EDGARS - History of Changes


DateDescription
2024-03-19 delete email mi..@jedgar.co.uk
2024-03-19 delete person Michael Ledger
2023-09-29 delete person Michael McCourt
2023-09-29 delete registration_number 497010
2023-09-29 insert email mi..@jedgar.co.uk
2023-09-29 insert person Carlos Carlos
2023-09-29 insert person Michael Ledger
2023-09-29 insert registration_number 522976
2023-07-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-07-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-16 insert support_emails co..@automotive-compliance.co.uk
2023-06-16 delete address Daleside Garage, Rowrah Road, Rowrah, Frizington, United Kingdom, CA26 3XJ
2023-06-16 delete index_pages_linkeddomain gforces.co.uk
2023-06-16 delete source_ip 18.172.153.27
2023-06-16 delete source_ip 18.172.153.78
2023-06-16 delete source_ip 18.172.153.100
2023-06-16 delete source_ip 18.172.153.109
2023-06-16 insert address The Factory, 44 Alfred Street, Gloucester, GL1 4DD
2023-06-16 insert email co..@automotive-compliance.co.uk
2023-06-16 insert index_pages_linkeddomain autowebdesign.co.uk
2023-06-16 insert index_pages_linkeddomain codeweavers.net
2023-06-16 insert index_pages_linkeddomain financial-ombudsman.org.uk
2023-06-16 insert person Suzuki Motability
2023-06-16 insert phone 01452671560
2023-06-16 insert phone 01946 863017
2023-06-16 insert phone 0300 123 9123
2023-06-16 insert phone 0800 023 4567
2023-06-16 insert source_ip 159.253.210.191
2023-06-16 update primary_contact Daleside Garage, Rowrah Road, Rowrah, Frizington, United Kingdom, CA26 3XJ => The Factory, 44 Alfred Street, Gloucester, GL1 4DD
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES
2023-05-30 update statutory_documents SAIL ADDRESS CHANGED FROM: ASE PLC ROWAN COURT CONCORD BUSINESS PARK, THREAPWOOD ROAD MANCHESTER M22 0RR ENGLAND
2023-04-17 delete source_ip 108.156.28.45
2023-04-17 delete source_ip 108.156.28.50
2023-04-17 delete source_ip 108.156.28.90
2023-04-17 delete source_ip 108.156.28.91
2023-04-17 insert source_ip 18.172.153.27
2023-04-17 insert source_ip 18.172.153.78
2023-04-17 insert source_ip 18.172.153.100
2023-04-17 insert source_ip 18.172.153.109
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-03-15 delete address Juke LEAF Micra Nv250 Pulsar Qashqai X-Trail Peugeot 2008 208 3008
2023-01-08 delete address Juke LEAF Micra Nv250 Qashqai Peugeot 2008 208
2023-01-08 insert address Juke LEAF Micra Nv250 Pulsar Qashqai X-Trail Peugeot 2008 208 3008
2022-12-05 delete registration_number HR-V 1.6i
2022-12-05 insert address Juke LEAF Micra Nv250 Qashqai Peugeot 2008 208
2022-11-04 delete address Juke Micra Note Nv250 Primastar Qashqai X-Trail Peugeot 2008
2022-11-04 insert registration_number HR-V 1.6i
2022-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21
2022-10-04 delete phone 08.2022
2022-10-04 insert address Juke Micra Note Nv250 Primastar Qashqai X-Trail Peugeot 2008
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-31 delete phone 04.2018
2022-08-31 delete source_ip 108.138.106.19
2022-08-31 delete source_ip 108.138.106.58
2022-08-31 delete source_ip 108.138.106.91
2022-08-31 delete source_ip 108.138.106.117
2022-08-31 insert phone 08.2022
2022-08-31 insert source_ip 108.156.28.45
2022-08-31 insert source_ip 108.156.28.50
2022-08-31 insert source_ip 108.156.28.90
2022-08-31 insert source_ip 108.156.28.91
2022-08-01 delete source_ip 108.156.28.45
2022-08-01 delete source_ip 108.156.28.50
2022-08-01 delete source_ip 108.156.28.90
2022-08-01 delete source_ip 108.156.28.91
2022-08-01 insert phone 04.2018
2022-08-01 insert source_ip 108.138.106.19
2022-08-01 insert source_ip 108.138.106.58
2022-08-01 insert source_ip 108.138.106.91
2022-08-01 insert source_ip 108.138.106.117
2022-06-29 delete source_ip 18.66.248.3
2022-06-29 delete source_ip 18.66.248.26
2022-06-29 delete source_ip 18.66.248.29
2022-06-29 delete source_ip 18.66.248.94
2022-06-29 insert source_ip 108.156.28.45
2022-06-29 insert source_ip 108.156.28.50
2022-06-29 insert source_ip 108.156.28.90
2022-06-29 insert source_ip 108.156.28.91
2022-06-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN EDGAR / 06/06/2022
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-06-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN EDGAR / 06/06/2022
2022-05-30 delete source_ip 13.227.162.15
2022-05-30 delete source_ip 13.227.162.16
2022-05-30 delete source_ip 13.227.162.20
2022-05-30 delete source_ip 13.227.162.79
2022-05-30 insert source_ip 18.66.248.3
2022-05-30 insert source_ip 18.66.248.26
2022-05-30 insert source_ip 18.66.248.29
2022-05-30 insert source_ip 18.66.248.94
2022-04-27 delete source_ip 99.86.113.20
2022-04-27 delete source_ip 99.86.113.32
2022-04-27 delete source_ip 99.86.113.56
2022-04-27 delete source_ip 99.86.113.82
2022-04-27 insert source_ip 13.227.162.15
2022-04-27 insert source_ip 13.227.162.16
2022-04-27 insert source_ip 13.227.162.20
2022-04-27 insert source_ip 13.227.162.79
2022-03-21 delete source_ip 13.227.168.15
2022-03-21 delete source_ip 13.227.168.49
2022-03-21 delete source_ip 13.227.168.92
2022-03-21 delete source_ip 13.227.168.112
2022-03-21 insert source_ip 99.86.113.20
2022-03-21 insert source_ip 99.86.113.32
2022-03-21 insert source_ip 99.86.113.56
2022-03-21 insert source_ip 99.86.113.82
2022-02-06 delete contact_pages_linkeddomain hyundai.co.uk
2022-02-06 delete source_ip 52.85.104.50
2022-02-06 delete source_ip 52.85.104.74
2022-02-06 delete source_ip 52.85.104.92
2022-02-06 delete source_ip 52.85.104.120
2022-02-06 delete terms_pages_linkeddomain hyundai.co.uk
2022-02-06 insert source_ip 13.227.168.15
2022-02-06 insert source_ip 13.227.168.49
2022-02-06 insert source_ip 13.227.168.92
2022-02-06 insert source_ip 13.227.168.112
2021-12-01 delete phone 01.2020
2021-12-01 delete phone 09.2019
2021-12-01 delete source_ip 13.227.172.74
2021-12-01 delete source_ip 13.227.172.111
2021-12-01 delete source_ip 13.227.172.123
2021-12-01 delete source_ip 13.227.172.128
2021-12-01 insert source_ip 52.85.104.50
2021-12-01 insert source_ip 52.85.104.74
2021-12-01 insert source_ip 52.85.104.92
2021-12-01 insert source_ip 52.85.104.120
2021-08-18 insert phone 01.2020
2021-08-18 insert phone 09.2019
2021-07-05 delete address Juke Leaf Micra Navara Note NV300 Qashqai X-Trail Peugeot 2008 3008
2021-07-05 delete source_ip 13.227.173.93
2021-07-05 delete source_ip 13.227.173.95
2021-07-05 delete source_ip 13.227.173.97
2021-07-05 delete source_ip 13.227.173.110
2021-07-05 insert management_pages_linkeddomain hyundai.co.uk
2021-07-05 insert source_ip 13.227.172.74
2021-07-05 insert source_ip 13.227.172.111
2021-07-05 insert source_ip 13.227.172.123
2021-07-05 insert source_ip 13.227.172.128
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES
2021-05-25 delete address Juke Leaf Micra Note NV300 Pulsar Qashqai X-Trail Peugeot 3008
2021-05-25 delete source_ip 99.86.116.31
2021-05-25 delete source_ip 99.86.116.45
2021-05-25 delete source_ip 99.86.116.52
2021-05-25 delete source_ip 99.86.116.97
2021-05-25 insert address Juke Leaf Micra Navara Note NV300 Qashqai X-Trail Peugeot 2008 3008
2021-05-25 insert source_ip 13.227.173.93
2021-05-25 insert source_ip 13.227.173.95
2021-05-25 insert source_ip 13.227.173.97
2021-05-25 insert source_ip 13.227.173.110
2021-04-07 delete source_ip 13.224.68.11
2021-04-07 delete source_ip 13.224.68.35
2021-04-07 delete source_ip 13.224.68.93
2021-04-07 delete source_ip 13.224.68.113
2021-04-07 insert address Juke Leaf Micra Note NV300 Pulsar Qashqai X-Trail Peugeot 3008
2021-04-07 insert source_ip 99.86.116.31
2021-04-07 insert source_ip 99.86.116.45
2021-04-07 insert source_ip 99.86.116.52
2021-04-07 insert source_ip 99.86.116.97
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20
2021-02-05 delete source_ip 99.86.111.2
2021-02-05 delete source_ip 99.86.111.17
2021-02-05 delete source_ip 99.86.111.54
2021-02-05 delete source_ip 99.86.111.93
2021-02-05 insert contact_pages_linkeddomain hyundai.co.uk
2021-02-05 insert contact_pages_linkeddomain suzuki.co.uk
2021-02-05 insert index_pages_linkeddomain hyundai.co.uk
2021-02-05 insert index_pages_linkeddomain suzuki.co.uk
2021-02-05 insert management_pages_linkeddomain suzuki.co.uk
2021-02-05 insert source_ip 13.224.68.11
2021-02-05 insert source_ip 13.224.68.35
2021-02-05 insert source_ip 13.224.68.93
2021-02-05 insert source_ip 13.224.68.113
2021-02-05 insert terms_pages_linkeddomain hyundai.co.uk
2021-02-05 insert terms_pages_linkeddomain suzuki.co.uk
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-12 delete source_ip 99.86.109.18
2020-10-12 delete source_ip 99.86.109.45
2020-10-12 delete source_ip 99.86.109.46
2020-10-12 delete source_ip 99.86.109.100
2020-10-12 insert source_ip 99.86.111.2
2020-10-12 insert source_ip 99.86.111.17
2020-10-12 insert source_ip 99.86.111.54
2020-10-12 insert source_ip 99.86.111.93
2020-09-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-07-30 delete source_ip 13.227.170.60
2020-07-30 delete source_ip 13.227.170.79
2020-07-30 delete source_ip 13.227.170.103
2020-07-30 delete source_ip 13.227.170.112
2020-07-30 insert source_ip 99.86.109.18
2020-07-30 insert source_ip 99.86.109.45
2020-07-30 insert source_ip 99.86.109.46
2020-07-30 insert source_ip 99.86.109.100
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2020-05-11 delete source_ip 99.86.116.31
2020-05-11 delete source_ip 99.86.116.45
2020-05-11 delete source_ip 99.86.116.52
2020-05-11 delete source_ip 99.86.116.97
2020-05-11 insert source_ip 13.227.170.60
2020-05-11 insert source_ip 13.227.170.79
2020-05-11 insert source_ip 13.227.170.103
2020-05-11 insert source_ip 13.227.170.112
2020-04-08 delete source_ip 13.227.170.60
2020-04-08 delete source_ip 13.227.170.79
2020-04-08 delete source_ip 13.227.170.103
2020-04-08 delete source_ip 13.227.170.112
2020-04-08 insert source_ip 99.86.116.31
2020-04-08 insert source_ip 99.86.116.45
2020-04-08 insert source_ip 99.86.116.52
2020-04-08 insert source_ip 99.86.116.97
2020-03-06 delete source_ip 99.86.115.15
2020-03-06 delete source_ip 99.86.115.29
2020-03-06 delete source_ip 99.86.115.47
2020-03-06 delete source_ip 99.86.115.122
2020-03-06 insert source_ip 13.227.170.60
2020-03-06 insert source_ip 13.227.170.79
2020-03-06 insert source_ip 13.227.170.103
2020-03-06 insert source_ip 13.227.170.112
2020-01-17 delete email co..@jedgar.co.uk
2020-01-17 delete email ga..@jedgar.co.uk
2020-01-17 delete email jo..@jedgar.co.uk
2020-01-17 delete email lo..@jedgar.co.uk
2020-01-17 delete email ma..@jedgar.co.uk
2020-01-17 delete email pa..@jedgar.co.uk
2020-01-17 delete management_pages_linkeddomain suzuki.co.uk
2020-01-17 delete person ALEX LENNON
2020-01-17 delete person RUSSELL CRONE
2020-01-17 delete person Suzuki Warranty
2020-01-17 delete source_ip 54.230.8.21
2020-01-17 delete source_ip 54.230.8.51
2020-01-17 delete source_ip 54.230.8.98
2020-01-17 delete source_ip 54.230.8.182
2020-01-17 insert person STEVEN JOHNSTON
2020-01-17 insert person SUSAN GRIMA
2020-01-17 insert source_ip 99.86.115.15
2020-01-17 insert source_ip 99.86.115.29
2020-01-17 insert source_ip 99.86.115.47
2020-01-17 insert source_ip 99.86.115.122
2020-01-17 update person_title COLIN BEWLEY: Suzuki Sales Manager => Member of the SALES TEAM; Sales Manager
2020-01-17 update person_title GARI ROWNTREE: Suzuki Motability Specialist; Hyundai Sales Executive => Member of the SALES TEAM; Motability Advisor
2020-01-17 update person_title JOE BLINCO: Hyundai Sales Manager => Member of the SALES TEAM; Sales Manager
2020-01-17 update person_title LINDSAY PARKER: Hyundai & Warranty Advisor; Member of the SERVICE & AFTER SALES TEAM; Suzuki Warranty Advisor => Warranty Advisor
2020-01-17 update person_title MARK GIBSON: Hyundai Motability Specialist / New & Used Car Sales Advisor => Sales / Motability Advisor; Member of the SALES TEAM
2020-01-17 update person_title PAUL BEWLEY: New & Used Car Sales Executive => Member of the SALES TEAM; Sales Executive
2020-01-17 update person_title TONY HODGSON: Member of the SERVICE & AFTER SALES TEAM; Hyundai After Sales Manager => After Sales Manager
2019-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18
2018-10-06 delete address Juke Micra Note NV200 Pulsar Qashqai X-Trail Peugeot 2008 208
2018-10-06 delete person Suzuki After
2018-10-06 delete source_ip 52.222.146.68
2018-10-06 delete source_ip 52.222.146.91
2018-10-06 delete source_ip 52.222.146.164
2018-10-06 delete source_ip 52.222.146.247
2018-10-06 insert contact_pages_linkeddomain automotive-compliance.co.uk
2018-10-06 insert contact_pages_linkeddomain nissan.co.uk
2018-10-06 insert index_pages_linkeddomain automotive-compliance.co.uk
2018-10-06 insert index_pages_linkeddomain nissan.co.uk
2018-10-06 insert management_pages_linkeddomain automotive-compliance.co.uk
2018-10-06 insert management_pages_linkeddomain nissan.co.uk
2018-10-06 insert management_pages_linkeddomain suzuki.co.uk
2018-10-06 insert source_ip 54.230.8.21
2018-10-06 insert source_ip 54.230.8.51
2018-10-06 insert source_ip 54.230.8.98
2018-10-06 insert source_ip 54.230.8.182
2018-10-06 insert terms_pages_linkeddomain automotive-compliance.co.uk
2018-10-06 update person_title MARK GIBSON: Hyundai Motability Specialist => Hyundai Motability Specialist / New & Used Car Sales Advisor
2018-10-06 update person_title TONY HODGSON: Member of the SERVICE & AFTER SALES TEAM; Hyundai After Sales Manager; Suzuki After Sales Manager => Member of the SERVICE & AFTER SALES TEAM; Hyundai After Sales Manager
2018-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-06-08 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC
2018-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON EDGAR
2018-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN EDGAR
2018-06-08 update statutory_documents CESSATION OF TERENCE IREDALE EDGAR AS A PSC
2018-06-08 update statutory_documents CESSATION OF WINIFRED MARY EDGAR AS A PSC
2018-05-13 delete address PO Box 495, Watford, WD17 1BR
2018-05-13 delete address St. William House, Tresillian Terrace, Cardiff CF10 5BH
2018-05-13 delete email hy..@jedgar.co.uk
2018-05-13 delete email su..@jedgar.co.uk
2018-05-13 delete source_ip 54.230.9.21
2018-05-13 delete source_ip 54.230.9.43
2018-05-13 delete source_ip 54.230.9.61
2018-05-13 delete source_ip 54.230.9.76
2018-05-13 delete source_ip 54.230.9.128
2018-05-13 delete source_ip 54.230.9.203
2018-05-13 delete source_ip 54.230.9.209
2018-05-13 delete source_ip 54.230.9.213
2018-05-13 insert address Juke Micra Note NV200 Pulsar Qashqai X-Trail Peugeot 2008 208
2018-05-13 insert email ga..@jedgar.co.uk
2018-05-13 insert email jo..@jedgar.co.uk
2018-05-13 insert source_ip 52.222.146.68
2018-05-13 insert source_ip 52.222.146.91
2018-05-13 insert source_ip 52.222.146.164
2018-05-13 insert source_ip 52.222.146.247
2018-05-13 update person_title GARI ROWNTREE: Hyundai Sales Executive => Suzuki Motability Specialist; Hyundai Sales Executive
2018-05-13 update person_title KATIE IVISON: Member of the Service & After Sales Team; Service Advisor; Member of the Suzuki Service & After Sales Team; Service Adviser => Service Advisor
2018-05-13 update person_title LINDSAY PARKER: Member of the Service & After Sales Team; Member of the Suzuki Service & After Sales Team; Hyundai Warranty & After Sales Advisor; Suzuki Warranty & After Sales Adviser => Hyundai & Warranty Advisor; Member of the SERVICE & AFTER SALES TEAM; Suzuki Warranty Advisor
2018-05-13 update person_title MARK GIBSON: Hyundai and Suzuki Motability Specialist; Suzuki Motability Specialist; Member of the Sales Team => Hyundai Motability Specialist
2018-05-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17
2018-03-30 delete person FIONA MACKAY
2018-03-30 delete person Laura Birkett
2018-03-30 delete person MARK CUTHBERT
2018-03-30 delete source_ip 54.230.9.5
2018-03-30 delete source_ip 54.230.9.13
2018-03-30 delete source_ip 54.230.9.17
2018-03-30 delete source_ip 54.230.9.18
2018-03-30 delete source_ip 54.230.9.48
2018-03-30 delete source_ip 54.230.9.99
2018-03-30 delete source_ip 54.230.9.206
2018-03-30 delete source_ip 54.230.9.238
2018-03-30 insert address PO Box 495, Watford, WD17 1BR
2018-03-30 insert person ALEX LENNON
2018-03-30 insert person Aaron Parr
2018-03-30 insert person GARI ROWNTREE
2018-03-30 insert person RUSSELL CRONE
2018-03-30 insert source_ip 54.230.9.21
2018-03-30 insert source_ip 54.230.9.43
2018-03-30 insert source_ip 54.230.9.61
2018-03-30 insert source_ip 54.230.9.76
2018-03-30 insert source_ip 54.230.9.128
2018-03-30 insert source_ip 54.230.9.203
2018-03-30 insert source_ip 54.230.9.209
2018-03-30 insert source_ip 54.230.9.213
2018-03-30 update person_description David Winter => David Winter
2018-03-30 update person_description Garry Lennon => Garry Lennon
2018-03-30 update person_description Jason Edgar => Jason Edgar
2018-03-30 update person_description John Brack => John Brack
2018-03-30 update person_description Kirsty Askew => Kirsty Askew
2018-03-30 update person_description Nissan Motability => Nissan Motability
2018-03-30 update person_title Garry Lennon: Member of the After Sales & Service Team; Nissan Service Adviser => Member of the After Sales & Service Team; Nissan Service Advisor
2018-03-30 update person_title Joanne Litt: Hyundai Service Advisor => Member of the After Sales & Service Team; Nissan Service Advisor
2018-03-30 update person_title KATIE IVISON: Hyundai Trainee Service Advisor => Member of the Service & After Sales Team; Service Advisor; Member of the Suzuki Service & After Sales Team; Service Adviser
2018-03-30 update person_title Kirsty Askew: Member of the After Sales & Service Team; Nissan Warranty & After Sales Adviser => Member of the After Sales & Service Team; Nissan Warranty & After Sales Advisor
2018-03-30 update person_title LINDSAY PARKER: Hyundai After Sales Advisor => Member of the Service & After Sales Team; Member of the Suzuki Service & After Sales Team; Hyundai Warranty & After Sales Advisor; Suzuki Warranty & After Sales Adviser
2018-03-30 update person_title MARK GIBSON: Hyundai Motability Specialist => Hyundai and Suzuki Motability Specialist; Suzuki Motability Specialist; Member of the Sales Team
2018-03-30 update person_title Martyn Crawford: Nissan Parts Manager => Member of the After Sales & Service Team
2018-03-30 update person_title TONY HODGSON: Hyundai After Sales & Servicing Manager => Member of the Service & After Sales Team; Hyundai After Sales Manager; Suzuki After Sales Manager; Member of the Suzuki Service & After Sales Team
2018-02-09 delete contact_pages_linkeddomain jedgar-nissan.co.uk
2018-02-09 delete index_pages_linkeddomain jedgar-nissan.co.uk
2018-02-09 delete source_ip 54.192.2.14
2018-02-09 delete source_ip 54.192.2.46
2018-02-09 delete source_ip 54.192.2.94
2018-02-09 delete source_ip 54.192.2.104
2018-02-09 delete source_ip 54.192.2.199
2018-02-09 delete source_ip 54.192.2.215
2018-02-09 delete source_ip 54.192.2.242
2018-02-09 delete source_ip 54.192.2.250
2018-02-09 insert address St. William House, Tresillian Terrace, Cardiff CF10 5BH
2018-02-09 insert source_ip 54.230.9.5
2018-02-09 insert source_ip 54.230.9.13
2018-02-09 insert source_ip 54.230.9.17
2018-02-09 insert source_ip 54.230.9.18
2018-02-09 insert source_ip 54.230.9.48
2018-02-09 insert source_ip 54.230.9.99
2018-02-09 insert source_ip 54.230.9.206
2018-02-09 insert source_ip 54.230.9.238
2018-01-16 update statutory_documents SOLVENCY STATEMENT DATED 30/11/17
2018-01-16 update statutory_documents REDUCE ISSUED CAPITAL 30/11/2017
2018-01-16 update statutory_documents 16/01/18 STATEMENT OF CAPITAL GBP 933
2018-01-16 update statutory_documents STATEMENT BY DIRECTORS
2017-12-25 delete source_ip 52.17.202.141
2017-12-25 delete source_ip 54.194.102.6
2017-12-25 delete source_ip 54.229.253.5
2017-12-25 insert source_ip 54.192.2.14
2017-12-25 insert source_ip 54.192.2.46
2017-12-25 insert source_ip 54.192.2.94
2017-12-25 insert source_ip 54.192.2.104
2017-12-25 insert source_ip 54.192.2.199
2017-12-25 insert source_ip 54.192.2.215
2017-12-25 insert source_ip 54.192.2.242
2017-12-25 insert source_ip 54.192.2.250
2017-11-16 delete career_pages_linkeddomain automotive-compliance.co.uk
2017-11-16 delete contact_pages_linkeddomain automotive-compliance.co.uk
2017-11-16 delete index_pages_linkeddomain automotive-compliance.co.uk
2017-11-16 delete source_ip 52.18.145.189
2017-11-16 delete source_ip 54.77.127.224
2017-11-16 delete source_ip 54.77.209.95
2017-11-16 delete terms_pages_linkeddomain automotive-compliance.co.uk
2017-11-16 delete vat GB 256494431
2017-11-16 insert address Daleside Garage, Rowrah Road, Rowrah, Frizington, United Kingdom, CA26 3XJ
2017-11-16 insert source_ip 52.17.202.141
2017-11-16 insert source_ip 54.194.102.6
2017-11-16 insert source_ip 54.229.253.5
2017-09-15 delete source_ip 52.51.103.177
2017-09-15 delete source_ip 52.210.17.131
2017-09-15 delete source_ip 54.77.37.67
2017-09-15 insert source_ip 52.18.145.189
2017-09-15 insert source_ip 54.77.127.224
2017-09-15 insert source_ip 54.77.209.95
2017-08-05 delete source_ip 52.49.41.117
2017-08-05 delete source_ip 54.171.104.179
2017-08-05 delete source_ip 54.246.181.36
2017-08-05 insert source_ip 52.51.103.177
2017-08-05 insert source_ip 52.210.17.131
2017-08-05 insert source_ip 54.77.37.67
2017-07-08 delete source_ip 34.249.87.46
2017-07-08 delete source_ip 52.51.155.131
2017-07-08 delete source_ip 52.210.120.97
2017-07-08 insert source_ip 52.49.41.117
2017-07-08 insert source_ip 54.171.104.179
2017-07-08 insert source_ip 54.246.181.36
2017-06-07 update account_category MEDIUM => FULL
2017-06-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-06-04 update statutory_documents SAIL ADDRESS CREATED
2017-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16
2017-04-04 delete source_ip 52.18.225.22
2017-04-04 delete source_ip 52.51.135.150
2017-04-04 delete source_ip 54.72.242.25
2017-04-04 insert source_ip 34.249.87.46
2017-04-04 insert source_ip 52.51.155.131
2017-04-04 insert source_ip 52.210.120.97
2017-01-09 delete source_ip 52.50.45.44
2017-01-09 delete source_ip 54.229.198.113
2017-01-09 insert source_ip 52.51.135.150
2017-01-09 insert source_ip 54.72.242.25
2016-11-08 delete source_ip 52.16.234.206
2016-11-08 delete source_ip 52.19.233.3
2016-11-08 delete source_ip 52.51.182.224
2016-11-08 insert source_ip 52.18.225.22
2016-11-08 insert source_ip 52.50.45.44
2016-11-08 insert source_ip 54.229.198.113
2016-10-10 insert career_pages_linkeddomain automotive-compliance.co.uk
2016-10-10 insert contact_pages_linkeddomain automotive-compliance.co.uk
2016-10-10 insert index_pages_linkeddomain automotive-compliance.co.uk
2016-10-10 insert management_pages_linkeddomain automotive-compliance.co.uk
2016-10-10 insert service_pages_linkeddomain automotive-compliance.co.uk
2016-10-10 insert terms_pages_linkeddomain automotive-compliance.co.uk
2016-08-15 delete source_ip 54.154.243.142
2016-08-15 insert source_ip 52.51.182.224
2016-07-15 delete index_pages_linkeddomain google.co.uk
2016-07-15 insert email su..@jedgar.co.uk
2016-07-15 insert person GARI ROWNTREE
2016-07-15 insert person TONY HODGSON
2016-07-15 update person_description COLIN BEWLEY => COLIN BEWLEY
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-03 delete source_ip 54.171.30.102
2016-06-03 insert index_pages_linkeddomain google.co.uk
2016-06-03 insert source_ip 52.19.233.3
2016-06-02 update statutory_documents 02/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/15
2016-03-18 update website_status DomainNotFound => OK
2016-03-18 delete contact_pages_linkeddomain google.co.uk
2016-03-18 delete source_ip 52.16.141.137
2016-03-18 delete source_ip 52.48.112.199
2016-03-18 delete source_ip 54.194.121.19
2016-03-18 insert source_ip 52.16.234.206
2016-03-18 insert source_ip 54.154.243.142
2016-03-18 insert source_ip 54.171.30.102
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 delete source_ip 176.34.143.77
2016-02-15 delete source_ip 52.48.160.98
2016-02-15 delete source_ip 52.48.190.195
2016-02-15 insert contact_pages_linkeddomain google.co.uk
2016-02-15 insert source_ip 52.16.141.137
2016-02-15 insert source_ip 52.48.112.199
2016-02-15 insert source_ip 54.194.121.19
2016-01-18 delete source_ip 52.17.233.212
2016-01-18 delete source_ip 54.76.235.60
2016-01-18 insert source_ip 176.34.143.77
2016-01-18 insert source_ip 52.48.160.98
2016-01-18 insert source_ip 52.48.190.195
2015-09-10 delete source_ip 52.16.53.198
2015-09-10 delete source_ip 54.246.211.207
2015-09-10 insert contact_pages_linkeddomain jedgar-nissan.co.uk
2015-09-10 insert index_pages_linkeddomain jedgar-nissan.co.uk
2015-09-10 insert registration_number 497010
2015-09-10 insert source_ip 52.17.233.212
2015-09-10 insert source_ip 54.76.235.60
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-15 update statutory_documents 02/06/15 FULL LIST
2015-05-21 delete address Dunmail Park, Workington Dunmail Park Workington Cumbria United Kingdom CA141NQ
2015-05-21 delete contact_pages_linkeddomain jedgar-nissan.co.uk
2015-05-21 delete index_pages_linkeddomain jedgar-nissan.co.uk
2015-05-21 delete source_ip 176.34.108.84
2015-05-21 insert address Daleside Garage Rowrah Road Rowrah FRIZINGTON Cumbria CA26 3XJ
2015-05-21 insert address Daleside Garage, Rowrah Road, Rowrah, Frizington, Cumbria, CA26 3XJ United Kingdom
2015-05-21 insert address Dunmail Park, Workington, Cumbria, CA141NQ United Kingdom
2015-05-21 insert address Siddick Road Dunmail Park WORKINGTON Cumbria CA14 1NQ
2015-05-21 insert contact_pages_linkeddomain hyundai.co.uk
2015-05-21 insert contact_pages_linkeddomain myhyundaiuk.com
2015-05-21 insert email du..@jedgar.co.uk
2015-05-21 insert email ro..@jedgar.co.uk
2015-05-21 insert source_ip 52.16.53.198
2015-05-21 insert source_ip 54.246.211.207
2015-05-21 insert vat GB 256494431
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
2015-04-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/14
2015-02-11 delete about_pages_linkeddomain gforcestestlink.co.uk
2015-02-11 delete contact_pages_linkeddomain gforcestestlink.co.uk
2015-02-11 delete index_pages_linkeddomain gforcestestlink.co.uk
2015-02-11 delete terms_pages_linkeddomain gforcestestlink.co.uk
2014-08-07 update account_category MEDUM => MEDIUM
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-06 update statutory_documents 02/06/14 FULL LIST
2014-05-07 update account_category TOTAL EXEMPTION FULL => MEDUM
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13
2014-02-10 insert about_pages_linkeddomain pinterest.com
2014-02-10 insert contact_pages_linkeddomain pinterest.com
2014-02-10 insert index_pages_linkeddomain pinterest.com
2014-02-10 insert terms_pages_linkeddomain pinterest.com
2013-10-25 update founded_year null => 1919
2013-08-24 insert about_pages_linkeddomain jedgar-nissan.co.uk
2013-08-24 insert contact_pages_linkeddomain jedgar-nissan.co.uk
2013-07-09 update website_status ServerDown => OK
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-06-27 update statutory_documents 02/06/13 FULL LIST
2013-06-25 update account_category MEDUM => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2013-06-03 update website_status OK => ServerDown
2013-05-27 delete source_ip 54.246.85.96
2013-05-27 insert source_ip 176.34.108.84
2013-03-05 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-02-18 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-02-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18 update statutory_documents 14/12/12 STATEMENT OF CAPITAL GBP 200933
2013-01-22 insert address Dunmail Park, Workington Dunmail Park Workington Cumbria United Kingdom CA141NQ
2013-01-08 delete email in..@jedgars.co.uk
2013-01-08 delete email ja..@jedgar.co.uk
2013-01-08 delete email ju..@btinternet.com
2013-01-08 insert address Daleside Garage, Rowrah, Frizington, Cumbria, CA263XJ
2013-01-08 insert registration_number 4453967
2013-01-08 insert vat 256494431
2012-07-03 update statutory_documents 02/06/12 FULL LIST
2012-06-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2011-06-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-06-15 update statutory_documents 02/06/11 FULL LIST
2011-04-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2010-08-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2010-06-10 update statutory_documents SAIL ADDRESS CREATED
2010-06-10 update statutory_documents 02/06/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON EDGAR / 02/06/2010
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN EDGAR / 02/06/2010
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IREDALE EDGAR / 02/06/2010
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED MARY EDGAR / 02/06/2010
2010-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WINIFRED MARY EDGAR / 02/06/2010
2009-10-28 update statutory_documents CURRSHO FROM 31/12/2009 TO 30/11/2009
2009-06-23 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-16 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-20 update statutory_documents DIRECTOR RESIGNED
2007-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-08 update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-07-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-07-06 update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03 update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-06 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-10 update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-03 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-27 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2002-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-14 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-14 update statutory_documents DIRECTOR RESIGNED
2002-06-14 update statutory_documents SECRETARY RESIGNED
2002-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION