PIP FREAR LTD CAR SALES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-22 delete address Normanby Road, Scunthorpe, North Lincolnshire, DN15 6AL
2020-07-22 delete contact_pages_linkeddomain google.com
2020-07-22 delete index_pages_linkeddomain google.com
2020-07-22 update website_status DomainNotFound => OK
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-22 update website_status OK => DomainNotFound
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
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
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2019-02-15 delete alias Pip Frear Limited
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
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-20 delete terms_pages_linkeddomain networkadvertising.org
2018-10-20 insert alias Pip Frear Limited
2018-10-20 insert email pi..@hotmail.co.uk
2018-10-20 insert terms_pages_linkeddomain apple.com
2018-10-20 insert terms_pages_linkeddomain microsoft.com
2018-10-20 insert terms_pages_linkeddomain mozilla.org
2018-04-21 delete source_ip 159.253.210.193
2018-04-21 insert source_ip 159.253.210.191
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-25 delete alias Autoweb Dealer Platform
2017-06-25 insert address Normanby Road, Scunthorpe, Lincolnshire, DN15 6AL
2017-06-25 insert alias Pip Frear
2017-06-25 insert index_pages_linkeddomain autowebdesign.co.uk
2017-06-25 insert phone 01724862877
2017-06-25 insert phone 07778 466549
2017-06-25 update name Autoweb Dealer Platform => Pip Frear
2017-06-25 update primary_contact null => Normanby Road Scunthorpe Lincolnshire DN15 6AL
2017-05-11 delete address Normanby Road, Scunthorpe, Lincolnshire, DN15 6AL
2017-05-11 delete alias Pip Frear
2017-05-11 delete index_pages_linkeddomain autowebdesign.co.uk
2017-05-11 delete phone 01724862877
2017-05-11 delete phone 07778 466549
2017-05-11 insert alias Autoweb Dealer Platform
2017-05-11 update name Pip Frear => Autoweb Dealer Platform
2017-05-11 update primary_contact Normanby Road Scunthorpe Lincolnshire DN15 6AL => null
2017-03-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN JAMES FREAR / 03/03/2017
2017-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-15 update statutory_documents 02/03/16 FULL LIST
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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-04 insert index_pages_linkeddomain autowebdesign.co.uk
2015-05-08 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-27 update statutory_documents 02/03/15 FULL LIST
2015-03-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN JAMES FREAR / 01/09/2014
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-12 update statutory_documents 02/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-05 update website_status FlippedRobots => OK
2013-11-05 delete source_ip 159.253.210.223
2013-11-05 insert source_ip 159.253.210.193
2013-10-28 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-23 update statutory_documents 02/03/13 FULL LIST
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-15 insert phone 07778 466549
2012-03-13 update statutory_documents 02/03/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 02/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 02/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FREAR / 01/10/2009
2010-01-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 23 TEE LANE, BURTON UPON STATHER SCUNTHORPE NORTH LINCOLNSHIRE DN15 9ED
2007-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION