Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-21 |
update statutory_documents DIRECTOR APPOINTED MRS KATIE MARTIN-HICKEY |
2022-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WHEATLEY |
2022-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED MISS FARHEEN AHMAD |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES |
2021-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
2020-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS DALE |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-09 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ANDREW DALE |
2019-07-09 |
update statutory_documents CORPORATE SECRETARY APPOINTED INCHCAPE UK CORPORATE MANAGEMENT LIMITED |
2019-07-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTON JEARY |
2019-07-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN WHEATLEY |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
2018-05-11 |
delete address INCHCAPE HOUSE LANGFORD LANE KIDLINGTON OXFORD OX5 1HT |
2018-05-11 |
insert address FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7YN |
2018-05-11 |
update registered_address |
2018-04-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INCHCAPE MOTORS INTERNATIONAL LIMITED / 01/04/2018 |
2018-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2018 FROM
INCHCAPE HOUSE LANGFORD LANE
KIDLINGTON
OXFORD
OX5 1HT |
2017-11-08 |
update account_category DORMANT => FULL |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-08 |
update returns_last_madeup_date 2015-06-05 => 2016-06-05 |
2016-07-08 |
update returns_next_due_date 2016-07-03 => 2017-07-03 |
2016-06-23 |
update statutory_documents 05/06/16 FULL LIST |
2016-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016 |
2016-02-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PETER WHEATLEY / 29/01/2016 |
2015-11-09 |
update account_category FULL => DORMANT |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-10 |
update returns_last_madeup_date 2014-06-05 => 2015-06-05 |
2015-07-10 |
update returns_next_due_date 2015-07-03 => 2016-07-03 |
2015-06-25 |
update statutory_documents 05/06/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update returns_last_madeup_date 2013-06-05 => 2014-06-05 |
2014-07-07 |
update returns_next_due_date 2014-07-03 => 2015-07-03 |
2014-06-09 |
update statutory_documents 05/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-02 |
update returns_last_madeup_date 2012-06-05 => 2013-06-05 |
2013-07-02 |
update returns_next_due_date 2013-07-03 => 2014-07-03 |
2013-06-24 |
update statutory_documents 05/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-06-05 => 2012-06-05 |
2013-06-21 |
update returns_next_due_date 2012-07-03 => 2013-07-03 |
2012-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012 |
2012-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CLIVE JEARY / 30/05/2012 |
2012-06-11 |
update statutory_documents 05/06/12 FULL LIST |
2011-09-30 |
update statutory_documents SOLVENCY STATEMENT DATED 23/09/11 |
2011-09-30 |
update statutory_documents REDUCE ISSUED CAPITAL 23/09/2011 |
2011-09-30 |
update statutory_documents 30/09/11 STATEMENT OF CAPITAL GBP 1 |
2011-09-30 |
update statutory_documents STATEMENT BY DIRECTORS |
2011-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-13 |
update statutory_documents 05/06/11 FULL LIST |
2010-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-07-02 |
update statutory_documents 05/06/10 FULL LIST |
2009-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
2009-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
SUITE 3 BUILDING 8
CROXLEY GREEN BUSINESS PARK HATTERS LANE
WATFORD
HERTFORDSHIRE
WD18 8PY |
2008-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
SUITE 3 BUILDING 8
CROXLEY GREEN BUSINESS PARK HATTERS LANE
WATFORD
HEREFORDSHIRE
WD18 8PY |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
2008-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2008 FROM
SUITE 3 RUSHMOOR COURT
CROXLEY BUSINESS PARK
HATTERS LANE WATFORD
HERTFORDSHIRE
WD18 8PY |
2007-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
2006-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
2005-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-25 |
update statutory_documents RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
2005-01-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
2004-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-09-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-09-10 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-24 |
update statutory_documents RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
2002-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-10-18 |
update statutory_documents S366A DISP HOLDING AGM 30/09/02 |
2002-06-17 |
update statutory_documents RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
2001-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
2000-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/00 FROM:
SUITE 3 RUSHMOOR COURT
CROXLEY BUSINESS PARK
HATTERS LANE
WATFORD HERTFORDSHIRE WD1 8YL |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-03-14 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-03-14 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-10-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-10-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-02 |
update statutory_documents RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS |
1998-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-08-27 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-06-30 |
update statutory_documents RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS |
1998-02-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-20 |
update statutory_documents DIRECTOR RESIGNED |
1997-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-07-04 |
update statutory_documents RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS |
1997-01-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-09-13 |
update statutory_documents SECRETARY RESIGNED |
1996-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/96 FROM:
40 CHURCH STREET
STAINES
MIDDLESEX
TW18 4EP |
1996-06-19 |
update statutory_documents RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS |
1996-01-09 |
update statutory_documents £ NC 1000000/20000000
19/12/95 |
1996-01-09 |
update statutory_documents NC INC ALREADY ADJUSTED 19/12/95 |
1996-01-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/95 |
1995-11-27 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-07-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-06-15 |
update statutory_documents RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS |
1995-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-06-16 |
update statutory_documents RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS |
1994-03-13 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-10-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-06-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-06-22 |
update statutory_documents RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS |
1992-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-06-30 |
update statutory_documents RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS |
1991-12-17 |
update statutory_documents DIRECTOR RESIGNED |
1991-06-27 |
update statutory_documents RETURN MADE UP TO 05/06/91; CHANGE OF MEMBERS |
1991-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1990-09-26 |
update statutory_documents RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS |
1990-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-05-01 |
update statutory_documents RE.FACILITY AGREEMENT 09/04/90 |
1989-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/89 FROM:
1 LYGON PLACE
EBURY STREET
LONDON
SW1W 0JR |
1989-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-10-23 |
update statutory_documents RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS |
1989-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1989-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1988-11-09 |
update statutory_documents RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS |
1988-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1988-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1988-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-11-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1987-10-22 |
update statutory_documents RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS |
1987-10-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-08-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-06-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1987-05-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1987-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-10-12 |
update statutory_documents RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS |
1986-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-08-13 |
update statutory_documents DIRECTOR RESIGNED |
1986-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/86 FROM:
WESSEX HOUSE
HAMBLEDON ROAD
WATERLOOVILLE
HAMPSHIRE PO7 7TY |
1986-05-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1986-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1986-04-15 |
update statutory_documents GAZETTABLE DOCUMENT |
1985-10-30 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1966-11-30 |
update statutory_documents CERTIFICATE OF INCORPORATION |