MAJORSELL - History of Changes


DateDescription
2024-04-08 insert alias Majorsell Limited
2024-04-08 update founded_year null => 1980
2024-03-09 delete index_pages_linkeddomain majorsell.com
2024-03-09 delete source_ip 172.66.43.98
2024-03-09 delete source_ip 172.66.40.158
2024-03-09 insert source_ip 172.67.74.119
2024-03-09 insert source_ip 104.26.10.196
2024-03-09 insert source_ip 104.26.11.196
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-27 delete source_ip 172.67.68.234
2023-08-27 delete source_ip 104.26.2.215
2023-08-27 delete source_ip 104.26.3.215
2023-08-27 insert index_pages_linkeddomain majorsell.com
2023-08-27 insert source_ip 172.66.43.98
2023-08-27 insert source_ip 172.66.40.158
2023-08-27 insert terms_pages_linkeddomain majorsell.com
2023-08-17 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-11 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-05-26 update website_status FlippedRobots => OK
2022-05-18 update website_status OK => FlippedRobots
2022-03-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-03-31 update statutory_documents ADOPT ARTICLES 18/03/2022
2021-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN TURNER
2021-11-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS DEBORAH ELIZABETH BURROWS / 08/11/2021
2021-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DANIEL FISHER
2021-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-09-10 delete index_pages_linkeddomain majorselltruckparts.co.uk
2021-09-10 insert alias Airbrake Specialist
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-19 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-07-05 update statutory_documents DIRECTOR APPOINTED MR COLIN EDWARD TURNER
2021-05-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-24 update statutory_documents 16/03/21 STATEMENT OF CAPITAL GBP 52250
2021-04-11 delete source_ip 162.249.6.83
2021-04-11 insert source_ip 172.67.68.234
2021-04-11 insert source_ip 104.26.2.215
2021-04-11 insert source_ip 104.26.3.215
2021-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR TURNER
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-06 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-26 delete index_pages_linkeddomain plus.google.com
2019-12-26 delete index_pages_linkeddomain vk.com
2019-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES
2019-09-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-28 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-08-07 update num_mort_outstanding 1 => 0
2019-08-07 update num_mort_satisfied 7 => 8
2019-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TURNER / 01/07/2019
2019-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2019-04-25 insert index_pages_linkeddomain plus.google.com
2019-04-25 insert index_pages_linkeddomain vk.com
2019-03-25 update website_status FlippedRobots => OK
2019-03-25 insert address Unit 2, Credenda Road West Bromwich B70 7JE, UK
2019-03-25 insert phone (++44) 121 544 0951
2019-03-25 insert registration_number 1508664
2019-03-25 insert vat 559034825
2019-03-25 update primary_contact null => Unit 2, Credenda Road West Bromwich B70 7JE, UK
2019-02-27 update website_status OK => FlippedRobots
2019-01-26 delete address Unit 2, Credenda Road West Bromwich B70 7JE, UK
2019-01-26 delete phone (++44) 121 544 0951
2019-01-26 delete registration_number 1508664
2019-01-26 delete vat 559034825
2019-01-26 update primary_contact Unit 2, Credenda Road West Bromwich B70 7JE, UK => null
2018-12-23 update robots_txt_status www.majorsell.co.uk: 0 => 200
2018-10-31 delete phone 4750200060
2018-10-31 delete phone 4750200110
2018-10-31 delete phone 9730112080
2018-09-27 insert phone 9730112080
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES
2018-08-25 update robots_txt_status www.majorsell.co.uk: 200 => 0
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-27 delete address 2 Unit, Credenda Road West Bromwich B70 7JE, UK
2018-05-27 insert address Unit 2, Credenda Road West Bromwich B70 7JE, UK
2018-05-27 update primary_contact 2 Unit, Credenda Road West Bromwich B70 7JE, UK => Unit 2, Credenda Road West Bromwich B70 7JE, UK
2018-04-06 delete about_pages_linkeddomain mollom.com
2018-04-06 delete product_pages_linkeddomain mollom.com
2018-04-06 delete terms_pages_linkeddomain mollom.com
2017-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PAUL FISHER / 29/09/2017
2017-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH BURROWS / 10/10/2017
2017-10-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL PAUL FISHER / 30/09/2017
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-18 insert phone 9710023070
2017-08-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-19 insert product_pages_linkeddomain twitter.com
2017-07-19 insert product_pages_linkeddomain vk.com
2016-10-18 insert registration_number 1508664
2016-10-18 insert vat 559034825
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-11 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-21 insert phone +44 (0) 121 544 0951
2016-01-22 insert about_pages_linkeddomain mollom.com
2016-01-22 insert terms_pages_linkeddomain mollom.com
2015-08-25 delete phone 07661400100
2015-08-25 delete phone 8942600432
2015-08-10 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-10 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-10 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-10 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-28 delete phone 0501100029000
2015-07-28 delete phone 4613199092
2015-07-28 delete phone 4613199112
2015-07-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-01 update statutory_documents 31/05/15 FULL LIST
2015-05-25 delete phone 4410329632
2015-05-25 delete phone 4750103170
2015-05-25 delete phone 912510300
2015-05-25 insert phone 0501100029000
2015-05-25 insert phone 0501100040
2015-05-25 insert phone 4613199092
2015-05-25 insert phone 4613199112
2015-05-25 insert phone 8942600432
2015-03-16 insert phone 07661400100
2015-03-16 insert phone 912510300
2015-02-11 insert phone 4410329632
2015-01-09 delete address 2 Unit, Credenda Road West Bromwitch B70 7JE, UK
2015-01-09 insert address 2 Unit, Credenda Road West Bromwich B70 7JE, UK
2015-01-09 update primary_contact 2 Unit, Credenda Road West Bromwitch B70 7JE, UK => 2 Unit, Credenda Road West Bromwich B70 7JE, UK
2014-11-27 insert address 2 Unit, Credenda Road West Bromwitch B70 7JE, UK
2014-11-27 update primary_contact null => 2 Unit, Credenda Road West Bromwitch B70 7JE, UK
2014-10-30 delete index_pages_linkeddomain majorsell.com
2014-10-30 delete phone 1505909
2014-10-30 delete phone 4111410010
2014-10-30 delete phone 89541, 89794
2014-10-30 delete phone 9115016924
2014-10-30 insert phone 4341000370
2014-09-28 insert phone 1505909
2014-09-28 insert phone 4111410010
2014-09-28 insert phone 89541, 89794
2014-09-28 insert phone 9115016924
2014-07-15 delete phone 51779707028
2014-07-15 delete phone 5412301311
2014-07-15 delete phone 81619066012
2014-07-15 delete source_ip 81.29.88.131
2014-07-15 insert source_ip 162.249.6.83
2014-07-15 update robots_txt_status www.majorsell.co.uk: 404 => 200
2014-07-07 delete address 2 CREDENDA ROAD WEST BROMWICH WEST MIDLANDS ENGLAND B70 7JE
2014-07-07 insert address 2 CREDENDA ROAD WEST BROMWICH WEST MIDLANDS B70 7JE
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-30 update statutory_documents 31/05/14 FULL LIST
2014-06-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-05 insert index_pages_linkeddomain majorsell.com
2014-04-24 insert phone 51779707028
2014-04-24 insert phone 5412301311
2014-04-24 insert phone 81619066012
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-20 delete source_ip 193.195.70.9
2013-07-20 insert source_ip 81.29.88.131
2013-07-11 update statutory_documents SECRETARY APPOINTED MR DANIEL PAUL FISHER
2013-07-11 update statutory_documents 31/05/13 FULL LIST
2013-07-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH BURROWS / 01/06/2013
2013-07-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH BURROWS
2013-06-21 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-21 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2012-12-17 delete phone 4111510090
2012-12-17 delete phone 4111540040
2012-12-17 delete phone 4111540050
2012-12-17 delete phone 4640070060
2012-12-17 delete phone 4640070070
2012-10-24 insert phone 4111510090
2012-10-24 insert phone 4111540040
2012-10-24 insert phone 4111540050
2012-10-24 insert phone 4640070060
2012-10-24 insert phone 4640070070
2012-07-10 update statutory_documents 31/05/12 FULL LIST
2012-05-30 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2011 FROM UNIT G SPRINGHILL BUSINESS PARK 111 STEWARD STREET SPRINGHILL BIRMINGHAM B18 7AF
2011-06-23 update statutory_documents 31/05/11 FULL LIST
2011-04-11 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-11 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-06-09 update statutory_documents 31/05/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ELIZABETH BURROWS / 02/10/2009
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TURNER / 02/10/2009
2009-06-17 update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-12 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-06-18 update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-17 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BURROWS / 31/05/2008
2008-05-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-06-26 update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-08 update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-27 update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-06-28 update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-06-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-08 update statutory_documents DIRECTOR RESIGNED
2003-06-08 update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-05-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-18 update statutory_documents NEW SECRETARY APPOINTED
2002-09-18 update statutory_documents SECRETARY RESIGNED
2002-06-11 update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-21 update statutory_documents RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-20 update statutory_documents NEW SECRETARY APPOINTED
2001-01-20 update statutory_documents SECRETARY RESIGNED
2000-06-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-01 update statutory_documents RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
2000-03-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-02-08 update statutory_documents DIRECTOR RESIGNED
2000-01-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-04 update statutory_documents RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-08 update statutory_documents RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-03-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-31 update statutory_documents RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-19 update statutory_documents RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS
1995-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-22 update statutory_documents RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-03-07 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-05-25 update statutory_documents RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS
1994-05-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-24 update statutory_documents RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS
1992-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-25 update statutory_documents RETURN MADE UP TO 31/05/92; CHANGE OF MEMBERS
1992-02-21 update statutory_documents NC INC ALREADY ADJUSTED 31/12/91
1992-02-21 update statutory_documents £ NC 50000/100000 31/12
1991-08-02 update statutory_documents RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS
1991-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-10-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/90 FROM: UNIT 25 ALBION INDUSTRIAL ESTATE ENDERMERE ROAD COVENTRY CV6 5PY
1990-07-20 update statutory_documents RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS
1990-03-13 update statutory_documents RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS
1990-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-09-14 update statutory_documents RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS
1987-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1987-11-03 update statutory_documents RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS
1986-06-28 update statutory_documents RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS
1986-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1984-05-30 update statutory_documents DIR / SEC APPOINT / RESIGN
1983-01-10 update statutory_documents NEW SECRETARY APPOINTED
1980-07-22 update statutory_documents CERTIFICATE OF INCORPORATION