GROVES AUTOS - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-02-07 update statutory_documents 30/06/22 UNAUDITED ABRIDGED
2022-05-25 update website_status OK => DomainNotFound
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARREN JAMES LAWRENCE
2022-02-24 update statutory_documents CESSATION OF PAMELA GROVES AS A PSC
2022-02-24 update statutory_documents CESSATION OF WILLIAM GROVES AS A PSC
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA GROVES
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GROVES
2022-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM GROVES
2021-12-16 update statutory_documents DIRECTOR APPOINTED WARREN JAMES LAWRENCE
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 UNAUDITED ABRIDGED
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2020-03-24 delete source_ip 213.168.249.134
2020-03-24 insert source_ip 77.72.4.162
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-03-28 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-07 delete address UNIT 9 MEAD PARK INDUSTRIAL ESTATE RIVERWAY HARLOW ESSEX CM20 2SE
2017-01-07 insert address STATION APPROACH HARLOW MILL HARLOW ESSEX UNITED KINGDOM CM20 2EL
2017-01-07 update registered_address
2016-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2016 FROM UNIT 9 MEAD PARK INDUSTRIAL ESTATE RIVERWAY HARLOW ESSEX CM20 2SE
2016-12-08 delete address Station Approach Old Harlow CM20 2EL
2016-12-08 insert address Station Approach Harlow Mill Old Harlow Essex CM20 2EL
2016-10-12 delete phone 01279 883425
2016-10-12 insert address Station Approach Old Harlow CM20 2EL
2016-08-17 delete phone 01279 881959
2016-07-14 delete phone 01279 881975
2016-07-14 insert phone 01279 881959
2016-06-03 delete phone 01279 881959
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-12 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-05 update statutory_documents 28/03/16 FULL LIST
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-10 delete phone 01279 882757
2016-03-10 insert phone 01279 881959
2015-10-30 delete phone 01279 883802
2015-10-30 insert phone 01279 882757
2015-10-01 delete phone 01279 882757
2015-10-01 insert phone 01279 883802
2015-09-03 delete source_ip 80.248.180.232
2015-09-03 insert phone 01279 882757
2015-09-03 insert source_ip 213.168.249.134
2015-06-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-06-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-05-12 update statutory_documents 28/03/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GROVES / 31/03/2015
2015-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA GROVES / 31/03/2015
2015-04-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM GROVES / 31/03/2015
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 9 MEAD PARK INDUSTRIAL ESTATE RIVERWAY HARLOW ESSEX UNITED KINGDOM CM20 2SE
2014-07-07 delete sic_code 82990 - Other business support service activities n.e.c.
2014-07-07 insert address UNIT 9 MEAD PARK INDUSTRIAL ESTATE RIVERWAY HARLOW ESSEX CM20 2SE
2014-07-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-07-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-06-13 update statutory_documents 28/03/14 FULL LIST
2014-04-17 update statutory_documents DIRECTOR APPOINTED MRS PAMELA GROVES
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-16 insert alias Groves Autos Ltd.
2013-11-16 insert registration_number 06548127
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-18 update website_status ServerDown => OK
2013-05-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA GROVES
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-13 delete alias Groves Autos Ltd
2013-04-04 update statutory_documents 28/03/13 FULL LIST
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-26 insert alias Groves Autos Ltd
2012-04-20 update statutory_documents 28/03/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-04-18 update statutory_documents 28/03/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-06 update statutory_documents 28/03/10 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2010-01-28 update statutory_documents CURRSHO FROM 30/06/2009 TO 30/06/2008
2010-01-28 update statutory_documents PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-04-28 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION