Date | Description |
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 |