Date | Description |
2024-03-16 |
insert phone 01302 305165 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-20 |
delete index_pages_linkeddomain wpengine.com |
2023-07-20 |
insert contact_pages_linkeddomain goo.gl |
2023-03-05 |
delete coo Paul Wrigglesworth |
2023-03-05 |
delete person Paul Wrigglesworth |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-07-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER ELTON / 28/05/2021 |
2020-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-08-09 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-07-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
2019-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYEMARC LIMITED |
2019-12-03 |
update statutory_documents CESSATION OF MOTOFIX LIMITED AS A PSC |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BANNER / 01/12/2018 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
2018-10-07 |
delete address GRESLEY HOUSE TEN POUND WALK DONCASTER YORKSHIRE DN4 5HX |
2018-10-07 |
insert address 2 CAROLINA COURT LAKESIDE BUSINESS PARK DONCASTER ENGLAND DN4 5RA |
2018-10-07 |
update registered_address |
2018-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM
GRESLEY HOUSE TEN POUND WALK
DONCASTER
YORKSHIRE
DN4 5HX |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-25 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-18 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-06 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-03-23 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PETER ELTON |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2014-12-02 => 2015-12-02 |
2016-05-13 |
update returns_next_due_date 2015-12-30 => 2016-12-30 |
2016-03-18 |
update statutory_documents 02/12/15 FULL LIST |
2015-10-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-13 |
update statutory_documents 11/09/15 STATEMENT OF CAPITAL GBP 20 |
2015-10-12 |
update statutory_documents 15/09/15 STATEMENT OF CAPITAL GBP 30 |
2015-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-12 |
update statutory_documents 10/09/15 STATEMENT OF CAPITAL GBP 25 |
2015-10-12 |
update statutory_documents 15/09/15 STATEMENT OF CAPITAL GBP 15 |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WHITTLES |
2015-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELTON |
2015-09-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ELTON |
2015-09-08 |
delete address C/O JUST CAR CLINICS LTD RAWCLIFFE ROAD GOOLE EAST YORKSHIRE DN14 6XL |
2015-09-08 |
insert address GRESLEY HOUSE TEN POUND WALK DONCASTER YORKSHIRE DN4 5HX |
2015-09-08 |
update registered_address |
2015-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
GRESLEY HOUSE TEN POUND WALK
DONCASTER
YORKSHIRE
DN4 5HX |
2015-08-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2015 FROM
C/O JUST CAR CLINICS LTD
RAWCLIFFE ROAD
GOOLE
EAST YORKSHIRE
DN14 6XL |
2015-01-07 |
update returns_last_madeup_date 2013-12-02 => 2014-12-02 |
2015-01-07 |
update returns_next_due_date 2014-12-30 => 2015-12-30 |
2014-12-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-31 |
update statutory_documents 25/11/14 STATEMENT OF CAPITAL GBP 30 |
2014-12-29 |
update statutory_documents 02/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARVEY DEATH |
2014-09-02 |
update statutory_documents ADOPT ARTICLES 08/07/2014 |
2014-09-02 |
update statutory_documents 08/07/14 STATEMENT OF CAPITAL GBP 35.00 |
2014-06-03 |
update statutory_documents DIRECTOR APPOINTED MR HARVEY ROGER DEATH |
2014-06-03 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM BANNER |
2014-06-03 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER PETER ELTON |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY HOWARD |
2014-03-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-03-19 |
update statutory_documents 19/03/14 STATEMENT OF CAPITAL GBP 6 |
2014-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL KIRK |
2014-01-07 |
delete address THE STABLES INGLEWOOD BADGERS RAKE LANE LEDSHAM ELLESMERE PORT SOUTH WIRRAL CH66 8PF |
2014-01-07 |
insert address C/O JUST CAR CLINICS LTD RAWCLIFFE ROAD GOOLE EAST YORKSHIRE DN14 6XL |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-02 => 2013-12-02 |
2014-01-07 |
update returns_next_due_date 2013-12-30 => 2014-12-30 |
2013-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
THE STABLES INGLEWOOD BADGERS RAKE LANE
LEDSHAM
ELLESMERE PORT
SOUTH WIRRAL
CH66 8PF |
2013-12-03 |
update statutory_documents 02/12/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-30 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-07-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-07-30 |
update statutory_documents 30/07/13 STATEMENT OF CAPITAL GBP 1 |
2013-07-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-02 => 2012-12-02 |
2013-06-24 |
update returns_next_due_date 2012-12-30 => 2013-12-30 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CLARK |
2013-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MARDEN |
2012-12-28 |
update statutory_documents 02/12/12 FULL LIST |
2012-09-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-01-03 |
update statutory_documents 03/01/12 STATEMENT OF CAPITAL GBP 8 |
2011-12-23 |
update statutory_documents 02/12/11 FULL LIST |
2011-09-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2011 FROM
5TH FLOOR 55 KING STREET
MANCHESTER
M2 4LQ |
2011-03-15 |
update statutory_documents 02/12/10 FULL LIST |
2010-03-04 |
update statutory_documents 11/02/10 STATEMENT OF CAPITAL GBP 9 |
2010-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CS DIRECTORS LIMITED |
2010-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH JONES |
2010-01-16 |
update statutory_documents DIRECTOR APPOINTED BARRY WHITTLES |
2010-01-16 |
update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PETER ELTON |
2010-01-16 |
update statutory_documents DIRECTOR APPOINTED IAN JAMES CLARK |
2010-01-16 |
update statutory_documents DIRECTOR APPOINTED NEIL KIRK |
2010-01-16 |
update statutory_documents DIRECTOR APPOINTED PAUL JEFFREY MARDEN |
2010-01-16 |
update statutory_documents DIRECTOR APPOINTED TRACEY KENNETH HOWARD |
2010-01-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-12-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |