability Specialist => Skoda Accredited Sales Executive & Motability Specialist; Member of the Management Team |
2015-07-12 |
delete personal_emails an..@faintreeskoda.co.uk |
2015-07-12 |
delete email an..@faintreeskoda.co.uk |
2015-07-12 |
delete person Louise Woodward |
2015-07-12 |
insert email fa..@outlook.com |
2015-07-12 |
insert person Chris Little |
2015-07-12 |
insert person Louise Westwood |
2015-07-12 |
update robots_txt_status www.faintreeskoda.co.uk: 404 => 200 |
2015-06-14 |
delete address Faintree Garage Stafford Park 1 Telford, Shropshire
TF3 3AA |
2015-06-14 |
delete contact_pages_linkeddomain twitter.com |
2015-06-14 |
delete index_pages_linkeddomain twitter.com |
2015-06-14 |
delete source_ip 193.243.130.185 |
2015-06-14 |
insert alias Faintree Garage Ltd. |
2015-06-14 |
insert alias Faintree ŠKODA |
2015-06-14 |
insert contact_pages_linkeddomain objectivecreative.com |
2015-06-14 |
insert index_pages_linkeddomain objectivecreative.com |
2015-06-14 |
insert source_ip 5.10.105.44 |
2015-06-14 |
update robots_txt_status www.faintreeskoda.co.uk: 200 => 404 |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-10-31 => 2016-09-30 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2015-10-31 |
2015-03-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-19 |
delete source_ip 193.243.131.185 |
2015-03-19 |
insert source_ip 193.243.130.185 |
2015-03-07 |
delete address MERCURY HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE ENGLAND TF3 3BD |
2015-03-07 |
insert address MERCURY HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-03-07 |
update returns_next_due_date 2015-02-28 => 2016-02-28 |
2015-02-19 |
delete source_ip 193.243.130.185 |
2015-02-19 |
insert source_ip 193.243.131.185 |
2015-02-02 |
update statutory_documents 31/01/15 FULL LIST |
2015-01-16 |
insert personal_emails an..@faintreeskoda.co.uk |
2015-01-16 |
delete email pe..@faintreeskoda.co.uk |
2015-01-16 |
delete source_ip 193.243.131.185 |
2015-01-16 |
insert email an..@faintreeskoda.co.uk |
2015-01-16 |
insert source_ip 193.243.130.185 |
2014-12-09 |
delete source_ip 193.243.130.185 |
2014-12-09 |
insert source_ip 193.243.131.185 |
2014-09-28 |
delete contact_pages_linkeddomain razsor.com |
2014-09-28 |
delete index_pages_linkeddomain razsor.com |
2014-09-28 |
delete source_ip 193.243.131.185 |
2014-09-28 |
insert source_ip 193.243.130.185 |
2014-08-07 |
delete address MERCURY HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3AA |
2014-08-07 |
insert address MERCURY HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE ENGLAND TF3 3BD |
2014-08-07 |
update registered_address |
2014-07-15 |
delete source_ip 193.243.130.185 |
2014-07-15 |
insert source_ip 193.243.131.185 |
2014-07-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
MERCURY HOUSE STAFFORD PARK 1
TELFORD
SHROPSHIRE
TF3 3AA |
2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-05 |
delete contact_pages_linkeddomain aboutcookies.org |
2014-06-05 |
delete contact_pages_linkeddomain contactatonce.com |
2014-06-05 |
delete contact_pages_linkeddomain google.com |
2014-06-05 |
delete index_pages_linkeddomain aboutcookies.org |
2014-06-05 |
delete index_pages_linkeddomain contactatonce.com |
2014-06-05 |
delete index_pages_linkeddomain google.co.uk |
2014-06-05 |
delete index_pages_linkeddomain google.com |
2014-05-12 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM WEDGBURY / 01/03/2014 |
2014-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM WEDGBURY / 01/03/2014 |
2014-03-07 |
delete address MERCURY HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE UNITED KINGDOM TF3 3AA |
2014-03-07 |
insert address MERCURY HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3AA |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-03-07 |
update returns_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-19 |
update statutory_documents 31/01/14 FULL LIST |
2014-01-07 |
update account_ref_month 3 => 12 |
2014-01-07 |
update accounts_next_due_date 2014-12-31 => 2014-09-30 |
2013-12-13 |
update statutory_documents CURRSHO FROM 31/03/2014 TO 31/12/2013 |
2013-12-05 |
delete source_ip 193.243.131.185 |
2013-12-05 |
insert source_ip 193.243.130.185 |
2013-11-20 |
delete source_ip 193.243.130.185 |
2013-11-20 |
insert source_ip 193.243.131.185 |
2013-07-21 |
delete email jo..@faintreeskoda.co.uk |
2013-07-21 |
delete source_ip 193.243.131.185 |
2013-07-21 |
insert email pe..@faintreeskoda.co.uk |
2013-07-21 |
insert source_ip 193.243.130.185 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-28 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-25 |
update returns_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
update num_mort_outstanding 5 => 4 |
2013-06-21 |
update num_mort_satisfied 0 => 1 |
2013-06-04 |
delete source_ip 193.243.130.185 |
2013-06-04 |
insert source_ip 193.243.131.185 |
2013-05-19 |
insert alias Faintree Skoda |
2013-04-17 |
insert email jo..@faintreeskoda.co.uk |
2013-02-06 |
update statutory_documents 31/01/13 FULL LIST |
2013-01-19 |
delete source_ip 193.243.131.185 |
2013-01-19 |
insert source_ip 193.243.130.185 |
2013-01-12 |
delete address ŠKODA / Stafford Park 1 / Telford / Shropshire / TF3 3AA |
2013-01-12 |
delete alias Faintree Garage Ltd |
2013-01-12 |
delete alias Faintree Skoda |
2013-01-12 |
delete phone 08433 201291 |
2013-01-12 |
delete source_ip 79.170.44.85 |
2013-01-12 |
insert source_ip 193.243.131.185 |
2012-11-20 |
delete phone 01952 204 999 |
2012-11-20 |
insert phone 08433 201291 |
2012-06-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-06-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
FAINTREE GARAGE, HOLLYBUSH ROAD
BRIDGNORTH
SHROPSHIRE
WV16 4AY |
2012-04-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-03-05 |
update statutory_documents 31/01/12 FULL LIST |
2011-09-12 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-02-28 |
update statutory_documents 31/01/11 FULL LIST |
2011-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BARBARA WEDGBURY / 31/01/2011 |
2011-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM WEDGBURY / 31/01/2011 |
2011-02-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM WEDGBURY / 31/01/2011 |
2011-02-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE WEDGBURY / 31/01/2011 |
2010-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM WEDGBURY / 08/11/2010 |
2010-08-25 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-02 |
update statutory_documents 31/01/10 FULL LIST |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BARBARA WEDGBURY / 31/01/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM WEDGBURY / 31/01/2010 |
2010-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM WEDGBURY / 31/01/2010 |
2009-09-01 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-02-04 |
update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
2008-09-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2008-06-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-04-05 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-27 |
update statutory_documents NC INC ALREADY ADJUSTED 13/03/08 |
2008-03-27 |
update statutory_documents GBP NC 1000/11000
13/03/2008 |
2008-03-26 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/03/2008 |
2008-03-26 |
update statutory_documents SECRETARY APPOINTED KATIE WEDGBURY |
2008-03-26 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY KATHLEEN WEDGBURY |
2008-02-01 |
update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
2007-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-14 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-31 |
update statutory_documents SECRETARY RESIGNED |
2007-01-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |