ADVANTAGE VEHICLES - History of Changes


DateDescription
2023-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-20 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-07-01 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert source_ip 76.223.62.13
2021-01-31 insert source_ip 13.248.163.118
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-03 delete phone 07407 730749
2020-04-03 insert phone 07407 730749
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-01 update website_status FlippedRobots => OK
2019-04-01 delete index_pages_linkeddomain autotrader.co.uk
2019-04-01 delete phone 01270 500999 07407 730749
2019-04-01 delete phone 07407 730749
2019-04-01 delete source_ip 193.243.130.185
2019-04-01 insert address 2 Hollybush Crescent, Willaston, Nantwich, Cheshire, CW5 6PP
2019-04-01 insert address Tricketts Lane Willaston Nantwich CW5 6PY
2019-04-01 insert email ad..@yahoo.co.uk
2019-04-01 insert email ad..@yahoo.com
2019-04-01 insert index_pages_linkeddomain clickdealer.co.uk
2019-04-01 insert phone 01270 845100
2019-04-01 insert registration_number 06698761
2019-04-01 insert registration_number 649506
2019-04-01 insert source_ip 185.166.128.248
2019-02-21 update website_status OK => FlippedRobots
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-01-07 update num_mort_charges 1 => 2
2018-01-07 update num_mort_outstanding 1 => 2
2017-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066987610002
2017-11-11 delete contact_pages_linkeddomain google.co.uk
2017-11-11 insert contact_pages_linkeddomain googleapis.com
2017-10-07 update website_status FlippedRobots => OK
2017-10-07 insert contact_pages_linkeddomain autotrader.co.uk
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-08-30 update website_status IndexPageFetchError => FlippedRobots
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-04 update website_status OK => IndexPageFetchError
2016-10-18 delete contact_pages_linkeddomain facebook.com
2016-10-18 delete contact_pages_linkeddomain plus.google.com
2016-10-18 delete contact_pages_linkeddomain twitter.com
2016-10-18 delete index_pages_linkeddomain facebook.com
2016-10-18 delete index_pages_linkeddomain plus.google.com
2016-10-18 delete index_pages_linkeddomain twitter.com
2016-10-18 delete source_ip 193.243.131.185
2016-10-18 insert source_ip 193.243.130.185
2016-09-20 delete source_ip 193.243.130.185
2016-09-20 insert source_ip 193.243.131.185
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-22 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-08 delete source_ip 193.243.131.185
2016-04-08 insert source_ip 193.243.130.185
2016-02-20 delete source_ip 193.243.130.185
2016-02-20 insert source_ip 193.243.131.185
2016-01-21 delete source_ip 193.243.131.185
2016-01-21 insert source_ip 193.243.130.185
2015-10-23 delete source_ip 193.243.130.185
2015-10-23 insert source_ip 193.243.131.185
2015-10-07 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-10-07 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-09-25 delete email ad..@yahoo.co.uk
2015-09-25 insert contact_pages_linkeddomain facebook.com
2015-09-25 insert contact_pages_linkeddomain google.com
2015-09-25 insert contact_pages_linkeddomain twitter.com
2015-09-25 insert index_pages_linkeddomain facebook.com
2015-09-25 insert index_pages_linkeddomain google.com
2015-09-25 insert index_pages_linkeddomain twitter.com
2015-09-22 update statutory_documents 16/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-10-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-09-16 update statutory_documents 16/09/14 FULL LIST
2014-06-11 delete contact_pages_linkeddomain aboutcookies.org
2014-06-11 delete contact_pages_linkeddomain contactatonce.com
2014-06-11 delete contact_pages_linkeddomain google.com
2014-06-11 delete index_pages_linkeddomain aboutcookies.org
2014-06-11 delete index_pages_linkeddomain contactatonce.com
2014-06-11 delete index_pages_linkeddomain google.co.uk
2014-06-11 delete index_pages_linkeddomain google.com
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-24 delete source_ip 193.243.131.185
2014-04-24 insert source_ip 193.243.130.185
2014-04-16 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-03 update statutory_documents DIRECTOR APPOINTED MRS TONI BEBBINGTON
2014-02-10 delete source_ip 193.243.130.185
2014-02-10 insert source_ip 193.243.131.185
2013-12-23 delete source_ip 193.243.131.185
2013-12-23 insert source_ip 193.243.130.185
2013-10-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2013-10-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-09-16 update statutory_documents 16/09/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-22 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-18 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-04 delete source_ip 193.243.130.185
2013-06-04 insert source_ip 193.243.131.185
2013-05-13 delete source_ip 193.243.131.185
2013-05-13 insert source_ip 193.243.130.185
2013-03-12 delete source_ip 193.243.130.185
2013-03-12 insert source_ip 193.243.131.185
2013-02-15 delete alias Advantage Vehicles Limited
2013-02-15 delete source_ip 194.1.147.71
2013-02-15 insert source_ip 193.243.130.185
2012-12-15 insert alias Advantage Vehicles Ltd.
2012-10-25 update primary_contact
2012-09-17 update statutory_documents 16/09/12 FULL LIST
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents 16/09/11 FULL LIST
2011-05-10 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 16/09/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BEBBINGTON / 16/09/2010
2010-07-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-13 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents 16/09/09 FULL LIST
2008-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION