BIRKBROW MOTOR COMPANY - History of Changes


DateDescription
2024-04-07 delete address 1 BLENHEIM CLOSE MARSKE-BY-THE-SEA REDCAR ENGLAND TS11 6BH
2024-04-07 insert address 14 FOUNTAIN STREET GUISBOROUGH ENGLAND TS14 6PP
2024-04-07 update registered_address
2024-03-31 delete address Liverton Terrace, Liverton Mines, Redcar and Cleveland TS13 4QG
2024-03-31 delete address Liverton Terrace, Liverton, North Yorkshire TS13 4QG
2024-03-31 delete phone 01287 282633
2024-03-31 insert address Marske Industrial Estate, Marske, Redcar and Cleveland TS11 6HG
2024-03-31 insert address Marske Industrial Estate, Marske-by-the-Sea, Redcar, North Yorkshire TS11 6HG
2024-03-31 insert phone 07925 729582
2023-08-07 delete address LIVERTON MINES GARAGE LIVERTON TERRACE LIVERTON SALTBURN-BY-THE-SEA ENGLAND TS13 4QG
2023-08-07 insert address 1 BLENHEIM CLOSE MARSKE-BY-THE-SEA REDCAR ENGLAND TS11 6BH
2023-08-07 update registered_address
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM LIVERTON MINES GARAGE LIVERTON TERRACE LIVERTON SALTBURN-BY-THE-SEA TS13 4QG ENGLAND
2023-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAMUEL BECKETT / 03/07/2023
2023-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / DEBORAH ALISON BECKETT / 03/07/2023
2023-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL SAMUEL BECKETT / 03/07/2023
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-10-30 delete address Marske Industrial Estate, Marske-by-the-Sea TS11 6HB
2022-10-30 insert address Marske Industrial Estate, Marske-by-the-Sea TS11 6HG
2022-10-30 update primary_contact Marske Industrial Estate, Marske-by-the-Sea TS11 6HB => Marske Industrial Estate, Marske-by-the-Sea TS11 6HG
2022-09-28 insert address Marske Industrial Estate, Marske-by-the-Sea TS11 6HB
2022-07-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-09-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-09-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ALISON BECKETT
2021-06-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-05-07 delete address LIMERICK ROAD DORMANSTOWN INDUSTRIAL ESTATE REDCAR ENGLAND TS10 5JU
2021-05-07 insert address LIVERTON MINES GARAGE LIVERTON TERRACE LIVERTON SALTBURN-BY-THE-SEA ENGLAND TS13 4QG
2021-05-07 update registered_address
2021-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2021 FROM LIMERICK ROAD DORMANSTOWN INDUSTRIAL ESTATE REDCAR TS10 5JU ENGLAND
2021-04-21 delete address Liverton Terrace, Liverton TS13 4QG
2021-04-21 delete phone 01642 497416
2021-04-21 insert address Liverton Terrace, Liverton Mines, Redcar and Cleveland TS13 4QG
2021-04-21 insert phone 01287 282633
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES
2021-02-14 delete address Limerick Road, Dormanstown Ind. Estate, Dormanstown, Redcar, North Yorkshire TS10 5JU
2021-02-14 delete address of Limerick Road, Dormanstown Ind. Estate, Dormanstown, Redcar, North Yorkshire TS10 5JU
2021-02-14 insert address Liverton Mines Garage Liverton Terrace Liverton North Yorkshire TS13 4QG
2021-02-14 insert address Liverton Terrace Liverton North Yorkshire TS13 4QG
2021-02-14 insert address Liverton Terrace, Liverton TS13 4QG
2021-02-14 update primary_contact Limerick Road Dormanstown Ind. Estate, Dormanstown Redcar North Yorkshire TS10 5JU => Liverton Terrace Liverton North Yorkshire TS13 4QG
2021-01-15 delete source_ip 185.166.128.248
2021-01-15 insert source_ip 76.223.62.13
2021-01-15 insert source_ip 13.248.163.118
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-01 delete address Limerick Road Dormanstown Ind. Estate Dormanstown REDCAR TS10 5JU
2020-04-01 delete registration_number 04887089
2020-04-01 delete source_ip 85.233.160.143
2020-04-01 insert about_pages_linkeddomain clickdealer.co.uk
2020-04-01 insert address Limerick Road, Dormanstown Ind. Estate, Dormanstown, Redcar, North Yorkshire TS10 5JU
2020-04-01 insert alias Birkbrow Motor Company Ltd
2020-04-01 insert contact_pages_linkeddomain clickdealer.co.uk
2020-04-01 insert index_pages_linkeddomain clickdealer.co.uk
2020-04-01 insert registration_number 4887089
2020-04-01 insert registration_number 668733
2020-04-01 insert source_ip 185.166.128.248
2020-04-01 update primary_contact Limerick Road, Dormanstown Ind. Estate, Dormanstown REDCAR TS10 5JU => Limerick Road Dormanstown Ind. Estate, Dormanstown Redcar North Yorkshire TS10 5JU
2020-04-01 update robots_txt_status www.birkbrowmotorco.co.uk: 0 => 200
2020-04-01 update website_status FlippedRobots => OK
2020-03-12 update website_status OK => FlippedRobots
2020-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-21 update robots_txt_status www.birkbrowmotorco.co.uk: 404 => 0
2019-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES
2018-11-07 delete address 125 INGS ROAD REDCAR CLEVELAND TS10 2DE
2018-11-07 insert address LIMERICK ROAD DORMANSTOWN INDUSTRIAL ESTATE REDCAR ENGLAND TS10 5JU
2018-11-07 update registered_address
2018-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 125 INGS ROAD REDCAR CLEVELAND TS10 2DE
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-04-14 delete source_ip 217.10.158.206
2018-04-14 insert source_ip 85.233.160.143
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-08-07 update num_mort_outstanding 1 => 0
2017-08-07 update num_mort_satisfied 0 => 1
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048870890001
2017-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-07 update num_mort_charges 0 => 1
2017-06-07 update num_mort_outstanding 0 => 1
2017-06-03 delete source_ip 217.10.138.171
2017-06-03 insert source_ip 217.10.158.206
2017-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048870890001
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-07 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-07 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-07 update statutory_documents 01/09/15 FULL LIST
2015-07-07 update account_category TOTAL EXEMPTION SMALL => null
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-03-01 insert phone 07835 106883
2014-11-23 delete address A171 Moor Road Charltons GUISBOROUGH TS12 3DF
2014-11-23 delete phone 01287 631787
2014-11-23 insert address Corporation Road REDCAR TS10 1EN
2014-11-23 insert phone 01642 497416
2014-11-23 update primary_contact A171 Moor Road Charltons GUISBOROUGH TS12 3DF => Corporation Road REDCAR TS10 1EN
2014-10-07 delete address 125 INGS ROAD REDCAR CLEVELAND ENGLAND TS10 2DE
2014-10-07 insert address 125 INGS ROAD REDCAR CLEVELAND TS10 2DE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-08 update statutory_documents 01/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-04-11 delete contact_pages_linkeddomain multimap.com
2014-04-11 insert contact_pages_linkeddomain goo.gl
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-25 update statutory_documents 01/09/13 FULL LIST
2013-09-06 delete address BIRKBROW SERVICE STATION A171 MOOR ROAD CHARLTONS GUISBOROUGH CLEVELAND TS12 3DF
2013-09-06 insert address 125 INGS ROAD REDCAR CLEVELAND ENGLAND TS10 2DE
2013-09-06 update registered_address
2013-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2013 FROM BIRKBROW SERVICE STATION A171 MOOR ROAD CHARLTONS GUISBOROUGH CLEVELAND TS12 3DF
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-21 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-09-14 update statutory_documents 01/09/12 FULL LIST
2012-06-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents 01/09/11 FULL LIST
2011-07-01 update statutory_documents 30/09/10 TOTAL EXEMPTION FULL
2010-10-01 update statutory_documents 01/09/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAMUEL BECKETT / 01/09/2010
2010-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ALISON BECKETT / 01/09/2010
2010-07-01 update statutory_documents 30/09/09 TOTAL EXEMPTION FULL
2010-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2010 FROM WINDSOR ROAD SALTBURN BY THE SEA CLEVELAND TS12 1BD
2009-10-14 update statutory_documents 04/09/09 FULL LIST
2009-08-01 update statutory_documents 30/09/08 TOTAL EXEMPTION FULL
2008-11-04 update statutory_documents RETURN MADE UP TO 04/09/08; NO CHANGE OF MEMBERS
2008-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 105 REDCAR ROAD MARSKE BY THE SEA REDCAR CLEVELAND TS11 6HU
2008-07-31 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/08 FROM: A171 MOOR ROAD CHARLTONS GUISBOROUGH CLEVELAND TS12 3DF
2007-10-17 update statutory_documents RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-08-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 1A CHALONER STREET GUISBOROUGH TS14 6QD
2007-04-04 update statutory_documents RETURN MADE UP TO 01/09/06; NO CHANGE OF MEMBERS
2006-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-06 update statutory_documents RETURN MADE UP TO 01/09/05; NO CHANGE OF MEMBERS
2005-06-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-09 update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-09-04 update statutory_documents NEW SECRETARY APPOINTED
2003-09-04 update statutory_documents DIRECTOR RESIGNED
2003-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-04 update statutory_documents SECRETARY RESIGNED
2003-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION