Date | Description |
2024-04-17 |
delete alias Burrows Toyota in Worksop |
2024-04-17 |
insert phone 0114 218 9161 |
2024-04-17 |
insert phone 01904 658809 |
2024-03-16 |
delete address 405-431 Penistone Road, Sheffield, United Kingdom, S6 2FL |
2024-03-16 |
delete address Oakwell View, Pontefract Road, Barnsley, United Kingdom, S71 1HH |
2024-03-16 |
delete source_ip 18.244.179.43 |
2024-03-16 |
delete source_ip 18.244.179.63 |
2024-03-16 |
delete source_ip 18.244.179.82 |
2024-03-16 |
delete source_ip 18.244.179.123 |
2024-03-16 |
insert address Whaley Road, Barnsley, Yorkshire, S75 1HQ |
2024-03-16 |
insert source_ip 18.245.143.6 |
2024-03-16 |
insert source_ip 18.245.143.28 |
2024-03-16 |
insert source_ip 18.245.143.30 |
2024-03-16 |
insert source_ip 18.245.143.96 |
2023-10-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-03 |
update statutory_documents ADOPT ARTICLES 09/04/2018 |
2023-09-28 |
delete source_ip 52.84.90.45 |
2023-09-28 |
delete source_ip 52.84.90.48 |
2023-09-28 |
delete source_ip 52.84.90.112 |
2023-09-28 |
delete source_ip 52.84.90.114 |
2023-09-28 |
insert source_ip 18.244.179.43 |
2023-09-28 |
insert source_ip 18.244.179.63 |
2023-09-28 |
insert source_ip 18.244.179.82 |
2023-09-28 |
insert source_ip 18.244.179.123 |
2023-08-09 |
delete source_ip 18.244.179.43 |
2023-08-09 |
delete source_ip 18.244.179.63 |
2023-08-09 |
delete source_ip 18.244.179.82 |
2023-08-09 |
delete source_ip 18.244.179.123 |
2023-08-09 |
insert source_ip 52.84.90.45 |
2023-08-09 |
insert source_ip 52.84.90.48 |
2023-08-09 |
insert source_ip 52.84.90.112 |
2023-08-09 |
insert source_ip 52.84.90.114 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-06-21 |
insert address Rother Valley Way, Holbrook, Sheffield, South Yorkshire, S20 3RW |
2023-06-21 |
insert service_pages_linkeddomain itascapture.com |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-07 |
update num_mort_outstanding 15 => 14 |
2023-06-07 |
update num_mort_satisfied 1 => 2 |
2023-04-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2023-04-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-02-16 |
insert phone 0114 308 1916 |
2023-02-16 |
insert phone 0114 308 1917 |
2023-02-16 |
insert phone 01226 664448 |
2023-02-16 |
insert phone 01226 664782 |
2023-02-16 |
insert phone 01302 244094 |
2023-02-16 |
insert phone 01709 212609 |
2023-02-16 |
insert phone 01904 236076 |
2023-02-16 |
insert phone 01909 498568 |
2022-12-06 |
delete phone 0114 2189165 |
2022-12-06 |
delete phone 0114 2189166 |
2022-12-06 |
delete phone 0114 282 5741 |
2022-12-06 |
delete phone 0114 282 5747 |
2022-12-06 |
delete phone 0114 2825839 |
2022-12-06 |
delete phone 0114 2825842 |
2022-12-06 |
delete phone 01226 307994 |
2022-12-06 |
delete phone 01226 308403 |
2022-12-06 |
delete phone 01226 308478 |
2022-12-06 |
delete phone 01226 869679 |
2022-12-06 |
delete phone 01302 629233 |
2022-12-06 |
delete phone 01302 629273 |
2022-12-06 |
delete phone 01709 263178 |
2022-12-06 |
delete phone 01904 658809 |
2022-12-06 |
delete phone 01904 715400 |
2022-12-06 |
delete phone 01904 715401 |
2022-12-06 |
delete phone 01909 488800 |
2022-12-06 |
delete source_ip 13.32.145.2 |
2022-12-06 |
delete source_ip 13.32.145.64 |
2022-12-06 |
delete source_ip 13.32.145.70 |
2022-12-06 |
delete source_ip 13.32.145.128 |
2022-12-06 |
insert phone 0114 3081893 |
2022-12-06 |
insert phone 0114 3081894 |
2022-12-06 |
insert phone 01904 235991 |
2022-12-06 |
insert phone 01904 236012 |
2022-12-06 |
insert source_ip 18.244.179.43 |
2022-12-06 |
insert source_ip 18.244.179.63 |
2022-12-06 |
insert source_ip 18.244.179.82 |
2022-12-06 |
insert source_ip 18.244.179.123 |
2022-11-03 |
delete person Claire Gunson |
2022-11-03 |
delete phone 0114 2852763 |
2022-11-03 |
delete phone 01226 222737 |
2022-11-03 |
delete phone 01226 222738 |
2022-11-03 |
delete phone 01226 288931 |
2022-11-03 |
delete phone 01226 720441 |
2022-11-03 |
delete phone 01302 364612 |
2022-11-03 |
delete phone 01709 820984 |
2022-11-03 |
delete phone 01909 511202 |
2022-11-03 |
delete source_ip 13.225.239.71 |
2022-11-03 |
delete source_ip 13.225.239.87 |
2022-11-03 |
delete source_ip 13.225.239.124 |
2022-11-03 |
delete source_ip 13.225.239.126 |
2022-11-03 |
insert phone 0114 3081891 |
2022-11-03 |
insert phone 01226 448436 |
2022-11-03 |
insert phone 01226 448446 |
2022-11-03 |
insert phone 01226 448449 |
2022-11-03 |
insert phone 01226 448466 |
2022-11-03 |
insert phone 01226 448474 |
2022-11-03 |
insert phone 01302 244096 |
2022-11-03 |
insert phone 01302 244097 |
2022-11-03 |
insert phone 01709 212601 |
2022-11-03 |
insert phone 01909 498560 |
2022-11-03 |
insert phone 01909 498561 |
2022-11-03 |
insert source_ip 13.32.145.2 |
2022-11-03 |
insert source_ip 13.32.145.64 |
2022-11-03 |
insert source_ip 13.32.145.70 |
2022-11-03 |
insert source_ip 13.32.145.128 |
2022-10-02 |
delete phone 0114 208 6196 |
2022-10-02 |
delete phone 0114 208 6309 |
2022-10-02 |
delete phone 0114 208 6855 |
2022-10-02 |
delete phone 01226 308472 |
2022-10-02 |
delete phone 01226 308473 |
2022-10-02 |
delete phone 01226 308474 |
2022-10-02 |
delete phone 01226 308476 |
2022-10-02 |
delete phone 01226 308477 |
2022-10-02 |
delete phone 01302 791961 |
2022-10-02 |
delete phone 01709 263431 |
2022-10-02 |
delete phone 01904 569230 |
2022-10-02 |
delete source_ip 108.138.233.33 |
2022-10-02 |
delete source_ip 108.138.233.36 |
2022-10-02 |
delete source_ip 108.138.233.48 |
2022-10-02 |
delete source_ip 108.138.233.80 |
2022-10-02 |
insert person Claire Gunson |
2022-10-02 |
insert phone 0114 2189165 |
2022-10-02 |
insert phone 0114 2189166 |
2022-10-02 |
insert phone 0114 2852763 |
2022-10-02 |
insert phone 01226 222737 |
2022-10-02 |
insert phone 01226 222738 |
2022-10-02 |
insert phone 01226 288931 |
2022-10-02 |
insert phone 01226 720441 |
2022-10-02 |
insert phone 01302 364612 |
2022-10-02 |
insert phone 01709 820984 |
2022-10-02 |
insert phone 01904 715400 |
2022-10-02 |
insert phone 01904 715401 |
2022-10-02 |
insert phone 01909 511202 |
2022-10-02 |
insert source_ip 13.225.239.71 |
2022-10-02 |
insert source_ip 13.225.239.87 |
2022-10-02 |
insert source_ip 13.225.239.124 |
2022-10-02 |
insert source_ip 13.225.239.126 |
2022-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-25 |
delete source_ip 52.84.93.91 |
2022-05-25 |
delete source_ip 52.84.93.104 |
2022-05-25 |
delete source_ip 52.84.93.108 |
2022-05-25 |
delete source_ip 52.84.93.125 |
2022-05-25 |
insert source_ip 108.138.233.33 |
2022-05-25 |
insert source_ip 108.138.233.36 |
2022-05-25 |
insert source_ip 108.138.233.48 |
2022-05-25 |
insert source_ip 108.138.233.80 |
2022-05-10 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-23 |
delete source_ip 13.227.219.11 |
2022-04-23 |
delete source_ip 13.227.219.40 |
2022-04-23 |
delete source_ip 13.227.219.83 |
2022-04-23 |
delete source_ip 13.227.219.108 |
2022-04-23 |
insert source_ip 52.84.93.91 |
2022-04-23 |
insert source_ip 52.84.93.104 |
2022-04-23 |
insert source_ip 52.84.93.108 |
2022-04-23 |
insert source_ip 52.84.93.125 |
2022-03-23 |
delete contact_pages_linkeddomain toyota.co.uk |
2022-03-23 |
delete source_ip 108.157.4.12 |
2022-03-23 |
delete source_ip 108.157.4.32 |
2022-03-23 |
delete source_ip 108.157.4.67 |
2022-03-23 |
delete source_ip 108.157.4.101 |
2022-03-23 |
insert source_ip 13.227.219.11 |
2022-03-23 |
insert source_ip 13.227.219.40 |
2022-03-23 |
insert source_ip 13.227.219.83 |
2022-03-23 |
insert source_ip 13.227.219.108 |
2021-12-19 |
delete source_ip 99.86.116.48 |
2021-12-19 |
delete source_ip 99.86.116.109 |
2021-12-19 |
delete source_ip 99.86.116.120 |
2021-12-19 |
delete source_ip 99.86.116.126 |
2021-12-19 |
insert about_pages_linkeddomain reviews.co.uk |
2021-12-19 |
insert career_pages_linkeddomain reviews.co.uk |
2021-12-19 |
insert contact_pages_linkeddomain reviews.co.uk |
2021-12-19 |
insert contact_pages_linkeddomain toyota.co.uk |
2021-12-19 |
insert index_pages_linkeddomain reviews.co.uk |
2021-12-19 |
insert service_pages_linkeddomain reviews.co.uk |
2021-12-19 |
insert source_ip 108.157.4.12 |
2021-12-19 |
insert source_ip 108.157.4.32 |
2021-12-19 |
insert source_ip 108.157.4.67 |
2021-12-19 |
insert source_ip 108.157.4.101 |
2021-10-07 |
update account_category GROUP => 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 |
2021-09-06 |
delete source_ip 143.204.198.93 |
2021-09-06 |
delete source_ip 143.204.198.92 |
2021-09-06 |
delete source_ip 143.204.198.59 |
2021-09-06 |
delete source_ip 143.204.198.49 |
2021-09-06 |
insert source_ip 99.86.116.48 |
2021-09-06 |
insert source_ip 99.86.116.109 |
2021-09-06 |
insert source_ip 99.86.116.120 |
2021-09-06 |
insert source_ip 99.86.116.126 |
2021-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES |
2021-07-03 |
delete source_ip 143.204.182.124 |
2021-07-03 |
delete source_ip 143.204.182.92 |
2021-07-03 |
delete source_ip 143.204.182.53 |
2021-07-03 |
delete source_ip 143.204.182.50 |
2021-07-03 |
insert source_ip 143.204.198.93 |
2021-07-03 |
insert source_ip 143.204.198.92 |
2021-07-03 |
insert source_ip 143.204.198.59 |
2021-07-03 |
insert source_ip 143.204.198.49 |
2021-06-02 |
delete address Riverside Way, Sheffield Road, Rotherham, South Yorkshire, S60 1DS |
2021-06-02 |
delete address Riverside Way, Sheffield Road, Rotherham, United Kingdom, S60 1DS |
2021-06-02 |
delete person Winter Check |
2021-06-02 |
delete source_ip 143.204.189.113 |
2021-06-02 |
delete source_ip 143.204.189.99 |
2021-06-02 |
delete source_ip 143.204.189.62 |
2021-06-02 |
delete source_ip 143.204.189.2 |
2021-06-02 |
insert address 245 Bawtry Road, Wickersley, Rotherham, South Yorkshire, S66 2JL |
2021-06-02 |
insert address 245 Bawtry Road, Wickersley, Rotherham, United Kingdom, S66 2JL |
2021-06-02 |
insert source_ip 143.204.182.124 |
2021-06-02 |
insert source_ip 143.204.182.92 |
2021-06-02 |
insert source_ip 143.204.182.53 |
2021-06-02 |
insert source_ip 143.204.182.50 |
2021-05-10 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-02-08 |
delete source_ip 13.224.230.38 |
2021-02-08 |
delete source_ip 13.224.230.99 |
2021-02-08 |
delete source_ip 13.224.230.110 |
2021-02-08 |
delete source_ip 13.224.230.116 |
2021-02-08 |
insert person Winter Check |
2021-02-08 |
insert phone 01904 569230 |
2021-02-08 |
insert source_ip 143.204.189.113 |
2021-02-08 |
insert source_ip 143.204.189.99 |
2021-02-08 |
insert source_ip 143.204.189.62 |
2021-02-08 |
insert source_ip 143.204.189.2 |
2021-02-07 |
update num_mort_charges 15 => 16 |
2021-02-07 |
update num_mort_outstanding 14 => 15 |
2020-12-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037829290016 |
2020-10-27 |
update statutory_documents 15/09/20 STATEMENT OF CAPITAL GBP 185296 |
2020-10-12 |
delete phone 01904 275 092 |
2020-10-12 |
delete phone 01904 569 300 |
2020-10-12 |
delete source_ip 13.224.226.14 |
2020-10-12 |
delete source_ip 13.224.226.59 |
2020-10-12 |
delete source_ip 13.224.226.69 |
2020-10-12 |
delete source_ip 13.224.226.106 |
2020-10-12 |
insert source_ip 13.224.230.38 |
2020-10-12 |
insert source_ip 13.224.230.99 |
2020-10-12 |
insert source_ip 13.224.230.110 |
2020-10-12 |
insert source_ip 13.224.230.116 |
2020-10-12 |
update website_status DomainNotFound => OK |
2020-08-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-03 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-19 |
delete source_ip 143.204.190.107 |
2020-06-19 |
delete source_ip 143.204.190.101 |
2020-06-19 |
delete source_ip 143.204.190.27 |
2020-06-19 |
delete source_ip 143.204.190.18 |
2020-06-19 |
insert source_ip 13.224.226.14 |
2020-06-19 |
insert source_ip 13.224.226.59 |
2020-06-19 |
insert source_ip 13.224.226.69 |
2020-06-19 |
insert source_ip 13.224.226.106 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-19 |
delete source_ip 52.84.90.45 |
2020-05-19 |
delete source_ip 52.84.90.48 |
2020-05-19 |
delete source_ip 52.84.90.112 |
2020-05-19 |
delete source_ip 52.84.90.114 |
2020-05-19 |
insert source_ip 143.204.190.107 |
2020-05-19 |
insert source_ip 143.204.190.101 |
2020-05-19 |
insert source_ip 143.204.190.27 |
2020-05-19 |
insert source_ip 143.204.190.18 |
2020-04-19 |
delete source_ip 13.224.223.11 |
2020-04-19 |
delete source_ip 13.224.223.22 |
2020-04-19 |
delete source_ip 13.224.223.47 |
2020-04-19 |
delete source_ip 13.224.223.108 |
2020-04-19 |
insert source_ip 52.84.90.45 |
2020-04-19 |
insert source_ip 52.84.90.48 |
2020-04-19 |
insert source_ip 52.84.90.112 |
2020-04-19 |
insert source_ip 52.84.90.114 |
2020-03-15 |
delete about_pages_linkeddomain reviews.co.uk |
2020-03-15 |
delete address 17-27 Layerthorpe, York, North Yorkshire, YO31 7UZ United Kingdom |
2020-03-15 |
delete address 260 Penistone Road, Sheffield, South Yorkshire, S6 2FQ United Kingdom |
2020-03-15 |
delete address 405-431 Penistone Road, Sheffield, South Yorkshire, S6 2FL United Kingdom |
2020-03-15 |
delete address Claycliffe Island, Barugh Green Road, Barnsley, South Yorkshire, S75 2RS United Kingdom |
2020-03-15 |
delete address Lawrence House, Retford Road, Worksop, Nottinghamshire, S80 2QD United Kingdom |
2020-03-15 |
delete address Oakwell View, Pontefract Road, Barnsley, South Yorkshire, S71 1HH United Kingdom |
2020-03-15 |
delete address Quest Park, Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4LT United Kingdom |
2020-03-15 |
delete address Riverside Way, Sheffield Road, Rotherham, South Yorkshire, S60 1DS United Kingdom |
2020-03-15 |
delete career_pages_linkeddomain reviews.co.uk |
2020-03-15 |
delete contact_pages_linkeddomain reviews.co.uk |
2020-03-15 |
delete index_pages_linkeddomain reviews.co.uk |
2020-03-15 |
delete person Winter Check |
2020-03-15 |
delete source_ip 99.86.116.48 |
2020-03-15 |
delete source_ip 99.86.116.109 |
2020-03-15 |
delete source_ip 99.86.116.120 |
2020-03-15 |
delete source_ip 99.86.116.126 |
2020-03-15 |
insert about_pages_linkeddomain service123.co.uk |
2020-03-15 |
insert address 405-431 Penistone Road, Sheffield, United Kingdom, S6 2FL |
2020-03-15 |
insert address Quest Park, Wheatley Hall Road, Doncaster, United Kingdom, DN2 4LT |
2020-03-15 |
insert address Riverside Way, Sheffield Road, Rotherham, United Kingdom, S60 1DS |
2020-03-15 |
insert career_pages_linkeddomain service123.co.uk |
2020-03-15 |
insert contact_pages_linkeddomain gubagoo.com |
2020-03-15 |
insert contact_pages_linkeddomain service123.co.uk |
2020-03-15 |
insert source_ip 13.224.223.11 |
2020-03-15 |
insert source_ip 13.224.223.22 |
2020-03-15 |
insert source_ip 13.224.223.47 |
2020-03-15 |
insert source_ip 13.224.223.108 |
2020-03-15 |
update person_title Kia Barnsley: Sales; Call Sales => Sales |
2020-03-15 |
update person_title Toyota Barnsley: Sales; Call Sales => Sales |
2020-03-15 |
update person_title Toyota Doncaster: Sales; Call Sales => Sales |
2020-03-15 |
update person_title Toyota Rotherham: Sales; Call Sales => Sales |
2020-03-15 |
update person_title Toyota Sheffield: Sales; Call Sales => Sales |
2020-02-14 |
delete source_ip 99.86.115.44 |
2020-02-14 |
delete source_ip 99.86.115.56 |
2020-02-14 |
delete source_ip 99.86.115.103 |
2020-02-14 |
delete source_ip 99.86.115.117 |
2020-02-14 |
insert address 17-27 Layerthorpe, York, North Yorkshire, YO31 7UZ United Kingdom |
2020-02-14 |
insert phone 01904 569 300 |
2020-02-14 |
insert source_ip 99.86.116.48 |
2020-02-14 |
insert source_ip 99.86.116.109 |
2020-02-14 |
insert source_ip 99.86.116.120 |
2020-02-14 |
insert source_ip 99.86.116.126 |
2019-12-08 |
delete address 415-431 Penistone Road, Sheffield, South Yorkshire, S6 2FL United Kingdom |
2019-12-08 |
insert address 260 Penistone Road, Sheffield, South Yorkshire, S6 2FQ United Kingdom |
2019-12-08 |
insert person Winter Check |
2019-09-07 |
delete source_ip 13.32.123.3 |
2019-09-07 |
delete source_ip 13.32.123.45 |
2019-09-07 |
delete source_ip 13.32.123.74 |
2019-09-07 |
delete source_ip 13.32.123.225 |
2019-09-07 |
insert source_ip 99.86.115.44 |
2019-09-07 |
insert source_ip 99.86.115.56 |
2019-09-07 |
insert source_ip 99.86.115.103 |
2019-09-07 |
insert source_ip 99.86.115.117 |
2019-08-07 |
update account_category FULL => GROUP |
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 |
2019-07-31 |
delete source_ip 99.86.115.44 |
2019-07-31 |
delete source_ip 99.86.115.56 |
2019-07-31 |
delete source_ip 99.86.115.103 |
2019-07-31 |
delete source_ip 99.86.115.117 |
2019-07-31 |
insert source_ip 13.32.123.3 |
2019-07-31 |
insert source_ip 13.32.123.45 |
2019-07-31 |
insert source_ip 13.32.123.74 |
2019-07-31 |
insert source_ip 13.32.123.225 |
2019-07-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-06-30 |
delete source_ip 143.204.192.123 |
2019-06-30 |
delete source_ip 143.204.192.79 |
2019-06-30 |
delete source_ip 143.204.192.70 |
2019-06-30 |
delete source_ip 143.204.192.56 |
2019-06-30 |
insert source_ip 99.86.115.44 |
2019-06-30 |
insert source_ip 99.86.115.56 |
2019-06-30 |
insert source_ip 99.86.115.103 |
2019-06-30 |
insert source_ip 99.86.115.117 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
2019-05-27 |
update website_status InternalTimeout => OK |
2019-05-27 |
delete address 260 Penistone Road, Sheffield, South Yorkshire, S6 2FQ |
2019-05-27 |
delete address 260 Penistone Road, Sheffield, South Yorkshire, S6 2FQ United Kingdom |
2019-05-27 |
delete address Retford Road, Worksop, S80 2QD |
2019-05-27 |
delete email ma..@burrowsmotorcompany.co.uk |
2019-05-27 |
delete person Mark Taylor |
2019-05-27 |
delete phone 01142 050 204 |
2019-05-27 |
delete phone 01142 055 222 |
2019-05-27 |
delete phone 01142 055 291 |
2019-05-27 |
delete source_ip 54.230.9.139 |
2019-05-27 |
delete source_ip 54.230.9.140 |
2019-05-27 |
delete source_ip 54.230.9.181 |
2019-05-27 |
delete source_ip 54.230.9.221 |
2019-05-27 |
insert about_pages_linkeddomain reviews.co.uk |
2019-05-27 |
insert address 415-431 Penistone Road, Sheffield, South Yorkshire, S6 2FL United Kingdom |
2019-05-27 |
insert alias Burrows Motor Company in Yorkshire and Nottinghamshire |
2019-05-27 |
insert career_pages_linkeddomain reviews.co.uk |
2019-05-27 |
insert contact_pages_linkeddomain reviews.co.uk |
2019-05-27 |
insert index_pages_linkeddomain reviews.co.uk |
2019-05-27 |
insert management_pages_linkeddomain reviews.co.uk |
2019-05-27 |
insert phone 01142 086 196 |
2019-05-27 |
insert phone 01142 086 309 |
2019-05-27 |
insert source_ip 143.204.192.123 |
2019-05-27 |
insert source_ip 143.204.192.79 |
2019-05-27 |
insert source_ip 143.204.192.70 |
2019-05-27 |
insert source_ip 143.204.192.56 |
2019-05-27 |
insert terms_pages_linkeddomain reviews.co.uk |
2019-02-07 |
update num_mort_charges 13 => 15 |
2019-02-07 |
update num_mort_outstanding 12 => 14 |
2019-01-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037829290015 |
2019-01-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037829290014 |
2018-12-05 |
update statutory_documents 09/04/18 STATEMENT OF CAPITAL GBP 254596 |
2018-12-03 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2018-08-24 |
update website_status OK => InternalTimeout |
2018-06-30 |
insert general_emails in..@burrowsmotorcompany.co.uk |
2018-06-30 |
delete source_ip 13.32.14.28 |
2018-06-30 |
delete source_ip 13.32.14.40 |
2018-06-30 |
delete source_ip 13.32.14.94 |
2018-06-30 |
delete source_ip 13.32.14.162 |
2018-06-30 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-06-30 |
insert email in..@burrowsmotorcompany.co.uk |
2018-06-30 |
insert source_ip 54.230.9.139 |
2018-06-30 |
insert source_ip 54.230.9.140 |
2018-06-30 |
insert source_ip 54.230.9.181 |
2018-06-30 |
insert source_ip 54.230.9.221 |
2018-06-30 |
insert terms_pages_linkeddomain gubagoo.com |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-06-07 |
update num_mort_charges 12 => 13 |
2018-06-07 |
update num_mort_outstanding 11 => 12 |
2018-05-13 |
delete address Doncaster Carr Industrial Estate, Doncaster, South Yorkshire, DN4 5JJ |
2018-05-13 |
delete address Doncaster Carr Industrial Estate, Doncaster, South Yorkshire, DN4 5JJ United Kingdom |
2018-05-13 |
delete phone 01302 629272 |
2018-05-13 |
delete phone 01302 791959 |
2018-05-13 |
delete phone 01302629232 |
2018-05-13 |
delete source_ip 54.192.197.16 |
2018-05-13 |
delete source_ip 54.192.197.36 |
2018-05-13 |
delete source_ip 54.192.197.103 |
2018-05-13 |
delete source_ip 54.192.197.113 |
2018-05-13 |
delete source_ip 54.192.197.133 |
2018-05-13 |
delete source_ip 54.192.197.158 |
2018-05-13 |
delete source_ip 54.192.197.166 |
2018-05-13 |
delete source_ip 54.192.197.171 |
2018-05-13 |
insert address Lawrence House, Retford Road, Worksop, Nottinghamshire, S80 2QD |
2018-05-13 |
insert address Lawrence House, Retford Road, Worksop, Nottinghamshire, S80 2QD United Kingdom |
2018-05-13 |
insert address Retford Road, Worksop, S80 2QD |
2018-05-13 |
insert phone 01909 488800 |
2018-05-13 |
insert source_ip 13.32.14.28 |
2018-05-13 |
insert source_ip 13.32.14.40 |
2018-05-13 |
insert source_ip 13.32.14.94 |
2018-05-13 |
insert source_ip 13.32.14.162 |
2018-05-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037829290013 |
2018-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-03-29 |
delete source_ip 34.249.162.177 |
2018-03-29 |
delete source_ip 52.210.164.63 |
2018-03-29 |
delete source_ip 54.229.117.195 |
2018-03-29 |
insert source_ip 54.192.197.16 |
2018-03-29 |
insert source_ip 54.192.197.36 |
2018-03-29 |
insert source_ip 54.192.197.103 |
2018-03-29 |
insert source_ip 54.192.197.113 |
2018-03-29 |
insert source_ip 54.192.197.133 |
2018-03-29 |
insert source_ip 54.192.197.158 |
2018-03-29 |
insert source_ip 54.192.197.166 |
2018-03-29 |
insert source_ip 54.192.197.171 |
2018-02-03 |
delete source_ip 52.17.202.141 |
2018-02-03 |
delete source_ip 54.194.102.6 |
2018-02-03 |
delete source_ip 54.229.253.5 |
2018-02-03 |
insert source_ip 34.249.162.177 |
2018-02-03 |
insert source_ip 52.210.164.63 |
2018-02-03 |
insert source_ip 54.229.117.195 |
2017-10-27 |
delete phone 01226 222736 |
2017-10-27 |
delete source_ip 52.18.145.189 |
2017-10-27 |
delete source_ip 54.77.127.224 |
2017-10-27 |
delete source_ip 54.77.209.95 |
2017-10-27 |
insert email ad..@doncaster.gov.uk |
2017-10-27 |
insert phone 01226 270442 |
2017-10-27 |
insert source_ip 52.17.202.141 |
2017-10-27 |
insert source_ip 54.194.102.6 |
2017-10-27 |
insert source_ip 54.229.253.5 |
2017-09-16 |
delete source_ip 52.51.103.177 |
2017-09-16 |
delete source_ip 52.210.17.131 |
2017-09-16 |
delete source_ip 54.77.37.67 |
2017-09-16 |
insert source_ip 52.18.145.189 |
2017-09-16 |
insert source_ip 54.77.127.224 |
2017-09-16 |
insert source_ip 54.77.209.95 |
2017-08-07 |
delete source_ip 52.49.41.117 |
2017-08-07 |
delete source_ip 54.171.104.179 |
2017-08-07 |
delete source_ip 54.246.181.36 |
2017-08-07 |
insert source_ip 52.51.103.177 |
2017-08-07 |
insert source_ip 52.210.17.131 |
2017-08-07 |
insert source_ip 54.77.37.67 |
2017-08-07 |
update num_mort_charges 11 => 12 |
2017-08-07 |
update num_mort_outstanding 10 => 11 |
2017-07-09 |
delete address Riverside Way, Sheffield Road, Rotherham, S60 1DS |
2017-07-09 |
delete source_ip 34.249.87.46 |
2017-07-09 |
delete source_ip 52.51.155.131 |
2017-07-09 |
delete source_ip 52.210.120.97 |
2017-07-09 |
insert source_ip 52.49.41.117 |
2017-07-09 |
insert source_ip 54.171.104.179 |
2017-07-09 |
insert source_ip 54.246.181.36 |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037829290012 |
2017-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-05-22 |
delete address Quest Park, Wheatley Hall Road, Doncaster, United Kingdom, DN2 4LT |
2017-05-22 |
delete registration_number 659063 |
2017-05-22 |
delete registration_number 670866 |
2017-05-22 |
delete registration_number 670886 |
2017-05-22 |
insert registration_number 313486 |
2017-05-22 |
insert registration_number 3782929 |
2017-05-22 |
update description |
2017-04-04 |
delete address Fiat Tipo Station Wagon
Fiat 500L
Fiat 500L Trekking
Fiat 500L MPW
Fiat 500X
Fiat 124 Spider |
2017-04-04 |
delete source_ip 52.18.225.22 |
2017-04-04 |
delete source_ip 52.51.135.150 |
2017-04-04 |
delete source_ip 54.72.242.25 |
2017-04-04 |
insert index_pages_linkeddomain service123.co.uk |
2017-04-04 |
insert source_ip 34.249.87.46 |
2017-04-04 |
insert source_ip 52.51.155.131 |
2017-04-04 |
insert source_ip 52.210.120.97 |
2017-02-05 |
delete phone 01143 991 746 |
2017-02-05 |
insert phone 01142 050 204 |
2017-02-05 |
insert phone 01142 055 222 |
2017-02-05 |
insert phone 01142 055 291 |
2017-01-08 |
delete personal_emails ia..@burrowsmotorcompany.co.uk |
2017-01-08 |
delete email ia..@burrowsmotorcompany.co.uk |
2017-01-08 |
delete person Ian Johnstone |
2017-01-08 |
delete source_ip 52.50.45.44 |
2017-01-08 |
delete source_ip 54.229.198.113 |
2017-01-08 |
insert source_ip 52.51.135.150 |
2017-01-08 |
insert source_ip 54.72.242.25 |
2016-12-09 |
insert about_pages_linkeddomain gforces.co.uk |
2016-12-09 |
insert career_pages_linkeddomain gforces.co.uk |
2016-12-09 |
insert index_pages_linkeddomain gforces.co.uk |
2016-12-09 |
insert registration_number 659063 |
2016-12-09 |
insert terms_pages_linkeddomain gforces.co.uk |
2016-12-09 |
update person_title Ian Johnstone: Business Centre Manager => Local Business Sales Manager |
2016-11-11 |
delete about_pages_linkeddomain gforces.co.uk |
2016-11-11 |
delete address 223 Bridge Road
Horbury Bridge
Wakefield
West Yorkshire
United Kingdom
WF4 5QA |
2016-11-11 |
delete address 260 Penistone Road
Sheffield
South Yorkshire
United Kingdom
S6 2FQ |
2016-11-11 |
delete address 290 Penistone Road
Sheffield
South Yorkshire
United Kingdom
S6 2FU |
2016-11-11 |
delete address 405-431 Penistone Road
Sheffield
South Yorkshire
United Kingdom
S6 2FL |
2016-11-11 |
delete address Claycliffe Island
Barugh Green Road
Barnsley
South Yorkshire
United Kingdom
S75 2RS |
2016-11-11 |
delete address Doncaster Carr Industrial Estate
Doncaster
South Yorkshire
United Kingdom
DN4 5JJ |
2016-11-11 |
delete address Oakwell View
Pontefract Road
Barnsley
South Yorkshire
United Kingdom
S71 1HH |
2016-11-11 |
delete address Quest Park
Wheatley Hall Road
Doncaster
South Yorkshire
United Kingdom
DN2 4LT |
2016-11-11 |
delete address Riverside Way
Sheffield Road
Rotherham
South Yorkshire
United Kingdom
S60 1DS |
2016-11-11 |
delete index_pages_linkeddomain gforces.co.uk |
2016-11-11 |
delete phone 01142086192 |
2016-11-11 |
delete phone 01924 856301 |
2016-11-11 |
delete phone 01924 856302 |
2016-11-11 |
delete phone 01924 856305 |
2016-11-11 |
delete registration_number 313486 |
2016-11-11 |
delete registration_number 3782929 |
2016-11-11 |
delete source_ip 54.195.241.12 |
2016-11-11 |
insert address 260 Penistone Road, Sheffield, South Yorkshire, S6 2FQ |
2016-11-11 |
insert address 260 Penistone Road, Sheffield, South Yorkshire, S6 2FQ United Kingdom |
2016-11-11 |
insert address 290 Penistone Road , Sheffield, South Yorkshire, S6 2FU |
2016-11-11 |
insert address 290 Penistone Road , Sheffield, South Yorkshire, S6 2FU United Kingdom |
2016-11-11 |
insert address 405-431 Penistone Road , Sheffield , South Yorkshire, S6 2FL United Kingdom |
2016-11-11 |
insert address Claycliffe Island, Barugh Green Road, Barnsley, South Yorkshire, S75 2RS |
2016-11-11 |
insert address Claycliffe Island, Barugh Green Road, Barnsley, South Yorkshire, S75 2RS United Kingdom |
2016-11-11 |
insert address Doncaster Carr Industrial Estate, Doncaster, South Yorkshire, DN4 5JJ |
2016-11-11 |
insert address Doncaster Carr Industrial Estate, Doncaster, South Yorkshire, DN4 5JJ United Kingdom |
2016-11-11 |
insert address Fiat Tipo Station Wagon
Fiat 500L
Fiat 500L Trekking
Fiat 500L MPW
Fiat 500X
Fiat 124 Spider |
2016-11-11 |
insert address Oakwell View, Pontefract Road, Barnsley, South Yorkshire, S71 1HH |
2016-11-11 |
insert address Oakwell View, Pontefract Road, Barnsley, South Yorkshire, S71 1HH United Kingdom |
2016-11-11 |
insert address Quest Park, Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4LT |
2016-11-11 |
insert address Quest Park, Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4LT United Kingdom |
2016-11-11 |
insert address Riverside Way, Sheffield Road, Rotherham, South Yorkshire, S60 1DS |
2016-11-11 |
insert address Riverside Way, Sheffield Road, Rotherham, South Yorkshire, S60 1DS United Kingdom |
2016-11-11 |
insert phone 01143 991 746 |
2016-11-11 |
insert registration_number 670886 |
2016-11-11 |
insert source_ip 52.18.225.22 |
2016-11-11 |
insert source_ip 52.50.45.44 |
2016-11-11 |
insert source_ip 54.229.198.113 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-06-06 |
update statutory_documents 01/06/16 FULL LIST |
2016-06-03 |
delete source_ip 54.247.73.81 |
2016-06-03 |
insert source_ip 54.195.241.12 |
2016-03-17 |
update website_status DomainNotFound => OK |
2016-03-17 |
delete source_ip 54.247.185.44 |
2016-03-17 |
insert phone 0114 2086369 |
2016-03-17 |
insert source_ip 54.247.73.81 |
2016-03-11 |
update website_status OK => DomainNotFound |
2015-07-07 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-07 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-05 |
update statutory_documents 01/06/15 FULL LIST |
2015-05-07 |
update account_category MEDIUM => FULL |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-03-31 |
delete registration_number 471263 |
2015-03-31 |
insert registration_number 670866 |
2014-12-31 |
delete address 260 Penistone Road
Sheffield
South Yorkshire
United Kingdom
S6 2FU |
2014-12-31 |
delete address Claycliffe Island
Barugh Green Road
Barnsley
South Yorkshire
United Kingdom
S75 1HQ |
2014-12-31 |
insert address 260 Penistone Road
Sheffield
South Yorkshire
United Kingdom
S6 2FQ |
2014-12-31 |
insert address Claycliffe Island
Barugh Green Road
Barnsley
South Yorkshire
United Kingdom
S75 2RS |
2014-12-31 |
insert registration_number 313486 |
2014-12-31 |
insert registration_number 471263 |
2014-10-08 |
delete phone 01302 856302 |
2014-10-08 |
delete phone 01302 856304 |
2014-10-08 |
insert address 405-431 Penistone Road
Sheffield
South Yorkshire
United Kingdom
S6 2FL |
2014-10-08 |
insert phone 01142086192 |
2014-10-08 |
insert phone 01924 856302 |
2014-10-08 |
insert phone 01924 856304 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-07-07 |
delete address BURROWS MOTOR COMPANY WHEATLEY HALL ROAD DONCASTER SOUTH YORKSHIRE ENGLAND DN2 4LT |
2014-07-07 |
insert address BURROWS MOTOR COMPANY WHEATLEY HALL ROAD DONCASTER SOUTH YORKSHIRE DN2 4LT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O COMPANY SECRETARY
PENTAGON TOYOTA WHEATLEY HALL ROAD
DONCASTER
SOUTH YORKSHIRE
DN2 4LT
ENGLAND |
2014-06-27 |
update statutory_documents 01/06/14 FULL LIST |
2014-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN COOPER / 01/06/2014 |
2014-06-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BURROWS / 01/06/2014 |
2014-05-07 |
update account_category FULL => MEDUM |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-03-08 |
delete index_pages_linkeddomain burrows-mazda.co.uk |
2014-03-08 |
delete index_pages_linkeddomain carbag.co.uk |
2014-03-08 |
delete index_pages_linkeddomain kia.co.uk |
2014-03-08 |
delete index_pages_linkeddomain liveflash.co.uk |
2014-03-08 |
delete index_pages_linkeddomain pentagongps.co.uk |
2014-03-08 |
delete index_pages_linkeddomain pentagontoyotaparts.co.uk |
2014-03-08 |
delete index_pages_linkeddomain toyota.co.uk |
2014-03-08 |
delete source_ip 82.165.192.54 |
2014-03-08 |
insert alias Burrows Motor Company in Yorkshire |
2014-03-08 |
insert index_pages_linkeddomain gforces.co.uk |
2014-03-08 |
insert phone 0114 208 6744 |
2014-03-08 |
insert phone 0114 208 6745 |
2014-03-08 |
insert phone 0114 208 6746 |
2014-03-08 |
insert phone 0114 208 6851 |
2014-03-08 |
insert phone 0114 208 6855 |
2014-03-08 |
insert phone 0114 208 6856 |
2014-03-08 |
insert phone 01226 308472 |
2014-03-08 |
insert phone 01226 308473 |
2014-03-08 |
insert phone 01302 791959 |
2014-03-08 |
insert phone 01302 791960 |
2014-03-08 |
insert phone 01302 791961 |
2014-03-08 |
insert phone 01302 791962 |
2014-03-08 |
insert phone 01302 856302 |
2014-03-08 |
insert phone 01709 263431 |
2014-03-08 |
insert phone 01709 263432 |
2014-03-08 |
insert phone 01924 856301 |
2014-03-08 |
insert phone 01924 856305 |
2014-03-08 |
insert registration_number 3782929 |
2014-03-08 |
insert source_ip 54.247.185.44 |
2014-03-08 |
insert vat 728345814 |
2014-03-08 |
update robots_txt_status www.burrowsmotorcompany.co.uk: 404 => 200 |
2014-02-07 |
update num_mort_charges 10 => 11 |
2014-02-07 |
update num_mort_outstanding 9 => 10 |
2014-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037829290011 |
2013-12-01 |
insert address Pontefract Road, Oakwell View, Barnsley, South Yorkshire, S71 1HH |
2013-12-01 |
insert fax 01226 243226 |
2013-12-01 |
insert phone 01226 308476 |
2013-12-01 |
insert phone 01226 308477 |
2013-12-01 |
insert phone 01226 720458 |
2013-11-15 |
insert about_pages_linkeddomain burrows-mazda.co.uk |
2013-11-15 |
insert career_pages_linkeddomain burrows-mazda.co.uk |
2013-11-15 |
insert contact_pages_linkeddomain burrows-mazda.co.uk |
2013-11-15 |
insert index_pages_linkeddomain burrows-mazda.co.uk |
2013-11-15 |
insert terms_pages_linkeddomain burrows-mazda.co.uk |
2013-11-07 |
update num_mort_charges 9 => 10 |
2013-11-07 |
update num_mort_outstanding 8 => 9 |
2013-10-31 |
insert about_pages_linkeddomain kia.co.uk |
2013-10-31 |
insert career_pages_linkeddomain kia.co.uk |
2013-10-31 |
insert contact_pages_linkeddomain kia.co.uk |
2013-10-31 |
insert index_pages_linkeddomain kia.co.uk |
2013-10-31 |
insert terms_pages_linkeddomain kia.co.uk |
2013-10-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037829290010 |
2013-07-01 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-01 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update statutory_documents 01/06/13 FULL LIST |
2013-06-23 |
update num_mort_charges 8 => 9 |
2013-06-23 |
update num_mort_outstanding 7 => 8 |
2013-06-22 |
delete address PENTAGON TOYOTA RIVERSIDE WAY ROTHERHAM SOUTH YORKSHIRE S60 1DS |
2013-06-22 |
insert address BURROWS MOTOR COMPANY WHEATLEY HALL ROAD DONCASTER SOUTH YORKSHIRE ENGLAND DN2 4LT |
2013-06-22 |
update registered_address |
2013-06-21 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-21 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-23 |
insert phone 0114 208 6845 |
2013-05-23 |
insert phone 0114 208 6846 |
2012-12-15 |
insert address 290 Penistone Road, Sheffield, South Yorkshire, S6 2FU |
2012-12-15 |
insert fax 0114 231 0100 |
2012-12-15 |
insert phone 0114 208 6808 |
2012-12-15 |
insert phone 0114 208 6810 |
2012-12-15 |
insert phone 0114 208 6814 |
2012-12-15 |
insert phone 0114 208 6816 |
2012-10-25 |
delete email pb@pentagon.toyota.co.uk |
2012-10-25 |
delete email pd@pentagon.toyota.co.uk |
2012-10-25 |
delete email pd@pentagonhyundai.co.uk |
2012-10-25 |
delete email pr@pentagon.toyota.co.uk |
2012-10-25 |
delete email ps@pentagon.toyota.co.uk |
2012-10-25 |
delete email pw@pentagonhyundai.co.uk |
2012-10-25 |
insert address Quest Park, Wheatley Hall Road, Doncaster, DN2 4LT |
2012-10-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2012-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2012 FROM
PENTAGON TOYOTA RIVERSIDE WAY
ROTHERHAM
SOUTH YORKSHIRE
S60 1DS |
2012-07-09 |
update statutory_documents SECRETARY APPOINTED MRS LOUISE HOLMES |
2012-07-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE NIXON |
2012-06-28 |
update statutory_documents 01/06/12 FULL LIST |
2012-06-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE NIXON / 21/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN COOPER / 21/05/2012 |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD BURROWS / 21/05/2012 |
2012-04-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-11-23 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2011-11-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-09-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-06-29 |
update statutory_documents 01/06/11 FULL LIST |
2011-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-02-08 |
update statutory_documents COMPANY NAME CHANGED BURROWS (SOUTH YORKSHIRE) LIMITED
CERTIFICATE ISSUED ON 08/02/11 |
2011-02-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-09-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-10 |
update statutory_documents CHANGE OF NAME 06/09/2009 |
2010-06-30 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2010-06-30 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-29 |
update statutory_documents SAIL ADDRESS CREATED |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN COOPER / 01/06/2010 |
2010-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD BURROWS / 01/06/2010 |
2010-03-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLMES |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2009-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2008 FROM
PENTAGON TOYOTA RIVERSIDE WAY
SHEFFIELD ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 1DS |
2008-06-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
PENTAGON TOYOTA RIVERSIDE WAY
ROTHERHAM
SOUTH YORKSHIRE
S60 1DS
UNITED KINGDOM |
2008-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2008 FROM
PENTAGON TOYOTA RIVERSIDE WAY
SHEFFIELD ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 1BS |
2008-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-27 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-23 |
update statutory_documents £ IC 451038/229138
31/12/07
£ SR 221900@1=221900 |
2007-10-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-10-12 |
update statutory_documents SECRETARY RESIGNED |
2007-06-07 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2007-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-14 |
update statutory_documents SECRETARY RESIGNED |
2006-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2005-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-08-12 |
update statutory_documents COMPANY NAME CHANGED
REEVE BURROWS LIMITED
CERTIFICATE ISSUED ON 12/08/05 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-12 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2003-07-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2003-07-24 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-07-05 |
update statutory_documents RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS |
2003-05-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/03 FROM:
PENTAGON HOUSE
ALFRETON ROAD
DERBY
DERBYSHIRE DE21 4AA |
2002-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-06-14 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2002-06-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-29 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2001-01-23 |
update statutory_documents ADOPT ARTICLES 31/12/00 |
2000-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-10-24 |
update statutory_documents ALTER ARTICLES 19/10/00 |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS |
1999-07-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-07-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 |
1999-06-07 |
update statutory_documents S366A DISP HOLDING AGM 01/06/99 |
1999-06-02 |
update statutory_documents SECRETARY RESIGNED |
1999-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |