A FOR AUDI - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2023-03-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2023-03-04 delete phone 0141 465 3399
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-10 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-18 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-12 delete phone 0141 952 4499
2019-09-12 insert phone 0141 212 7373
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A FOR AUDI HOLDINGS LIMITED
2019-04-23 update statutory_documents CESSATION OF ANDREW CAMERON DUNN AS A PSC
2019-04-23 update statutory_documents CESSATION OF CLARE JANE DUNN AS A PSC
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 delete address 6 Andrew Court, Clyde Street, Clydebank G81 1PF
2018-12-20 delete contact_pages_linkeddomain cookiesandyou.com
2018-12-20 delete index_pages_linkeddomain cookiesandyou.com
2018-12-20 insert address 6 Andrew Court, Clyde Street, Clydebank, Glasgow, G81 1PF
2018-12-20 update primary_contact 6 Andrew Court, Clyde Street, Clydebank G81 1PF => 6 Andrew Court, Clyde Street, Clydebank, Glasgow, G81 1PF
2018-12-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-07 delete address PAXTON HOUSE 11 WOODSIDE CRESCENT CHARING CROSS GLASGOW G3 7UL
2018-10-07 insert address 6 ANDREW COURT CLYDE STREET CLYDEBANK UNITED KINGDOM G81 1PF
2018-10-07 update registered_address
2018-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2018 FROM, PAXTON HOUSE 11 WOODSIDE CRESCENT, CHARING CROSS, GLASGOW, G3 7UL
2018-04-26 delete address Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow, G3 7UL
2018-04-26 insert address 6 Andrew Court, Clyde Street, Clydebank G81 1PF
2018-04-26 update primary_contact Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow, G3 7UL => 6 Andrew Court, Clyde Street, Clydebank G81 1PF
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-29 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2018-03-28 delete source_ip 88.208.232.238
2018-03-28 insert source_ip 77.68.40.117
2017-10-12 delete general_emails in..@a4audiexpress.co.uk
2017-10-12 insert general_emails in..@eforexpress.co.uk
2017-10-12 delete email in..@a4audiexpress.co.uk
2017-10-12 insert email in..@eforexpress.co.uk
2017-06-19 insert general_emails in..@a4audi.co.uk
2017-06-19 insert general_emails in..@a4audiexpress.co.uk
2017-06-19 delete address Units 6, 7 & 8 Andrew Court Clyde Street Clydebank Glasgow G81 1PF
2017-06-19 delete source_ip 89.238.137.60
2017-06-19 insert address 6 Andrew Court Clyde Street Clydebank Glasgow G81 1PF
2017-06-19 insert address 99 Waterloo Street Glasgow G2 7BW
2017-06-19 insert email in..@a4audi.co.uk
2017-06-19 insert email in..@a4audiexpress.co.uk
2017-06-19 insert phone 0141 465 3399
2017-06-19 insert source_ip 88.208.232.238
2017-06-07 update num_mort_charges 0 => 1
2017-06-07 update num_mort_outstanding 0 => 1
2017-05-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3374700001
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 delete general_emails in..@a4audi.co.uk
2016-11-23 delete email in..@a4audi.co.uk
2016-11-23 insert index_pages_linkeddomain www.gov.uk
2016-05-11 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-11 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-03-31 update statutory_documents 08/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-04-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-03-26 update statutory_documents 08/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-25 insert person George Cameron
2014-10-25 insert person Steven Connor
2014-09-24 delete person George Cameron
2014-07-12 delete otherexecutives Andrew Dunn
2014-07-12 insert managingdirector Andrew Dunn
2014-07-12 delete alias A For Audi Limited
2014-07-12 delete person Barry Smith
2014-07-12 delete person Emma McDonnell
2014-07-12 delete person Liam Crockett
2014-07-12 insert alias A For Audi Ltd
2014-07-12 insert person Andrew Smith
2014-07-12 insert person Colin Faith
2014-07-12 insert person Dale McNamee
2014-07-12 insert person Jamie Nichol
2014-07-12 insert person Nichola Russell
2014-07-12 update founded_year 2007 => null
2014-07-12 update person_description Alan Wells => Alan Wells
2014-07-12 update person_description Andrew Dunn => Andrew Dunn
2014-07-12 update person_description Daniel Hutton => Daniel Hutton
2014-07-12 update person_description Glenn Hamilton => Glenn Hamilton
2014-07-12 update person_description Kenny Fraser => Kenneth Fraser
2014-07-12 update person_description Michael Smyth => Michael Smyth
2014-07-12 update person_description Bob Young => Robert Young
2014-07-12 update person_title Alan Wells: Technician => Workshop Manager
2014-07-12 update person_title Andrew Dunn: Director => Managing Director
2014-07-12 update person_title Daniel Hutton: Apprentice Technician => Technician & Remap Technician
2014-07-12 update person_title Michael Smyth: Technician; Audi Technician => Senior Technician
2014-07-12 update person_title Robert Young: Driver / Retired Police Sergeant With 30 Years Experience. Bob Joined the Company 6 Months ago => Logistics
2014-04-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-04-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-03-24 update statutory_documents 08/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-13 delete source_ip 217.160.208.53
2013-10-13 insert source_ip 89.238.137.60
2013-08-11 delete address 111 Townhead, Kirkintilloch, Glasgow G66 1NX
2013-08-11 delete registration_number SC276662
2013-08-11 insert address Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow G3 7UL
2013-08-11 insert registration_number SC337470
2013-08-11 update primary_contact 111 Townhead, Kirkintilloch, Glasgow G66 1NX => Paxton House, 11 Woodside Crescent, Charing Cross, Glasgow G3 7UL
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-07 update statutory_documents SECOND FILING WITH MUD 08/02/13 FOR FORM AR01
2013-04-30 update statutory_documents 08/02/13 FULL LIST
2013-04-09 delete person Sally Keenan
2013-01-17 delete person David Edmiston
2013-01-17 insert person Kenny Fraser
2012-12-16 delete address Andrew Court Clydebank Glasgow G81 1PF
2012-12-16 delete address Paxton House 11 Woodside Crescent, Charing Cross, Glasgow, G3 7UL
2012-12-16 delete registration_number SC337470
2012-12-16 insert address 111 Townhead, Kirkintilloch, Glasgow G66 1NX
2012-12-16 insert address Units 6, 7 & 8 Andrew Court Clyde Street Clydebank Glasgow G81 1PF
2012-12-16 insert registration_number SC276662
2012-08-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 08/02/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-02-18 update statutory_documents 08/02/11 FULL LIST
2010-07-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents 08/02/10 FULL LIST
2010-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNN / 08/02/2010
2010-05-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE DUNN / 08/02/2010
2010-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, 99 BUCCLEUCH STREET, GLASGOW, G3 6QT
2009-12-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-21 update statutory_documents SECRETARY APPOINTED MRS CLAIRE DUNN
2009-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MITCHELL
2009-03-23 update statutory_documents RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-03-06 update statutory_documents DIRECTOR APPOINTED ANDREW DUNN
2008-02-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, 16 DURISDEER DRIVE, HAMILTON, ML3 8XB
2008-02-27 update statutory_documents SECRETARY APPOINTED DAVID MITCHELL
2008-02-14 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-13 update statutory_documents DIRECTOR RESIGNED
2008-02-13 update statutory_documents SECRETARY RESIGNED
2008-02-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION