HOLLYBROOK SPORTS CARS - 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
2023-10-19 delete source_ip 34.248.23.137
2023-10-19 insert source_ip 172.67.148.106
2023-10-19 insert source_ip 104.21.87.233
2023-10-19 update website_status InternalTimeout => OK
2023-07-25 update website_status OK => InternalTimeout
2023-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT WILLIAM HURST / 01/04/2023
2023-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IRIS MARY LOUISE CARMICHAEL / 01/04/2023
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH JACQUELINE MCDONALD MILLS
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
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-10 insert about_pages_linkeddomain instagram.com
2022-10-10 insert contact_pages_linkeddomain instagram.com
2022-10-10 insert index_pages_linkeddomain instagram.com
2022-10-10 insert person Graham Douglas
2022-10-10 insert person Louise McWatters
2022-10-10 insert service_pages_linkeddomain instagram.com
2022-10-10 insert terms_pages_linkeddomain instagram.com
2022-10-10 update person_description Trevor McWatters => Trevor McWatters
2022-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM MCWATTERS / 06/04/2016
2022-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GREGORY MICHAEL MILLS
2022-08-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ROBERT WILLIAM HURST
2022-08-18 update statutory_documents CESSATION OF CHRISTOPHER GREGORY MICHAEL MILLS AS A PSC
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-03-11 insert vat GB905680814
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
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-08 insert alias Hollybrook Sports Cars Ltd
2021-08-08 insert about_pages_linkeddomain autovici.com
2021-08-08 insert contact_pages_linkeddomain autovici.com
2021-08-08 insert index_pages_linkeddomain autovici.com
2021-08-08 insert service_pages_linkeddomain autovici.com
2021-08-08 insert terms_pages_linkeddomain autovici.com
2021-07-09 delete general_emails in..@hollybrooksportscars.com
2021-07-09 delete alias Hollybrook Sports Cars Ltd.
2021-07-09 delete email in..@hollybrooksportscars.com
2021-07-09 delete index_pages_linkeddomain artisanweb.co.uk
2021-07-09 delete index_pages_linkeddomain plus.google.com
2021-07-09 delete source_ip 138.68.186.57
2021-07-09 insert index_pages_linkeddomain carlover.co.uk
2021-07-09 insert index_pages_linkeddomain wa.me
2021-07-09 insert phone +44 (0) 7763 141996
2021-07-09 insert source_ip 34.248.23.137
2021-07-09 update robots_txt_status www.hollybrooksportscars.com: 404 => 200
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
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
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-17 update person_description Trevor McWatters => Trevor McWatters
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-04 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-16 delete source_ip 176.74.27.65
2017-05-16 insert source_ip 138.68.186.57
2017-05-16 update robots_txt_status hollybrooksportscars.com: 200 => 404
2017-05-16 update robots_txt_status www.hollybrooksportscars.com: 200 => 404
2017-04-12 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JACQUELINE MCDONALD MILLS
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS
2017-03-15 delete source_ip 176.74.27.157
2017-03-15 insert source_ip 176.74.27.65
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-13 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-20 update statutory_documents 02/04/16 FULL LIST
2016-04-06 delete source_ip 176.74.27.65
2016-04-06 insert source_ip 176.74.27.157
2016-01-20 delete address 65 Bridge Street, Lisburn, BT28 1XZ
2016-01-20 delete contact_pages_linkeddomain cxfwhpptzo.com
2016-01-20 delete contact_pages_linkeddomain google.co.uk
2016-01-20 delete index_pages_linkeddomain google.co.uk
2016-01-20 delete phone +44 28 9267 7719
2016-01-20 delete phone +44 28 9445 9446
2016-01-20 delete source_ip 64.90.60.77
2016-01-20 insert alias Hollybrook Sports Cars Ltd
2016-01-20 insert contact_pages_linkeddomain artisanweb.co.uk
2016-01-20 insert contact_pages_linkeddomain google.com
2016-01-20 insert index_pages_linkeddomain artisanweb.co.uk
2016-01-20 insert index_pages_linkeddomain google.com
2016-01-20 insert phone +44 (0) 28 9445 9446
2016-01-20 insert phone 028 9267 7719
2016-01-20 insert phone 028 9445 9578
2016-01-20 insert phone 078 7283 4528
2016-01-20 insert source_ip 176.74.27.65
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 insert address D B Co Sligo
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-02 update statutory_documents 02/04/15 FULL LIST
2015-01-08 insert contact_pages_linkeddomain cxfwhpptzo.com
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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 21 AGHNADARRAGH ROAD GLENAVY CRUMLIN COUNTY ANTRIM NORTHERN IRELAND BT29 4QQ
2014-06-07 insert address 21 AGHNADARRAGH ROAD GLENAVY CRUMLIN COUNTY ANTRIM BT29 4QQ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-06-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-05-28 delete address D B Co Sligo
2014-05-06 update statutory_documents 02/04/14 FULL LIST
2014-03-08 insert address D B Co Sligo
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update website_status DNSError => OK
2013-06-26 delete address 65 BRIDGE STREET LISBURN BT28 1XZ
2013-06-26 insert address 21 AGHNADARRAGH ROAD GLENAVY CRUMLIN COUNTY ANTRIM NORTHERN IRELAND BT29 4QQ
2013-06-26 update registered_address
2013-06-26 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-26 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-04-02 => 2012-04-02
2013-06-21 update returns_next_due_date 2012-04-30 => 2013-04-30
2013-05-31 update website_status OK => DNSError
2013-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 21 AGHNADARRAGH ROAD GLENAVY CRUMLIN COUNTY ANTRIM BT29 4QQ NORTHERN IRELAND
2013-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 65 BRIDGE STREET LISBURN BT28 1XZ
2013-05-21 update statutory_documents 02/04/13 FULL LIST
2013-04-11 insert general_emails in..@hollybrooksportscars.com
2013-04-11 delete email ho..@gmail.com
2013-04-11 insert email in..@hollybrooksportscars.com
2013-03-06 update website_status OK
2013-03-06 delete source_ip 64.251.17.131
2013-03-06 insert source_ip 64.90.60.77
2013-02-04 update website_status FlippedRobotsTxt
2013-01-28 update website_status FailedRobotsTxt
2013-01-21 update website_status FlippedRobotsTxt
2013-01-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-11 delete general_emails in..@hollybrooksportscars.com
2012-12-11 delete email ho..@googlemail.com
2012-12-11 delete email in..@hollybrooksportscars.com
2012-12-11 insert email ho..@gmail.com
2012-06-10 update statutory_documents 02/04/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-14 update statutory_documents 02/04/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 02/04/10 FULL LIST
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREGORY MICHAEL MILLS / 02/04/2010
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT WILLIAM HURST / 02/04/2010
2010-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM MCWATTERS / 02/04/2010
2010-05-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IRIS MARY LOUISE CARMICHAEL / 02/04/2010
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-31 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-07-25 update statutory_documents 02/04/09 ANNUAL RETURN SHUTTLE
2008-04-09 update statutory_documents CHANGE OF DIRS/SEC
2008-04-09 update statutory_documents CHANGE OF DIRS/SEC
2008-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION