WYNYARD MOTOR GROUP - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-08 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-08 update num_mort_outstanding 1 => 0
2024-04-08 update num_mort_satisfied 1 => 2
2023-10-05 delete source_ip 18.244.179.4
2023-10-05 delete source_ip 18.244.179.49
2023-10-05 delete source_ip 18.244.179.111
2023-10-05 delete source_ip 18.244.179.126
2023-10-05 insert source_ip 54.192.235.12
2023-10-05 insert source_ip 54.192.235.14
2023-10-05 insert source_ip 54.192.235.19
2023-10-05 insert source_ip 54.192.235.77
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-28 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-19 delete source_ip 143.204.68.123
2023-06-19 delete source_ip 143.204.68.120
2023-06-19 delete source_ip 143.204.68.51
2023-06-19 delete source_ip 143.204.68.37
2023-06-19 insert address Monday 8th of May - Closed Monday 29th of May - Closed
2023-06-19 insert source_ip 18.244.179.4
2023-06-19 insert source_ip 18.244.179.49
2023-06-19 insert source_ip 18.244.179.111
2023-06-19 insert source_ip 18.244.179.126
2023-05-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE SPENSLEY
2023-05-18 update statutory_documents DIRECTOR APPOINTED AMANDA SHERRIE SPENSLEY
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_satisfied 0 => 1
2023-03-15 delete source_ip 108.157.30.7
2023-03-15 delete source_ip 108.157.30.10
2023-03-15 delete source_ip 108.157.30.12
2023-03-15 delete source_ip 108.157.30.88
2023-03-15 insert source_ip 143.204.68.123
2023-03-15 insert source_ip 143.204.68.120
2023-03-15 insert source_ip 143.204.68.51
2023-03-15 insert source_ip 143.204.68.37
2023-02-11 delete source_ip 143.204.68.123
2023-02-11 delete source_ip 143.204.68.120
2023-02-11 delete source_ip 143.204.68.51
2023-02-11 delete source_ip 143.204.68.37
2023-02-11 insert source_ip 108.157.30.7
2023-02-11 insert source_ip 108.157.30.10
2023-02-11 insert source_ip 108.157.30.12
2023-02-11 insert source_ip 108.157.30.88
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-18 update statutory_documents CESSATION OF ANTHONY EDMOND SPENSLEY AS A PSC
2023-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SPENSLEY
2022-11-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080877870002
2022-10-29 delete source_ip 99.86.114.65
2022-10-29 delete source_ip 99.86.114.83
2022-10-29 delete source_ip 99.86.114.105
2022-10-29 delete source_ip 99.86.114.110
2022-10-29 insert source_ip 143.204.68.123
2022-10-29 insert source_ip 143.204.68.120
2022-10-29 insert source_ip 143.204.68.51
2022-10-29 insert source_ip 143.204.68.37
2022-10-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080877870001
2022-09-25 delete source_ip 143.204.176.128
2022-09-25 delete source_ip 143.204.176.102
2022-09-25 delete source_ip 143.204.176.98
2022-09-25 delete source_ip 143.204.176.45
2022-09-25 insert source_ip 99.86.114.65
2022-09-25 insert source_ip 99.86.114.83
2022-09-25 insert source_ip 99.86.114.105
2022-09-25 insert source_ip 99.86.114.110
2022-08-21 delete source_ip 13.33.252.70
2022-08-21 delete source_ip 13.33.252.85
2022-08-21 delete source_ip 13.33.252.86
2022-08-21 delete source_ip 13.33.252.102
2022-08-21 insert source_ip 143.204.176.128
2022-08-21 insert source_ip 143.204.176.102
2022-08-21 insert source_ip 143.204.176.98
2022-08-21 insert source_ip 143.204.176.45
2022-07-22 delete source_ip 18.65.216.50
2022-07-22 delete source_ip 18.65.216.59
2022-07-22 delete source_ip 18.65.216.69
2022-07-22 delete source_ip 18.65.216.84
2022-07-22 insert source_ip 13.33.252.70
2022-07-22 insert source_ip 13.33.252.85
2022-07-22 insert source_ip 13.33.252.86
2022-07-22 insert source_ip 13.33.252.102
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2022-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE EDMUND SPENSLEY / 02/05/2022
2022-05-31 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-05-31 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2022-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE EDMUND SPENSLEY / 02/05/2022
2022-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDMUND SPENSLEY / 01/05/2022
2022-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE EDMUND SPENSLEY / 01/05/2022
2022-05-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE EDMUND SPENSLEY / 01/05/2022
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-26 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-19 delete source_ip 13.249.109.23
2022-04-19 delete source_ip 13.249.109.61
2022-04-19 delete source_ip 13.249.109.119
2022-04-19 delete source_ip 13.249.109.125
2022-04-19 insert source_ip 18.65.216.50
2022-04-19 insert source_ip 18.65.216.59
2022-04-19 insert source_ip 18.65.216.69
2022-04-19 insert source_ip 18.65.216.84
2022-02-10 insert general_emails en..@wynywardmotorcompany.co.uk
2022-02-10 delete phone 01642 676161 01642 676161
2022-02-10 delete phone 07758 716085
2022-02-10 delete source_ip 99.86.113.32
2022-02-10 delete source_ip 99.86.113.46
2022-02-10 delete source_ip 99.86.113.53
2022-02-10 delete source_ip 99.86.113.105
2022-02-10 insert email en..@wynywardmotorcompany.co.uk
2022-02-10 insert index_pages_linkeddomain autotrader.co.uk
2022-02-10 insert source_ip 13.249.109.23
2022-02-10 insert source_ip 13.249.109.61
2022-02-10 insert source_ip 13.249.109.119
2022-02-10 insert source_ip 13.249.109.125
2021-08-14 delete source_ip 13.224.128.18
2021-08-14 delete source_ip 13.224.128.21
2021-08-14 delete source_ip 13.224.128.44
2021-08-14 delete source_ip 13.224.128.121
2021-08-14 insert source_ip 99.86.113.32
2021-08-14 insert source_ip 99.86.113.46
2021-08-14 insert source_ip 99.86.113.53
2021-08-14 insert source_ip 99.86.113.105
2021-06-30 delete source_ip 99.86.116.18
2021-06-30 delete source_ip 99.86.116.42
2021-06-30 delete source_ip 99.86.116.70
2021-06-30 delete source_ip 99.86.116.129
2021-06-30 insert source_ip 13.224.128.18
2021-06-30 insert source_ip 13.224.128.21
2021-06-30 insert source_ip 13.224.128.44
2021-06-30 insert source_ip 13.224.128.121
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2021-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE EDMUND SPENSLEY / 28/05/2021
2021-05-28 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-02-06 delete phone 07748 716085
2021-02-06 delete source_ip 99.86.111.44
2021-02-06 delete source_ip 99.86.111.56
2021-02-06 delete source_ip 99.86.111.58
2021-02-06 delete source_ip 99.86.111.90
2021-02-06 insert phone 07758 716085
2021-02-06 insert source_ip 99.86.116.18
2021-02-06 insert source_ip 99.86.116.42
2021-02-06 insert source_ip 99.86.116.70
2021-02-06 insert source_ip 99.86.116.129
2020-10-12 delete address 308 508 Porsche 718 911
2020-10-12 delete source_ip 99.86.109.25
2020-10-12 delete source_ip 99.86.109.45
2020-10-12 delete source_ip 99.86.109.51
2020-10-12 delete source_ip 99.86.109.103
2020-10-12 insert source_ip 99.86.111.44
2020-10-12 insert source_ip 99.86.111.56
2020-10-12 insert source_ip 99.86.111.58
2020-10-12 insert source_ip 99.86.111.90
2020-07-19 insert address 308 508 Porsche 718 911
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2020-06-11 delete source_ip 99.86.116.18
2020-06-11 delete source_ip 99.86.116.42
2020-06-11 delete source_ip 99.86.116.70
2020-06-11 delete source_ip 99.86.116.129
2020-06-11 insert source_ip 99.86.109.25
2020-06-11 insert source_ip 99.86.109.45
2020-06-11 insert source_ip 99.86.109.51
2020-06-11 insert source_ip 99.86.109.103
2020-05-12 delete source_ip 99.86.255.40
2020-05-12 delete source_ip 99.86.255.90
2020-05-12 delete source_ip 99.86.255.109
2020-05-12 delete source_ip 99.86.255.111
2020-05-12 insert source_ip 99.86.116.18
2020-05-12 insert source_ip 99.86.116.42
2020-05-12 insert source_ip 99.86.116.70
2020-05-12 insert source_ip 99.86.116.129
2020-04-12 delete source_ip 13.224.227.20
2020-04-12 delete source_ip 13.224.227.30
2020-04-12 delete source_ip 13.224.227.94
2020-04-12 delete source_ip 13.224.227.108
2020-04-12 insert source_ip 99.86.255.40
2020-04-12 insert source_ip 99.86.255.90
2020-04-12 insert source_ip 99.86.255.109
2020-04-12 insert source_ip 99.86.255.111
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-18 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-03-06 delete source_ip 79.170.40.175
2020-03-06 insert source_ip 13.224.227.20
2020-03-06 insert source_ip 13.224.227.30
2020-03-06 insert source_ip 13.224.227.94
2020-03-06 insert source_ip 13.224.227.108
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-05 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-01-19 insert phone 07748 71 60 85
2019-01-19 insert phone 61 / 07930 30 32 30 / 07748 71 60 85
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-04-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-03-09 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-23 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-31 delete person MINI ONE AVENUE
2016-07-08 update returns_last_madeup_date 2015-05-29 => 2016-05-29
2016-07-08 update returns_next_due_date 2016-06-26 => 2017-06-26
2016-07-01 insert person MINI ONE AVENUE
2016-06-13 update statutory_documents 29/05/16 FULL LIST
2016-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEE EDMUND SPENSLEY / 10/01/2016
2016-05-14 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-14 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-23 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-07-10 update returns_last_madeup_date 2014-05-29 => 2015-05-29
2015-07-10 update returns_next_due_date 2015-06-26 => 2016-06-26
2015-06-03 update statutory_documents 29/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-03-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-02-11 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-29 => 2014-05-29
2014-07-07 update returns_next_due_date 2014-06-26 => 2015-06-26
2014-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-06-04 update statutory_documents 29/05/14 FULL LIST
2014-05-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13
2014-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 080877870001
2014-03-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-03-08 update accounts_last_madeup_date null => 2013-10-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-07-31
2014-02-28 update statutory_documents 31/10/13 TOTAL EXEMPTION FULL
2014-01-21 delete address UNIT 4, CLAYTON COURT BOWESFIELD CRESCENT STOCKTON ON TEES TS18 3QX
2014-01-21 delete address Unit 4, Clayton Court, Bowesfield Crescent, Preston Farm, Stockton On Tees, TS18 3QX
2014-01-21 insert address Portrack Lane, Stockton On Tees, TS18 2NR
2014-01-21 update primary_contact Unit 4, Clayton Court, Bowesfield Crescent, Preston Farm, Stockton On Tees, TS18 3QX => Portrack Lane, Stockton On Tees, TS18 2NR
2013-12-07 delete address UNIT 4 CLAYTON COURT BOWESFIELD INDUSTRIAL ESTATE STOCKTON-ON-TEES TEESIDE UNITED KINGDOM TS18 3QX
2013-12-07 insert address THE GRANGE PORTRACK LANE STOCKTON-ON-TEES TS18 2PA
2013-12-07 update account_ref_month 5 => 10
2013-12-07 update registered_address
2013-11-07 update statutory_documents PREVEXT FROM 31/05/2013 TO 31/10/2013
2013-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2013 FROM, UNIT 4 CLAYTON COURT, BOWESFIELD INDUSTRIAL ESTATE, STOCKTON-ON-TEES, TEESIDE, TS18 3QX, UNITED KINGDOM
2013-08-01 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-08-01 update returns_last_madeup_date null => 2013-05-29
2013-08-01 update returns_next_due_date 2013-06-26 => 2014-06-26
2013-07-01 update statutory_documents 29/05/13 FULL LIST
2013-02-28 delete person MINI COOPER
2013-01-26 insert person MINI COOPER
2012-07-09 update statutory_documents DIRECTOR APPOINTED ANTHONY EDMUND SPENSLEY
2012-07-09 update statutory_documents DIRECTOR APPOINTED LEE EDMUND SPENSLEY
2012-07-06 update statutory_documents DIRECTOR APPOINTED GREGORY ALAN RAMSEY
2012-07-06 update statutory_documents 29/05/12 STATEMENT OF CAPITAL GBP 100
2012-06-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-05-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION