AVRMOBILES.CO.UK - History of Changes


DateDescription
2024-03-11 insert address Nextbase 422GW 1CH Dash Cam Fitters - Front Rated 5.00 out of 5
2024-03-11 insert address Thinkware F790 2CH Dash Cam Fitters - Front & Rear Rated 5.00 out of 5
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-08 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON REES / 23/03/2023
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-11-26 insert about_pages_linkeddomain whatsapp.com
2022-11-26 insert contact_pages_linkeddomain whatsapp.com
2022-11-26 insert index_pages_linkeddomain whatsapp.com
2022-11-26 insert product_pages_linkeddomain whatsapp.com
2022-11-26 insert terms_pages_linkeddomain whatsapp.com
2022-10-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-22 delete source_ip 172.67.133.61
2022-07-22 delete source_ip 104.21.5.91
2022-07-22 insert source_ip 172.67.75.9
2022-07-22 insert source_ip 104.26.12.118
2022-07-22 insert source_ip 104.26.13.118
2022-04-19 delete phone 01923 200930 01923 200930
2022-04-19 delete source_ip 92.60.101.134
2022-04-19 insert alias AVR Mobile Fitters
2022-04-19 insert alias AVRmobiles.co.uk Ltd.
2022-04-19 insert source_ip 172.67.133.61
2022-04-19 insert source_ip 104.21.5.91
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID REES / 28/02/2022
2022-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON REES / 28/02/2022
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 delete address 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER
2021-08-07 insert address MONACO HOUSE STATION ROAD KINGS LANGLEY HERTFORDSHIRE UNITED KINGDOM WD4 8LQ
2021-08-07 update registered_address
2021-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER
2021-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO 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
2021-01-14 delete address Watford Business Centre 15/23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom
2021-01-14 insert address Monaco House Unit 1, Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ United Kingdom
2021-01-14 update primary_contact Watford Business Centre 15/23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom => Monaco House Unit 1, Monaco Works Station Road Kings Langley Hertfordshire WD4 8LQ United Kingdom
2020-12-04 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-04 delete feedback_emails fe..@avrmobiles.co.uk
2020-04-04 delete general_emails co..@avrmobiles.co.uk
2020-04-04 delete general_emails en..@avrmobiles.co.uk
2020-04-04 delete email co..@avrmobiles.co.uk
2020-04-04 delete email en..@avrmobiles.co.uk
2020-04-04 delete email fe..@avrmobiles.co.uk
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, 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
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 delete sic_code 61900 - Other telecommunications activities
2017-04-26 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-11-30 delete alias avrmobiles.co.uk Ltd
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-12 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-10 update statutory_documents 24/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-13 delete source_ip 194.150.252.233
2015-09-13 insert source_ip 92.60.101.134
2015-08-16 delete phone 0845 230 4051
2015-08-16 insert phone 01923 200930 01923 200930
2015-05-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-08 update website_status InternalTimeout => OK
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-11 update website_status OK => InternalTimeout
2015-03-10 update statutory_documents 24/02/15 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
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE UNITED KINGDOM WD3 1ER
2014-04-07 insert address 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-18 update statutory_documents 24/02/14 FULL LIST
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
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-20 insert alias avrmobiles.co.uk Ltd
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
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
2013-03-08 delete fax 0845 230 4053
2013-03-05 update statutory_documents 24/02/13 FULL LIST
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 24/02/12 FULL LIST
2012-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID REES / 24/02/2012
2012-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON REES / 24/02/2012
2012-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON REES / 24/02/2012
2012-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2012 FROM MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW BUCKINGHAMSHIRE SL7 3HN
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 24/02/11 FULL LIST
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 24/02/10 FULL LIST
2010-04-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON REES / 15/02/2010
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN REES / 01/10/2009
2009-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON REES / 01/10/2009
2009-02-27 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-09 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-12-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-26 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-03-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-02-24 update statutory_documents SECRETARY RESIGNED
2006-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION