Date | Description |
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 |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES |
2023-12-08 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-20 |
update statutory_documents CESSATION OF NICHOLAS FAVELL AS A PSC |
2023-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAVELL |
2023-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES |
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 |
2022-09-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-02-11 |
insert support_emails se..@favellsgarage.co.uk |
2022-02-11 |
delete email fa..@outlook.com |
2022-02-11 |
insert email se..@favellsgarage.co.uk |
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 |
2021-09-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-01-21 |
delete source_ip 54.36.165.29 |
2021-01-21 |
insert source_ip 217.160.0.168 |
2021-01-21 |
update robots_txt_status www.favellsgarage.co.uk: 404 => 200 |
2020-10-05 |
delete email fa..@gmail.com |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-07-29 |
insert email fa..@gmail.com |
2020-07-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2019-12-27 |
delete support_emails se..@favellsgarage.co.uk |
2019-12-27 |
delete email se..@favellsgarage.co.uk |
2019-12-27 |
insert email fa..@outlook.com |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-12 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-23 |
delete source_ip 89.151.124.146 |
2019-04-23 |
insert source_ip 54.36.165.29 |
2019-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-01-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUTH FAVELL / 18/01/2019 |
2019-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH FAVELL / 18/01/2019 |
2018-07-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-29 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-03-07 |
update statutory_documents DIRECTOR APPOINTED MR ADAM NICHOLAS FAVELL |
2017-03-07 |
update statutory_documents 03/03/17 STATEMENT OF CAPITAL GBP 100 |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-05 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-09 |
update website_status DomainNotFound => OK |
2016-07-09 |
insert contact_pages_linkeddomain colorlib.com |
2016-07-09 |
insert contact_pages_linkeddomain wordpress.org |
2016-07-09 |
insert index_pages_linkeddomain colorlib.com |
2016-07-09 |
insert index_pages_linkeddomain wordpress.org |
2016-07-09 |
insert openinghours_pages_linkeddomain colorlib.com |
2016-07-09 |
insert openinghours_pages_linkeddomain wordpress.org |
2016-05-12 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-12 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-20 |
update statutory_documents 31/03/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-27 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
update website_status OK => DomainNotFound |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-24 |
update statutory_documents 31/03/15 FULL LIST |
2015-03-13 |
delete alias Favell's Garage Ltd. |
2015-03-13 |
delete index_pages_linkeddomain goodgaragescheme.com |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-22 |
update statutory_documents 31/03/14 FULL LIST |
2013-09-30 |
delete index_pages_linkeddomain goodgaragescheme.co.uk |
2013-09-30 |
insert index_pages_linkeddomain goodgaragescheme.com |
2013-07-22 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
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 |
2013-06-21 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-21 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update returns_next_due_date 2012-04-28 => 2013-04-28 |
2013-06-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-04-18 |
update statutory_documents 31/03/13 FULL LIST |
2013-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FAVELL / 31/03/2013 |
2013-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH FAVELL / 31/03/2013 |
2013-04-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RUTH FAVELL / 31/03/2013 |
2013-01-18 |
update description |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-15 |
delete person Nick Favell |
2012-12-15 |
insert address 1-7 Leicester Road
Countesthorpe
Leicester
LE8 5QU |
2012-12-15 |
update description |
2012-06-25 |
update statutory_documents 31/03/12 FULL LIST |
2012-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FAVELL / 25/06/2012 |
2012-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUTH FAVELL / 25/06/2012 |
2011-11-03 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 31/03/11 FULL LIST |
2010-07-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-22 |
update statutory_documents 31/03/10 FULL LIST |
2009-09-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-29 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-11 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-15 |
update statutory_documents RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
2006-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-04 |
update statutory_documents RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
2004-11-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/04 FROM:
4 KNIGHTS BRIDGE ROAD
GLEN PARVA
LEICESTER
LE2 9TY |
2004-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |