Date | Description |
2024-04-03 |
delete source_ip 18.165.242.9 |
2024-04-03 |
delete source_ip 18.165.242.13 |
2024-04-03 |
delete source_ip 18.165.242.21 |
2024-04-03 |
delete source_ip 18.165.242.98 |
2024-04-03 |
insert source_ip 18.244.155.9 |
2024-04-03 |
insert source_ip 18.244.155.19 |
2024-04-03 |
insert source_ip 18.244.155.35 |
2024-04-03 |
insert source_ip 18.244.155.36 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-13 |
delete source_ip 18.244.114.85 |
2023-08-13 |
delete source_ip 18.244.114.94 |
2023-08-13 |
delete source_ip 18.244.114.126 |
2023-08-13 |
delete source_ip 18.244.114.129 |
2023-08-13 |
insert source_ip 18.165.242.9 |
2023-08-13 |
insert source_ip 18.165.242.13 |
2023-08-13 |
insert source_ip 18.165.242.21 |
2023-08-13 |
insert source_ip 18.165.242.98 |
2023-04-25 |
delete source_ip 18.165.242.9 |
2023-04-25 |
delete source_ip 18.165.242.13 |
2023-04-25 |
delete source_ip 18.165.242.21 |
2023-04-25 |
delete source_ip 18.165.242.98 |
2023-04-25 |
insert source_ip 18.244.114.85 |
2023-04-25 |
insert source_ip 18.244.114.94 |
2023-04-25 |
insert source_ip 18.244.114.126 |
2023-04-25 |
insert source_ip 18.244.114.129 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES |
2022-10-29 |
delete source_ip 18.165.201.26 |
2022-10-29 |
delete source_ip 18.165.201.29 |
2022-10-29 |
delete source_ip 18.165.201.39 |
2022-10-29 |
delete source_ip 18.165.201.126 |
2022-10-29 |
insert source_ip 18.165.242.9 |
2022-10-29 |
insert source_ip 18.165.242.13 |
2022-10-29 |
insert source_ip 18.165.242.21 |
2022-10-29 |
insert source_ip 18.165.242.98 |
2022-09-27 |
delete source_ip 13.224.68.26 |
2022-09-27 |
delete source_ip 13.224.68.59 |
2022-09-27 |
delete source_ip 13.224.68.67 |
2022-09-27 |
delete source_ip 13.224.68.68 |
2022-09-27 |
insert source_ip 18.165.201.26 |
2022-09-27 |
insert source_ip 18.165.201.29 |
2022-09-27 |
insert source_ip 18.165.201.39 |
2022-09-27 |
insert source_ip 18.165.201.126 |
2022-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-26 |
delete source_ip 18.165.201.26 |
2022-08-26 |
delete source_ip 18.165.201.29 |
2022-08-26 |
delete source_ip 18.165.201.39 |
2022-08-26 |
delete source_ip 18.165.201.126 |
2022-08-26 |
insert index_pages_linkeddomain trustpilot.com |
2022-08-26 |
insert source_ip 13.224.68.26 |
2022-08-26 |
insert source_ip 13.224.68.59 |
2022-08-26 |
insert source_ip 13.224.68.67 |
2022-08-26 |
insert source_ip 13.224.68.68 |
2022-07-27 |
delete source_ip 18.66.15.42 |
2022-07-27 |
delete source_ip 18.66.15.53 |
2022-07-27 |
delete source_ip 18.66.15.55 |
2022-07-27 |
delete source_ip 18.66.15.72 |
2022-07-27 |
insert source_ip 18.165.201.26 |
2022-07-27 |
insert source_ip 18.165.201.29 |
2022-07-27 |
insert source_ip 18.165.201.39 |
2022-07-27 |
insert source_ip 18.165.201.126 |
2022-06-25 |
delete source_ip 18.165.201.26 |
2022-06-25 |
delete source_ip 18.165.201.29 |
2022-06-25 |
delete source_ip 18.165.201.39 |
2022-06-25 |
delete source_ip 18.165.201.126 |
2022-06-25 |
insert source_ip 18.66.15.42 |
2022-06-25 |
insert source_ip 18.66.15.53 |
2022-06-25 |
insert source_ip 18.66.15.55 |
2022-06-25 |
insert source_ip 18.66.15.72 |
2022-05-25 |
delete source_ip 13.33.138.25 |
2022-05-25 |
delete source_ip 13.33.138.29 |
2022-05-25 |
delete source_ip 13.33.138.38 |
2022-05-25 |
delete source_ip 13.33.138.73 |
2022-05-25 |
insert address Guarantees may be required.
Bedford Road, Northampton, United Kingdom, NN1 5NT |
2022-05-25 |
insert source_ip 18.165.201.26 |
2022-05-25 |
insert source_ip 18.165.201.29 |
2022-05-25 |
insert source_ip 18.165.201.39 |
2022-05-25 |
insert source_ip 18.165.201.126 |
2022-04-24 |
delete source_ip 18.66.248.16 |
2022-04-24 |
delete source_ip 18.66.248.48 |
2022-04-24 |
delete source_ip 18.66.248.68 |
2022-04-24 |
delete source_ip 18.66.248.124 |
2022-04-24 |
insert source_ip 13.33.138.25 |
2022-04-24 |
insert source_ip 13.33.138.29 |
2022-04-24 |
insert source_ip 13.33.138.38 |
2022-04-24 |
insert source_ip 13.33.138.73 |
2022-03-24 |
delete person Volvo Hire Purchase |
2022-03-24 |
delete source_ip 13.224.241.24 |
2022-03-24 |
delete source_ip 13.224.241.44 |
2022-03-24 |
delete source_ip 13.224.241.94 |
2022-03-24 |
delete source_ip 13.224.241.101 |
2022-03-24 |
insert source_ip 18.66.248.16 |
2022-03-24 |
insert source_ip 18.66.248.48 |
2022-03-24 |
insert source_ip 18.66.248.68 |
2022-03-24 |
insert source_ip 18.66.248.124 |
2022-02-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DENNIS BELL |
2022-02-02 |
update statutory_documents CESSATION OF CLIVE ALLEN BELL AS A PSC |
2022-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES |
2021-12-23 |
delete source_ip 13.227.150.38 |
2021-12-23 |
delete source_ip 13.227.150.40 |
2021-12-23 |
delete source_ip 13.227.150.90 |
2021-12-23 |
delete source_ip 13.227.150.108 |
2021-12-23 |
insert source_ip 13.224.241.24 |
2021-12-23 |
insert source_ip 13.224.241.44 |
2021-12-23 |
insert source_ip 13.224.241.94 |
2021-12-23 |
insert source_ip 13.224.241.101 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-12 |
delete index_pages_linkeddomain kiaev6experience.co.uk |
2021-09-12 |
delete source_ip 143.204.198.126 |
2021-09-12 |
delete source_ip 143.204.198.78 |
2021-09-12 |
delete source_ip 143.204.198.33 |
2021-09-12 |
delete source_ip 143.204.198.21 |
2021-09-12 |
insert source_ip 13.227.150.38 |
2021-09-12 |
insert source_ip 13.227.150.40 |
2021-09-12 |
insert source_ip 13.227.150.90 |
2021-09-12 |
insert source_ip 13.227.150.108 |
2021-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-06 |
delete source_ip 13.224.228.20 |
2021-07-06 |
delete source_ip 13.224.228.34 |
2021-07-06 |
delete source_ip 13.224.228.42 |
2021-07-06 |
delete source_ip 13.224.228.73 |
2021-07-06 |
insert index_pages_linkeddomain kiaev6experience.co.uk |
2021-07-06 |
insert source_ip 143.204.198.126 |
2021-07-06 |
insert source_ip 143.204.198.78 |
2021-07-06 |
insert source_ip 143.204.198.33 |
2021-07-06 |
insert source_ip 143.204.198.21 |
2021-05-07 |
update num_mort_charges 16 => 17 |
2021-05-07 |
update num_mort_outstanding 4 => 5 |
2021-04-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022352250017 |
2021-04-22 |
delete source_ip 13.224.241.24 |
2021-04-22 |
delete source_ip 13.224.241.44 |
2021-04-22 |
delete source_ip 13.224.241.94 |
2021-04-22 |
delete source_ip 13.224.241.101 |
2021-04-22 |
insert alias Bells Motor Group Limited |
2021-04-22 |
insert registration_number 313486 |
2021-04-22 |
insert source_ip 13.224.228.20 |
2021-04-22 |
insert source_ip 13.224.228.34 |
2021-04-22 |
insert source_ip 13.224.228.42 |
2021-04-22 |
insert source_ip 13.224.228.73 |
2021-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALLEN BELL / 07/04/2021 |
2021-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA EALES / 07/04/2021 |
2021-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH DENNIS BELL / 07/04/2021 |
2021-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA BELL / 07/04/2021 |
2021-04-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLIVE ALLEN BELL / 07/04/2021 |
2021-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
2021-02-03 |
delete phone 01234 245702 |
2021-02-03 |
delete phone 01234 245703 |
2021-02-03 |
delete phone 01604 320683 |
2021-02-03 |
delete phone 01604 320686 |
2021-02-03 |
delete source_ip 99.86.111.4 |
2021-02-03 |
delete source_ip 99.86.111.44 |
2021-02-03 |
delete source_ip 99.86.111.54 |
2021-02-03 |
delete source_ip 99.86.111.67 |
2021-02-03 |
insert source_ip 13.224.241.24 |
2021-02-03 |
insert source_ip 13.224.241.44 |
2021-02-03 |
insert source_ip 13.224.241.94 |
2021-02-03 |
insert source_ip 13.224.241.101 |
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 |
2020-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-11 |
delete alias Bells Motor Group Limited |
2020-10-11 |
delete person Volvo Bells |
2020-10-11 |
delete registration_number 313486 |
2020-10-11 |
delete source_ip 13.227.170.14 |
2020-10-11 |
delete source_ip 13.227.170.22 |
2020-10-11 |
delete source_ip 13.227.170.27 |
2020-10-11 |
delete source_ip 13.227.170.118 |
2020-10-11 |
insert source_ip 99.86.111.4 |
2020-10-11 |
insert source_ip 99.86.111.44 |
2020-10-11 |
insert source_ip 99.86.111.54 |
2020-10-11 |
insert source_ip 99.86.111.67 |
2020-10-11 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2020-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-05-11 |
delete source_ip 99.86.116.15 |
2020-05-11 |
delete source_ip 99.86.116.22 |
2020-05-11 |
delete source_ip 99.86.116.51 |
2020-05-11 |
delete source_ip 99.86.116.63 |
2020-05-11 |
insert source_ip 13.227.170.14 |
2020-05-11 |
insert source_ip 13.227.170.22 |
2020-05-11 |
insert source_ip 13.227.170.27 |
2020-05-11 |
insert source_ip 13.227.170.118 |
2020-04-09 |
delete source_ip 13.224.227.28 |
2020-04-09 |
delete source_ip 13.224.227.63 |
2020-04-09 |
delete source_ip 13.224.227.87 |
2020-04-09 |
delete source_ip 13.224.227.108 |
2020-04-09 |
insert source_ip 99.86.116.15 |
2020-04-09 |
insert source_ip 99.86.116.22 |
2020-04-09 |
insert source_ip 99.86.116.51 |
2020-04-09 |
insert source_ip 99.86.116.63 |
2020-02-28 |
delete source_ip 99.86.115.37 |
2020-02-28 |
delete source_ip 99.86.115.73 |
2020-02-28 |
delete source_ip 99.86.115.83 |
2020-02-28 |
delete source_ip 99.86.115.118 |
2020-02-28 |
insert source_ip 13.224.227.28 |
2020-02-28 |
insert source_ip 13.224.227.63 |
2020-02-28 |
insert source_ip 13.224.227.87 |
2020-02-28 |
insert source_ip 13.224.227.108 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
2019-12-21 |
delete source_ip 143.204.192.96 |
2019-12-21 |
delete source_ip 143.204.192.85 |
2019-12-21 |
delete source_ip 143.204.192.55 |
2019-12-21 |
delete source_ip 143.204.192.18 |
2019-12-21 |
insert source_ip 99.86.115.37 |
2019-12-21 |
insert source_ip 99.86.115.73 |
2019-12-21 |
insert source_ip 99.86.115.83 |
2019-12-21 |
insert source_ip 99.86.115.118 |
2019-12-07 |
update num_mort_charges 15 => 16 |
2019-12-07 |
update num_mort_outstanding 3 => 4 |
2019-11-19 |
delete source_ip 13.224.227.28 |
2019-11-19 |
delete source_ip 13.224.227.63 |
2019-11-19 |
delete source_ip 13.224.227.87 |
2019-11-19 |
delete source_ip 13.224.227.108 |
2019-11-19 |
insert source_ip 143.204.192.96 |
2019-11-19 |
insert source_ip 143.204.192.85 |
2019-11-19 |
insert source_ip 143.204.192.55 |
2019-11-19 |
insert source_ip 143.204.192.18 |
2019-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022352250016 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-10 |
delete source_ip 13.32.123.50 |
2019-09-10 |
delete source_ip 13.32.123.93 |
2019-09-10 |
delete source_ip 13.32.123.103 |
2019-09-10 |
delete source_ip 13.32.123.252 |
2019-09-10 |
insert source_ip 13.224.227.28 |
2019-09-10 |
insert source_ip 13.224.227.63 |
2019-09-10 |
insert source_ip 13.224.227.87 |
2019-09-10 |
insert source_ip 13.224.227.108 |
2019-08-09 |
delete source_ip 143.204.192.96 |
2019-08-09 |
delete source_ip 143.204.192.85 |
2019-08-09 |
delete source_ip 143.204.192.55 |
2019-08-09 |
delete source_ip 143.204.192.18 |
2019-08-09 |
insert source_ip 13.32.123.50 |
2019-08-09 |
insert source_ip 13.32.123.93 |
2019-08-09 |
insert source_ip 13.32.123.103 |
2019-08-09 |
insert source_ip 13.32.123.252 |
2019-06-08 |
delete about_pages_linkeddomain bellsleasing.co.uk |
2019-06-08 |
delete career_pages_linkeddomain bellsleasing.co.uk |
2019-06-08 |
delete index_pages_linkeddomain bellsleasing.co.uk |
2019-06-08 |
delete terms_pages_linkeddomain bellsleasing.co.uk |
2019-01-17 |
delete source_ip 13.32.67.42 |
2019-01-17 |
delete source_ip 13.32.67.53 |
2019-01-17 |
delete source_ip 13.32.67.54 |
2019-01-17 |
delete source_ip 13.32.67.246 |
2019-01-17 |
insert source_ip 143.204.192.96 |
2019-01-17 |
insert source_ip 143.204.192.85 |
2019-01-17 |
insert source_ip 143.204.192.55 |
2019-01-17 |
insert source_ip 143.204.192.18 |
2019-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MS KATHERINE VICTORIA BELL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-23 |
delete source_ip 54.192.197.17 |
2018-08-23 |
delete source_ip 54.192.197.133 |
2018-08-23 |
delete source_ip 54.192.197.136 |
2018-08-23 |
delete source_ip 54.192.197.168 |
2018-08-23 |
delete source_ip 54.192.197.171 |
2018-08-23 |
delete source_ip 54.192.197.177 |
2018-08-23 |
delete source_ip 54.192.197.226 |
2018-08-23 |
delete source_ip 54.192.197.252 |
2018-08-23 |
insert about_pages_linkeddomain bellsleasing.co.uk |
2018-08-23 |
insert address Norman-D-Gate, Bedford Road, Northampton, NN1 5NT |
2018-08-23 |
insert career_pages_linkeddomain bellsleasing.co.uk |
2018-08-23 |
insert contact_pages_linkeddomain bellsleasing.co.uk |
2018-08-23 |
insert email da..@bellsmotorgroup.co.uk |
2018-08-23 |
insert index_pages_linkeddomain bellsleasing.co.uk |
2018-08-23 |
insert source_ip 13.32.67.42 |
2018-08-23 |
insert source_ip 13.32.67.53 |
2018-08-23 |
insert source_ip 13.32.67.54 |
2018-08-23 |
insert source_ip 13.32.67.246 |
2018-08-23 |
insert terms_pages_linkeddomain bellsleasing.co.uk |
2018-08-23 |
insert terms_pages_linkeddomain google.com |
2018-04-26 |
delete source_ip 34.241.30.198 |
2018-04-26 |
delete source_ip 52.51.119.195 |
2018-04-26 |
delete source_ip 54.229.251.92 |
2018-04-26 |
insert source_ip 54.192.197.17 |
2018-04-26 |
insert source_ip 54.192.197.133 |
2018-04-26 |
insert source_ip 54.192.197.136 |
2018-04-26 |
insert source_ip 54.192.197.168 |
2018-04-26 |
insert source_ip 54.192.197.171 |
2018-04-26 |
insert source_ip 54.192.197.177 |
2018-04-26 |
insert source_ip 54.192.197.226 |
2018-04-26 |
insert source_ip 54.192.197.252 |
2018-03-28 |
delete index_pages_linkeddomain rhpage.co |
2018-03-28 |
delete source_ip 34.249.162.177 |
2018-03-28 |
delete source_ip 52.210.164.63 |
2018-03-28 |
delete source_ip 54.229.117.195 |
2018-03-28 |
insert index_pages_linkeddomain volvocars.com |
2018-03-28 |
insert source_ip 34.241.30.198 |
2018-03-28 |
insert source_ip 52.51.119.195 |
2018-03-28 |
insert source_ip 54.229.251.92 |
2018-02-04 |
delete source_ip 52.17.202.141 |
2018-02-04 |
delete source_ip 54.194.102.6 |
2018-02-04 |
delete source_ip 54.229.253.5 |
2018-02-04 |
insert index_pages_linkeddomain rhpage.co |
2018-02-04 |
insert source_ip 34.249.162.177 |
2018-02-04 |
insert source_ip 52.210.164.63 |
2018-02-04 |
insert source_ip 54.229.117.195 |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
2017-11-14 |
insert person Volvo Bedford |
2017-10-16 |
delete source_ip 52.19.144.166 |
2017-10-16 |
delete source_ip 52.211.165.98 |
2017-10-16 |
delete source_ip 54.77.177.9 |
2017-10-16 |
insert source_ip 52.17.202.141 |
2017-10-16 |
insert source_ip 54.194.102.6 |
2017-10-16 |
insert source_ip 54.229.253.5 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-07 |
update num_mort_outstanding 5 => 3 |
2017-09-07 |
update num_mort_satisfied 10 => 12 |
2017-09-04 |
delete source_ip 52.17.177.80 |
2017-09-04 |
delete source_ip 52.31.153.204 |
2017-09-04 |
delete source_ip 54.229.46.164 |
2017-09-04 |
insert source_ip 52.19.144.166 |
2017-09-04 |
insert source_ip 52.211.165.98 |
2017-09-04 |
insert source_ip 54.77.177.9 |
2017-08-01 |
delete source_ip 52.48.225.58 |
2017-08-01 |
delete source_ip 52.210.243.71 |
2017-08-01 |
delete source_ip 54.194.201.44 |
2017-08-01 |
insert source_ip 52.17.177.80 |
2017-08-01 |
insert source_ip 52.31.153.204 |
2017-08-01 |
insert source_ip 54.229.46.164 |
2017-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 |
2017-07-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2017-07-03 |
delete source_ip 34.249.87.46 |
2017-07-03 |
delete source_ip 52.51.155.131 |
2017-07-03 |
delete source_ip 52.210.120.97 |
2017-07-03 |
insert source_ip 52.48.225.58 |
2017-07-03 |
insert source_ip 52.210.243.71 |
2017-07-03 |
insert source_ip 54.194.201.44 |
2017-05-17 |
delete source_ip 34.248.72.195 |
2017-05-17 |
delete source_ip 34.248.106.156 |
2017-05-17 |
delete source_ip 52.214.188.201 |
2017-05-17 |
insert source_ip 34.249.87.46 |
2017-05-17 |
insert source_ip 52.51.155.131 |
2017-05-17 |
insert source_ip 52.210.120.97 |
2017-03-18 |
delete source_ip 34.248.53.167 |
2017-03-18 |
delete source_ip 52.210.53.61 |
2017-03-18 |
delete source_ip 52.214.152.80 |
2017-03-18 |
insert alias Bells Motor Group Limited |
2017-03-18 |
insert source_ip 34.248.72.195 |
2017-03-18 |
insert source_ip 34.248.106.156 |
2017-03-18 |
insert source_ip 52.214.188.201 |
2017-02-10 |
delete source_ip 52.18.225.22 |
2017-02-10 |
delete source_ip 52.51.135.150 |
2017-02-10 |
delete source_ip 54.154.108.3 |
2017-02-10 |
insert source_ip 34.248.53.167 |
2017-02-10 |
insert source_ip 52.210.53.61 |
2017-02-10 |
insert source_ip 52.214.152.80 |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-02 |
delete source_ip 52.50.45.44 |
2017-01-02 |
delete source_ip 54.229.198.113 |
2017-01-02 |
insert source_ip 52.51.135.150 |
2017-01-02 |
insert source_ip 54.154.108.3 |
2016-12-19 |
update account_category MEDIUM => FULL |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-27 |
delete source_ip 52.16.234.206 |
2016-10-27 |
delete source_ip 52.19.233.3 |
2016-10-27 |
insert source_ip 52.18.225.22 |
2016-10-27 |
insert source_ip 52.50.45.44 |
2016-10-27 |
insert source_ip 54.229.198.113 |
2016-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-29 |
delete source_ip 52.51.182.224 |
2016-09-01 |
delete about_pages_linkeddomain gforcestestlink.co.uk |
2016-09-01 |
delete address Bedford Road
Northampton
Northamptonshire
United Kingdom
NN1 5NT |
2016-09-01 |
delete address Riverfield Drive
Bedford
Bedfordshire
United Kingdom
MK41 0SF |
2016-09-01 |
delete source_ip 46.137.73.107 |
2016-09-01 |
insert address Bedford Road, Northampton, Northamptonshire, NN1 5NT |
2016-09-01 |
insert address Bedford Road, Northampton, United Kingdom, NN1 5NT |
2016-09-01 |
insert address Riverfield Drive, Bedford, Bedfordshire, MK41 0SF |
2016-09-01 |
insert person Kia Motabiltiy |
2016-09-01 |
insert person Volvo Hire Purchase |
2016-09-01 |
insert phone 01234 360666 |
2016-09-01 |
insert phone 01604 320683 |
2016-09-01 |
insert phone 01604 320686 |
2016-09-01 |
insert source_ip 52.16.234.206 |
2016-09-01 |
insert source_ip 52.19.233.3 |
2016-09-01 |
insert source_ip 52.51.182.224 |
2016-06-27 |
delete source_ip 54.217.235.61 |
2016-06-27 |
insert source_ip 46.137.73.107 |
2016-02-07 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-07 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-13 |
update statutory_documents 12/01/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-12 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
2015-04-06 |
insert phone 01234 245708 |
2015-02-07 |
update returns_last_madeup_date 2014-10-02 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-10-30 => 2016-02-09 |
2015-01-19 |
update statutory_documents 12/01/15 FULL LIST |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALLEN BELL / 01/12/2014 |
2015-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH DENNIS BELL / 01/12/2014 |
2015-01-07 |
update num_mort_outstanding 6 => 5 |
2015-01-07 |
update num_mort_satisfied 9 => 10 |
2014-12-07 |
update num_mort_charges 14 => 15 |
2014-12-07 |
update num_mort_outstanding 5 => 6 |
2014-12-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 |
2014-11-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022352250015 |
2014-11-07 |
update returns_last_madeup_date 2013-10-03 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2014-10-30 => 2015-10-30 |
2014-10-08 |
update statutory_documents 02/10/14 FULL LIST |
2014-08-16 |
delete address Riverfield Drive
Goldingdon Road
Bedford
Bedfordshire
United Kingdom
MK41 0SF |
2014-08-16 |
insert address Riverfield Drive
Bedford
Bedfordshire
United Kingdom
MK41 0SF |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 |
2014-04-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-03-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-03-10 |
update statutory_documents ALTER ARTICLES 26/02/2014 |
2014-03-07 |
update returns_last_madeup_date 2013-10-02 => 2013-10-03 |
2014-02-12 |
update statutory_documents 03/10/13 FULL LIST |
2013-11-17 |
update website_status EmptyPage => OK |
2013-11-17 |
delete address 2013 - Bedford Road, Northampton NN1 5NT |
2013-11-17 |
delete address Riverfield Drive,
Goldington Road,
Bedford MK41 0SF |
2013-11-17 |
delete contact_pages_linkeddomain blayneypartnership.co.uk |
2013-11-17 |
delete contact_pages_linkeddomain google.com |
2013-11-17 |
delete email dl..@bellsmotorgroup.co.uk |
2013-11-17 |
delete email dl..@bellsmotorgroup.co.uk |
2013-11-17 |
delete fax 01234 245 709 |
2013-11-17 |
delete fax 01604 231 818 |
2013-11-17 |
delete phone +44 (0)1234 360 666 |
2013-11-17 |
delete phone +44 (0)1604 621 363 |
2013-11-17 |
delete phone 01234 360 666 |
2013-11-17 |
delete source_ip 92.60.102.206 |
2013-11-17 |
insert address Bedford Road
Northampton
Northamptonshire
United Kingdom
NN1 5NT |
2013-11-17 |
insert address Riverfield Drive
Goldingdon Road
Bedford
Bedfordshire
United Kingdom
MK41 0SF |
2013-11-17 |
insert alias Bells Motor Group Ltd |
2013-11-17 |
insert contact_pages_linkeddomain gforces.co.uk |
2013-11-17 |
insert phone 01234 245702 |
2013-11-17 |
insert phone 01234 245704 |
2013-11-17 |
insert phone 01234 245706 |
2013-11-17 |
insert phone 01604 615901 |
2013-11-17 |
insert phone 01604 636939 |
2013-11-17 |
insert registration_number 2235225 |
2013-11-17 |
insert registration_number 313486 |
2013-11-17 |
insert source_ip 54.217.235.61 |
2013-11-17 |
insert vat 119112992 |
2013-11-17 |
update robots_txt_status www.bellsmotorgroup.co.uk: 404 => 200 |
2013-11-07 |
update account_category FULL => MEDUM |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-10-02 => 2013-10-02 |
2013-11-07 |
update returns_next_due_date 2013-10-30 => 2014-10-30 |
2013-10-25 |
update statutory_documents 02/10/13 FULL LIST |
2013-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 |
2013-07-05 |
update website_status OK => EmptyPage |
2013-06-23 |
update account_category MEDUM => FULL |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
update num_mort_charges 13 => 14 |
2013-06-23 |
update num_mort_outstanding 4 => 5 |
2013-06-23 |
update returns_last_madeup_date 2011-10-02 => 2012-10-02 |
2013-06-23 |
update returns_next_due_date 2012-10-30 => 2013-10-30 |
2013-02-14 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-02-14 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2013-01-04 |
delete source_ip 213.171.204.189 |
2013-01-04 |
insert source_ip 92.60.102.206 |
2012-10-24 |
insert address arrival of new Kia cee'd Sportswagon
New V40 XC |
2012-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-10-04 |
update statutory_documents 02/10/12 FULL LIST |
2012-10-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 |
2011-10-19 |
update statutory_documents 02/10/11 FULL LIST |
2011-09-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2010-11-12 |
update statutory_documents 02/10/10 FULL LIST |
2010-09-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-09-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2010-08-14 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 |
2010-08-11 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7 |
2010-03-16 |
update statutory_documents SECT 519 |
2009-10-20 |
update statutory_documents 02/10/09 FULL LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALLEN BELL / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMMA EALES / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH DENNIS BELL / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA BELL / 20/10/2009 |
2009-06-18 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2008-10-24 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE BELL / 02/04/2007 |
2008-10-24 |
update statutory_documents RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-11-01 |
update statutory_documents RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
2007-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-23 |
update statutory_documents RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
2006-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-02 |
update statutory_documents RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-23 |
update statutory_documents RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
2004-08-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
2003-08-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2002-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-10 |
update statutory_documents RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2001-10-01 |
update statutory_documents RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-06-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 |
2000-09-25 |
update statutory_documents RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 |
1999-10-21 |
update statutory_documents RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS |
1999-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-10-08 |
update statutory_documents RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS |
1998-05-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97 |
1998-03-03 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-03 |
update statutory_documents SECRETARY RESIGNED |
1997-09-29 |
update statutory_documents RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS |
1997-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-09-26 |
update statutory_documents RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS |
1996-08-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 |
1995-09-20 |
update statutory_documents RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS |
1995-08-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-08-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1995-06-13 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 |
1994-09-27 |
update statutory_documents RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS |
1994-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-09-22 |
update statutory_documents RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS |
1993-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-11-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1992-11-23 |
update statutory_documents RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS |
1992-05-15 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 |
1991-09-26 |
update statutory_documents RETURN MADE UP TO 02/10/91; CHANGE OF MEMBERS |
1991-05-14 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
1991-05-07 |
update statutory_documents S366A DISP HOLDING AGM 18/04/91 |
1991-03-13 |
update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
1990-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-12-04 |
update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
1990-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 |
1990-06-01 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/05/90 |
1990-05-30 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1989-11-13 |
update statutory_documents RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS |
1989-04-25 |
update statutory_documents WD 18/04/89 AD 24/02/89---------
£ SI 49000@1=49000
£ IC 2/49002 |
1989-03-14 |
update statutory_documents ISSUE SHARES 24/02/89 |
1989-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-03-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-02-18 |
update statutory_documents £ NC 10000/50000 |
1989-02-18 |
update statutory_documents NC INC ALREADY ADJUSTED 03/02/89 |
1989-02-17 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1989-02-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/89 FROM:
HOWES PERCIVAL
OXFORD HOUSE
CLIFTONVILLE
NORTHAMPTON NN1 5PN |
1989-02-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-02-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-02-01 |
update statutory_documents ALTER MEM AND ARTS 160189 |
1988-10-10 |
update statutory_documents COMPANY NAME CHANGED
BELLS MOTORS LIMITED
CERTIFICATE ISSUED ON 11/10/88 |
1988-09-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-08-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-08-23 |
update statutory_documents COMPANY NAME CHANGED
FORUM WINES LIMITED
CERTIFICATE ISSUED ON 24/08/88 |
1988-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |