TYRES NORTHAMPTON - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-01-01 insert index_pages_linkeddomain fb.watch
2023-01-01 insert index_pages_linkeddomain g.page
2022-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-08-14 delete index_pages_linkeddomain continentalgripthenation.com
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-08 delete source_ip 3.248.8.137
2022-07-08 delete source_ip 52.49.198.28
2022-07-08 delete source_ip 52.212.43.230
2022-07-08 insert contact_pages_linkeddomain continentalgripthenation.com
2022-07-08 insert index_pages_linkeddomain continentalgripthenation.com
2022-07-08 insert source_ip 34.251.201.224
2022-07-08 insert source_ip 34.253.101.190
2022-07-08 insert source_ip 54.194.170.100
2022-06-03 delete index_pages_linkeddomain facebook.com
2022-05-02 insert index_pages_linkeddomain facebook.com
2022-03-31 delete address Tyne Road, Weedon Road Industrial Estate, Northampton, Northamptonshire NN5 5AF
2022-03-31 delete index_pages_linkeddomain reviews.co.uk
2022-03-31 delete phone 01604 529 208
2022-03-31 delete source_ip 172.67.150.110
2022-03-31 delete source_ip 104.21.30.25
2022-03-31 insert address Weedon Road Industrial Estate, Tyne Rd, Northampton NN5 5AF, UK
2022-03-31 insert alias Tyres Northampton LTD
2022-03-31 insert phone 01604 588 599
2022-03-31 insert source_ip 3.248.8.137
2022-03-31 insert source_ip 52.49.198.28
2022-03-31 insert source_ip 52.212.43.230
2022-03-31 update primary_contact Tyne Road Weedon Road Industrial Estate Northampton Northamptonshire NN5 5AF => Weedon Road Industrial Estate, Tyne Rd, Northampton NN5 5AF, UK
2022-03-31 update robots_txt_status www.tyresnorthampton.com: 200 => 404
2022-03-31 update website_status IndexPageFetchError => OK
2022-02-10 update website_status OK => IndexPageFetchError
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-06-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-15 delete source_ip 185.124.160.18
2021-04-15 insert source_ip 172.67.150.110
2021-04-15 insert source_ip 104.21.30.25
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-30 delete index_pages_linkeddomain google.com
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update website_status InternalTimeout => OK
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-12-03 update website_status OK => InternalTimeout
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-03 delete contact_pages_linkeddomain plus.google.com
2019-06-03 delete index_pages_linkeddomain plus.google.com
2019-06-03 delete terms_pages_linkeddomain plus.google.com
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
2018-12-14 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-06-11 delete source_ip 95.154.213.103
2018-06-11 insert source_ip 185.124.160.18
2018-04-17 delete general_emails in..@tyresnorthampton.com
2018-04-17 insert general_emails en..@tyresnorthampton.com
2018-04-17 delete email in..@tyresnorthampton.com
2018-04-17 insert email en..@tyresnorthampton.com
2018-03-06 update website_status FlippedRobots => OK
2018-02-26 update website_status OK => FlippedRobots
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-11-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-20 insert contact_pages_linkeddomain goodyearrewards.co.uk
2017-08-20 insert index_pages_linkeddomain goodyearrewards.co.uk
2016-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-07 delete phone 01604 806 240
2016-10-07 delete phone 01604 806 884
2016-09-08 delete address Tyne Road, Northampton, Northamptonshire, NN5 5AF
2016-09-08 delete phone 01604 805 654
2016-09-08 delete phone 01604 806 887
2016-09-08 delete phone 01604 809 837
2016-09-08 insert address Tyne Road Weedon Road Industrial Estate Northampton Northamptonshire NN5 5AF
2016-09-08 insert phone 01604 529 213
2016-09-08 insert phone 01604 806 240
2016-09-08 update primary_contact Tyne Road, Northampton, Northamptonshire, NN5 5AF => Tyne Road Weedon Road Industrial Estate Northampton Northamptonshire NN5 5AF
2016-08-10 delete phone 01604 529 213
2016-08-10 delete phone 01604 806 265
2016-08-10 delete phone 01604 806 785
2016-08-10 insert phone 01604 805 654
2016-08-10 insert phone 01604 806 884
2016-08-10 insert phone 01604 806 887
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-23 insert phone 01604 529 213
2016-06-23 insert phone 01604 806 131
2016-06-23 insert phone 01604 806 265
2016-06-23 insert phone 01604 806 785
2016-01-08 update returns_last_madeup_date 2014-12-06 => 2015-12-06
2016-01-08 update returns_next_due_date 2016-01-03 => 2017-01-03
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-07 update statutory_documents 06/12/15 FULL LIST
2015-11-25 update website_status FlippedRobots => OK
2015-11-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-25 update website_status OK => FlippedRobots
2015-09-26 insert phone 0137 898 627
2015-09-26 insert phone 01788 699 679
2015-08-29 update website_status FlippedRobots => OK
2015-08-10 update website_status OK => FlippedRobots
2015-05-03 delete general_emails en..@tyresnorthampton.com
2015-05-03 insert general_emails in..@tyresnorthampton.com
2015-05-03 delete address Tyne Road, Weedon Road Industrial Estate, Northamptonshire, NN5 5AF
2015-05-03 delete email en..@tyresnorthampton.com
2015-05-03 delete index_pages_linkeddomain northampton-tyres.co.uk
2015-05-03 insert address Tyne Road, Northampton, Northamptonshire, NN5 5AF
2015-05-03 insert email in..@tyresnorthampton.com
2015-05-03 update primary_contact Tyne Road, Weedon Road Industrial Estate, Northamptonshire, NN5 5AF => Tyne Road, Northampton, Northamptonshire, NN5 5AF
2015-05-03 update website_status FlippedRobots => OK
2015-04-20 update website_status OK => FlippedRobots
2015-03-23 delete source_ip 109.169.36.8
2015-03-23 insert source_ip 95.154.213.103
2015-01-07 update returns_last_madeup_date 2013-12-06 => 2014-12-06
2015-01-07 update returns_next_due_date 2015-01-03 => 2016-01-03
2014-12-16 update website_status FlippedRobots => OK
2014-12-16 insert contact_pages_linkeddomain facebook.com
2014-12-16 insert index_pages_linkeddomain facebook.com
2014-12-16 insert terms_pages_linkeddomain facebook.com
2014-12-10 update website_status OK => FlippedRobots
2014-12-10 update statutory_documents 06/12/14 FULL LIST
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW / 06/04/2014
2014-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARILYN ANDREW / 05/04/2014
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-05 update website_status FlippedRobots => OK
2014-05-05 update robots_txt_status www.tyresnorthampton.com: 404 => 200
2014-04-24 update website_status OK => FlippedRobots
2014-03-16 delete source_ip 77.75.125.224
2014-03-16 insert source_ip 109.169.36.8
2014-03-16 update robots_txt_status tyresnorthampton.com: 200 => 404
2014-03-16 update robots_txt_status www.tyresnorthampton.com: 200 => 404
2014-03-16 update website_status FlippedRobots => OK
2014-03-12 update website_status OK => FlippedRobots
2014-02-07 update returns_last_madeup_date 2012-12-06 => 2013-12-06
2014-02-07 update returns_next_due_date 2014-01-03 => 2015-01-03
2014-01-09 update statutory_documents 06/12/13 FULL LIST
2013-12-26 update website_status IndexPageFetchError => OK
2013-12-26 delete source_ip 85.118.233.11
2013-12-26 insert source_ip 77.75.125.224
2013-12-12 update website_status OK => IndexPageFetchError
2013-11-19 insert contact_pages_linkeddomain northampton-tyres.co.uk
2013-11-19 insert index_pages_linkeddomain northampton-tyres.co.uk
2013-11-19 insert terms_pages_linkeddomain northampton-tyres.co.uk
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-29 delete address Tyne Road, Weedon Road Industrial Estate, Northampton, NN5 5AF
2013-08-29 insert address Tyne Road, Weedon Road Industrial Estate, Northamptonshire, NN5 5AF
2013-08-29 update primary_contact Tyne Road, Weedon Road Industrial Estate, Northampton, NN5 5AF => Tyne Road, Weedon Road Industrial Estate, Northamptonshire, NN5 5AF
2013-08-12 insert contact_pages_linkeddomain google.com
2013-08-12 insert index_pages_linkeddomain google.com
2013-08-12 insert terms_pages_linkeddomain google.com
2013-06-25 update returns_last_madeup_date 2011-12-06 => 2012-12-06
2013-06-25 update returns_next_due_date 2013-01-03 => 2014-01-03
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
2013-05-18 insert service_pages_linkeddomain bms-cars.co.uk
2013-04-10 update statutory_documents 23/03/13 STATEMENT OF CAPITAL GBP 500
2013-02-14 update statutory_documents 06/12/12 FULL LIST
2012-11-11 delete phone 0800 294 6558
2012-11-11 insert phone 01604 529 208
2012-06-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 06/12/11 FULL LIST
2011-06-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-01-04 update statutory_documents 06/12/10 FULL LIST
2010-05-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-15 update statutory_documents 06/12/09 FULL LIST
2009-10-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-31 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDREW / 31/03/2008
2008-12-22 update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07 update statutory_documents NEW SECRETARY APPOINTED
2007-12-07 update statutory_documents DIRECTOR RESIGNED
2007-12-07 update statutory_documents SECRETARY RESIGNED
2007-12-07 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-06 update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-14 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-06-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-30 update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-12-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-12-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-04 update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-05-20 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-10 update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2001-12-06 update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-31 update statutory_documents RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-15 update statutory_documents RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-06 update statutory_documents DIRECTOR RESIGNED
1999-01-31 update statutory_documents RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-17 update statutory_documents RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-04 update statutory_documents RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS
1996-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-18 update statutory_documents RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-11 update statutory_documents RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS
1994-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1993-12-03 update statutory_documents RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS
1993-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-03-23 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-04-25 update statutory_documents RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS
1992-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-04-18 update statutory_documents RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS
1991-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1990-01-29 update statutory_documents RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS
1990-01-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1988-11-14 update statutory_documents RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS
1988-11-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1987-10-21 update statutory_documents RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS
1987-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-07-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1987-04-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1986-08-02 update statutory_documents RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS
1983-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION