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 |
2024-04-01 |
delete person Danny Buchan back |
2023-10-20 |
insert person Danny Buchan back |
2023-08-09 |
delete person Lewis Childs |
2023-08-09 |
delete source_ip 35.214.56.146 |
2023-08-09 |
insert person Holly Pullen |
2023-08-09 |
insert person Stuart Wallis |
2023-08-09 |
insert source_ip 35.214.121.58 |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO 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 |
2023-03-20 |
delete address Mayfield Road Garage
Mayfield Road
Cross-in-Hand
TN21 0SP |
2023-03-20 |
delete person Tracy Beckingham |
2023-03-20 |
insert person Tracy O'Regan |
2022-12-15 |
delete person Victor Steeman |
2022-12-15 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-13 |
insert person Victor Steeman |
2022-10-13 |
delete person Keith Walton |
2022-10-13 |
delete source_ip 35.214.9.6 |
2022-10-13 |
insert person Ade Potter |
2022-10-13 |
insert person Dean Blackburn |
2022-10-13 |
insert source_ip 35.214.56.146 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2022-05-11 |
insert person Jess Smith |
2022-03-10 |
delete person Mr Hiroshi Ito |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-06 |
insert person Mr Hiroshi Ito |
2021-08-07 |
delete phone 01435 862460 |
2021-08-07 |
insert person Jonathan Rea |
2021-07-08 |
delete source_ip 78.109.161.134 |
2021-07-08 |
insert source_ip 35.214.9.6 |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES |
2021-06-08 |
insert person Keith O'Regan |
2021-06-08 |
insert person Keith Walton |
2021-06-08 |
insert person Lewis Childs |
2021-06-08 |
insert person Tracy Beckingham |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-19 |
delete index_pages_linkeddomain diligencedigital.co.uk |
2021-01-19 |
insert index_pages_linkeddomain dealer-marketing.co.uk |
2021-01-19 |
insert index_pages_linkeddomain instagram.com |
2021-01-19 |
insert index_pages_linkeddomain wa.me |
2021-01-19 |
update robots_txt_status kawasaki.jwg.co.uk: 404 => 200 |
2020-12-15 |
update statutory_documents CESSATION OF CLIVE JOHN WALTON AS A PSC |
2020-12-15 |
update statutory_documents CESSATION OF KEITH GODFREY WALTON AS A PSC |
2020-10-30 |
update num_mort_outstanding 2 => 0 |
2020-10-30 |
update num_mort_satisfied 3 => 5 |
2020-10-01 |
delete person Lewis Hall |
2020-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044337630004 |
2020-08-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2020-08-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH O'REGAN |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE WALTON |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH WALTON |
2020-08-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE WALTON |
2020-07-25 |
insert person Lewis Hall |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-01-23 |
delete person Savage Spanner |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-22 |
delete person Yuji Horiuchi |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-22 |
insert about_pages_linkeddomain diligencedigital.co.uk |
2019-11-22 |
insert career_pages_linkeddomain diligencedigital.co.uk |
2019-11-22 |
insert contact_pages_linkeddomain diligencedigital.co.uk |
2019-11-22 |
insert index_pages_linkeddomain diligencedigital.co.uk |
2019-11-22 |
insert person Savage Spanner |
2019-11-22 |
insert person Yuji Horiuchi |
2019-11-22 |
insert terms_pages_linkeddomain diligencedigital.co.uk |
2019-11-22 |
update robots_txt_status kawasaki.jwg.co.uk: 200 => 404 |
2019-10-22 |
delete person Ryan Mawhinney |
2019-08-23 |
insert person Ryan Mawhinney |
2019-06-23 |
delete person Danny Buchan |
2019-05-20 |
insert person Danny Buchan |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2019-03-17 |
delete person Ana Carrasco |
2019-02-12 |
insert person Ana Carrasco |
2019-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA RAWLINS |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-13 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-01 |
delete address Suzuki GSX-R1000 A L7, One Owner
More Details >
Triumph Sprint ST 1050, Nice Extras |
2018-10-21 |
delete address Honda CB1100 RS, Low Miles
More Details >
Triumph Sprint ST 1050, Nice Extras |
2018-10-21 |
delete person Bonneville Speed |
2018-10-21 |
insert address Suzuki GSX-R1000 A L7, One Owner
More Details >
Triumph Sprint ST 1050, Nice Extras |
2018-09-18 |
insert person Bonneville Speed |
2018-08-16 |
insert address Honda CB1100 RS, Low Miles
More Details >
Triumph Sprint ST 1050, Nice Extras |
2018-06-30 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-06-30 |
insert email da..@jwg.co.uk |
2018-06-30 |
insert fax 01625 524510 |
2018-06-30 |
insert phone 01625 545745 |
2018-06-30 |
insert registration_number ZA026582 |
2018-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
2018-03-30 |
delete person Jonathan Rea |
2018-03-30 |
delete phone 08448 119 560 |
2018-03-08 |
update statutory_documents DIRECTOR APPOINTED MR KEITH O'REGAN |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-28 |
insert service_pages_linkeddomain mciac.co.uk |
2017-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA RAWLINS / 13/12/2017 |
2017-12-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-13 |
insert service_pages_linkeddomain google.com |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2017-05-07 |
update num_mort_outstanding 3 => 2 |
2017-05-07 |
update num_mort_satisfied 2 => 3 |
2017-04-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044337630005 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-28 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-07 |
delete email sh..@jwg.co.uk |
2016-06-08 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-06-08 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-06-04 |
delete registration_number 44337634 |
2016-06-04 |
insert registration_number 04433763 |
2016-06-04 |
insert terms_pages_linkeddomain networkadvertising.org |
2016-06-04 |
update founded_year null => 2012 |
2016-05-25 |
update statutory_documents 08/05/16 FULL LIST |
2016-05-13 |
update num_mort_charges 4 => 5 |
2016-05-13 |
update num_mort_outstanding 2 => 3 |
2016-03-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044337630005 |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-01-16 |
delete sales_emails sa..@jwg.com |
2016-01-16 |
delete email sa..@jwg.com |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-08 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-06-08 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-05-09 |
update statutory_documents 08/05/15 FULL LIST |
2015-04-12 |
insert address Suzuki GSX1250 FA L1
Kawasaki ER6-F,One owner.
Triumph Sprint GT 1050cc |
2015-04-12 |
insert contact_pages_linkeddomain google.com |
2015-03-15 |
delete career_pages_linkeddomain gmail.com |
2015-03-15 |
insert terms_pages_linkeddomain google.com |
2015-01-16 |
update statutory_documents DIRECTOR APPOINTED SAMANTHA RAWLINS |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-23 |
delete address Suzuki GSXR-1000 L3
BMW F800 ST ABS |
2014-07-12 |
insert sales_emails sa..@jwg.co.uk |
2014-07-12 |
insert address Mayfield Road Garage, Cross in Hand, Heathfield, TN210SP |
2014-07-12 |
insert career_pages_linkeddomain gmail.com |
2014-07-12 |
insert email sa..@jwg.co.uk |
2014-07-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-07-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-06-04 |
update statutory_documents 08/05/14 FULL LIST |
2014-03-13 |
delete general_emails in..@jwg.com |
2014-03-13 |
insert sales_emails sa..@jwg.com |
2014-03-13 |
delete email in..@jwg.com |
2014-03-13 |
insert about_pages_linkeddomain twitter.com |
2014-03-13 |
insert career_pages_linkeddomain twitter.com |
2014-03-13 |
insert contact_pages_linkeddomain twitter.com |
2014-03-13 |
insert email sa..@jwg.com |
2014-03-13 |
insert index_pages_linkeddomain twitter.com |
2014-03-13 |
insert terms_pages_linkeddomain twitter.com |
2014-01-22 |
delete address Triumph TIGER 1050 With Givi Luggage
Kawasaki KLX250
Kawasaki EX250 Ninja |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-21 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_charges 3 => 4 |
2013-11-07 |
update num_mort_satisfied 1 => 2 |
2013-10-28 |
delete address Yamaha WR125X Supermoto
BMW R1200 ST |
2013-10-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044337630004 |
2013-10-21 |
insert address Yamaha WR125X Supermoto
BMW R1200 ST |
2013-10-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2013-07-08 |
delete address Mayfield Road Garage
Mayfield Road
TN21 0SP |
2013-06-26 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-06-26 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-10 |
update statutory_documents 08/05/13 FULL LIST |
2013-03-08 |
insert address Mayfield Road Garage
Mayfield Road
TN21 0SP |
2012-11-04 |
delete alias John W Groombridge Limited |
2012-11-04 |
insert email in..@jwg.com |
2012-07-23 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-14 |
update statutory_documents 08/05/12 FULL LIST |
2011-08-25 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 08/05/11 FULL LIST |
2011-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH GODFREY WALTON / 08/02/2011 |
2010-12-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-28 |
update statutory_documents 08/05/10 FULL LIST |
2009-12-17 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-12 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2009-04-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-04-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-11-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
2007-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-05-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-23 |
update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
2006-02-17 |
update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
2006-02-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2006-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-16 |
update statutory_documents SECRETARY RESIGNED |
2005-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-12 |
update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
2003-12-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-06-14 |
update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
2002-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03 |
2002-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/02 FROM:
LITTLE VINES
VINES CROSS
HEATHFIELD
EAST SUSSEX TN21 9EH |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
THE BRITANNIA SUITE
SAINT JAMES'S BUILDINGS
79 OXFORD STREET
MANCHSETER M1 6FR |
2002-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2002-05-16 |
update statutory_documents SECRETARY RESIGNED |
2002-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |