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 |
2023-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES |
2023-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AJB COMMERCIAL PROPERTIES LIMITED |
2023-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILTSHIRE MOTOR COMPANY LIMITED |
2023-09-21 |
update statutory_documents CESSATION OF ADAM JOHN BAILEY AS A PSC |
2023-09-21 |
update statutory_documents CESSATION OF AJB COMMERCIAL PROPERTIES LIMITED AS A PSC |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/23, NO UPDATES |
2022-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/22, 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 |
2022-05-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-08-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2020-08-07 |
delete sic_code 45200 - Maintenance and repair of motor vehicles |
2020-08-07 |
delete sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2020-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
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 |
2019-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/19, 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 |
2018-08-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2017-06-07 |
update num_mort_charges 2 => 3 |
2017-06-07 |
update num_mort_outstanding 2 => 3 |
2017-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063225490003 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-11 |
update account_ref_month 3 => 12 |
2016-05-11 |
update accounts_next_due_date 2016-12-31 => 2016-09-30 |
2016-03-16 |
update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015 |
2015-11-07 |
update account_category TOTAL EXEMPTION SMALL => GROUP |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-09-25 |
update statutory_documents SECRETARY APPOINTED MISS LAUREN SOPHIE BAILEY |
2015-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE BAILEY |
2015-09-07 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-09-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-08-04 |
update statutory_documents 24/07/15 FULL LIST |
2015-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BAILEY / 12/03/2015 |
2015-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BAILEY / 12/03/2015 |
2015-07-07 |
update account_ref_month 12 => 3 |
2015-07-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-06-17 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015 |
2014-09-07 |
delete address CHIPPENHAM MOTOR COMPANY BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE ENGLAND SN14 6LF |
2014-09-07 |
insert address COMPANY MOTOR COMPANY BUMPERS WAY BUMPERS FARM CHIPPENHAM WILTSHIRE SN14 6LF |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
CHIPPENHAM MOTOR COMPANY BUMPERS WAY
BUMPERS FARM
CHIPPENHAM
WILTSHIRE
SN14 6LF
ENGLAND |
2014-08-06 |
update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE BAILEY |
2014-08-06 |
update statutory_documents 24/07/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-07 |
update num_mort_charges 0 => 2 |
2014-06-07 |
update num_mort_outstanding 0 => 2 |
2014-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063225490002 |
2014-05-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063225490001 |
2013-10-07 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-10-07 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-09-09 |
update statutory_documents 24/07/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
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 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-21 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-06-21 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-21 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2012-09-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-26 |
update statutory_documents 24/07/12 FULL LIST |
2011-09-13 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-26 |
update statutory_documents 24/07/11 FULL LIST |
2011-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2011 FROM
63 AVENUE DE GIEN
MALMESBURY
WILTSHIRE
SN16 9GX
ENGLAND |
2011-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BAILEY / 20/05/2011 |
2011-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANITA MARIA BAILEY / 20/05/2011 |
2010-07-28 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents 24/07/10 FULL LIST |
2010-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN BAILEY / 24/07/2010 |
2010-07-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANITA MARIA BAILEY / 24/07/2010 |
2010-05-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2010 FROM
3 CAMPDEN CLOSE
UPPINGHAM
OAKHAM
RUTLAND
LE15 9TE
UNITED KINGDOM |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2009-05-21 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-08-15 |
update statutory_documents CURREXT FROM 31/12/2007 TO 31/12/2008 |
2008-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2008 FROM
ASHLAR
RIXON GATE
ASHTON KEYNES
WILTSHIRE
SN6 6PH |
2008-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM BAILEY / 15/08/2008 |
2008-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BAILEY / 15/08/2008 |
2008-08-15 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2007-08-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/12/07 |
2007-08-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/07 FROM:
CORNER CHAMBERS
590A KINGSBURY ROAD
BIRMINGHAM
B24 9ND |
2007-08-04 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-04 |
update statutory_documents SECRETARY RESIGNED |
2007-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |