COUPES AND CONVERTIBLES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 delete address Unit 1, Concept Business Park, Smithies Lane, Heckmondwike WF16 0PN
2024-03-25 delete phone 07570 041951
2024-03-25 delete phone 2019 (69) | 33,900
2024-03-25 delete source_ip 134.213.234.158
2024-03-25 insert address The Van Factory Unit 6 Alexandra Industrial Estate Locarno Rd Tipton Birmingham West Midlands DY4 9SJ
2024-03-25 insert address The Van Factory Unit 6, Alexandra Industrial Estate, Locarno Road, Tipton, Birmingham, West Midlands DY4 9SJ
2024-03-25 insert address Unit 6, Alexandra Industrial Estate, Locarno Road, Tipton, Birmingham, West Midlands DY4 9SJ
2024-03-25 insert source_ip 134.213.138.142
2023-10-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-16 insert phone 2019 (69) | 33,900
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, NO UPDATES
2023-01-24 delete phone 2017 (67) | 20,000
2022-12-23 insert phone 2017 (67) | 20,000
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-18 delete address Unit 1 Concept Business Park Smithies Lane Heckmonwike West Yorkshire WF16 0PN
2022-07-18 delete phone 2015 (65) | 142,500
2022-07-18 delete phone 2018 (18) | 11,500
2022-07-18 insert address Unit 1 Concept Business Park Smithies Lane Heckmondwike West Yorkshire WF16 0PN
2022-07-18 insert address Unit 1, Concept Business Park, Smithies Lane, Heckmondwike WF16 0PN
2022-06-16 insert phone 2015 (65) | 142,500
2022-06-16 insert phone 2018 (18) | 11,500
2022-05-17 delete phone 2015 (15) | 38,000
2022-04-15 insert phone 2015 (15) | 38,000
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2022-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD HAMILTON JEFFREY / 03/03/2022
2022-03-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JEFFREY / 03/03/2022
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN EDWARD HAMILTON JEFFREY / 03/03/2022
2022-03-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JEFFREY / 03/03/2022
2021-12-14 delete phone 2017 (17) | 29,000
2021-09-22 insert phone 2017 (17) | 29,000
2021-08-22 delete phone 2016 (66) | 19,000
2021-08-22 insert address 58-62 Langley Common Road, Barkham, RG40 4TS
2021-08-22 insert address Unit 1 Concept Business Park Smithies Lane Heckmonwike West Yorkshire WF16 0PN
2021-08-22 insert phone 07570 041951
2021-07-20 insert phone 2016 (66) | 19,000
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-05 delete phone 2015 (65) | 51,000
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES
2021-01-26 delete phone 2015 (15) | 22,000
2021-01-26 insert phone 2015 (65) | 51,000
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-30 delete phone 2017 (66) | 25,900
2020-09-30 delete phone 2018 (18) | 24,492
2020-09-30 delete phone 2018 (67) | 22,800
2020-09-30 insert phone 2015 (15) | 22,000
2020-09-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-24 delete phone 2016 (16) | 37,350
2020-07-24 delete phone 2017 (17) | 23,000
2020-07-24 insert phone 2017 (66) | 25,900
2020-07-24 insert phone 2018 (18) | 24,492
2020-07-24 insert phone 2018 (67) | 22,800
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 delete phone 2016 (66) | 13,958
2020-06-20 delete phone 2017 (17) | 22,800
2020-06-20 delete phone 2017 (67) | 18,000
2020-06-20 insert phone 2016 (16) | 37,350
2020-06-20 insert phone 2017 (17) | 23,000
2020-04-20 delete phone 2015 (15) | 27,000
2020-04-20 insert phone 2017 (67) | 18,000
2020-03-21 delete phone 2015 (15) | 50,000
2020-03-21 insert phone 2015 (15) | 27,000
2020-03-21 insert phone 2016 (66) | 13,958
2020-03-21 insert phone 2017 (17) | 22,800
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-02-19 delete phone 2015 (65) | 44,500
2020-02-19 insert phone 2015 (15) | 50,000
2020-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JEFFREY / 01/02/2020
2020-02-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JEFFREY / 01/02/2020
2020-01-18 insert phone 2015 (65) | 44,500
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 delete phone 2015 (15) | 27,000
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-17 delete phone 2014 (64) | 36,000
2019-11-17 delete phone 2014 (64) | 55,500
2019-11-17 delete phone 2015 (65) | 24,570
2019-11-17 delete phone 2015 (65) | 28,000
2019-11-17 insert phone 2015 (15) | 27,000
2019-10-17 delete phone 2010 (10) | 68,800
2019-10-17 delete phone 2016 (66) | 58,000
2019-10-17 insert phone 2014 (64) | 36,000
2019-10-17 insert phone 2014 (64) | 55,500
2019-10-17 insert phone 2015 (65) | 24,570
2019-10-17 insert phone 2015 (65) | 28,000
2019-09-17 delete phone 2016 (16) | 17,715
2019-09-17 delete phone 2016 (66) | 39,000
2019-09-17 delete phone 2017 (17) | 19,200
2019-09-17 insert phone 2010 (10) | 68,800
2019-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDWARD HAMILTON JEFFREY / 05/09/2019
2019-09-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN EDWARD HAMILTON JEFFREY / 05/09/2019
2019-08-17 delete phone 2016 (16) | 36,900
2019-08-17 delete phone 2016 (66) | 12,750
2019-08-17 insert phone 2016 (16) | 17,715
2019-08-17 insert phone 2016 (66) | 39,000
2019-08-17 insert phone 2016 (66) | 58,000
2019-08-17 insert phone 2017 (17) | 19,200
2019-07-15 insert phone 2016 (16) | 36,900
2019-07-15 insert phone 2016 (66) | 12,750
2019-06-15 delete phone 2008 (08) | 95,009
2019-06-15 delete phone 2016 (16) | 29,900
2019-06-15 delete registration_number 12345678
2019-06-15 insert alias Coupes and Convertibles Limited
2019-05-16 delete phone 2016 (66) | 20,500
2019-05-16 insert phone 2008 (08) | 95,009
2019-05-16 insert phone 2016 (16) | 29,900
2019-04-13 insert phone 2016 (66) | 20,500
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES
2019-03-14 delete phone 2016 (66) | 18,250
2019-03-14 delete phone 2018 (18) | 10,000
2019-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JULIAN EDWARD HAMILTON JEFFREY / 05/03/2019
2019-03-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS NICOLA JEFFREY / 05/03/2019
2019-02-10 delete support_emails te..@dragon2000.co.uk
2019-02-10 delete support_emails te..@dragon2000.net
2019-02-10 delete email te..@dragon2000.co.uk
2019-02-10 delete email te..@dragon2000.net
2019-02-10 insert phone 2016 (66) | 18,250
2019-02-10 insert phone 2018 (18) | 10,000
2019-02-10 insert registration_number 664545
2018-11-18 delete source_ip 52.169.253.84
2018-11-18 insert source_ip 134.213.234.158
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-28 delete source_ip 52.169.67.97
2018-03-28 insert source_ip 52.169.253.84
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-02-03 delete contact_pages_linkeddomain autoexposure.co.uk
2018-02-03 delete index_pages_linkeddomain autoexposure.co.uk
2018-02-03 delete terms_pages_linkeddomain autoexposure.co.uk
2018-02-03 insert contact_pages_linkeddomain flex-motors.co.uk
2018-02-03 insert index_pages_linkeddomain flex-motors.co.uk
2018-02-03 insert terms_pages_linkeddomain flex-motors.co.uk
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-24 delete source_ip 195.200.153.117
2017-06-24 insert source_ip 52.169.67.97
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-09-07 delete address 2 LYTTLETON COURT, BIRMINGHAM STREET, HALESOWEN WEST MIDLANDS B63 3HN
2016-09-07 insert address 3 LYTTLETON COURT BIRMINGHAM STREET HALESOWEN WEST MIDLANDS ENGLAND B63 3HN
2016-09-07 update registered_address
2016-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 2 LYTTLETON COURT, BIRMINGHAM STREET, HALESOWEN WEST MIDLANDS B63 3HN
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-12 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-22 update statutory_documents 19/03/16 FULL LIST
2015-09-15 update statutory_documents 11/09/15 STATEMENT OF CAPITAL GBP 150000
2015-09-15 update statutory_documents 11/09/15 STATEMENT OF CAPITAL GBP 150000
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-04 delete address 58-62 Langley Common Road, Barkham Reading, Berkshire, RG40 4TS
2015-07-04 delete index_pages_linkeddomain google.com
2015-07-04 delete index_pages_linkeddomain twitter.com
2015-07-04 delete industry_tag used car
2015-07-04 delete phone 07771 633888 / 0118 9760990
2015-07-04 delete source_ip 193.243.130.185
2015-07-04 insert address 58-62 Langley Common Road Barkham Wokingham Berkshire RG40 4TS
2015-07-04 insert index_pages_linkeddomain autoexposure.co.uk
2015-07-04 insert index_pages_linkeddomain motors.co.uk
2015-07-04 insert source_ip 195.200.153.117
2015-07-04 update primary_contact 58-62 Langley Common Road Barkham Reading, Berkshire RG40 4TS => 58-62 Langley Common Road Barkham Wokingham Berkshire RG40 4TS
2015-06-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-05-07 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-04-08 update statutory_documents 19/03/15 FULL LIST
2015-04-01 delete contact_pages_linkeddomain aboutcookies.org
2015-04-01 delete contact_pages_linkeddomain contactatonce.com
2015-04-01 delete contact_pages_linkeddomain razsor.com
2015-04-01 delete index_pages_linkeddomain aboutcookies.org
2015-04-01 delete index_pages_linkeddomain contactatonce.com
2015-04-01 delete index_pages_linkeddomain google.co.uk
2015-04-01 delete index_pages_linkeddomain razsor.com
2015-03-25 update statutory_documents ADOPT ARTICLES 06/03/2015
2015-03-25 update statutory_documents 06/03/15 STATEMENT OF CAPITAL GBP 1003
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-19 => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-19 update statutory_documents 19/03/14 FULL LIST
2014-01-22 delete source_ip 193.243.131.185
2014-01-22 insert source_ip 193.243.130.185
2014-01-08 delete source_ip 193.243.130.185
2014-01-08 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
2013-11-12 delete source_ip 193.243.130.185
2013-11-12 insert source_ip 193.243.131.185
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-21 delete source_ip 193.243.131.185
2013-07-21 insert source_ip 193.243.130.185
2013-07-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-19 => 2013-03-19
2013-06-25 update returns_next_due_date 2013-04-16 => 2014-04-16
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-14 delete source_ip 193.243.130.185
2013-05-14 insert source_ip 193.243.131.185
2013-04-18 delete source_ip 193.243.131.185
2013-04-18 insert source_ip 193.243.130.185
2013-03-20 update statutory_documents 19/03/13 FULL LIST
2013-02-26 delete source_ip 193.243.130.185
2013-02-26 insert source_ip 193.243.131.185
2013-01-11 delete source_ip 193.243.131.185
2013-01-11 insert source_ip 193.243.130.185
2012-12-18 delete source_ip 193.243.130.185
2012-12-18 insert source_ip 193.243.131.185
2012-11-10 delete email ju..@coupesandconvertibles.co.uk
2012-11-10 insert email sa..@coupesandconvertibles.co.uk
2012-10-25 insert address 58-62 Langley Common Road, Barkham, Reading, Berkshire, RG40 4TS
2012-10-25 update primary_contact
2012-06-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-20 update statutory_documents 19/03/12 FULL LIST
2011-06-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 19/03/11 FULL LIST
2010-12-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 12/10/10 FULL LIST
2010-03-30 update statutory_documents 19/03/10 FULL LIST
2010-02-05 update statutory_documents SECRETARY APPOINTED MRS NICOLA JEFFREY
2010-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH HAYES
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SARAH HAYES / 27/08/2009
2009-03-31 update statutory_documents RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents SECRETARY APPOINTED MISS SARAH HAYES
2008-08-27 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID PIDDINGTON
2008-07-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID PIDDINGTON
2008-05-24 update statutory_documents COMPANY NAME CHANGED VA VA GROOM LIMITED CERTIFICATE ISSUED ON 30/05/08
2008-03-26 update statutory_documents RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-23 update statutory_documents RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-09-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-28 update statutory_documents RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07 update statutory_documents RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-03-17 update statutory_documents COMPANY NAME CHANGED MUSTANG ALLEY LIMITED CERTIFICATE ISSUED ON 17/03/05
2004-11-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION