MOBILITY PITSTOP - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
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
2023-03-10 delete partner Batterypitstop
2023-03-10 delete partner_pages_linkeddomain batterypitstop.co.uk
2023-03-10 insert partner MPS Active
2023-03-10 insert partner_pages_linkeddomain mpsactive.com
2022-10-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-07-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 insert source_ip 172.67.73.20
2020-04-19 delete source_ip 104.24.4.27
2020-04-19 delete source_ip 104.24.5.27
2020-04-19 insert source_ip 104.26.8.109
2020-04-19 insert source_ip 104.26.9.109
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-13 delete address 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom
2019-11-13 delete address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom
2019-11-13 delete address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP
2019-11-13 insert address Union House 111 New Union Street Coventry CV1 2NT United Kingdom
2019-11-13 update primary_contact 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom => Union House 111 New Union Street Coventry CV1 2NT United Kingdom
2019-11-07 delete address THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP
2019-11-07 insert address UNION HOUSE 111 NEW UNION STREET COVENTRY ENGLAND CV1 2NT
2019-11-07 update registered_address
2019-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES
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
2018-12-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2018-05-28 delete alias Ecommerce Security Ltd.
2018-05-28 insert terms_pages_linkeddomain google.com
2018-05-28 insert terms_pages_linkeddomain paypal.com
2017-08-18 delete about_pages_linkeddomain batterypitstop.co.uk
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO 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
2016-12-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-27 delete source_ip 94.76.210.213
2016-07-27 insert source_ip 104.24.4.27
2016-07-27 insert source_ip 104.24.5.27
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-02-09 delete source_ip 185.64.89.121
2016-02-09 insert source_ip 94.76.210.213
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-06 delete phone 08455 211 211
2015-09-06 insert phone 08082 819 522
2015-08-11 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-08-11 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-07-13 update statutory_documents 13/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 delete source_ip 94.76.248.199
2014-12-23 insert source_ip 185.64.89.121
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-28 insert address Central House Top Station Road Brackley Northamptonshire NN13 7UG United Kingdom
2014-08-07 delete address THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS ENGLAND CV1 3PP
2014-08-07 insert address THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS CV1 3PP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-14 update statutory_documents 13/07/14 FULL LIST
2014-02-12 delete about_pages_linkeddomain topdisabilitywebsites.com
2014-02-12 delete contact_pages_linkeddomain topdisabilitywebsites.com
2014-02-12 delete index_pages_linkeddomain topdisabilitywebsites.com
2014-02-12 delete partner_pages_linkeddomain topdisabilitywebsites.com
2014-02-12 delete terms_pages_linkeddomain topdisabilitywebsites.com
2014-02-12 insert contact_pages_linkeddomain batterypitstop.co.uk
2014-02-12 insert index_pages_linkeddomain batterypitstop.co.uk
2014-02-12 insert terms_pages_linkeddomain batterypitstop.co.uk
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
2013-12-04 delete about_pages_linkeddomain trustedshops.co.uk
2013-12-04 delete contact_pages_linkeddomain trustedshops.co.uk
2013-12-04 delete index_pages_linkeddomain trustedshops.co.uk
2013-12-04 delete partner_pages_linkeddomain trustedshops.co.uk
2013-12-04 delete terms_pages_linkeddomain trustedshops.co.uk
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-22 insert about_pages_linkeddomain trustedshops.co.uk
2013-10-22 insert contact_pages_linkeddomain trustedshops.co.uk
2013-10-22 insert index_pages_linkeddomain trustedshops.co.uk
2013-10-22 insert partner_pages_linkeddomain trustedshops.co.uk
2013-10-22 insert terms_pages_linkeddomain trustedshops.co.uk
2013-10-07 delete address THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY UNITED KINGDOM CV1 2FL
2013-10-07 insert address THE APEX 2 SHERIFFS ORCHARD COVENTRY WEST MIDLANDS ENGLAND CV1 3PP
2013-10-07 update registered_address
2013-09-27 delete address 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
2013-09-27 delete address The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL
2013-09-27 insert address 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom
2013-09-27 insert address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP
2013-09-27 update primary_contact 4 Copthall House Station Square Coventry CV1 2FL United Kingdom => 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom
2013-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL UNITED KINGDOM
2013-08-01 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-15 update statutory_documents 13/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2012-11-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-13 update statutory_documents 13/07/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GOFF
2011-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTINE GOFF
2011-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2011 FROM LYNWOOD COTTAGE 33 LITTLE ASTON LANE LITTLE ASTON SUTTON COLDFIELD B74 3UA UNITED KINGDOM
2011-07-20 update statutory_documents 13/07/11 FULL LIST
2010-10-26 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-13 update statutory_documents 13/07/10 FULL LIST
2009-11-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-24 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-01-26 update statutory_documents NC INC ALREADY ADJUSTED 18/12/08
2009-01-26 update statutory_documents NC INC ALREADY ADJUSTED 18/12/08
2009-01-26 update statutory_documents GBP NC 1000/10000 18/12/2008
2009-01-26 update statutory_documents GBP NC 10000/20000 18/12/2008
2009-01-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-28 update statutory_documents DIRECTOR APPOINTED SIMON CHARLES SMITH
2008-10-27 update statutory_documents CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-09-03 update statutory_documents DIRECTOR APPOINTED DAVID JOHN GOFF LOGGED FORM
2008-09-03 update statutory_documents SECRETARY APPOINTED CHRISTINE JUNE GOFF
2008-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION