Date | Description |
2024-04-09 |
delete managingdirector David Shrimpton |
2024-04-09 |
delete person David Shrimpton |
2024-04-09 |
delete person Mr John Mcfarlane |
2024-04-09 |
delete source_ip 13.107.213.64 |
2024-04-09 |
delete source_ip 13.107.246.64 |
2024-04-09 |
delete terms_pages_linkeddomain aboutcookies.org |
2024-04-09 |
delete terms_pages_linkeddomain mouseflow.com |
2024-04-09 |
insert address PO Box 399, Chatham, ME4 4WQ |
2024-04-09 |
insert alias Moneybarn Ltd |
2024-04-09 |
insert source_ip 13.107.213.52 |
2024-04-09 |
insert source_ip 13.107.246.52 |
2024-04-09 |
insert terms_pages_linkeddomain bit.ly |
2024-04-09 |
insert terms_pages_linkeddomain cifas.org.uk |
2024-04-09 |
insert terms_pages_linkeddomain nhunter.co.uk |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES |
2023-12-01 |
update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL WATTS |
2023-12-01 |
update statutory_documents DIRECTOR APPOINTED GARETH CRONIN |
2023-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDERSON |
2023-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHRIMPTON-DAVIS |
2023-10-12 |
insert support_emails he..@moneybarn.com |
2023-10-12 |
delete email dp..@moneybarn.com |
2023-10-12 |
delete source_ip 13.107.237.64 |
2023-10-12 |
delete source_ip 13.107.238.64 |
2023-10-12 |
delete terms_pages_linkeddomain providentfinancial.com |
2023-10-12 |
insert email he..@moneybarn.com |
2023-10-12 |
insert person Mr John Mcfarlane |
2023-10-12 |
insert phone 0330 555 9401 |
2023-10-12 |
insert source_ip 13.107.213.64 |
2023-10-12 |
insert source_ip 13.107.246.64 |
2023-10-12 |
insert terms_pages_linkeddomain vanquisbankinggroup.com |
2023-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEERAJ KAPUR |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED MR IAN MICHAEL BRIAN MCLAUGHLIN |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM LE MAY |
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 |
2023-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-16 |
delete source_ip 185.160.165.201 |
2023-04-16 |
insert address 1st Choice Cars, Shieldhall Road, G51 4XB
SR Motors, Paisley Road West, G52 3QH |
2023-04-16 |
insert address Approved Cars Croydon, Stafford Road, CR0 4NG |
2023-04-16 |
insert address Benz of Birmingham, Erdington, B24 8DE |
2023-04-16 |
insert address Breck Road, L4 2RA
Aintree Garages, Wakefield Road, L30 6TZ |
2023-04-16 |
insert address CarShop Bristol, Filton, BS34 6FE |
2023-04-16 |
insert address Cardiff Car Warehouse, Penarth Road, CF11 8TW |
2023-04-16 |
insert address Cartec Motor Company, North Shields, NE29 7TE |
2023-04-16 |
insert address Catalina Of Stanningley, Pudsey, LS28 6AT |
2023-04-16 |
insert address Copnor Road Car Sales, Portsmouth, PO3 5EE |
2023-04-16 |
insert address MB Motors, Ballymena, BT42 4HG |
2023-04-16 |
insert address Motor Village Bristol, St Philip's, BS2 0XS |
2023-04-16 |
insert address Richmond Cars, West Quad Road, SO15 1GY
Sparshatts Of Southampton, Millbrood Road West, SO15 0HW |
2023-04-16 |
insert address Sutton Coldfield, B76 1AU |
2023-04-16 |
insert address Templar Cars, Chesterfield, S40 2LE |
2023-04-16 |
insert address The Car Centre, Fallowfield, M14 6PD
Cars of Didsbury, West Didsbury, M20 2XQ |
2023-04-16 |
insert address Vision Motors Leeds, Enterprise Park, LS10 1AX |
2023-04-16 |
insert address trading as Motor Range), Bootle, L30 6YW |
2023-04-16 |
insert email da..@moneybarn.com |
2023-04-16 |
insert source_ip 13.107.237.64 |
2023-04-16 |
insert source_ip 13.107.238.64 |
2023-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VERNON SHRIMPTON-DAVIS / 02/03/2023 |
2023-03-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEERAJ KAPUR / 02/03/2023 |
2023-03-16 |
delete about_pages_linkeddomain providentfinancial.com |
2023-03-16 |
delete career_pages_linkeddomain providentfinancial.com |
2023-03-16 |
delete contact_pages_linkeddomain providentfinancial.com |
2023-03-16 |
delete management_pages_linkeddomain providentfinancial.com |
2023-03-16 |
insert about_pages_linkeddomain vanquisbankinggroup.com |
2023-03-16 |
insert career_pages_linkeddomain vanquisbankinggroup.com |
2023-03-16 |
insert contact_pages_linkeddomain vanquisbankinggroup.com |
2023-03-16 |
insert management_pages_linkeddomain vanquisbankinggroup.com |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-11-09 |
update founded_year null => 1992 |
2022-10-09 |
insert about_pages_linkeddomain trustpilot.com |
2022-10-09 |
insert career_pages_linkeddomain trustpilot.com |
2022-10-09 |
insert contact_pages_linkeddomain trustpilot.com |
2022-10-09 |
insert management_pages_linkeddomain trustpilot.com |
2022-10-09 |
insert terms_pages_linkeddomain trustpilot.com |
2022-07-09 |
insert about_pages_linkeddomain providentfinancial.com |
2022-07-09 |
update founded_year 1992 => null |
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 |
2022-05-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-09 |
insert phone 0330 555 2505 |
2022-03-09 |
delete chiefriskofficer Bill Scotney |
2022-03-09 |
delete cio John McKeown |
2022-03-09 |
insert chiefcommercialofficer Bill Scotney |
2022-03-09 |
insert chiefriskofficer Jo Simms |
2022-03-09 |
insert coo Dan Thompson |
2022-03-09 |
delete person John McKeown |
2022-03-09 |
delete phone 0330 555 2505 |
2022-03-09 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-09 |
insert management_pages_linkeddomain providentfinancial.com |
2022-03-09 |
insert person Dan Thompson |
2022-03-09 |
insert person Jo Simms |
2022-03-09 |
insert person Rob Delaine |
2022-03-09 |
update person_title Bill Scotney: Chief Risk Officer => Commercial Director |
2021-12-08 |
delete index_pages_linkeddomain trustpilot.com |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
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 |
2021-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-13 |
insert index_pages_linkeddomain trustpilot.com |
2021-09-13 |
update website_status IndexPageFetchError => OK |
2021-08-12 |
update website_status OK => IndexPageFetchError |
2021-06-10 |
delete otherexecutives Simon Bayley |
2021-06-10 |
insert cfo Chris Anderson |
2021-06-10 |
delete person Simon Bayley |
2021-06-10 |
insert person Chris Anderson |
2021-06-10 |
update person_title Catherine Diamond: Director of Human Resources => Human Resources Director |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER GEOFFREY ANDERSON |
2021-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BAYLEY |
2021-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VERNON SHRIMPTON-DAVIS / 18/01/2021 |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAOISEACH O'LOINGSIGH |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-23 |
delete feedback_emails fe..@moneybarn.com |
2020-07-23 |
delete email fe..@moneybarn.com |
2020-07-23 |
delete email re..@moneybarn.com |
2020-07-08 |
update statutory_documents DIRECTOR APPOINTED MR NEERAJ KAPUR |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
delete address MONEYBARN ATHENA HOUSE BEDFORD ROAD PETERSFIELD UNITED KINGDOM GU32 3LJ |
2020-06-07 |
insert address ATHENA HOUSE BEDFORD ROAD PETERSFIELD UNITED KINGDOM GU32 3LJ |
2020-06-07 |
update registered_address |
2020-05-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MONEYBARN GROUP LIMITED / 09/09/2019 |
2020-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2020 FROM
MONEYBARN ATHENA HOUSE
BEDFORD ROAD
PETERSFIELD
GU32 3LJ
UNITED KINGDOM |
2020-04-23 |
delete address The New Barn, Bedford Road, Petersfield, Hampshire,
GU32 3LJ |
2020-04-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID VERNON SHRIMPTON-DAVIS |
2020-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAMUS HODGSON |
2020-04-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN BAYLEY |
2020-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
2019-10-21 |
delete address The New Barn, Bedford Road, Petersfield GU32 3LJ |
2019-10-21 |
insert address Athena House , Bedford Road, Petersfield GU32 3LJ |
2019-10-07 |
delete address THE NEW BARN BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3LJ |
2019-10-07 |
insert address MONEYBARN ATHENA HOUSE BEDFORD ROAD PETERSFIELD UNITED KINGDOM GU32 3LJ |
2019-10-07 |
update registered_address |
2019-09-21 |
insert address Athena House, Bedford Road, Petersfield, Hampshire, GU32 3LJ |
2019-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2019 FROM
THE NEW BARN BEDFORD ROAD
PETERSFIELD
HAMPSHIRE
GU32 3LJ |
2019-06-22 |
insert terms_pages_linkeddomain transunion.co.uk |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-01-10 |
delete email dp..@moneybarn.com |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MINTER |
2018-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON |
2018-12-13 |
update statutory_documents DIRECTOR APPOINTED SIMON GEORGE THOMAS |
2018-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FISHER |
2018-12-07 |
delete sic_code 64910 - Financial leasing |
2018-12-07 |
delete sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors |
2018-12-07 |
delete sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2018-12-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2018-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
2018-09-11 |
update statutory_documents SECRETARY APPOINTED MR DAVID GEORGE WHINCUP |
2018-08-07 |
update statutory_documents DIRECTOR APPOINTED MR LAOISEACH SEAN O'LOINGSIGH |
2018-05-24 |
delete general_emails ma..@moneybarn.com |
2018-05-24 |
delete email ma..@moneybarn.com |
2018-05-24 |
delete phone 0330 555 0375 |
2018-05-24 |
insert email dp..@moneybarn.com |
2018-05-24 |
insert email dp..@moneybarn.com |
2018-05-24 |
insert terms_pages_linkeddomain callcredit.co.uk |
2018-05-24 |
insert terms_pages_linkeddomain equifax.co.uk |
2018-05-24 |
insert terms_pages_linkeddomain experian.co.uk |
2018-05-24 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-24 |
insert terms_pages_linkeddomain mouseflow.com |
2018-05-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON LAW |
2018-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-04-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULA WATTS |
2018-02-22 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY |
2017-11-26 |
delete source_ip 135.196.189.230 |
2017-11-26 |
insert source_ip 185.160.165.201 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
2017-10-29 |
delete source_ip 135.196.98.197 |
2017-10-29 |
insert career_pages_linkeddomain nationalequalitystandard.com |
2017-10-29 |
insert source_ip 135.196.189.230 |
2017-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER CROOK |
2017-05-25 |
update statutory_documents SECRETARY APPOINTED MRS PAULA WATTS |
2017-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA VERSLUYS |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-03-31 |
update website_status FlippedRobots => OK |
2017-03-09 |
update website_status OK => FlippedRobots |
2017-01-21 |
delete about_pages_linkeddomain tjlabs.co.uk |
2017-01-21 |
delete terms_pages_linkeddomain tjlabs.co.uk |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
2016-12-03 |
insert about_pages_linkeddomain tjlabs.co.uk |
2016-12-03 |
insert terms_pages_linkeddomain tjlabs.co.uk |
2016-11-05 |
delete index_pages_linkeddomain financingyourcar.org.uk |
2016-11-05 |
delete index_pages_linkeddomain verisign.com |
2016-11-05 |
delete registration_number 2766324 |
2016-11-05 |
delete registration_number 4496573 |
2016-11-05 |
delete registration_number 8582214 |
2016-11-05 |
delete source_ip 135.196.189.233 |
2016-11-05 |
delete vat 911 2378 50 |
2016-11-05 |
insert registration_number 02766324 |
2016-11-05 |
insert registration_number 04496573 |
2016-11-05 |
insert source_ip 135.196.98.197 |
2016-11-05 |
insert vat 180 5559 52 |
2016-10-07 |
update num_mort_outstanding 1 => 0 |
2016-10-07 |
update num_mort_satisfied 25 => 26 |
2016-09-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM LE MAY |
2016-09-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM ANDERSON |
2016-08-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26 |
2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-03-07 |
delete email qu..@moneybarn.com |
2016-03-07 |
insert address The New Barn, Bedford Road, Petersfield GU32 3LJ |
2016-03-07 |
insert client_pages_linkeddomain ec.europa.eu |
2016-03-07 |
insert client_pages_linkeddomain fla.org.uk |
2016-03-07 |
insert email di..@moneybarn.com |
2016-03-07 |
insert phone 0330 555 0375 |
2016-01-08 |
update returns_last_madeup_date 2014-11-22 => 2015-11-22 |
2016-01-08 |
update returns_next_due_date 2015-12-20 => 2016-12-20 |
2015-12-17 |
update statutory_documents 22/11/15 FULL LIST |
2015-10-05 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM JOHN LE MAY |
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 |
2015-04-11 |
insert support_emails co..@moneybarn.com |
2015-04-11 |
insert email co..@moneybarn.com |
2015-04-11 |
insert email re..@moneybarn.com |
2015-04-11 |
insert phone 0330 555 2340 |
2015-02-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-12-07 |
delete address THE NEW BARN BEDFORD ROAD PETERSFIELD HAMPSHIRE ENGLAND GU32 3LJ |
2014-12-07 |
insert address THE NEW BARN BEDFORD ROAD PETERSFIELD HAMPSHIRE GU32 3LJ |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date 2013-11-22 => 2014-11-22 |
2014-12-07 |
update returns_next_due_date 2014-12-20 => 2015-12-20 |
2014-11-30 |
delete about_pages_linkeddomain octopusinvestments.com |
2014-11-30 |
delete address Wenham Manor Barn,
Petersfield Road,
Rogate.
West Sussex
GU31 5AY |
2014-11-30 |
delete associated_investor Octopus Investments |
2014-11-30 |
delete phone 0845 50 50 192 |
2014-11-30 |
delete phone 0845 50 50 193 |
2014-11-30 |
delete vat 615 1667 48 |
2014-11-30 |
insert about_pages_linkeddomain financingyourcar.org.uk |
2014-11-30 |
insert address The New Barn,
Bedford Road,
Petersfield.
Hampshire
GU32 3LJ |
2014-11-30 |
insert alias Moneybarn Limited |
2014-11-30 |
insert contact_pages_linkeddomain financingyourcar.org.uk |
2014-11-30 |
insert index_pages_linkeddomain financingyourcar.org.uk |
2014-11-30 |
insert phone 0330 555 1230 |
2014-11-30 |
insert phone 0330 555 2505 |
2014-11-30 |
insert registration_number 8582214 |
2014-11-30 |
insert terms_pages_linkeddomain financingyourcar.org.uk |
2014-11-30 |
update primary_contact Wenham Manor Barn,
Petersfield Road,
Rogate.
West Sussex
GU31 5AY => The New Barn,
Bedford Road,
Petersfield.
Hampshire
GU32 3LJ |
2014-11-25 |
update statutory_documents 22/11/14 FULL LIST |
2014-11-07 |
delete address NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE ENGLAND BD1 2SU |
2014-11-07 |
insert address THE NEW BARN BEDFORD ROAD PETERSFIELD HAMPSHIRE ENGLAND GU32 3LJ |
2014-11-07 |
update registered_address |
2014-11-05 |
update statutory_documents SAIL ADDRESS CREATED |
2014-11-05 |
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
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
NO. 1 GODWIN STREET
BRADFORD
WEST YORKSHIRE
BD1 2SU
ENGLAND |
2014-09-09 |
update statutory_documents DIRECTOR APPOINTED MR SHAMUS HODGSON |
2014-09-07 |
delete address WENHAM MANOR BARN PETERSFIELD ROAD ROGATE PETERSFIELD WEST SUSSEX GU31 5AY |
2014-09-07 |
insert address NO. 1 GODWIN STREET BRADFORD WEST YORKSHIRE ENGLAND BD1 2SU |
2014-09-07 |
update registered_address |
2014-09-01 |
update statutory_documents DIRECTOR APPOINTED MR PETER STUART CROOK |
2014-09-01 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CHARLES FISHER |
2014-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
WENHAM MANOR BARN PETERSFIELD ROAD
ROGATE
PETERSFIELD
WEST SUSSEX
GU31 5AY |
2014-08-29 |
update statutory_documents SECRETARY APPOINTED MISS EMMA GAYLE VERSLUYS |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOARE |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD FFORDE |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CROSBY |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS |
2014-08-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIMON LAW |
2014-07-07 |
update accounts_next_due_date 2015-06-30 => 2015-09-30 |
2014-07-07 |
update company_category Public Limited Company => Private Limited Company |
2014-07-07 |
update name MONEYBARN PLC => MONEYBARN LIMITED |
2014-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-06 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2014-06-06 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2014-06-06 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:06/06/2014 |
2014-06-06 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2014-05-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
delete address WENHAM MANOR BARN PETERSFIELD ROAD ROGATE PETERSFIELD WEST SUSSEX UNITED KINGDOM GU31 5AY |
2014-01-07 |
insert address WENHAM MANOR BARN PETERSFIELD ROAD ROGATE PETERSFIELD WEST SUSSEX GU31 5AY |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-22 => 2013-11-22 |
2014-01-07 |
update returns_next_due_date 2013-12-20 => 2014-12-20 |
2013-12-20 |
update statutory_documents 22/11/13 FULL LIST |
2013-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HOARE / 20/10/2013 |
2013-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES ALEXANDER FFORDE / 20/12/2013 |
2013-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DERING HARRIS / 20/10/2013 |
2013-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MINTER / 20/10/2013 |
2013-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-07-31 |
2013-10-11 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 31/07/13 |
2013-09-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CROSBY / 06/06/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
delete company_previous_name TIDYGRID TRADING LIMITED |
2013-06-24 |
insert sic_code 64910 - Financial leasing |
2013-06-24 |
insert sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2013-06-24 |
update returns_last_madeup_date 2011-11-22 => 2012-11-22 |
2013-06-24 |
update returns_next_due_date 2012-12-20 => 2013-12-20 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-01-08 |
update statutory_documents 22/11/12 FULL LIST |
2012-09-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR JAMES ROBERT CROSBY / 20/09/2012 |
2012-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-05-01 |
update statutory_documents DIRECTOR APPOINTED SIMON DAVID KELWAY LAW |
2012-05-01 |
update statutory_documents SECRETARY APPOINTED SIMON DAVID KELWAY LAW |
2012-05-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOURLAY |
2012-05-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY GOURLAY |
2011-11-24 |
update statutory_documents 22/11/11 FULL LIST |
2011-08-08 |
update statutory_documents COMPANY NAME CHANGED DUNCTON PLC
CERTIFICATE ISSUED ON 08/08/11 |
2011-08-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-07-19 |
update statutory_documents DIRECTOR APPOINTED SIR JAMES ROBERT CROSBY |
2011-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-11-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-11-30 |
update statutory_documents ALTER ARTICLES 11/11/2010 |
2010-11-25 |
update statutory_documents 22/11/10 FULL LIST |
2010-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 |
2010-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-11-27 |
update statutory_documents 22/11/09 FULL LIST |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID GOURLAY / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER HOARE / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER DERING HARRIS / 27/11/2009 |
2009-11-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MINTER / 27/11/2009 |
2009-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-27 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2008 FROM
WENHAM MANOR BARN
PETERSFIELD ROAD
ROGATE
WEST SUSSEX
GU31 5AY |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
2008-11-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
2007-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
2006-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-07 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-03-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-13 |
update statutory_documents RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS |
2004-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-14 |
update statutory_documents SECRETARY RESIGNED |
2004-10-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/04 FROM:
HEATH END
PETWORTH
WEST SUSSEX GU28 0JG |
2004-01-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-12-10 |
update statutory_documents RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS |
2003-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-28 |
update statutory_documents RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS |
2002-11-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-05-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-04-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2001-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-01-04 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-11-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2000-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-06-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-12-01 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-09-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/99 FROM:
37 IXWORTH PLACE
LONDON
SW3 3QH |
1999-09-07 |
update statutory_documents SECRETARY RESIGNED |
1999-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-03-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-12-15 |
update statutory_documents RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS |
1998-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-12-09 |
update statutory_documents RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
1997-11-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-03-25 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1997-03-25 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1997-03-25 |
update statutory_documents AUDITORS' REPORT |
1997-03-25 |
update statutory_documents AUDITORS' STATEMENT |
1997-03-25 |
update statutory_documents BALANCE SHEET |
1997-03-25 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1997-03-25 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1997-03-25 |
update statutory_documents ADOPT MEM AND ARTS 15/03/97 |
1997-03-25 |
update statutory_documents REREGISTRATION PRI-PLC 15/03/97 |
1997-03-20 |
update statutory_documents £ NC 1000/70000
15/03/97 |
1996-12-13 |
update statutory_documents RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
1996-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/96 FROM:
35 PAUL STREET
EC2A 4JU |
1996-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-06-18 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1996-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-12-29 |
update statutory_documents RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS |
1995-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/94; CHANGE OF MEMBERS |
1994-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-12-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-12-07 |
update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
1993-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-06-17 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-01-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-01-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/93 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1993-01-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-01-06 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-01-06 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1992-12-23 |
update statutory_documents COMPANY NAME CHANGED
TIDYGRID TRADING LIMITED
CERTIFICATE ISSUED ON 24/12/92 |
1992-11-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |