TEWKESBURY MOT CENTRE - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-16 delete source_ip 46.30.215.184
2024-03-16 insert source_ip 46.30.215.56
2023-10-24 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-10-21 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-09-08 delete address 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2022-09-08 insert address UNIT B2 NORTHWAY TRADING ESTATE TEWKESBURY GLOUCESTERSHIRE UNITED KINGDOM GL20 8JH
2022-09-08 update registered_address
2022-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2022 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-17 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-01-08 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-08-01 delete source_ip 46.30.215.188
2020-08-01 insert source_ip 46.30.215.184
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-22 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-06-02 delete source_ip 46.30.213.98
2019-06-02 insert source_ip 46.30.215.188
2019-04-22 delete source_ip 46.30.213.90
2019-04-22 insert source_ip 46.30.213.98
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-23 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-21 delete source_ip 46.30.212.63
2016-07-21 insert source_ip 46.30.213.90
2016-02-25 delete index_pages_linkeddomain plumbeonline.co.uk
2016-02-25 delete source_ip 185.26.230.131
2016-02-25 insert alias Tewkesbury MOT Centre
2016-02-25 insert source_ip 46.30.212.63
2016-02-11 update returns_last_madeup_date 2015-01-07 => 2016-01-07
2016-02-11 update returns_next_due_date 2016-02-04 => 2017-02-04
2016-01-28 update statutory_documents 07/01/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-28 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-07 => 2015-01-07
2015-02-07 update returns_next_due_date 2015-02-04 => 2016-02-04
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA WATTS
2015-01-07 update statutory_documents 07/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-23 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-08-06 delete source_ip 54.229.105.96
2014-08-06 insert source_ip 185.26.230.131
2014-02-07 delete address 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE UNITED KINGDOM GL51 9TX
2014-02-07 insert address 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-07 => 2014-01-07
2014-02-07 update returns_next_due_date 2014-02-04 => 2015-02-04
2014-01-16 update statutory_documents 07/01/14 FULL LIST
2013-11-07 delete source_ip 212.53.71.146
2013-11-07 insert source_ip 54.229.105.96
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-07 => 2013-01-07
2013-06-24 update returns_next_due_date 2013-02-04 => 2014-02-04
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-20 delete alias TEWKESBURY MOT CENTRE
2013-02-20 delete person RICHARD WATTS
2013-02-20 insert address Unit B2, Northway Trading Estate, Ashchurch, Tewkesbury, Glos, GL20 8JH
2013-01-11 update statutory_documents 07/01/13 NO CHANGES
2012-10-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-01-10 update statutory_documents 07/01/12 NO CHANGES
2011-10-07 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 07/01/11 FULL LIST
2010-02-02 update statutory_documents COMPANY NAME CHANGED TEWKESBURY MOT LIMITED CERTIFICATE ISSUED ON 02/02/10
2010-02-02 update statutory_documents CHANGE OF NAME 12/01/2010
2010-01-19 update statutory_documents DIRECTOR APPOINTED RICHARD DAMON WATTS
2010-01-19 update statutory_documents SECRETARY APPOINTED SAMANTHA WATTS
2010-01-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2010-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION