EUROPIT TYRES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-13 insert career_pages_linkeddomain indeed.com
2024-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2023-10-05 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-11-22 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-22 delete career_pages_linkeddomain europitparts.co.uk
2022-07-22 delete index_pages_linkeddomain europitparts.co.uk
2022-07-22 delete source_ip 193.47.83.15
2022-07-22 delete terms_pages_linkeddomain europitparts.co.uk
2022-07-22 insert source_ip 193.47.83.80
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-26 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-12-11 insert career_pages_linkeddomain europitparts.co.uk
2021-12-11 insert contact_pages_linkeddomain europitparts.co.uk
2021-12-11 insert index_pages_linkeddomain europitparts.co.uk
2021-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-06-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2020-10-10 delete career_pages_linkeddomain forefrontdigital.co.uk
2020-10-10 delete contact_pages_linkeddomain forefrontdigital.co.uk
2020-10-10 delete index_pages_linkeddomain forefrontdigital.co.uk
2020-10-10 delete source_ip 172.67.180.168
2020-10-10 delete source_ip 104.18.48.171
2020-10-10 delete source_ip 104.18.49.171
2020-10-10 insert career_pages_linkeddomain naglotech.com
2020-10-10 insert contact_pages_linkeddomain naglotech.com
2020-10-10 insert index_pages_linkeddomain naglotech.com
2020-10-10 insert source_ip 193.47.83.15
2020-10-10 update robots_txt_status europittyres.co.uk: 200 => 404
2020-10-10 update robots_txt_status www.europittyres.co.uk: 200 => 404
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 update num_mort_charges 0 => 1
2020-06-07 update num_mort_outstanding 0 => 1
2020-06-02 insert source_ip 172.67.180.168
2020-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047372040001
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-21 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-12-29 delete index_pages_linkeddomain wpgmaps.com
2019-04-24 update website_status FlippedRobots => OK
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-04-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-03-29 update website_status OK => FlippedRobots
2019-03-12 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-12-12 update website_status Disallowed => OK
2018-12-12 delete address 88 Oxford Road Clacton-on-Sea, CO15 3TE
2018-12-12 insert about_pages_linkeddomain instagram.com
2018-12-12 insert about_pages_linkeddomain twitter.com
2018-12-12 insert address Old Forge Garage, Hatfield Peverel, Essex, CM3 2EQ
2018-12-12 insert career_pages_linkeddomain instagram.com
2018-12-12 insert career_pages_linkeddomain twitter.com
2018-12-12 insert contact_pages_linkeddomain instagram.com
2018-12-12 insert contact_pages_linkeddomain twitter.com
2018-12-12 insert index_pages_linkeddomain instagram.com
2018-12-12 insert index_pages_linkeddomain twitter.com
2018-12-12 insert phone 01255 808 272
2018-12-12 update robots_txt_status www.europittyres.co.uk: 0 => 200
2018-07-06 update website_status FlippedRobots => Disallowed
2018-05-25 update website_status OK => FlippedRobots
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-13 delete address Europit Heybridge Triangle Garage, Colchester Road, Heybridge, Essex, CM9 4HH
2018-02-13 delete address Europit Ipswich, 539 Bramford Road, Ipswich, Suffolk, IP1 5AV
2018-02-13 delete address Europit Magdalen Street 191-193, Magdalen Street, Colchester, Essex, CO1 2JX
2018-02-13 delete address Europit Oxford Road 88, Oxford Road, Clacton-on-Sea, Essex, C015 3TE
2018-02-13 delete address Unit A, Thorrington Business Centre, Thorrington Cross, Colchester, Essex, CO7 8FF
2018-02-13 delete index_pages_linkeddomain europitmobiletyrefitting.co.uk
2018-02-13 delete phone 01206257365
2018-02-13 delete phone 01255 225050
2018-02-13 delete phone 01255 473536
2018-02-13 delete phone 0125860607
2018-02-13 delete phone 01473 463361
2018-02-13 delete phone 0207 473 5454
2018-02-13 insert address Bramford Road 539 Bramford Road, Ipswich, Suffolk, IP1 5AV
2018-02-13 insert address Europit Clacton - Oxford Road 88, Oxford Road, Clacton-on-Sea, Essex, C015 3TE
2018-02-13 insert phone 01206 805960
2018-02-13 insert phone 01206 805974
2018-02-13 insert phone 01245 807448
2018-02-13 insert phone 01255 807416
2018-02-13 insert phone 01255 807491
2018-02-13 insert phone 01258 808550
2018-02-13 insert phone 01473 852474
2018-02-13 insert phone 01621 838150
2018-02-13 insert phone 0203 9184176
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-11-21 delete source_ip 84.18.210.3
2017-11-21 insert source_ip 104.18.48.171
2017-11-21 insert source_ip 104.18.49.171
2017-11-21 update robots_txt_status www.europittyres.co.uk: 200 => 0
2017-10-24 update website_status FlippedRobots => OK
2017-10-24 insert address 88 Oxford Road Clacton-on-Sea, CO15 3TE
2017-10-24 insert index_pages_linkeddomain europitmobiletyrefitting.co.uk
2017-10-24 insert index_pages_linkeddomain forefrontdigital.co.uk
2017-10-24 insert phone 01255 808272
2017-10-24 update robots_txt_status europittyres.co.uk: 404 => 200
2017-10-24 update robots_txt_status www.europittyres.co.uk: 404 => 200
2017-10-17 update website_status InvalidContent => FlippedRobots
2017-07-23 update website_status OK => InvalidContent
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DUFFY / 29/03/2017
2017-03-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY DUFFY / 29/03/2017
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-04 delete source_ip 92.60.123.196
2016-12-04 insert source_ip 84.18.210.3
2016-09-11 insert address Station Road, Thorpe-le-Soken, Essex, CO16 0HD
2016-09-11 insert phone 0125860607
2016-06-05 delete phone 0343 249 6004
2016-05-12 update returns_last_madeup_date 2015-04-16 => 2016-04-16
2016-05-12 update returns_next_due_date 2016-05-14 => 2017-05-14
2016-04-18 update statutory_documents 16/04/16 FULL LIST
2016-03-13 update website_status OK => DomainNotFound
2016-02-14 delete phone 0370 218 5426
2016-02-14 insert phone 0343 249 6004
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-22 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-17 insert person Tyre Fitting Thorrington
2016-01-17 insert phone 0370 218 5426
2015-12-07 delete address 11 EAST HILL COLCHESTER ESSEX CO1 2QX
2015-12-07 insert address 92 STATION ROAD CLACTON-ON-SEA ESSEX ENGLAND CO15 1SG
2015-12-07 update registered_address
2015-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX
2015-11-05 delete address Stanway Unit 1 Westside Centre, Stanway, Colchester, Essex, CO3 8PH
2015-11-05 delete phone 01206 210245
2015-08-13 delete phone 01621 852 250
2015-06-17 insert phone 01621 852 250
2015-05-20 delete phone 01621 852 250
2015-05-07 update returns_last_madeup_date 2014-04-16 => 2015-04-16
2015-05-07 update returns_next_due_date 2015-05-14 => 2016-05-14
2015-04-22 insert phone 01621 852 250
2015-04-17 update statutory_documents 16/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-08 delete address Unit A, Thorrington Business Centre, Thorrington Cross, Colchester, Essex, CO7 8FF, United Kingdom
2014-10-11 delete address 150 LONDON ROAD COPFORD ESSEX CO6 1BQ
2014-10-11 delete index_pages_linkeddomain bailliebiz.co.uk
2014-10-11 delete source_ip 93.184.219.29
2014-10-11 insert address Unit A, Thorrington Business Centre, Thorrington Cross, Colchester, Essex, CO7 8FF, United Kingdom
2014-10-11 insert address Unit A, Thorrington Business Centre, Thorrington Cross, Colchester, Essex, CO7 8FF
2014-10-11 insert index_pages_linkeddomain facebook.com
2014-10-11 insert source_ip 92.60.123.196
2014-10-11 update primary_contact 150 LONDON ROAD COPFORD ESSEX CO6 1BQ => Unit A, Thorrington Business Centre, Thorrington Cross, Colchester, Essex, CO7 8FF, United Kingdom
2014-10-11 update robots_txt_status europittyres.co.uk: 200 => 404
2014-10-11 update robots_txt_status www.europittyres.co.uk: 200 => 404
2014-06-07 update returns_last_madeup_date 2013-04-16 => 2014-04-16
2014-06-07 update returns_next_due_date 2014-05-14 => 2015-05-14
2014-05-30 update statutory_documents 16/04/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-29 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-04-16 => 2013-04-16
2013-07-01 update returns_next_due_date 2013-05-14 => 2014-05-14
2013-06-27 update statutory_documents 16/04/13 FULL LIST
2013-06-24 delete address 1 AMESBURY DRIVE NORTH CHINGFORD LONDON E4 7PZ
2013-06-24 insert address 11 EAST HILL COLCHESTER ESSEX CO1 2QX
2013-06-24 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-21 delete source_ip 72.21.92.29
2013-04-21 insert source_ip 93.184.219.29
2013-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD DUFFY / 08/02/2013
2013-02-04 update website_status OK
2013-01-28 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-19 update website_status FlippedRobotsTxt
2012-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 1 AMESBURY DRIVE NORTH CHINGFORD LONDON E4 7PZ
2012-11-15 delete email an..@europittyres.co.uk
2012-11-15 insert address 150 LONDON ROAD, COPFORD, ESSEX CO6 1BQ
2012-11-15 insert email in..@europittyres.co.uk
2012-11-15 insert phone 01206 211522
2012-04-23 update statutory_documents 16/04/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-04-19 update statutory_documents 16/04/11 FULL LIST
2011-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD DUFFY / 19/04/2011
2011-02-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-26 update statutory_documents 16/04/10 FULL LIST
2010-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD DUFFY / 16/04/2010
2010-02-03 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-03-04 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-02 update statutory_documents RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KELLY DUFFY / 25/03/2008
2008-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD DUFFY / 14/03/2008
2008-02-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD DUFFY / 29/02/2008
2008-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-05-16 update statutory_documents RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-07-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-21 update statutory_documents RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-02-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-25 update statutory_documents RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 1 AMESBURY DRIVE NORTH CHINGFORD LONDON E4 7PZ
2003-06-27 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-27 update statutory_documents NEW SECRETARY APPOINTED
2003-04-30 update statutory_documents DIRECTOR RESIGNED
2003-04-30 update statutory_documents SECRETARY RESIGNED
2003-04-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION