D&J WOODCOCK - History of Changes


DateDescription
2024-04-07 delete company_previous_name ACOMB CAR CENTRE LIMITED
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-08 insert general_emails in..@djwoodcock.com
2021-04-08 delete email dj..@yahoo.com
2021-04-08 insert email in..@djwoodcock.com
2021-01-30 delete source_ip 185.166.128.248
2021-01-30 insert source_ip 13.248.163.118
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-27 delete address of 223 Malton Road, York, Yorkshire YO32 9TD
2020-03-27 insert address 223 Malton Road, York, North Yorkshire YO32 9TD
2020-03-27 insert address of 223 Malton Road, York, North Yorkshire YO32 9TD
2020-03-07 update num_mort_outstanding 2 => 1
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-02-07 update num_mort_charges 1 => 2
2020-02-07 update num_mort_outstanding 1 => 2
2020-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CY LINSAY WOODCOCK / 18/01/2020
2020-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROLINE WOODCOCK / 18/01/2020
2020-01-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE CAROLINE WOODCOCK / 18/01/2020
2020-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2020-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN WOODCOCK / 18/01/2020
2020-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JULIE CAROLINE WOODCOCK / 18/01/2020
2020-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046410130002
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
2019-08-01 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES
2018-01-17 update website_status FlippedRobots => OK
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
2018-01-03 update website_status OK => FlippedRobots
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-23 delete source_ip 37.220.94.70
2017-11-23 insert source_ip 185.166.128.248
2017-03-15 delete address 223 Malton Road York North Yorkshire YO32 9TD
2017-03-15 delete alias D & J Woodcock Ltd
2017-03-15 delete alias D&J Woodcock Limited
2017-03-15 insert address 223 Malton Road York Yorkshire YO32 9TD
2017-03-15 update primary_contact 223 Malton Road York North Yorkshire YO32 9TD => 223 Malton Road York Yorkshire YO32 9TD
2017-01-30 update website_status FlippedRobots => OK
2017-01-30 delete email de..@msn.com
2017-01-30 insert email dj..@yahoo.com
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
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
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-01 update website_status OK => FlippedRobots
2016-10-05 delete registration_number 312143
2016-08-09 delete source_ip 46.37.176.85
2016-08-09 insert address 223 Malton Road York North Yorkshire YO32 9TD
2016-08-09 insert alias D & J Woodcock
2016-08-09 insert alias D&J Woodcock Limited
2016-08-09 insert alias D&J Woodcock Ltd
2016-08-09 insert email de..@msn.com
2016-08-09 insert index_pages_linkeddomain clickdealer.co.uk
2016-08-09 insert industry_tag used car
2016-08-09 insert registration_number 312143
2016-08-09 insert registration_number 4641013
2016-08-09 insert registration_number 649068
2016-08-09 insert source_ip 37.220.94.70
2016-08-09 insert vat 551618349
2016-08-09 update primary_contact null => 223 Malton Road York North Yorkshire YO32 9TD
2016-02-08 update returns_last_madeup_date 2015-01-17 => 2016-01-17
2016-02-08 update returns_next_due_date 2016-02-14 => 2017-02-14
2016-01-21 update statutory_documents 17/01/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-08 delete address 223 Malton Road York North Yorkshire YO32 9TD
2015-08-08 delete alias D & J Woodcock
2015-08-08 delete alias D & J Woodcock Ltd.
2015-08-08 delete index_pages_linkeddomain autowebdesign.co.uk
2015-08-08 delete industry_tag used car
2015-08-08 delete phone 01904 430130
2015-08-08 delete source_ip 159.253.210.193
2015-08-08 insert source_ip 46.37.176.85
2015-08-08 update primary_contact 223 Malton Road York North Yorkshire YO32 9TD => null
2015-07-05 insert index_pages_linkeddomain autowebdesign.co.uk
2015-02-07 update returns_last_madeup_date 2014-01-17 => 2015-01-17
2015-02-07 update returns_next_due_date 2015-02-14 => 2016-02-14
2015-01-22 update statutory_documents 17/01/15 FULL LIST
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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-02 update website_status FlippedRobots => OK
2014-07-02 delete email dj..@yahoo.com
2014-07-02 delete index_pages_linkeddomain aboutcookies.org
2014-07-02 delete index_pages_linkeddomain contactatonce.com
2014-07-02 delete index_pages_linkeddomain google.co.uk
2014-07-02 delete index_pages_linkeddomain google.com
2014-07-02 delete index_pages_linkeddomain razsor.com
2014-07-02 delete index_pages_linkeddomain twitter.com
2014-07-02 delete source_ip 193.243.130.185
2014-07-02 insert source_ip 159.253.210.193
2014-06-11 update website_status OK => FlippedRobots
2014-03-07 update returns_last_madeup_date 2013-01-17 => 2014-01-17
2014-03-07 update returns_next_due_date 2014-02-14 => 2015-02-14
2014-02-04 update statutory_documents 17/01/14 FULL LIST
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-31 delete address 223 Malton Road, York, YO32 9TD
2013-08-31 insert address 223 Malton Road, York, North Yorkshire, YO32 9TD
2013-08-31 update primary_contact 223 Malton Road, York, YO32 9TD => 223 Malton Road, York, North Yorkshire, YO32 9TD
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
2013-06-24 update returns_last_madeup_date 2012-01-17 => 2013-01-17
2013-06-24 update returns_next_due_date 2013-02-14 => 2014-02-14
2013-05-30 delete source_ip 193.243.131.185
2013-05-30 insert source_ip 193.243.130.185
2013-04-19 delete source_ip 193.243.130.185
2013-04-19 insert source_ip 193.243.131.185
2013-03-11 delete source_ip 193.243.131.185
2013-03-11 insert source_ip 193.243.130.185
2013-02-25 delete source_ip 193.243.130.185
2013-02-25 insert source_ip 193.243.131.185
2013-01-24 update statutory_documents 17/01/13 FULL LIST
2013-01-18 delete source_ip 193.243.131.185
2013-01-18 insert source_ip 193.243.130.185
2013-01-11 delete source_ip 193.243.130.185
2013-01-11 insert source_ip 193.243.131.185
2012-12-25 delete source_ip 193.243.131.185
2012-12-25 insert source_ip 193.243.130.185
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-26 update statutory_documents 17/01/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN CY LINSAY WOODCOCK / 31/10/2011
2011-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROLINE WOODCOCK / 31/10/2011
2011-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JULIE CAROLINE WOODCOCK / 31/10/2011
2011-03-03 update statutory_documents 17/01/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 17/01/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN CY LINSAY WOODCOCK / 17/01/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROLINE WOODCOCK / 17/01/2010
2009-12-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2009-04-02 update statutory_documents RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01 update statutory_documents RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-06 update statutory_documents RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-09-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01 update statutory_documents RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-17 update statutory_documents RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-02-14 update statutory_documents COMPANY NAME CHANGED ACOMB CAR CENTRE LIMITED CERTIFICATE ISSUED ON 13/02/04
2003-06-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-20 update statutory_documents DIRECTOR RESIGNED
2003-01-20 update statutory_documents SECRETARY RESIGNED
2003-01-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION