DIRECT VEHICLE GLASS - History of Changes


DateDescription
2024-03-10 delete source_ip 149.255.58.33
2024-03-10 insert source_ip 149.255.58.17
2023-09-04 update website_status DomainNotFound => OK
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2023-07-20 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-05-25 update website_status OK => DomainNotFound
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-07-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-03-23 delete source_ip 185.119.173.201
2022-03-23 insert source_ip 149.255.58.33
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-04-30 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-09 delete about_pages_linkeddomain goldrushtu.org
2021-02-09 delete about_pages_linkeddomain soarvalleydental.com
2021-02-09 insert about_pages_linkeddomain ident-creative.com
2021-02-09 insert index_pages_linkeddomain ident-creative.com
2021-02-09 insert industry_tag automotive glazing
2020-08-05 delete about_pages_linkeddomain ident-creative.com
2020-08-05 delete index_pages_linkeddomain ident-creative.com
2020-08-05 delete industry_tag automotive glazing
2020-08-05 insert about_pages_linkeddomain goldrushtu.org
2020-08-05 insert about_pages_linkeddomain soarvalleydental.com
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-03-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-02-27 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-03-26 delete source_ip 205.147.88.143
2019-03-26 insert source_ip 185.119.173.201
2018-12-06 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-05 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-02 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-11-14 delete source_ip 93.184.219.4
2016-11-14 insert source_ip 205.147.88.143
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-09-07 delete address UNIT 2 SLAIDBURN BUSINESS CENTRE SLAIDBURN CRESCENT MARSHIDE SOUTHPORT MERSEYSIDE PR9 9YF
2016-09-07 insert address UNIT E2 PENRHYN COURT PENRHYN ROAD KNOWSLEY BUSINESS PARK PRESCOT MERSEYSIDE ENGLAND L34 9AB
2016-09-07 update registered_address
2016-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2016 FROM UNIT 2 SLAIDBURN BUSINESS CENTRE SLAIDBURN CRESCENT MARSHIDE SOUTHPORT MERSEYSIDE PR9 9YF
2016-07-22 delete address Unit 2, Slaidburn Business Centre, Slaidburn Crescent, Slaidburn Industrial Estate, Marshside, Southport, Merseyside PR9 9YF
2016-07-22 insert address Unit E/2,Penrhyn Court, Penrhyn Road, Knowsley Business Park, Knowsley, Merseyside, L34 9AB
2016-07-22 insert phone 01515 416 002
2016-07-22 update primary_contact Unit 2, Slaidburn Business Centre, Slaidburn Crescent, Slaidburn Industrial Estate, Marshside, Southport, Merseyside PR9 9YF => Unit E/2,Penrhyn Court, Penrhyn Road, Knowsley Business Park, Knowsley, Merseyside, L34 9AB
2016-06-07 update num_mort_charges 4 => 5
2016-06-07 update num_mort_outstanding 4 => 5
2016-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055229810005
2015-12-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-12-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-11-16 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-08-09 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-07-29 update statutory_documents 29/07/15 FULL LIST
2015-07-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-07-23 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-11 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-29 => 2014-07-29
2014-08-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-07-31 update website_status FlippedRobots => OK
2014-07-31 delete source_ip 217.68.23.141
2014-07-31 insert index_pages_linkeddomain hibu.com
2014-07-31 insert index_pages_linkeddomain hibustudio.com
2014-07-31 insert industry_tag automotive glazing
2014-07-31 insert source_ip 93.184.219.4
2014-07-31 update robots_txt_status www.directvehicleglass.co.uk: 404 => 200
2014-07-29 update statutory_documents 29/07/14 FULL LIST
2014-06-15 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-29 => 2013-07-29
2013-08-01 update returns_next_due_date 2013-08-26 => 2014-08-26
2013-07-29 update statutory_documents 29/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update num_mort_charges 3 => 4
2013-06-21 update num_mort_outstanding 3 => 4
2013-06-21 update returns_last_madeup_date 2011-07-29 => 2012-07-29
2013-06-21 update returns_next_due_date 2012-08-26 => 2013-08-26
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 29/07/12 FULL LIST
2012-07-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-07 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-11 update statutory_documents 29/07/11 FULL LIST
2011-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES RENILSON / 11/08/2011
2011-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARKE / 11/08/2011
2011-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN ANDREW CLARKE / 11/08/2011
2011-05-31 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-09-30 update statutory_documents 31/07/10 FULL LIST
2010-05-04 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-07 update statutory_documents 31/07/09 NO CHANGES
2009-10-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-19 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-04-21 update statutory_documents RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS
2008-04-05 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-23 update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-04 update statutory_documents COMPANY NAME CHANGED INTER-CITY AUTO GLASS LTD CERTIFICATE ISSUED ON 04/07/06
2006-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 34 DENMARK ROAD SOUTHPORT MERSEYSIDE PR9 7LP
2005-11-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION