DOVE HOUSE MOTOR COMPANY - History of Changes


DateDescription
2025-10-20 update robots_txt_status admin.dovehousecars.com: 404 => 200
2025-10-20 update robots_txt_status www.dovehousecars.com: 404 => 200
2025-10-20 update robots_txt_status www.dovehousemotorcompany.com: 404 => 200
2025-07-07 update statutory_documents 31/12/24 TOTAL EXEMPTION FULL
2024-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/24, WITH UPDATES
2024-10-08 delete person Sophie Beeston
2024-08-12 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-07-05 delete person James Moore
2024-04-07 update account_ref_month 3 => 12
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 => 2024-09-30
2023-11-28 update statutory_documents CURRSHO FROM 31/03/2024 TO 31/12/2023
2023-11-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-10-19 insert person Andy Robins
2023-10-19 insert person James Moore
2023-10-19 insert person Sophie Beeston
2023-10-19 update person_description Anne Leach => Anne Leach
2023-10-19 update person_description Brendon Hurn => Brendon Hurn
2023-10-19 update person_description Paul Green => Paul Green
2023-10-19 update person_description Simon Lenton => Simon Lenton
2023-10-19 update person_title Anne Leach: null => Head of Housekeeping
2023-10-19 update person_title Brendon Hurn: null => Head of Dove House Detailing
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
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-10-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
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
2021-02-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN BEESTON / 07/08/2020
2020-08-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BEESTON / 07/08/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-09 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT WESTGATE
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-13 delete contact_pages_linkeddomain google.co.uk
2016-09-13 delete source_ip 78.129.255.51
2016-09-13 insert alias Dove Motor Co
2016-09-13 insert source_ip 78.129.255.151
2016-09-13 update robots_txt_status www.dovehousemotorcompany.com: 200 => 404
2016-07-07 update num_mort_charges 3 => 4
2016-07-07 update num_mort_outstanding 3 => 2
2016-07-07 update num_mort_satisfied 0 => 2
2016-06-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053791960001
2016-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053791960002
2016-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053791960004
2016-05-12 update num_mort_charges 2 => 3
2016-05-12 update num_mort_outstanding 2 => 3
2016-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053791960003
2016-02-13 delete email tr..@dovehousecars.com
2016-02-13 delete person Ed Blasi
2016-02-13 delete person Julie Lockwood
2016-02-13 delete person Tracie Durston
2016-02-13 insert person Kevin Smith
2016-02-13 insert person Michelle Wheeler
2016-02-13 update person_title Philip Long: Porsche Specialist Technician => Porsche Specialist Technician / Foreman
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-17 update statutory_documents SECRETARY APPOINTED MR ROBERT WESTGATE
2015-11-17 update statutory_documents 31/10/15 FULL LIST
2015-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE LOCKWOOD
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-21 delete person Shaun Shokrabi
2015-04-21 insert person Brendon Hurn
2015-04-21 insert registration_number FRN 663338
2015-04-21 insert vat 172 2471 21
2015-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2015-01-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2015-01-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-12-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 1 => 2
2014-12-07 update num_mort_outstanding 1 => 2
2014-12-03 update statutory_documents 31/10/14 FULL LIST
2014-11-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053791960002
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 053791960001
2014-07-20 update robots_txt_status www.dovehousemotorcompany.com: 404 => 200
2014-03-26 delete person Anthony Shearer
2014-03-26 insert email tr..@dovehousecars.com
2014-03-26 insert person Ed Blasi
2014-03-26 insert person Ryan Powell
2014-03-26 insert person Shaun Shokrabi
2014-03-26 insert person Tracie Durston
2014-03-26 update person_title Philip Long: Technician => Porsche Specialist Technician
2013-11-20 insert alias Dove House Motor Company Ltd
2013-11-20 insert registration_number 05379196
2013-11-07 delete address DOVE HOUSE CROWN WAY RUSHDEN NORTHAMPTONSHIRE ENGLAND NN10 6BS
2013-11-07 insert address DOVE HOUSE CROWN WAY RUSHDEN NORTHAMPTONSHIRE NN10 6BS
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2013-03-01 => 2013-10-31
2013-11-07 update returns_next_due_date 2014-03-29 => 2014-11-28
2013-11-07 update statutory_documents 01/11/13 STATEMENT OF CAPITAL GBP 1000
2013-10-31 update statutory_documents 31/10/13 FULL LIST
2013-10-07 delete address DOVE HOUSE MOTOR COMPANY, CROWN WAY, RUSHDEN NORTHAMPTONSHIRE NN10 6BS
2013-10-07 insert address DOVE HOUSE CROWN WAY RUSHDEN NORTHAMPTONSHIRE ENGLAND NN10 6BS
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-07 update registered_address
2013-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2013 FROM DOVE HOUSE MOTOR COMPANY, CROWN WAY, RUSHDEN NORTHAMPTONSHIRE NN10 6BS
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-22 update account_category TOTAL EXEMPTION SMALL => DORMANT
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-21 update statutory_documents 01/03/13 FULL LIST
2012-12-17 insert email ni..@dovehousecars.com
2012-12-17 insert person Anthony Shearer
2012-12-17 insert person Nick West
2012-12-17 update person_description Philip Long
2012-10-24 delete person Craig Hinch
2012-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-30 update statutory_documents SECRETARY APPOINTED MRS JULIE LOCKWOOD
2012-08-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY INA BEESTON
2012-03-07 update statutory_documents 01/03/12 FULL LIST
2011-12-11 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 01/03/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 01/03/10 FULL LIST
2009-11-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-19 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION