AUTOSPORT BEARINGS - History of Changes


DateDescription
2024-04-07 delete address UNIT 3, SHEPPERTON BUSINESS PARK GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA
2024-04-07 insert address UNIT 2 CRACKLEY WAY DUDLEY ENGLAND DY2 0UW
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2024-04-07 update registered_address
2024-03-08 delete address F1 / Spa-Francorchamps / BELGIUM
2024-03-08 delete index_pages_linkeddomain t.co
2024-03-08 delete person Phil Jones
2024-03-08 insert address Unit 8, Crackley Way, Dudley, West Midlands DY2 0UW, United Kingdom
2024-03-08 insert address Unit 8, Crackley Way, Dudley, West Midlands, DY2 0UW
2024-03-08 insert person Brad Sexon
2024-03-08 insert person Nicholas Clifford
2023-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2023 FROM UNIT 3, SHEPPERTON BUSINESS PARK GOVETT AVENUE SHEPPERTON MIDDLESEX TW17 8BA
2023-08-07 update account_ref_month 3 => 12
2023-07-25 update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 1 => 0
2023-04-07 update num_mort_satisfied 4 => 5
2023-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CUTHILL
2023-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR BRAIN
2023-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR BRAIN
2023-03-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2022-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-08-14 insert address F1 / Spa-Francorchamps / BELGIUM
2022-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-04-03 delete person Ashley Guy
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2021-04-27 delete person James Pritchard
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BRAIN / 22/01/2021
2021-01-17 delete source_ip 85.233.162.128
2021-01-17 insert person James Pritchard
2021-01-17 insert source_ip 85.233.160.141
2021-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HAMLETT / 29/12/2018
2019-01-08 insert person Megan Wiltshire
2019-01-08 update founded_year 1973 => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUTHILL / 23/11/2018
2018-10-20 delete person Steve Skinner
2018-10-20 update founded_year null => 1973
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-05-20 insert marketing_emails ma..@autosport-bearings.co.uk
2018-05-20 delete address FORMULA 1 WORLD CHAMPIONSHIP / SEPANG / MALAYSIA
2018-05-20 insert email ma..@autosport-bearings.co.uk
2018-03-31 delete phone 424 20
2018-02-10 insert phone 424 20
2017-11-16 delete person Isaac Hadley
2017-11-16 insert address FORMULA 1 WORLD CHAMPIONSHIP / SEPANG / MALAYSIA
2017-11-07 update account_category AUDITED ABRIDGED => SMALL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-23 delete phone 424 14
2017-09-07 update num_mort_outstanding 4 => 1
2017-09-07 update num_mort_satisfied 1 => 4
2017-08-08 insert phone 424 14
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-26 update website_status FlippedRobots => OK
2017-04-28 update website_status OK => FlippedRobots
2017-01-15 update website_status Disallowed => OK
2017-01-15 delete source_ip 85.233.160.151
2017-01-15 insert source_ip 85.233.162.128
2017-01-15 update robots_txt_status www.autosport-bearings.co.uk: 404 => 200
2017-01-07 update account_category SMALL => AUDITED ABRIDGED
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 AUDITED ABRIDGED
2016-12-18 update website_status FlippedRobots => Disallowed
2016-11-25 update website_status OK => FlippedRobots
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-15 update website_status OK => DomainNotFound
2016-01-07 delete source_ip 85.233.160.70
2016-01-07 insert source_ip 85.233.160.151
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HAMLETT / 02/11/2015
2015-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-07 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-09-07 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-08-05 update statutory_documents 21/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-09-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-08-07 update statutory_documents 21/07/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM HAMLETT / 01/11/2013
2013-10-28 delete source_ip 81.88.48.110
2013-10-28 insert index_pages_linkeddomain google.com
2013-10-28 insert source_ip 85.233.160.70
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-07-25 update statutory_documents 21/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 5190 - Other wholesale
2013-06-22 insert sic_code 46900 - Non-specialised wholesale trade
2013-06-22 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2012-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-09 update statutory_documents 21/07/12 FULL LIST
2012-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARROW
2012-05-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND ECCLESTON
2012-05-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-17 update statutory_documents 21/07/11 FULL LIST
2011-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN HARROW / 15/07/2011
2011-01-26 update statutory_documents DIRECTOR APPOINTED THOMAS WILLIAM HAMLETT
2010-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-28 update statutory_documents 21/07/10 FULL LIST
2010-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CUTHILL / 22/06/2010
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN HARROW / 22/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ECCLESTON / 22/06/2010
2010-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN BRAIN / 22/06/2010
2010-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TREVOR JOHN BRAIN / 22/06/2010
2010-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARROW / 30/04/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ECCLESTON / 26/04/2010
2009-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARROW / 05/09/2008
2009-07-24 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-12 update statutory_documents RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS
2008-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-30 update statutory_documents RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2007-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-08 update statutory_documents RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-18 update statutory_documents RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-28 update statutory_documents RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-06-17 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-28 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-28 update statutory_documents DIRECTOR RESIGNED
2004-05-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-13 update statutory_documents RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2002-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-13 update statutory_documents RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-02-11 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-11 update statutory_documents SECRETARY RESIGNED
2001-12-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-08-08 update statutory_documents RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-17 update statutory_documents RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-06-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
1999-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION