LOWERDALE AUTOS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-08 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-08-26 insert registration_number 655422
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2022-04-22 update statutory_documents CESSATION OF GARY BARRETT AS A PSC
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BARRETT
2022-04-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARY BARRETT
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-04 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-25 delete phone 01226 779252
2021-05-25 insert alias Lowerdale Autos Ltd
2021-05-25 insert registration_number 06582403
2021-05-25 insert vat GB591062251
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-03 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-14 insert sales_emails sa..@lowerdaleautos.co.uk
2021-01-14 insert email sa..@lowerdaleautos.co.uk
2020-07-07 delete address THICKET LANE WORSBOROUGH DALE BARNSLEY SOUTH YORKSHIRE S70 4ST
2020-07-07 insert address LOWERDALE AUTOS LIMITED TAYLOR ROW DONCASTER ROAD BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S70 1HG
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update registered_address
2020-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM THICKET LANE WORSBOROUGH DALE BARNSLEY SOUTH YORKSHIRE S70 4ST
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-21 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES
2018-04-02 delete source_ip 159.253.210.193
2018-04-02 insert source_ip 159.253.210.190
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-22 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-15 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-01 => 2016-05-01
2016-06-08 update returns_next_due_date 2016-05-29 => 2017-05-29
2016-05-09 update statutory_documents 01/05/16 FULL LIST
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BARRETT / 01/05/2016
2016-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRETT / 01/05/2016
2016-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GARY BARRETT / 01/05/2016
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-16 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-25 insert index_pages_linkeddomain autowebdesign.co.uk
2015-06-08 update returns_last_madeup_date 2014-05-01 => 2015-05-01
2015-06-08 update returns_next_due_date 2015-05-29 => 2016-05-29
2015-05-07 update statutory_documents 01/05/15 FULL LIST
2014-11-08 insert phone 01226 779252
2014-10-07 update accounts_last_madeup_date 2013-05-31 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-19 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update account_ref_day 31 => 30
2014-06-07 update account_ref_month 5 => 4
2014-06-07 update accounts_next_due_date 2015-02-28 => 2015-01-31
2014-06-07 update returns_last_madeup_date 2013-05-01 => 2014-05-01
2014-06-07 update returns_next_due_date 2014-05-29 => 2015-05-29
2014-05-06 update statutory_documents PREVSHO FROM 31/05/2014 TO 30/04/2014
2014-05-06 update statutory_documents 01/05/14 FULL LIST
2014-03-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-24 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-13 delete sales_emails sa..@lowerdaleautos.co.uk
2014-02-13 delete alias Lowerdale Autos ltd
2014-02-13 delete email sa..@lowerdaleautos.co.uk
2014-02-13 delete fax 01226 288924
2014-02-13 delete source_ip 217.69.33.3
2014-02-13 insert source_ip 159.253.210.193
2013-08-01 update returns_last_madeup_date 2012-05-01 => 2013-05-01
2013-08-01 update returns_next_due_date 2013-05-29 => 2014-05-29
2013-07-12 update statutory_documents 01/05/13 FULL LIST
2013-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY BARRETT / 01/05/2010
2013-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRETT / 01/05/2010
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-30 update website_status FlippedRobotsTxt => OK
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2013-02-19 insert alias Lowerdale Autos ltd
2012-05-17 update statutory_documents 01/05/12 FULL LIST
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-06-27 update statutory_documents 01/05/11 NO CHANGES
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-05-24 update statutory_documents 01/05/10 FULL LIST
2010-02-15 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-05-16 update statutory_documents RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND
2008-05-20 update statutory_documents DIRECTOR AND SECRETARY APPOINTED GARY BARRETT
2008-05-19 update statutory_documents DIRECTOR APPOINTED PAUL BARRETT
2008-05-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-05-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION