BURROWS MOTOR COMPANY - History of Changes


DateDescription
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