Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES |
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 |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES |
2023-05-09 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update num_mort_charges 10 => 11 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2022-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES |
2022-10-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009653290011 |
2022-09-25 |
insert registration_number 661959 |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-31 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES |
2022-06-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GARETH EMLYN THOMAS |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HOLAH |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES PETER DOYLE |
2022-02-07 |
update num_mort_outstanding 2 => 0 |
2022-02-07 |
update num_mort_satisfied 8 => 10 |
2022-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2022-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2021-12-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-08-31 |
2021-11-19 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2021-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES |
2021-04-24 |
delete phone 07778627767 |
2021-03-03 |
update statutory_documents CESSATION OF GARETH JAMES THOMAS AS A PSC |
2021-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS |
2021-02-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2021-02-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2021-01-15 |
insert phone 07778627767 |
2020-12-04 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-10-08 |
delete alias G. T. Garages (Scarborough) Limited |
2020-10-08 |
delete contact_pages_linkeddomain google.com |
2020-10-08 |
delete fax 01723 501666 |
2020-10-08 |
delete index_pages_linkeddomain google.com |
2020-10-08 |
delete registration_number 313486 |
2020-10-08 |
delete registration_number 661959 |
2020-10-08 |
insert alias G T Garages Ltd |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-10-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-04 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
2019-01-05 |
insert sales_emails sa..@gtgarages.com |
2019-01-05 |
insert alias G T Garages (Scarborough) Ltd. |
2019-01-05 |
insert email sa..@gtgarages.com |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-04 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-28 |
delete alias G T Garages (Scarborough) Ltd. |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
2018-04-22 |
delete source_ip 159.253.210.193 |
2018-04-22 |
insert source_ip 159.253.210.192 |
2017-09-01 |
insert address GT Garages, Columbus Ravine, Scarborough, North Yorkshire, YO12 7JT |
2017-09-01 |
insert alias G. T. Garages (Scarborough) Limited |
2017-09-01 |
insert contact_pages_linkeddomain google.com |
2017-09-01 |
insert index_pages_linkeddomain google.com |
2017-09-01 |
insert registration_number 313486 |
2017-09-01 |
insert registration_number 661959 |
2017-09-01 |
insert vat 166854036 |
2017-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
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 |
2017-05-23 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-09-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-08 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2016-01-12 |
update statutory_documents ADOPT ARTICLES 09/12/2015 |
2016-01-12 |
update statutory_documents 09/12/15 STATEMENT OF CAPITAL GBP 29934 |
2015-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANNE HULL / 09/11/2015 |
2015-11-02 |
insert contact_pages_linkeddomain motorcodes.co.uk |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-27 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-08-17 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2015-08-09 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-09 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-10 |
insert index_pages_linkeddomain autowebdesign.co.uk |
2015-07-02 |
update statutory_documents 01/07/15 FULL LIST |
2014-11-29 |
insert fax 01723 501666 |
2014-10-31 |
delete sales_emails sa..@gtgarages.com |
2014-10-31 |
delete email sa..@gtgarages.com |
2014-10-31 |
delete fax 01723 501666 |
2014-10-31 |
delete source_ip 195.60.86.90 |
2014-10-31 |
insert alias GT Garages (Scarborough) Ltd |
2014-10-31 |
insert source_ip 159.253.210.193 |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-09 |
update statutory_documents 01/07/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-06-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-05-15 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-26 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-07-26 |
update statutory_documents ADOPT ARTICLES 24/06/2013 |
2013-07-16 |
update statutory_documents 01/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-07-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-22 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-22 |
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 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2013-06-07 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2012-08-30 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2012-07-09 |
update statutory_documents 01/07/12 FULL LIST |
2011-07-25 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2011-07-05 |
update statutory_documents 01/07/11 FULL LIST |
2010-07-02 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-02 |
update statutory_documents 01/07/10 FULL LIST |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES THOMAS / 01/07/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL HOLAH / 01/07/2010 |
2010-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANNE HULL / 01/07/2010 |
2010-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TERESA ANNE HULL / 01/07/2010 |
2010-04-21 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2010-03-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-02-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-02-19 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2009-09-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
2009-09-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-07-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2008-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 |
2008-07-03 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2007-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 |
2007-07-04 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2006-09-27 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05 |
2005-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04 |
2005-07-06 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-06-13 |
update statutory_documents NC INC ALREADY ADJUSTED
16/05/05 |
2005-06-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-13 |
update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
2004-05-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2003-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-08-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-05-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
2002-09-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
2001-09-21 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2001-09-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 |
2001-07-08 |
update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
2001-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-09-29 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 |
2000-07-12 |
update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
1999-09-27 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 |
1999-08-11 |
update statutory_documents RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS |
1998-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
1998-08-03 |
update statutory_documents RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS |
1997-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 |
1997-09-05 |
update statutory_documents RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS |
1996-07-09 |
update statutory_documents RETURN MADE UP TO 01/07/96; CHANGE OF MEMBERS |
1996-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 |
1995-07-03 |
update statutory_documents RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS |
1995-05-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 |
1995-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-07-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 |
1994-07-06 |
update statutory_documents RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS |
1993-09-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 |
1993-07-27 |
update statutory_documents RETURN MADE UP TO 03/07/93; CHANGE OF MEMBERS |
1992-07-16 |
update statutory_documents RETURN MADE UP TO 03/07/92; CHANGE OF MEMBERS |
1992-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/91 |
1991-11-13 |
update statutory_documents DIRECTOR RESIGNED |
1991-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-07-15 |
update statutory_documents RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS |
1991-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/90 |
1991-04-08 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-08-16 |
update statutory_documents DIRECTOR RESIGNED |
1990-07-06 |
update statutory_documents RETURN MADE UP TO 03/07/90; NO CHANGE OF MEMBERS |
1990-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/89 |
1990-03-20 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1990-01-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-06-22 |
update statutory_documents RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS |
1989-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/88 |
1988-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1988-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/87 |
1988-03-16 |
update statutory_documents RETURN MADE UP TO 12/02/88; NO CHANGE OF MEMBERS |
1987-03-30 |
update statutory_documents RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS |
1987-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/86 |
1986-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/85 |
1986-07-07 |
update statutory_documents RETURN MADE UP TO 29/01/86; FULL LIST OF MEMBERS |