BELLS MOTOR GROUP - History of Changes


DateDescription
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