AUTO PRICE LOCKSMITHS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-10 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-06-07 delete address THE GLADES FESTIVAL WAY STOKE-ON-TRENT ENGLAND ST1 5SQ
2023-06-07 insert address 3 ELDERBERRY CLOSE ELLESMERE SHROPSHIRE ENGLAND SY12 9FD
2023-06-07 update registered_address
2023-05-30 delete source_ip 51.89.228.47
2023-05-30 insert contact_pages_linkeddomain whatsapp.com
2023-05-30 insert index_pages_linkeddomain whatsapp.com
2023-05-30 insert source_ip 51.195.234.93
2023-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2023 FROM THE GLADES FESTIVAL WAY STOKE-ON-TRENT ST1 5SQ ENGLAND
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE SMITH / 18/04/2023
2023-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN SMITH / 18/04/2023
2023-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID BRUCE SMITH / 18/04/2023
2023-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN SMITH / 18/04/2023
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/23, NO UPDATES
2022-11-23 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE SMITH / 21/06/2022
2022-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN SMITH / 21/06/2022
2022-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID BRUCE SMITH / 21/06/2022
2022-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN SMITH / 21/06/2022
2022-05-07 delete source_ip 213.171.215.160
2022-05-07 insert source_ip 51.89.228.47
2022-05-07 update robots_txt_status www.autopricelocksmiths.co.uk: 404 => 200
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-12-07 delete address THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ
2021-12-07 insert address THE GLADES FESTIVAL WAY STOKE-ON-TRENT ENGLAND ST1 5SQ
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-07 update reg_address_care_of MITTEN CLARKE => null
2021-12-07 update registered_address
2021-11-22 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2021 FROM C/O MITTEN CLARKE THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ
2021-08-14 update website_status IndexPageFetchError => OK
2021-08-14 delete source_ip 54.36.160.185
2021-08-14 insert source_ip 213.171.215.160
2021-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-22 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-08-09 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES
2019-12-03 delete source_ip 54.36.160.97
2019-12-03 insert source_ip 54.36.160.185
2019-09-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-09-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-08-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES
2019-01-07 delete source_ip 145.239.206.41
2019-01-07 insert source_ip 54.36.160.97
2018-10-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-10-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-08-20 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES
2017-12-26 delete source_ip 46.20.120.63
2017-12-26 insert source_ip 145.239.206.41
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-09-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-08-01 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-13 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-20 => 2016-02-20
2016-05-12 update returns_next_due_date 2016-03-19 => 2017-03-20
2016-03-07 update statutory_documents 20/02/16 FULL LIST
2016-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE SMITH / 30/03/2012
2016-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE SMITH / 30/03/2012
2016-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN SMITH / 30/03/2012
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-25 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-20 => 2015-02-20
2015-05-04 delete source_ip 83.222.232.92
2015-05-04 insert source_ip 46.20.120.63
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE SMITH / 09/04/2015
2015-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN SMITH / 09/04/2015
2015-04-07 update returns_next_due_date 2015-03-20 => 2016-03-19
2015-03-30 update statutory_documents 20/02/15 FULL LIST
2014-09-27 delete contact_pages_linkeddomain autopricewindscreens.com
2014-09-27 delete index_pages_linkeddomain autopricewindscreens.com
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE UNITED KINGDOM ST1 5SQ
2014-05-07 insert address THE GLADES FESTIVAL WAY STOKE-ON-TRENT STAFFORDSHIRE ST1 5SQ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-02-20 => 2014-02-20
2014-05-07 update returns_next_due_date 2014-03-20 => 2015-03-20
2014-04-08 update statutory_documents 20/02/14 FULL LIST
2013-11-25 update website_status Unavailable => OK
2013-11-25 delete source_ip 46.20.119.229
2013-11-25 insert source_ip 83.222.232.92
2013-10-28 update website_status OK => Unavailable
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-02-28
2013-06-26 update accounts_next_due_date 2013-11-20 => 2014-11-30
2013-06-25 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-25 update returns_last_madeup_date null => 2013-02-20
2013-06-25 update returns_next_due_date 2013-03-20 => 2014-03-20
2013-05-22 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-04-15 delete source_ip 66.135.33.207
2013-04-15 insert source_ip 46.20.119.229
2013-02-21 update statutory_documents 20/02/13 FULL LIST
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE SMITH / 31/03/2012
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY ANN SMITH / 31/03/2012
2012-10-27 insert phone 07980 094 995
2012-02-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION