Date | Description |
2024-12-20 |
delete address 48 Coombe Park Road, Binley, Coventry CV3 2NX |
2024-12-20 |
delete address 48 Coombe Park Road, Coventry, CV3 2NX |
2024-12-20 |
delete email mo..@yahoo.co.uk |
2024-12-20 |
delete phone +44 (0) 7541 197243 |
2024-12-20 |
delete phone +44 (0) 7956 282241 |
2024-12-20 |
insert address 3 Home Farm, Leek Wootton, Warwick CV35 7PU |
2024-12-20 |
update primary_contact 48 Coombe Park Road, Coventry, CV3 2NX => 3 Home Farm, Leek Wootton, Warwick CV35 7PU |
2024-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE HARRIS / 27/11/2024 |
2024-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2024 FROM
48 COOMBE PARK ROAD
COVENTRY
CV3 2NX
ENGLAND |
2024-09-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-08-16 |
insert address 48 Coombe Park Road, Binley, Coventry CV3 2NX |
2024-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/24, NO UPDATES |
2024-03-12 |
delete source_ip 192.185.226.129 |
2024-03-12 |
insert source_ip 162.144.13.173 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-18 |
update person_description PHIL BOOTHROYD => PHIL BOOTHROYD |
2023-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-07-25 |
insert person PHIL BOOTHROYD |
2023-06-18 |
insert about_pages_linkeddomain join.chat |
2023-06-18 |
insert contact_pages_linkeddomain join.chat |
2023-06-18 |
insert management_pages_linkeddomain join.chat |
2023-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-27 |
update statutory_documents DIRECTOR APPOINTED MR LAWRENCE WILLIAM HOUSE |
2023-03-20 |
insert index_pages_linkeddomain necrestorationshow.com |
2022-09-29 |
delete address MOC Sycamore Farm Rally, Nether Alderley, SK10 4TU |
2022-09-29 |
delete index_pages_linkeddomain mocrally2022.weebly.com |
2022-09-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES |
2022-04-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK AUSTIN SMITH |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN TOWN |
2022-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GARNER |
2022-03-22 |
insert address MOC Sycamore Farm Rally, Nether Alderley, SK10 4TU |
2022-03-22 |
insert index_pages_linkeddomain mocrally2022.weebly.com |
2022-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FISHER |
2021-09-08 |
delete index_pages_linkeddomain mocrally2021.weebly.com |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-28 |
insert index_pages_linkeddomain mocrally2021.weebly.com |
2021-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES |
2021-04-25 |
delete address 169 Coulsdon Road, Coulsdon, Surrey. CR5 1EG |
2021-04-25 |
insert address 48 Coombe Park Road, Coventry, CV3 2NX |
2021-04-25 |
update primary_contact 169 Coulsdon Road, Coulsdon, Surrey. CR5 1EG => 48 Coombe Park Road, Coventry, CV3 2NX |
2021-04-10 |
update statutory_documents DIRECTOR APPOINTED MR SIMON WILLIAM DOWN |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-02-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-02-01 |
delete index_pages_linkeddomain mocrally2020.weebly.com |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
2020-04-07 |
delete address MOC PARTSMART CENTRE UNIT 5, WESSEX BUSINESS CENTRE CHEDDAR SOMERSET ENGLAND BS27 3EJ |
2020-04-07 |
insert address 48 COOMBE PARK ROAD COVENTRY ENGLAND CV3 2NX |
2020-04-07 |
update registered_address |
2020-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2020 FROM
MOC PARTSMART CENTRE UNIT 5, WESSEX BUSINESS CENTRE
CHEDDAR
SOMERSET
BS27 3EJ
ENGLAND |
2019-12-15 |
insert email su..@groups.io |
2019-12-15 |
insert index_pages_linkeddomain mocrally2020.weebly.com |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-04-18 |
update statutory_documents SAIL ADDRESS CREATED |
2018-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
2018-04-07 |
delete address 169 COULSDON ROAD COULSDON SURREY CR5 1EG |
2018-04-07 |
insert address MOC PARTSMART CENTRE UNIT 5, WESSEX BUSINESS CENTRE CHEDDAR SOMERSET ENGLAND BS27 3EJ |
2018-04-07 |
update registered_address |
2018-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2018 FROM
169 COULSDON ROAD
COULSDON
SURREY
CR5 1EG |
2018-03-26 |
update statutory_documents DIRECTOR APPOINTED DR SIMON FISHER |
2018-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON FISHER / 26/03/2018 |
2018-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TOWN / 26/03/2018 |
2018-03-16 |
update statutory_documents SECRETARY APPOINTED MRS ELIZABETH ANNE HARRIS |
2018-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLEY |
2018-03-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WOOLLEY |
2018-02-24 |
delete email ka..@gmail.com |
2018-02-24 |
insert phone +44 (0) 7478 272574 |
2017-09-16 |
delete index_pages_linkeddomain messerschmittrally.online |
2017-09-16 |
insert email ka..@gmail.com |
2017-08-04 |
delete index_pages_linkeddomain eur-lex.europa.eu |
2017-08-04 |
delete index_pages_linkeddomain gnu.org |
2017-08-04 |
delete index_pages_linkeddomain joomla.org |
2017-08-04 |
insert address 169 Coulsdon Road, Coulsdon, Surrey. CR5 1EG |
2017-08-04 |
insert registration_number 05416245 |
2017-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TOWN / 18/07/2017 |
2017-06-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
2017-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HOUSE |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-26 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-23 |
delete index_pages_linkeddomain scoottoscotland.co.uk |
2016-09-23 |
insert index_pages_linkeddomain messerschmittrally.online |
2016-07-01 |
insert index_pages_linkeddomain scoottoscotland.co.uk |
2016-05-13 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-13 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-08 |
update statutory_documents 06/04/16 NO MEMBER LIST |
2016-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS CHARLES SHAW / 20/03/2016 |
2016-03-23 |
delete address Streetsbrook Road, Solihull B90 3NL |
2016-03-23 |
delete address Union Road, Shirley, Solihull B90 3DB |
2016-03-23 |
delete address Wicksteed Park, Barton Road, Kettering, NN15 6NJ |
2016-03-21 |
update statutory_documents DIRECTOR APPOINTED MR ALAN TOWN |
2016-03-21 |
update statutory_documents DIRECTOR APPOINTED MR DENNIS CHARLES SHAW |
2016-03-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYALWYN GARNER |
2016-01-05 |
delete email ry..@live.co.uk |
2016-01-05 |
delete person Ryan Garner |
2015-12-05 |
delete index_pages_linkeddomain google.com |
2015-12-05 |
delete index_pages_linkeddomain kb.wisc.edu |
2015-12-05 |
delete index_pages_linkeddomain mozilla.org |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-07 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-23 |
update website_status FlippedRobots => OK |
2015-04-23 |
insert index_pages_linkeddomain google.com |
2015-04-23 |
insert index_pages_linkeddomain kb.wisc.edu |
2015-04-23 |
insert index_pages_linkeddomain mozilla.org |
2015-04-10 |
update statutory_documents 06/04/15 NO MEMBER LIST |
2015-04-03 |
update website_status OK => FlippedRobots |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-25 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-08 |
insert address Streetsbrook Road, Solihull B90 3NL |
2014-09-08 |
insert address Union Road, Shirley, Solihull B90 3DB |
2014-07-31 |
delete contact_pages_linkeddomain google.com |
2014-07-31 |
delete contact_pages_linkeddomain kubik-rubik.de |
2014-06-19 |
delete address 169 Coulsdon Road, Coulsdon, Surrey, CR5 1EG |
2014-06-19 |
delete vat 512497156 |
2014-06-19 |
insert about_pages_linkeddomain gnu.org |
2014-06-19 |
insert about_pages_linkeddomain joomla.org |
2014-06-19 |
insert address Wicksteed Park, Barton Road, Kettering, NN15 6NJ |
2014-06-19 |
insert contact_pages_linkeddomain gnu.org |
2014-06-19 |
insert contact_pages_linkeddomain joomla.org |
2014-06-19 |
insert email ry..@live.co.uk |
2014-06-19 |
insert index_pages_linkeddomain gnu.org |
2014-06-19 |
insert index_pages_linkeddomain joomla.org |
2014-06-19 |
insert person Ryan Garner |
2014-06-19 |
insert terms_pages_linkeddomain gnu.org |
2014-06-19 |
insert terms_pages_linkeddomain joomla.org |
2014-05-15 |
delete email mo..@gmail.com |
2014-05-15 |
delete index_pages_linkeddomain karstensill.de |
2014-05-15 |
delete index_pages_linkeddomain yahoo.com |
2014-05-15 |
delete phone 01708 475652 |
2014-05-15 |
insert index_pages_linkeddomain eur-lex.europa.eu |
2014-05-07 |
delete address 169 COULSDON ROAD COULSDON SURREY UNITED KINGDOM CR5 1EG |
2014-05-07 |
insert address 169 COULSDON ROAD COULSDON SURREY CR5 1EG |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-05-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-04-10 |
delete email mo..@yahoo.co.uk |
2014-04-06 |
update statutory_documents 06/04/14 NO MEMBER LIST |
2014-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH GARNER / 06/02/2013 |
2014-01-16 |
insert email mo..@gmail.com |
2013-12-18 |
insert email mo..@yahoo.co.uk |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-31 |
delete source_ip 108.167.163.251 |
2013-08-31 |
insert source_ip 192.185.226.129 |
2013-06-25 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-25 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-04-17 |
update statutory_documents 06/04/13 NO MEMBER LIST |
2013-04-14 |
update statutory_documents DIRECTOR APPOINTED MR RYALWYN WARD GARNER |
2013-03-29 |
update statutory_documents DIRECTOR APPOINTED MR ROGER CHARLES ADAMS |
2013-03-05 |
insert phone 01708 475652 |
2013-01-28 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete address Netherhall Road, Maryport, Cumbria, CA15 6NT |
2012-10-24 |
delete person Sarah Snowden |
2012-10-24 |
update person_title Andy Woolley |
2012-10-02 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WYNFORD JONES |
2012-04-16 |
update statutory_documents DIRECTOR APPOINTED MR WYNFORD ROY JONES |
2012-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER CLEMENTS |
2012-04-10 |
update statutory_documents 06/04/12 NO MEMBER LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 06/04/11 NO MEMBER LIST |
2010-10-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2010 FROM
169 169 COULSDON ROAD
COULSDON
SURREY
CR5 1EG
UNITED KINGDOM |
2010-04-12 |
update statutory_documents 06/04/10 NO MEMBER LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH GARNER / 09/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW WOOLLEY / 09/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILLIAM HOUSE / 09/04/2010 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK CLEMENTS / 09/04/2010 |
2009-10-20 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2009 FROM
SUITE 13 QUEENSWAY BUSINESS CENTRE DUNLOP WAY
SCUNTHORPE
DN16 3RN |
2009-06-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/04/09 |
2008-12-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE HOUSE / 08/10/2008 |
2008-06-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/04/08 |
2007-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-10-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/04/07 |
2006-10-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/04/06 |
2006-04-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
2005-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |