Date | Description |
2025-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/25, NO UPDATES |
2025-02-13 |
insert career_pages_linkeddomain overfinch-configurator.com |
2025-02-13 |
insert contact_pages_linkeddomain overfinch-configurator.com |
2025-02-13 |
insert index_pages_linkeddomain overfinch-configurator.com |
2025-02-13 |
insert product_pages_linkeddomain overfinch-configurator.com |
2025-02-13 |
insert terms_pages_linkeddomain overfinch-configurator.com |
2025-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24 |
2025-01-10 |
insert address 151-153 Park Rd, St John's Wood, London, NW8 7HT, England |
2024-11-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033410940003 |
2024-10-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033410940005 |
2024-09-06 |
delete registration_number 661915 |
2024-07-02 |
delete source_ip 172.67.186.44 |
2024-07-02 |
delete source_ip 104.21.19.126 |
2024-07-02 |
insert career_pages_linkeddomain overfinchheritage.com |
2024-07-02 |
insert contact_pages_linkeddomain overfinchheritage.com |
2024-07-02 |
insert index_pages_linkeddomain overfinchheritage.com |
2024-07-02 |
insert product_pages_linkeddomain overfinchheritage.com |
2024-07-02 |
insert source_ip 172.67.74.82 |
2024-07-02 |
insert source_ip 104.26.2.27 |
2024-07-02 |
insert source_ip 104.26.3.27 |
2024-07-02 |
insert terms_pages_linkeddomain overfinchheritage.com |
2024-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES |
2024-04-12 |
update robots_txt_status www.overfinch.com: 200 => 404 |
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 |
2024-03-08 |
delete address Unit 1 Helios 47
2 Isabella Road
Garforth
Leeds
LS25 2DY |
2024-03-08 |
insert address Unit 23 Ash Way
Street 6 South
Wetherby
LS23 7FD |
2024-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23 |
2023-08-01 |
delete source_ip 172.67.74.87 |
2023-08-01 |
delete source_ip 104.26.12.16 |
2023-08-01 |
delete source_ip 104.26.13.16 |
2023-08-01 |
insert source_ip 172.67.186.44 |
2023-08-01 |
insert source_ip 104.21.19.126 |
2023-06-07 |
update num_mort_charges 3 => 4 |
2023-06-07 |
update num_mort_outstanding 1 => 2 |
2023-04-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033410940004 |
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 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES |
2023-01-25 |
update website_status FlippedRobots => OK |
2023-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2022-12-28 |
update website_status OK => FlippedRobots |
2022-04-19 |
insert about_pages_linkeddomain overfinchheritage.com |
2022-04-19 |
insert address 151-153 Park Rd, St John's Wood, London, NW8 7HT |
2022-04-19 |
insert career_pages_linkeddomain overfinchheritage.com |
2022-04-19 |
insert contact_pages_linkeddomain overfinchheritage.com |
2022-04-19 |
insert index_pages_linkeddomain overfinchheritage.com |
2022-04-19 |
insert terms_pages_linkeddomain overfinchheritage.com |
2022-04-19 |
update robots_txt_status stock.overfinch.com: 404 => 200 |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES |
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 |
2022-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/21 |
2021-06-09 |
delete address Hawthorne House, Dark Lane, Birstall, West Yorkshire, WF17 9LW |
2021-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SLOANE / 17/05/2021 |
2021-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JAYNE SLOANE / 17/05/2021 |
2021-05-07 |
update account_category GROUP => 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 |
2021-04-14 |
insert address Unit 1 Helios 47
2 Isabella Road
Garforth
Leeds
LS25 2DY |
2021-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20 |
2021-04-07 |
insert company_previous_name AUTOBROKERS LIMITED |
2021-04-07 |
update name AUTOBROKERS LIMITED => OVERFINCH LIMITED |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
2021-03-15 |
update statutory_documents COMPANY NAME CHANGED AUTOBROKERS LIMITED
CERTIFICATE ISSUED ON 15/03/21 |
2021-03-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-02-18 |
insert alias Overfinch Limited |
2021-01-18 |
insert address 1 Canute Place
Knutsford
WA16 6BQ |
2021-01-18 |
update primary_contact 151-153 Park Road, St John's Wood,
London, NW87HT => 151-153 Park Road
St John's Wood
London
NW8 7HT |
2020-12-07 |
delete address HAWTHORNE HOUSE DARK LANE BIRSTALL WEST YORKSHIRE WF17 9LW |
2020-12-07 |
insert address 151-153 PARK ROAD ST JOHN'S WOOD LONDON ENGLAND NW8 7HT |
2020-12-07 |
update registered_address |
2020-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2020 FROM
HAWTHORNE HOUSE
DARK LANE
BIRSTALL
WEST YORKSHIRE
WF17 9LW |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-05 |
insert source_ip 172.67.74.87 |
2020-04-06 |
insert registration_number 661915 |
2020-04-06 |
insert registration_number 664513 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
2020-03-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SILVERTON HOLDINGS LIMITED |
2020-03-25 |
update statutory_documents CESSATION OF KEVIN SLOANE AS A PSC |
2020-02-05 |
delete phone +44 3330 063083 |
2020-02-05 |
insert phone +44 207 4166 199 |
2019-12-05 |
delete source_ip 104.25.206.11 |
2019-12-05 |
delete source_ip 104.25.207.11 |
2019-12-05 |
insert source_ip 104.26.12.16 |
2019-12-05 |
insert source_ip 104.26.13.16 |
2019-12-05 |
update robots_txt_status stock.overfinch.com: 200 => 404 |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-21 |
delete source_ip 82.196.234.101 |
2018-12-21 |
insert address 1500 Cordova Road, Suite 206
Fort Lauderdale
FL 33316 |
2018-12-21 |
insert source_ip 104.25.206.11 |
2018-12-21 |
insert source_ip 104.25.207.11 |
2018-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 |
2018-10-28 |
delete address Hawthorne House, Dark Lane, Birstall, Batley WF17 9LW |
2018-10-28 |
delete terms_pages_linkeddomain google.com |
2018-10-28 |
delete terms_pages_linkeddomain legislation.gov.uk |
2018-10-28 |
delete terms_pages_linkeddomain linkedin.com |
2018-10-28 |
delete terms_pages_linkeddomain mailchimp.com |
2018-10-28 |
insert address 500 Stinson Drive
Danville
VA 24540 |
2018-10-28 |
insert alias Overfinch Finance Limited |
2018-10-28 |
insert alias Overfinch Group |
2018-10-28 |
insert email da..@overfinch.com |
2018-10-28 |
insert phone 03330 063 083 |
2018-10-28 |
insert registration_number 03341094 |
2018-10-28 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-10-28 |
update primary_contact 151-153 Park Road, St Johns Wood,
London, NW87HT => 500 Stinson Drive
Danville
VA 24540 |
2018-10-07 |
update num_mort_outstanding 3 => 1 |
2018-10-07 |
update num_mort_satisfied 0 => 2 |
2018-09-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-08-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-07-11 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER JAMES SLOANE |
2018-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VALERIE SLOANE |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
2018-03-07 |
update account_category FULL => GROUP |
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 |
2018-02-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 |
2017-08-06 |
delete alias Overfinch North America |
2017-08-06 |
delete alias Overfinch North America Inc. |
2017-08-06 |
delete fax +44 8444 772 889 |
2017-08-06 |
delete phone +44 3330 063 083 |
2017-08-06 |
insert alias OVERFINCH USA |
2017-07-09 |
update description |
2017-04-05 |
delete fax 0113 323 6200 |
2017-04-05 |
delete fax 08444 772 889 |
2017-04-05 |
delete phone 0207 4166 199 |
2017-04-05 |
insert fax +44 8444 772 889 |
2017-04-05 |
insert phone +1 866-505-0411 |
2017-04-05 |
insert phone +44 3330 063 083 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
2017-03-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2017-02-13 |
update statutory_documents ALTER ARTICLES 23/05/2016 |
2017-02-07 |
update account_category MEDIUM => FULL |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16 |
2016-12-29 |
delete fax 1-866-234-0710 |
2016-12-29 |
delete phone 1-866-505-0411 |
2016-11-17 |
insert general_emails in..@overfinch.com |
2016-11-17 |
delete email in..@overfinch.com |
2016-11-17 |
insert alias Overfinch North America Inc. |
2016-11-17 |
insert email in..@overfinch.com |
2016-09-20 |
update website_status FlippedRobots => OK |
2016-09-01 |
update website_status OK => FlippedRobots |
2016-08-04 |
update robots_txt_status www.overfinch.com: 404 => 200 |
2016-08-04 |
update website_status FlippedRobots => OK |
2016-07-16 |
update website_status OK => FlippedRobots |
2016-05-12 |
update returns_last_madeup_date 2015-03-21 => 2016-03-21 |
2016-05-12 |
update returns_next_due_date 2016-04-18 => 2017-04-18 |
2016-04-21 |
update statutory_documents 21/03/16 FULL LIST |
2016-03-31 |
delete phone 08444 772 888 |
2016-03-31 |
insert fax 0113 323 6200 |
2016-03-31 |
insert phone 03330 063083 |
2016-03-31 |
insert terms_pages_linkeddomain ec.europa.eu |
2016-03-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-03-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15 |
2015-12-07 |
update num_mort_charges 2 => 3 |
2015-12-07 |
update num_mort_outstanding 2 => 3 |
2015-11-26 |
delete source_ip 82.196.232.193 |
2015-11-26 |
insert source_ip 82.196.234.101 |
2015-11-26 |
update robots_txt_status www.overfinch.com: 200 => 404 |
2015-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033410940003 |
2015-05-07 |
update returns_last_madeup_date 2014-03-21 => 2015-03-21 |
2015-05-07 |
update returns_next_due_date 2015-04-18 => 2016-04-18 |
2015-04-18 |
update statutory_documents 21/03/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-19 |
delete source_ip 82.196.230.18 |
2015-02-19 |
insert source_ip 82.196.232.193 |
2015-02-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14 |
2014-12-17 |
update website_status FlippedRobots => OK |
2014-12-17 |
delete source_ip 83.138.148.85 |
2014-12-17 |
insert source_ip 82.196.230.18 |
2014-11-28 |
update website_status OK => FlippedRobots |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY |
2014-04-07 |
update returns_last_madeup_date 2013-03-21 => 2014-03-21 |
2014-04-07 |
update returns_next_due_date 2014-04-18 => 2015-04-18 |
2014-03-30 |
update statutory_documents 21/03/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13 |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-21 => 2013-03-21 |
2013-06-25 |
update returns_next_due_date 2013-04-18 => 2014-04-18 |
2013-04-15 |
delete address Hawthorne House Dark Lane, Birstall, Leeds, West Yorkshire, WF17 9LW |
2013-04-15 |
delete phone 08444 772 888 |
2013-04-15 |
delete phone 08444 772 889 |
2013-04-14 |
update statutory_documents 21/03/13 FULL LIST |
2013-02-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12 |
2012-04-06 |
update statutory_documents 21/03/12 FULL LIST |
2011-11-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11 |
2011-07-01 |
update statutory_documents DIRECTOR APPOINTED ANDREW THOMAS MCCARTHY |
2011-04-19 |
update statutory_documents 21/03/11 FULL LIST |
2011-02-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10 |
2010-04-04 |
update statutory_documents 21/03/10 FULL LIST |
2010-04-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JAYNE SLOANE / 21/03/2010 |
2010-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09 |
2009-03-23 |
update statutory_documents RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
2009-02-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08 |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
2008-01-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07 |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
2007-03-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06 |
2006-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
HAWTHORN HOUSE STUBS BECK LANE
WEST 26 BUSINESS PARK
CLECKHEATON
WEST YORKSHIRE BD19 4TT |
2006-05-04 |
update statutory_documents RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
2006-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
2005-04-21 |
update statutory_documents RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03 |
2003-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/03 FROM:
HAWTHORNE HOUSE STUBBS BECK LANE
WEST 26 BUSINESS PARK
CLECKHEATON
BD19 4TT |
2003-04-11 |
update statutory_documents RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
2003-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-04-29 |
update statutory_documents RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
2002-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-05-04 |
update statutory_documents RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
2000-09-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS |
1999-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-04-09 |
update statutory_documents RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS |
1999-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/99 FROM:
10 MOSSEY BANK CLOSE QUEENSBURY
BRADFORD
WEST YORKSHIRE BD13 1PX |
1999-01-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1998-07-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-04-16 |
update statutory_documents RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS |
1998-04-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98 |
1997-04-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-03-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |