OVERFINCH - History of Changes


DateDescription
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