ERF HISTORIC VEHICLES LIMITED - History of Changes


DateDescription
2023-09-10 update website_status FlippedRobots => OK
2023-08-13 update website_status OK => FlippedRobots
2023-07-10 delete address Registered No. 04034567 - 1 Tape Street, Cheadle, Stoke on Trent, ST10 1BB
2023-07-10 delete index_pages_linkeddomain intuitiv.net
2023-07-10 delete registration_number 04034567 - 1
2023-07-10 delete source_ip 212.70.64.131
2023-07-10 insert source_ip 35.214.3.155
2023-07-10 update description
2023-07-10 update founded_year 1988 => null
2023-07-10 update primary_contact Registered No. 04034567 - 1 Tape Street, Cheadle, Stoke on Trent, ST10 1BB => null
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-15 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2021-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILLIAN SARDESON
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-19 delete source_ip 212.70.69.69
2021-05-19 insert source_ip 212.70.64.131
2021-05-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-23 update statutory_documents DIRECTOR APPOINTED MR KEVIN BRIAN EDWARDS
2021-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2021-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY THOMPSON
2021-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME TURNER
2021-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY COOKE
2020-09-25 delete otherexecutives Mr Chris Smith
2020-09-25 delete address Banbury Rd, Gaydon, Warwick CV35 0BJ
2020-09-25 delete address Biggar Vintage Rally Biggar Showground, South Lanarkshire, ML12 6AY
2020-09-25 delete email he..@biggar-albion.org.uk
2020-09-25 delete person Mr Chris Smith
2020-09-25 delete phone 01926 645031
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-05-16 delete address Green Lane Show Ground, Green Lane, Clitheroe, PR3 2TQ
2020-05-16 delete address Newark Showground Drove Lane, Newark, Nottinghamshire, NG24 2NY
2020-05-16 delete email mi..@gmail.com
2020-05-16 insert address Banbury Rd, Gaydon, Warwick CV35 0BJ
2020-05-16 insert address Biggar Vintage Rally Biggar Showground, South Lanarkshire, ML12 6AY
2020-05-16 insert email he..@biggar-albion.org.uk
2020-05-16 insert phone 01926 645031
2020-05-16 update primary_contact Green Lane Show Ground, Green Lane, Clitheroe, PR3 2TQ => Biggar Vintage Rally Biggar Showground, South Lanarkshire, ML12 6AY
2020-04-16 delete address Royal Norfolk Showground, Dereham Road, Norwich, NR5 0TT
2020-04-16 delete phone 01492 517004
2020-04-16 insert address Green Lane Show Ground, Green Lane, Clitheroe, PR3 2TQ
2020-04-16 insert address Newark Showground Drove Lane, Newark, Nottinghamshire, NG24 2NY
2020-04-16 update primary_contact Royal Norfolk Showground, Dereham Road, Norwich, NR5 0TT => Green Lane Show Ground, Green Lane, Clitheroe, PR3 2TQ
2020-02-15 delete email ch..@btinernet.com
2020-02-15 delete email ch..@btinternet.com
2020-02-15 delete email co..@hotmail.co.uk
2020-02-15 delete email gt..@btinternet.com
2020-02-15 delete person Garry Thompson
2020-02-15 delete person Jerry Cooke
2020-02-15 delete phone 01630 653625
2020-02-15 delete phone 01780 784560
2020-02-15 insert address Royal Norfolk Showground, Dereham Road, Norwich, NR5 0TT
2020-02-15 insert email mi..@gmail.com
2020-02-15 insert person Darren Carr
2020-02-15 insert person Kevin Edwards
2020-02-15 insert person Rachel Vandersloot
2020-02-15 insert phone 01492 517004
2019-12-10 delete address Ibis Styles Hotel .Emperor Way. Crewe CW1 6BD
2019-12-10 delete phone 01270 506620
2019-09-10 delete address Banbury Rd, Gaydon, Warwick CV35 0BJ
2019-09-10 delete phone 01926645031
2019-08-11 delete email he..@biggar-albion.org.uk
2019-07-11 insert address Banbury Rd, Gaydon, Warwick CV35 0BJ
2019-07-11 insert address Ibis Styles Hotel .Emperor Way. Crewe CW1 6BD
2019-07-11 insert phone 01270 506620
2019-07-11 insert phone 01926645031
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-10 delete address Banbury Rd, Gaydon, Warwick CV35 0BJ
2019-06-10 delete address Newark Showground Drove Lane, Newark, Nottinghamshire, NG24 2NY
2019-06-10 delete phone 01926645031
2019-06-10 delete source_ip 212.70.64.42
2019-06-10 insert email he..@biggar-albion.org.uk
2019-06-10 insert source_ip 212.70.69.69
2019-05-11 delete address Bodafon Fields Llandudno LL30 1BW
2019-05-11 delete phone 01492 517004
2019-04-07 delete address Royal Norfolk Showground, Dereham Road, NR5 0TT
2019-04-07 insert address Banbury Rd, Gaydon, Warwick CV35 0BJ
2019-04-07 insert index_pages_linkeddomain intuitiv.net
2019-04-07 insert phone 01926645031
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
2019-03-15 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-25 insert address Bodafon Fields Llandudno LL30 1BW
2019-01-25 insert address Newark Showground Drove Lane, Newark, Nottinghamshire, NG24 2NY
2019-01-25 insert address Royal Norfolk Showground, Dereham Road, NR5 0TT
2019-01-25 insert phone 01492 517004
2018-12-22 delete address Ibis Styles Hotel Emperor Way Crewe CW1 6BD
2018-12-22 delete phone 01270 506620
2018-10-30 delete address A14 /J11 & A510 Cranford, Kettering, Northamptonshire, NN14 4AW
2018-10-30 delete address Streatlam Farn Barnard Castle DL12 8TZ Contact Colin 07947799738 22 Larcombe Broom Rd Ferryhill L17 8AL
2018-10-30 delete email co..@taltalk.net
2018-10-30 delete email cr..@ntlworl.com
2018-09-26 delete address Newark Showground Drove Lane, Newark, Nottinghamshire, NG24 2NY
2018-09-26 delete email tr..@newarkshowground.com
2018-09-26 insert address Ibis Styles Hotel Emperor Way Crewe CW1 6BD
2018-09-26 insert phone 01270 506620
2018-08-19 delete address Rye Meadow, HR8 2LX Much Marcle
2018-08-19 insert address A14 /J11 & A510 Cranford, Kettering, Northamptonshire, NN14 4AW
2018-08-19 insert address Newark Showground Drove Lane, Newark, Nottinghamshire, NG24 2NY
2018-08-19 insert address Streatlam Farn Barnard Castle DL12 8TZ Contact Colin 07947799738 22 Larcombe Broom Rd Ferryhill L17 8AL
2018-08-19 insert email co..@taltalk.net
2018-08-19 insert email cr..@ntlworl.com
2018-08-19 insert email tr..@newarkshowground.com
2018-08-19 update primary_contact Rye Meadow, HR8 2LX Much Marcle => A14 /J11 & A510 Cranford, Kettering, Northamptonshire, NN14 4AW
2018-07-12 delete address Banbury Rd, Gaydon, Warwick CV35 0BJ
2018-07-12 delete address Newark Showground Drove Lane, Newark, Nottinghamshire, NG24 2NY
2018-07-12 delete phone 01926645031
2018-07-12 insert address Rye Meadow, HR8 2LX Much Marcle
2018-07-12 update primary_contact Banbury Rd, Gaydon, Warwick CV35 0BJ => Rye Meadow, HR8 2LX Much Marcle
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-01 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-23 delete address Bodafon Fields Llandudno LL30 1BW
2018-05-23 delete address Royal Norfolk Showground, Dereham Road, NR5 0TT
2018-05-23 delete phone 01492517004
2018-05-23 insert address Banbury Rd, Gaydon, Warwick CV35 0BJ
2018-05-23 insert address Newark Showground Drove Lane, Newark, Nottinghamshire, NG24 2NY
2018-05-23 insert phone 01926645031
2018-05-23 update primary_contact Royal Norfolk Showground, Dereham Road, NR5 0TT => Banbury Rd, Gaydon, Warwick CV35 0BJ
2018-04-04 delete address Three Counties Showground, Malvern WR13 6NW
2018-04-04 delete email wo..@hotmail.co.uk
2018-04-04 insert address Bodafon Fields Llandudno LL30 1BW
2018-04-04 insert phone 01492517004
2018-02-17 delete email ke..@btconnect.com
2018-02-17 delete person Kevin Edwards
2018-02-17 insert address Royal Norfolk Showground, Dereham Road, NR5 0TT
2018-02-17 insert address Three Counties Showground, Malvern WR13 6NW
2018-02-17 insert email mw..@yahoo.co.uk
2018-02-17 insert email wo..@hotmail.co.uk
2017-12-06 delete address Ibis Styles Hotel Emperor Way Crewe CW1 6BD
2017-12-06 delete phone 01270506620
2017-11-03 insert address Ibis Styles Hotel Emperor Way Crewe CW1 6BD
2017-11-03 insert phone 01270506620
2017-09-27 delete address Barnard Castle 2017 Rally Streatlam Farm Barnard Castle DL12 8TZ
2017-09-27 delete email al..@aol.com
2017-09-27 delete email co..@talktalk.net
2017-08-13 delete address Much Marcle Steam Rally Rye Meadow Much Marcle HR8 2LX
2017-08-13 delete address South Cerney Airfield Northmoor Lane Cirencester GL5 5QD
2017-08-13 delete email he..@biggar-albion.org.uk
2017-08-13 insert address Barnard Castle 2017 Rally Streatlam Farm Barnard Castle DL12 8TZ
2017-08-13 insert email al..@aol.com
2017-08-13 insert email co..@talktalk.net
2017-08-13 update primary_contact Much Marcle Steam Rally Rye Meadow Much Marcle HR8 2LX => Barnard Castle 2017 Rally Streatlam Farm Barnard Castle DL12 8TZ
2017-07-16 delete address Churches View Farm Kelsall Rd Ashton Nr Chester CH3 8BH
2017-07-16 delete phone 01926645031
2017-07-16 insert address South Cerney Airfield Northmoor Lane Cirencester GL5 5QD
2017-07-16 insert email he..@biggar-albion.org.uk
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-08 delete address Drove Lane . Newark NG24 2NY
2017-06-08 delete email ji..@btinternet.com
2017-06-08 delete email ji..@btinternet.com
2017-06-08 delete person Jimmy Howorth
2017-06-08 insert address Churches View Farm Kelsall Rd Ashton Nr Chester CH3 8BH
2017-06-08 insert address Much Marcle Steam Rally Rye Meadow Much Marcle HR8 2LX
2017-06-08 insert email ke..@btconnect.com
2017-06-08 insert person Kevin Edwards
2017-06-08 insert person Mark Wilkes
2017-06-08 update primary_contact Drove Lane . Newark NG24 2NY => Churches View Farm Kelsall Rd Ashton Nr Chester CH3 8BH
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-10 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-30 insert address Drove Lane . Newark NG24 2NY
2017-04-30 insert phone 01926645031
2017-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOWORTH
2017-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HILDITCH
2017-02-14 delete address Drove Lane . Newark NG24 2NY
2017-01-14 insert address Drove Lane . Newark NG24 2NY
2016-10-05 delete address 22 Broom Road, Ferryhill, Co Durham DL17 8AL
2016-10-05 delete email co..@talktalk.net
2016-10-05 delete phone 01926 645031
2016-10-05 delete phone 07947 799738
2016-08-10 delete phone 01452 305046
2016-08-10 delete phone 01531 890582
2016-08-10 insert address 22 Broom Road, Ferryhill, Co Durham DL17 8AL
2016-08-10 insert email co..@talktalk.net
2016-08-10 insert phone 01926 645031
2016-08-10 insert phone 07947 799738
2016-07-13 delete address Dove Lane, Newark. Nottingham NG24 2NY
2016-07-13 delete email ye..@hotmail.com
2016-07-13 delete phone 01926 645031
2016-07-13 delete phone 07739 958294
2016-07-13 insert phone 01452 305046
2016-07-13 insert phone 01531 890582
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-18 insert address Dove Lane, Newark. Nottingham NG24 2NY
2016-05-18 insert email ye..@hotmail.com
2016-05-18 insert phone 01926 645031
2016-05-18 insert phone 07739 958294
2016-05-06 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-01-10 delete email ja..@i-e-m.org.uk
2016-01-10 delete email li..@hotmail.com
2016-01-10 delete person Mr Jack Richards
2016-01-10 delete person Philip Hilditch
2016-01-10 delete phone 07511 809993
2015-10-02 delete address Barnard Castle Vintage Rally Streatham Farm Barnard Castle County Durham DL12 8TZ
2015-10-02 delete email co..@talktalk.net
2015-10-02 delete email cr..@ntlworld.com
2015-10-02 delete phone 01536 500164 07840 065335
2015-10-02 delete phone 01926 645031
2015-10-02 delete phone 07947 799738
2015-10-02 insert email ja..@i-e-m.org.uk
2015-10-02 insert phone 07511 809993
2015-09-04 delete email he..@bigger-albion.org.uk
2015-09-04 delete phone 0177251011
2015-09-04 delete phone 0199205405
2015-09-04 insert address Barnard Castle Vintage Rally Streatham Farm Barnard Castle County Durham DL12 8TZ
2015-09-04 insert email co..@talktalk.net
2015-09-04 insert email cr..@ntlworld.com
2015-09-04 insert phone 01536 500164 07840 065335
2015-09-04 insert phone 07947 799738
2015-08-09 update returns_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-09 update returns_next_due_date 2015-07-28 => 2016-07-28
2015-08-07 delete phone 01452 305046
2015-08-07 delete phone 01531 890582
2015-08-07 insert email he..@bigger-albion.org.uk
2015-08-07 insert phone 0177251011
2015-08-07 insert phone 01926 645031
2015-08-07 insert phone 0199205405
2015-07-09 delete address Contact Mr Kevin Station 47 Coronation Road, Congleton, Macclesfield, Cheshire. CW12 3HA
2015-07-09 delete phone 01260 281378
2015-07-09 delete phone 01926 645031
2015-07-09 delete phone 07739 958294
2015-07-09 insert phone 01452 305046
2015-07-09 insert phone 01531 890582
2015-07-01 update statutory_documents 30/06/15 FULL LIST
2015-06-09 insert address Contact Mr Kevin Station 47 Coronation Road, Congleton, Macclesfield, Cheshire. CW12 3HA
2015-06-09 insert phone 01260 281378
2015-06-09 insert phone 07739 958294
2015-06-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-11 insert phone 01926 645031
2015-05-06 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-10 delete email ja..@i-e-m.org.uk
2015-02-05 insert email ja..@i-e-m.org.uk
2014-11-23 delete email ja..@i-e-m.org.uk
2014-10-26 delete phone 01772 451011
2014-10-26 insert email ji..@btinternet.com
2014-09-20 delete email he..@bigger-albion.org.uk
2014-09-20 delete phone 01738 850582
2014-09-20 delete phone 01899 205405
2014-09-20 insert email ja..@i-e-m.org.uk
2014-09-20 insert phone 01772 451011
2014-08-13 delete email br..@hotmail.co.uk
2014-08-13 delete phone 01292 475149
2014-08-13 insert email he..@bigger-albion.org.uk
2014-08-13 insert phone 01738 850582
2014-08-13 insert phone 01899 205405
2014-08-07 update returns_last_madeup_date 2013-06-30 => 2014-06-30
2014-08-07 update returns_next_due_date 2014-07-28 => 2015-07-28
2014-07-09 delete phone 01926 645031
2014-07-09 delete phone 07739 958294
2014-07-09 insert email br..@hotmail.co.uk
2014-07-09 insert phone 01292 475149
2014-07-02 update statutory_documents 30/06/14 FULL LIST
2014-05-28 insert phone 01926 645031
2014-05-28 insert phone 07739 958294
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-24 delete address the Three Counties Showground, Malvern. WR13 6SP
2014-03-24 delete email ja..@i-e-m.org.uk
2014-01-13 insert personal_emails wi..@btinternet.com
2014-01-13 delete email ch..@erfhistoricvehicles.co.uk
2014-01-13 delete email ed..@erfhistoricvehicles.co.uk
2014-01-13 delete email er..@hotmail.com
2014-01-13 delete email ev..@erfhistoricvehicles.co.uk
2014-01-13 delete email sp..@erfhistoricvehicles.co.uk
2014-01-13 delete email tr..@erfhistoricvehicles.co.uk
2014-01-13 delete email tr..@erfhistoricvehiles.co.uk
2014-01-13 delete email we..@erfhistoricvehicles.co.uk
2014-01-13 delete person Darren Tapp
2014-01-13 insert address the Three Counties Showground, Malvern. WR13 6SP
2014-01-13 insert email ch..@btinernet.com
2014-01-13 insert email ch..@btinternet.com
2014-01-13 insert email gr..@btconnect.com
2014-01-13 insert email ja..@i-e-m.org.uk
2014-01-13 insert email ji..@btinternet.com
2014-01-13 insert email ji..@btinternet.com
2014-01-13 insert email ma..@btinternet.com
2014-01-13 insert email wi..@btinternet.com
2013-12-02 delete address Crewe Business Park, Electra Way, Crewe CW1 6XB
2013-12-02 delete phone 01270 506620
2013-11-15 delete email ja..@i-e-m.org.uk
2013-09-29 delete source_ip 212.70.64.43
2013-09-29 insert address Crewe Business Park, Electra Way, Crewe CW1 6XB
2013-09-29 insert phone 01270 506620
2013-09-29 insert source_ip 212.70.64.42
2013-08-28 delete address To be held at South Cerney Airfield, Kemble, nr Cirencester, GL7 6AZ
2013-08-28 delete index_pages_linkeddomain intuitiv.net
2013-08-28 insert email ja..@i-e-m.org.uk
2013-08-01 update returns_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update returns_next_due_date 2013-07-28 => 2014-07-28
2013-07-12 delete address Churches View Far, Kelsall Road, Ashton, Chester, CH3 8BH
2013-07-12 delete address Heritage Motor Centre, Banbury Riad, Gaydon, CV35 0BJ
2013-07-12 delete email ev..@heritage-motor-centre.co.uk
2013-07-12 delete phone 01926 645031
2013-07-12 delete phone 07739 958294
2013-07-12 insert address To be held at South Cerney Airfield, Kemble, nr Cirencester, GL7 6AZ
2013-07-12 update primary_contact Churches View Far, Kelsall Road, Ashton, Chester, CH3 8BH => To be held at South Cerney Airfield, Kemble, nr Cirencester, GL7 6AZ
2013-07-03 update statutory_documents 30/06/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 9133 - Other membership organisations
2013-06-21 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update returns_next_due_date 2012-07-28 => 2013-07-28
2013-06-18 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-16 delete address Phil Bateman, 1 Palmerston Close, Haslington, Crewe, Cheshire, CW1 5QE
2013-05-16 delete address West Midland Showground, Shrewsbury, SY1 2PF
2013-05-16 delete email ph..@hotmail.com
2013-05-16 delete phone 01270 506620
2013-05-16 delete phone 01775 712344
2013-05-16 insert address Churches View Far, Kelsall Road, Ashton, Chester, CH3 8BH
2013-05-16 insert address Heritage Motor Centre, Banbury Riad, Gaydon, CV35 0BJ
2013-05-16 insert email ev..@heritage-motor-centre.co.uk
2013-05-16 insert phone 01926 645031
2013-05-16 insert phone 07739 958294
2013-05-16 update primary_contact Phil Bateman, 1 Palmerston Close, Haslington, Crewe, Cheshire, CW1 5QE => Churches View Far, Kelsall Road, Ashton, Chester, CH3 8BH
2013-04-14 delete address Saturday 16 to Saturday 16 Classic Commercial Enthusiasts Day, Three Counties Showground, Malvern, WR13 6NW
2013-04-14 delete email ja..@i-e-m.org.uk
2013-04-14 delete phone 0844 995 9657
2013-04-14 insert address West Midland Showground, Shrewsbury, SY1 2PF
2013-04-14 insert phone 01775 712344
2013-02-05 insert phone 01270 506620
2013-01-14 insert address Phil Bateman, 1 Palmerston Close, Haslington, Crewe, Cheshire, CW1 5QE
2013-01-14 insert email ph..@hotmail.com
2013-01-07 insert address Saturday 16 to Saturday 16 Classic Commercial Enthusiasts Day, Three Counties Showground, Malvern, WR13 6NW
2013-01-07 insert email ja..@i-e-m.org.uk
2013-01-07 insert phone 0844 995 9657
2012-12-13 delete otherexecutives Jimmy Howarth
2012-12-13 delete otherexecutives Mr Peter Foden
2012-12-13 delete email gr..@btconnect.com
2012-12-13 delete email ji..@btinternet.com
2012-12-13 delete person Jimmy Howarth
2012-12-13 delete person Mr Peter Foden
2012-12-13 insert email e1..@hotmail.co.uk
2012-12-13 insert email gt..@btinternet.com
2012-12-13 insert email st..@aol.com
2012-12-13 insert person Jimmy Howorth
2012-12-13 insert person Mr Jack Richards
2012-12-13 insert phone 07873 409303
2012-10-25 delete address Church View Farm, Kelsall, Near Chester, CH3 8BH
2012-10-25 delete address Rye Meadows, Much Marcle, Ledbury, Herefordshire, HR8 2LX
2012-10-25 update primary_contact
2012-10-25 insert address Heritage Motor Centre Banbury Road Gaydon Warwickshire CV35 0BJ
2012-10-25 insert address Lincoln Road, Winthorpe, Newark, Nottinghamshire, NG24 2NY
2012-10-25 insert address Riverside Quay, Double Street, Spalding, Lincolnshire, PE11 2AB
2012-10-25 update primary_contact
2012-10-25 delete address Lincoln Road, Winthorpe, Newark, Nottinghamshire, NG24 2NY
2012-10-25 delete address Riverside Quay, Double Street, Spalding, Lincolnshire, PE11 2AB
2012-10-25 delete address Heritage Motor Centre Banbury Road Gaydon Warwickshire CV35 0BJ
2012-10-25 insert address the Ramada Encore Hotel, Electra Way, Crewe, CW1 6XB
2012-10-25 insert email gr..@btconnect.com
2012-10-25 insert email ji..@btinternet.com
2012-07-26 update statutory_documents DIRECTOR APPOINTED JAMES HOWORTH
2012-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PING
2012-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ADDY
2012-07-18 update statutory_documents DIRECTOR APPOINTED MR GARY PETER THOMPSON
2012-07-18 update statutory_documents 30/06/12 FULL LIST
2012-06-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-19 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 30/06/11 FULL LIST
2010-11-03 update statutory_documents DIRECTOR APPOINTED GRAEME TURNER
2010-11-03 update statutory_documents DIRECTOR APPOINTED JEREMY JAMES COOKE
2010-11-03 update statutory_documents DIRECTOR APPOINTED JILLIAN CAROLINE SARDESON
2010-08-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents 30/06/10 NO CHANGES
2009-07-02 update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-07-01 update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-05-08 update statutory_documents SECRETARY APPOINTED MAUREEN CROSS
2008-05-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE ALLEN
2008-05-08 update statutory_documents APPOINTMENT TERMINATED SECRETARY STEPHEN ALLEN
2007-08-31 update statutory_documents DIRECTOR RESIGNED
2007-08-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-08-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2007-07-16 update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 643 DIVIDY ROAD BENTILEE STOKE ON TRENT STAFFORDSHIRE ST2 0AG
2006-08-18 update statutory_documents RETURN MADE UP TO 11/07/06; NO CHANGE OF MEMBERS
2006-08-18 update statutory_documents RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2006-08-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-17 update statutory_documents DIRECTOR RESIGNED
2006-01-18 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-16 update statutory_documents DIRECTOR RESIGNED
2006-01-16 update statutory_documents DIRECTOR RESIGNED
2006-01-16 update statutory_documents DIRECTOR RESIGNED
2006-01-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-12-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-05-16 update statutory_documents DIRECTOR RESIGNED
2005-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/05 FROM: ERF HOUSE PERSEVERANCE VILLA PILHAM GAINSBOROUGH LINCOLNSHIRE DN21 3NU
2005-03-17 update statutory_documents NEW SECRETARY APPOINTED
2005-02-25 update statutory_documents DIRECTOR RESIGNED
2005-02-14 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-29 update statutory_documents RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-02-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-13 update statutory_documents DIRECTOR RESIGNED
2003-10-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-08-20 update statutory_documents RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-07-15 update statutory_documents NEW SECRETARY APPOINTED
2002-10-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-10-03 update statutory_documents NEW SECRETARY APPOINTED
2002-10-03 update statutory_documents SECRETARY RESIGNED
2002-07-31 update statutory_documents RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-12-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-07-26 update statutory_documents RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/01 FROM: GEORGE DAVIES SOLICITORS 68 FOUNTAIN STREET, MANCHESTER LANCASHIRE M2 2FB
2000-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-28 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-30 update statutory_documents DIRECTOR RESIGNED
2000-11-30 update statutory_documents SECRETARY RESIGNED
2000-09-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-09-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2000-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION