MAWSLEY MOTOR COMPANY - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-23 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-03-21 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-28 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-07 update num_mort_outstanding 3 => 1
2021-02-07 update num_mort_satisfied 4 => 6
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert source_ip 76.223.62.13
2021-01-31 insert source_ip 13.248.163.118
2020-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066466150003
2020-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066466150007
2020-06-07 update num_mort_outstanding 4 => 3
2020-06-07 update num_mort_satisfied 3 => 4
2020-05-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066466150004
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES
2020-05-07 update num_mort_outstanding 5 => 4
2020-05-07 update num_mort_satisfied 2 => 3
2020-04-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066466150002
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-17 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-07 update num_mort_outstanding 6 => 5
2020-03-07 update num_mort_satisfied 1 => 2
2020-02-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066466150006
2020-02-07 update num_mort_outstanding 7 => 6
2020-02-07 update num_mort_satisfied 0 => 1
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES
2020-01-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066466150005
2019-07-27 delete address Rear Of No.2, Glenthorne Road, London, England, N11 3HT
2019-07-27 insert phone 0845 080 1800
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-12-07 update num_mort_charges 6 => 7
2018-12-07 update num_mort_outstanding 6 => 7
2018-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066466150007
2018-08-27 delete address 12 Warren End, Mawsley, Kettering, Northamptonshire, NN14 1GG
2018-08-27 insert about_pages_linkeddomain mawsleycommercialvehicles.co.uk
2018-08-27 insert address Rear Of No.2, Glenthorne Road, London, England, N11 3HT
2018-08-27 insert contact_pages_linkeddomain mawsleycommercialvehicles.co.uk
2018-08-27 insert index_pages_linkeddomain mawsleycommercialvehicles.co.uk
2018-07-07 delete address 12 WARREN END MAWSLEY KETTERING NORTHAMPTONSHIRE NN14 1GG
2018-07-07 insert address REAR OF NO.2, GLENTHORNE ROAD LONDON ENGLAND N11 3HT
2018-07-07 update registered_address
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 12 WARREN END MAWSLEY KETTERING NORTHAMPTONSHIRE NN14 1GG
2018-05-16 update website_status FlippedRobots => OK
2018-05-16 insert general_emails en..@mawsleymotorcompanyltd.co.uk
2018-05-16 delete index_pages_linkeddomain autotrader.co.uk
2018-05-16 delete source_ip 193.243.130.185
2018-05-16 insert address 12 Warren End, Mawsley, Kettering, Northamptonshire, NN14 1GG
2018-05-16 insert email en..@mawsleymotorcompanyltd.co.uk
2018-05-16 insert index_pages_linkeddomain clickdealer.co.uk
2018-05-16 insert registration_number 06646615
2018-05-16 insert registration_number 663550
2018-05-16 insert source_ip 185.166.128.248
2018-05-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-08 update website_status OK => FlippedRobots
2018-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-12-28 update website_status FlippedRobots => OK
2017-11-23 update website_status IndexPageFetchError => FlippedRobots
2017-09-05 update website_status FlippedRobots => IndexPageFetchError
2017-08-29 update website_status IndexPageFetchError => FlippedRobots
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-03-12 update website_status OK => IndexPageFetchError
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-09-26 delete sales_emails sa..@mawsleymotorcompanyltd.co.uk
2016-09-26 delete contact_pages_linkeddomain facebook.com
2016-09-26 delete contact_pages_linkeddomain google.com
2016-09-26 delete contact_pages_linkeddomain twitter.com
2016-09-26 delete email sa..@mawsleymotorcompanyltd.co.uk
2016-09-26 delete index_pages_linkeddomain facebook.com
2016-09-26 delete index_pages_linkeddomain google.com
2016-09-26 delete index_pages_linkeddomain twitter.com
2016-07-31 update website_status FlippedRobots => OK
2016-06-29 update website_status IndexPageFetchError => FlippedRobots
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update num_mort_charges 5 => 6
2016-05-13 update num_mort_outstanding 5 => 6
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066466150006
2016-03-27 update website_status OK => IndexPageFetchError
2016-02-11 update returns_last_madeup_date 2015-03-04 => 2016-01-25
2016-02-11 update returns_next_due_date 2016-04-01 => 2017-02-22
2016-01-25 update statutory_documents 25/01/16 FULL LIST
2016-01-07 update website_status IndexPageFetchError => OK
2015-12-07 update num_mort_charges 4 => 5
2015-12-07 update num_mort_outstanding 4 => 5
2015-12-05 update website_status OK => IndexPageFetchError
2015-11-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066466150005
2015-08-19 insert contact_pages_linkeddomain google.com
2015-08-19 insert index_pages_linkeddomain google.com
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-05 delete source_ip 193.243.130.185
2015-05-05 insert source_ip 193.243.131.185
2015-04-21 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-05-23 => 2015-03-04
2015-04-07 update returns_next_due_date 2015-06-20 => 2016-04-01
2015-04-01 delete phone 01604 269 683
2015-04-01 delete phone 01604 269683 07887 555606
2015-04-01 delete phone 07887 555606
2015-04-01 insert phone 01604 419099 07441 907982
2015-03-04 update statutory_documents 04/03/15 FULL LIST
2015-03-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA HUGHES
2014-10-11 delete contact_pages_linkeddomain razsor.com
2014-10-11 delete index_pages_linkeddomain razsor.com
2014-10-07 update num_mort_charges 3 => 4
2014-10-07 update num_mort_outstanding 3 => 4
2014-09-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066466150004
2014-09-02 delete contact_pages_linkeddomain aboutcookies.org
2014-09-02 delete contact_pages_linkeddomain contactatonce.com
2014-09-02 delete contact_pages_linkeddomain google.com
2014-09-02 delete index_pages_linkeddomain aboutcookies.org
2014-09-02 delete index_pages_linkeddomain contactatonce.com
2014-09-02 delete index_pages_linkeddomain google.co.uk
2014-09-02 delete index_pages_linkeddomain google.com
2014-06-07 update returns_last_madeup_date 2013-06-25 => 2014-05-23
2014-06-07 update returns_next_due_date 2014-07-23 => 2015-06-20
2014-05-23 update statutory_documents 23/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 update num_mort_charges 2 => 3
2014-02-07 update num_mort_outstanding 2 => 3
2014-01-30 delete source_ip 193.243.131.185
2014-01-30 insert source_ip 193.243.130.185
2014-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066466150003
2014-01-14 delete source_ip 193.243.130.185
2014-01-14 insert source_ip 193.243.131.185
2013-12-18 delete source_ip 193.243.131.185
2013-12-18 insert source_ip 193.243.130.185
2013-11-25 delete source_ip 193.243.130.185
2013-11-25 insert source_ip 193.243.131.185
2013-07-01 update returns_last_madeup_date 2012-07-15 => 2013-06-25
2013-07-01 update returns_next_due_date 2013-08-12 => 2014-07-23
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update statutory_documents 25/06/13 FULL LIST
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
2013-06-22 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-22 update returns_last_madeup_date 2011-07-15 => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-05-31 delete source_ip 193.243.131.185
2013-05-31 insert source_ip 193.243.130.185
2013-05-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066466150002
2013-04-30 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-03-14 delete source_ip 193.243.130.185
2013-03-14 insert source_ip 193.243.131.185
2013-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-12 delete source_ip 193.243.131.185
2013-01-12 insert source_ip 193.243.130.185
2013-01-05 delete source_ip 193.243.130.185
2013-01-05 insert source_ip 193.243.131.185
2012-12-25 delete source_ip 193.243.131.185
2012-12-25 insert source_ip 193.243.130.185
2012-08-23 update statutory_documents 15/07/12 FULL LIST
2012-04-24 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-08-02 update statutory_documents 15/07/11 FULL LIST
2011-04-26 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-11-18 update statutory_documents 15/07/10 FULL LIST
2010-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON BRAWN / 15/07/2010
2010-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RISHI BOOLUCK / 15/07/2010
2010-11-17 update statutory_documents 15/07/10 STATEMENT OF CAPITAL GBP 100
2010-11-09 update statutory_documents FIRST GAZETTE
2010-04-06 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-07-31 update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents DIRECTOR APPOINTED JASON BRAWN
2008-08-05 update statutory_documents DIRECTOR APPOINTED RISHI BOOLUCK
2008-08-05 update statutory_documents SECRETARY APPOINTED LAURA HUGHES
2008-07-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-07-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-07-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION