Date | Description |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-06-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-06-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-04-20 |
update statutory_documents 30/11/22 UNAUDITED ABRIDGED |
2023-04-07 |
delete address 41 HOUNDISCOMBE ROAD PLYMOUTH ENGLAND PL4 6EX |
2023-04-07 |
insert address 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON UNITED KINGDOM PL7 5JX |
2023-04-07 |
update registered_address |
2022-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2022 FROM
41 HOUNDISCOMBE ROAD
PLYMOUTH
PL4 6EX
ENGLAND |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-06-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-05-23 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-06-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-05-07 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-01-31 |
delete source_ip 185.166.128.248 |
2021-01-31 |
insert source_ip 13.248.163.118 |
2020-10-10 |
delete phone 01752 343 044 |
2020-10-10 |
insert address How to find us
Plymouth, PL7 4AY |
2020-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-05-07 |
update accounts_next_due_date 2020-08-31 => 2021-08-31 |
2020-04-23 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2019-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-07-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-06-04 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-03-07 |
delete address 41 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON |
2019-03-07 |
insert address 41 HOUNDISCOMBE ROAD PLYMOUTH ENGLAND PL4 6EX |
2019-03-07 |
update registered_address |
2019-02-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2019 FROM
41 HOUNDISCOMBE ROAD
MUTLEY
PLYMOUTH
DEVON |
2018-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-05-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-04-25 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-01-26 |
update website_status FlippedRobots => OK |
2018-01-04 |
update website_status OK => FlippedRobots |
2017-11-23 |
delete source_ip 37.220.94.70 |
2017-11-23 |
insert source_ip 185.166.128.248 |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
2017-05-12 |
update website_status FlippedRobots => OK |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-18 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-03-06 |
update website_status OK => FlippedRobots |
2016-12-11 |
update website_status FlippedRobots => OK |
2016-12-11 |
delete email st..@belgravecommercials.co.uk |
2016-12-11 |
delete index_pages_linkeddomain google.com |
2016-12-11 |
delete phone 07539 698672 |
2016-12-11 |
delete phone 07974 400217 |
2016-12-11 |
delete phone 07974 400219 |
2016-12-11 |
delete source_ip 193.243.130.185 |
2016-12-11 |
insert index_pages_linkeddomain clickdealer.co.uk |
2016-12-11 |
insert phone 01752 343 044 |
2016-12-11 |
insert registration_number 3417575 |
2016-12-11 |
insert source_ip 37.220.94.70 |
2016-11-13 |
update website_status IndexPageFetchError => FlippedRobots |
2016-10-09 |
update website_status FlippedRobots => IndexPageFetchError |
2016-10-02 |
update website_status IndexPageFetchError => FlippedRobots |
2016-09-04 |
update website_status FlippedRobots => IndexPageFetchError |
2016-08-23 |
update website_status IndexPageFetchError => FlippedRobots |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES |
2016-07-24 |
update website_status OK => IndexPageFetchError |
2016-06-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-06-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-05-04 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-11 => 2015-08-11 |
2015-10-07 |
update returns_next_due_date 2015-09-08 => 2016-09-08 |
2015-09-07 |
update statutory_documents 11/08/15 FULL LIST |
2015-06-11 |
delete source_ip 193.243.131.185 |
2015-06-11 |
insert source_ip 193.243.130.185 |
2015-05-12 |
update statutory_documents 10/12/14 STATEMENT OF CAPITAL GBP 1060 |
2015-05-09 |
delete source_ip 193.243.130.185 |
2015-05-09 |
insert phone 07974 400217 |
2015-05-09 |
insert phone 07974 400219 |
2015-05-09 |
insert source_ip 193.243.131.185 |
2015-05-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-28 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-04-08 |
delete source_ip 193.243.131.185 |
2015-04-08 |
insert source_ip 193.243.130.185 |
2015-03-11 |
update website_status FlippedRobots => OK |
2015-03-11 |
delete source_ip 193.243.130.85 |
2015-03-11 |
insert source_ip 193.243.131.185 |
2015-01-07 |
update website_status OK => FlippedRobots |
2014-12-08 |
delete source_ip 193.243.131.85 |
2014-12-08 |
insert source_ip 193.243.130.85 |
2014-10-10 |
delete source_ip 193.243.130.85 |
2014-10-10 |
insert source_ip 193.243.131.85 |
2014-10-07 |
update returns_last_madeup_date 2013-08-11 => 2014-08-11 |
2014-10-07 |
update returns_next_due_date 2014-09-08 => 2015-09-08 |
2014-09-05 |
update statutory_documents 11/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-08-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-07-01 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2014-03-17 |
update statutory_documents SECRETARY APPOINTED MRS GAIR ELIZABETH MAY |
2014-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIEN FROST |
2014-03-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY VIVIEN FROST |
2013-12-18 |
delete source_ip 193.243.131.85 |
2013-12-18 |
insert source_ip 193.243.130.85 |
2013-11-25 |
delete source_ip 193.243.130.85 |
2013-11-25 |
insert source_ip 193.243.131.85 |
2013-09-06 |
update returns_last_madeup_date 2012-08-11 => 2013-08-11 |
2013-09-06 |
update returns_next_due_date 2013-09-08 => 2014-09-08 |
2013-08-27 |
update statutory_documents 11/08/13 FULL LIST |
2013-08-23 |
delete source_ip 193.243.131.85 |
2013-08-23 |
insert source_ip 193.243.130.85 |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-22 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-22 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-22 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-22 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-22 |
update returns_last_madeup_date 2011-08-11 => 2012-08-11 |
2013-06-22 |
update returns_next_due_date 2012-09-08 => 2013-09-08 |
2013-05-16 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-05-13 |
delete source_ip 193.243.130.85 |
2013-05-13 |
insert source_ip 193.243.131.85 |
2012-08-24 |
update statutory_documents 11/08/12 FULL LIST |
2012-05-15 |
update statutory_documents 23/04/12 STATEMENT OF CAPITAL GBP 1120 |
2012-05-01 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-02-09 |
update statutory_documents 03/02/12 STATEMENT OF CAPITAL GBP 1000 |
2012-02-08 |
update statutory_documents ADOPT ARTICLES 15/12/2011 |
2011-08-18 |
update statutory_documents 11/08/11 FULL LIST |
2011-04-15 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-08-18 |
update statutory_documents 11/08/10 FULL LIST |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAIR ELIZABETH MAY / 11/08/2010 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR MAY / 11/08/2010 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN FROST / 11/08/2010 |
2010-08-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VIVIEN FROST / 07/10/2009 |
2010-05-26 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-09-11 |
update statutory_documents RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS |
2009-04-28 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-09-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL FROST |
2008-08-13 |
update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 |
2007-08-22 |
update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-08-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-22 |
update statutory_documents RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS |
2006-04-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-08-30 |
update statutory_documents RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS |
2005-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-08-23 |
update statutory_documents RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS |
2004-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
2003-08-21 |
update statutory_documents RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS |
2003-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2002-08-18 |
update statutory_documents RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS |
2002-04-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 |
2001-08-21 |
update statutory_documents RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01 |
2000-11-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 |
2000-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS |
2000-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS |
1998-09-15 |
update statutory_documents RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS |
1998-09-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 |
1997-08-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-27 |
update statutory_documents SECRETARY RESIGNED |
1997-08-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |