TYNEMOUTH MOTOR COMPANY - History of Changes


DateDescription
2023-10-18 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-03 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-09-22 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-09-11 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-10-26 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-09 update website_status Disallowed => IndexPageFetchError
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-07-11 update website_status FlippedRobots => Disallowed
2022-04-20 update website_status OK => FlippedRobots
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-20 insert address 8 Lawson street North Shields NE29 6TF
2022-03-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-07 delete address 74 COMMISSIONERS WHARF ROYAL QUAYS NORTH SHIELDS TYNE & WEAR UNITED KINGDOM NE29 6DP
2021-08-07 insert address 74 COMMISSIONERS WHARF NORTH SHIELDS ENGLAND NE29 6DP
2021-08-07 update registered_address
2021-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2021 FROM PO BOX NE25 8PS 74 COMMISSIONERS WHARF ROYAL QUAYS NORTH SHIELDS TYNE & WEAR NE29 6DP UNITED KINGDOM
2021-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-04-16 delete index_pages_linkeddomain youtube.com
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-05 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KATARZYNA CZYZ / 14/02/2020
2020-07-11 insert index_pages_linkeddomain youtube.com
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-04-07 delete index_pages_linkeddomain youtube.com
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-28 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-06 delete source_ip 193.243.130.185
2019-11-06 insert source_ip 104.18.65.19
2019-11-06 insert source_ip 104.18.66.19
2019-10-07 insert phone 0191 2703050 0191 2703050
2019-09-06 insert index_pages_linkeddomain youtube.com
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-06-07 delete index_pages_linkeddomain youtube.com
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-31 delete index_pages_linkeddomain facebook.com
2019-01-31 insert index_pages_linkeddomain youtube.com
2018-09-19 delete address 133 TYNEMOUTH ROAD, NORTH SHIELDS, TYNE AND WEAR, NE30 1ED
2018-09-19 insert address 8 LAWSON STREET, NORTH SHIELDS, TYNE AND WEAR, NE29 6TF
2018-09-19 update primary_contact 133 TYNEMOUTH ROAD, NORTH SHIELDS, TYNE AND WEAR, NE30 1ED => 8 LAWSON STREET, NORTH SHIELDS, TYNE AND WEAR, NE29 6TF
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-08 delete address 25 ALBION ROAD NORTH SHIELDS TYNE & WEAR NE29 0HT
2018-01-08 insert address 74 COMMISSIONERS WHARF ROYAL QUAYS NORTH SHIELDS TYNE & WEAR UNITED KINGDOM NE29 6DP
2018-01-08 update registered_address
2018-01-07 delete address 25 Albion Road, North Shields, Tyne & Wear, NE29 0HT
2018-01-07 insert address 133 TYNEMOUTH ROAD, NORTH SHIELDS, TYNE AND WEAR, NE30 1ED
2018-01-07 update primary_contact 25 Albion Road, North Shields, Tyne & Wear, NE29 0HT => 133 TYNEMOUTH ROAD, NORTH SHIELDS, TYNE AND WEAR, NE30 1ED
2017-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 25 ALBION ROAD NORTH SHIELDS TYNE & WEAR NE29 0HT
2017-08-05 insert contact_pages_linkeddomain autotrader.co.uk
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update website_status FlippedRobots => OK
2017-03-31 insert index_pages_linkeddomain facebook.com
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2017-01-30 update website_status IndexPageFetchError => FlippedRobots
2016-12-25 update website_status InternalTimeout => IndexPageFetchError
2016-11-07 update website_status OK => InternalTimeout
2016-09-10 update website_status FlippedRobots => OK
2016-09-10 delete contact_pages_linkeddomain facebook.com
2016-09-10 delete contact_pages_linkeddomain google.com
2016-09-10 delete contact_pages_linkeddomain twitter.com
2016-09-10 delete email tm..@btinternet.com
2016-09-10 delete index_pages_linkeddomain facebook.com
2016-09-10 delete index_pages_linkeddomain google.com
2016-09-10 delete index_pages_linkeddomain twitter.com
2016-09-08 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-09-08 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-08-22 update website_status IndexPageFetchError => FlippedRobots
2016-08-01 update statutory_documents 18/06/16 FULL LIST
2016-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES PEARSON / 01/04/2016
2016-07-24 update website_status OK => IndexPageFetchError
2016-05-14 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-14 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-09 delete index_pages_linkeddomain comparethemarket.com
2015-12-09 delete source_ip 193.243.131.185
2015-12-09 insert contact_pages_linkeddomain google.com
2015-12-09 insert index_pages_linkeddomain google.com
2015-12-09 insert source_ip 193.243.130.185
2015-09-21 delete contact_pages_linkeddomain google.com
2015-09-21 delete index_pages_linkeddomain google.com
2015-09-21 delete source_ip 193.243.130.185
2015-09-21 insert source_ip 193.243.131.185
2015-07-10 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-10 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-26 update statutory_documents 18/06/15 FULL LIST
2015-06-09 delete source_ip 193.243.131.185
2015-06-09 insert source_ip 193.243.130.185
2015-05-08 delete source_ip 193.243.130.185
2015-05-08 insert index_pages_linkeddomain comparethemarket.com
2015-05-08 insert source_ip 193.243.131.185
2015-04-07 delete index_pages_linkeddomain comparethemarket.com
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-03 delete source_ip 193.243.131.185
2015-02-03 insert source_ip 193.243.130.185
2015-01-04 delete source_ip 193.243.130.185
2015-01-04 insert source_ip 193.243.131.185
2014-11-29 delete source_ip 193.243.131.185
2014-11-29 insert index_pages_linkeddomain comparethemarket.com
2014-11-29 insert source_ip 193.243.130.185
2014-10-30 delete source_ip 193.243.130.185
2014-10-30 insert source_ip 193.243.131.185
2014-09-26 update website_status FlippedRobots => OK
2014-09-26 delete address 25 Albion Road North Shields NE29 0HT
2014-09-26 delete address Specialist Cars, 25 Albion Road, North Shields, NE29 0HT
2014-09-26 delete fax 0191 270 3053
2014-09-26 delete index_pages_linkeddomain calas.co.uk
2014-09-26 delete source_ip 217.199.174.252
2014-09-26 insert address 25 Albion Road North Shields Tyne & Wear NE29 0HT
2014-09-26 insert index_pages_linkeddomain facebook.com
2014-09-26 insert index_pages_linkeddomain google.com
2014-09-26 insert index_pages_linkeddomain twitter.com
2014-09-26 insert source_ip 193.243.130.185
2014-09-26 update primary_contact Specialist Cars, 25 Albion Road, North Shields, NE29 0HT => 25 Albion Road North Shields Tyne & Wear NE29 0HT
2014-09-26 update robots_txt_status www.tynemouthmotorcompany.co.uk: 404 => 200
2014-08-28 update website_status OK => FlippedRobots
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-24 update statutory_documents 18/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-02 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-20 update statutory_documents 18/06/13 FULL LIST
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents SECRETARY APPOINTED MISS KATARZYNA CZYZ
2012-06-25 update statutory_documents 18/06/12 FULL LIST
2012-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL GRAY
2012-03-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 18/06/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-06 update statutory_documents 18/06/10 FULL LIST
2010-09-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES PEARSON / 18/06/2010
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-09 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-23 update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-10 update statutory_documents RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-11 update statutory_documents NEW SECRETARY APPOINTED
2006-08-02 update statutory_documents NEW SECRETARY APPOINTED
2006-08-02 update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-01 update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-14 update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-07-23 update statutory_documents RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-04-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-24 update statutory_documents RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-13 update statutory_documents RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-01-02 update statutory_documents RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-12-19 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2000-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-05 update statutory_documents FIRST GAZETTE
2000-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 48 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BA
1999-07-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-04 update statutory_documents NEW SECRETARY APPOINTED
1999-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
1999-06-24 update statutory_documents DIRECTOR RESIGNED
1999-06-24 update statutory_documents SECRETARY RESIGNED
1999-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION