KINGSWAY MOTOR COMPANY UK - 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
2024-04-07 update num_mort_outstanding 2 => 0
2024-04-07 update num_mort_satisfied 0 => 2
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
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-17 insert address Balcombe Road, Poundhill, Crawley, RH10 7RU
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-30 delete source_ip 185.166.128.248
2021-01-30 insert source_ip 76.223.62.13
2021-01-30 insert source_ip 13.248.163.118
2021-01-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-01-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT CARLISLE / 17/05/2019
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 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 delete address 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT
2019-12-07 insert address 10 UPPER GROSVENOR ROAD TUNBRIDGE WELLS ENGLAND TN1 2EP
2019-12-07 update registered_address
2019-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT
2019-11-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT CARLISLE / 06/11/2019
2019-11-06 update statutory_documents CESSATION OF CARLY LAMPSHIRE AS A PSC
2019-08-15 update statutory_documents SOLVENCY STATEMENT DATED 26/06/19
2019-08-15 update statutory_documents REDUCE ISSUED CAPITAL 26/06/2019
2019-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-08-15 update statutory_documents 26/06/19 STATEMENT OF CAPITAL GBP 1
2019-08-15 update statutory_documents 15/08/19 STATEMENT OF CAPITAL GBP 1
2019-08-15 update statutory_documents STATEMENT BY DIRECTORS
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-15 update statutory_documents ADOPT ARTICLES 31/07/2018
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-26 delete source_ip 37.220.94.70
2017-11-26 insert source_ip 185.166.128.248
2017-03-17 update website_status FlippedRobots => OK
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-31 update website_status OK => FlippedRobots
2016-12-25 update website_status FlippedRobots => OK
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update website_status OK => FlippedRobots
2016-10-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-15 delete source_ip 46.37.176.85
2016-08-15 insert source_ip 37.220.94.70
2016-06-20 delete index_pages_linkeddomain google.com
2016-06-20 delete registration_number UK5059142
2016-06-20 delete source_ip 193.243.130.185
2016-06-20 insert index_pages_linkeddomain clickdealer.co.uk
2016-06-20 insert registration_number 5059142
2016-06-20 insert source_ip 46.37.176.85
2016-06-20 insert vat 826697188
2016-05-13 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-13 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-03 update statutory_documents 01/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-22 delete contact_pages_linkeddomain youtube.com
2015-05-13 insert contact_pages_linkeddomain youtube.com
2015-05-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-11 delete source_ip 193.243.131.185
2015-04-11 insert source_ip 193.243.130.185
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-10 update statutory_documents 01/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-27 delete contact_pages_linkeddomain razsor.com
2014-10-27 delete index_pages_linkeddomain razsor.com
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete contact_pages_linkeddomain aboutcookies.org
2014-07-08 delete contact_pages_linkeddomain contactatonce.com
2014-07-08 delete index_pages_linkeddomain aboutcookies.org
2014-07-08 delete index_pages_linkeddomain contactatonce.com
2014-07-08 delete index_pages_linkeddomain google.co.uk
2014-07-08 delete source_ip 193.243.130.185
2014-07-08 insert source_ip 193.243.131.185
2014-05-16 update website_status OK => FlippedRobots
2014-04-07 delete address 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 9NT
2014-04-07 insert address 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-04-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-03-20 update statutory_documents 01/03/14 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
2013-11-26 delete source_ip 193.243.130.185
2013-11-26 insert source_ip 193.243.131.185
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-29 delete source_ip 193.243.131.185
2013-09-29 insert source_ip 193.243.130.185
2013-09-06 delete source_ip 193.243.130.185
2013-09-06 insert source_ip 193.243.131.185
2013-07-21 update website_status DNSError => OK
2013-07-21 insert registration_number UK5059142
2013-06-25 delete address 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2013-06-25 insert address 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT UNITED KINGDOM TN4 9NT
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 update website_status OK => DNSError
2013-05-23 update website_status FlippedRobotsTxt => OK
2013-05-23 delete source_ip 193.243.131.185
2013-05-23 insert source_ip 193.243.130.185
2013-05-17 update website_status OK => FlippedRobotsTxt
2013-04-04 update statutory_documents 01/03/13 FULL LIST
2013-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT CARLISLE / 29/03/2013
2013-02-13 delete source_ip 193.243.130.185
2013-02-13 insert source_ip 193.243.131.185
2013-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 10 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2012-10-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-14 update statutory_documents 01/03/12 FULL LIST
2011-09-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-01 update statutory_documents 01/03/11 FULL LIST
2010-12-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-12 update statutory_documents 01/03/10 FULL LIST
2009-11-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HURMAN
2009-07-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-15 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-21 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-03 update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16 update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-28 update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2005-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24 update statutory_documents NEW SECRETARY APPOINTED
2005-08-24 update statutory_documents SECRETARY RESIGNED
2005-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-05-19 update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents NEW SECRETARY APPOINTED
2005-04-26 update statutory_documents COMPANY NAME CHANGED K.W.N.B.SECURITY SERVICES LTD CERTIFICATE ISSUED ON 26/04/05
2005-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH
2005-04-12 update statutory_documents DIRECTOR RESIGNED
2005-04-12 update statutory_documents SECRETARY RESIGNED
2004-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 5 CRANSWICK GROVE HULL HU9 5TN
2004-03-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION