FORAY MOTOR GROUP - History of Changes


DateDescription
2025-05-13 delete contact_pages_linkeddomain trustpilot.com
2025-05-13 delete person Low Rate
2025-05-13 delete source_ip 108.138.51.12
2025-05-13 delete source_ip 108.138.51.26
2025-05-13 delete source_ip 108.138.51.66
2025-05-13 delete source_ip 108.138.51.122
2025-05-13 insert about_pages_linkeddomain strivefor25.co.uk
2025-05-13 insert career_pages_linkeddomain strivefor25.co.uk
2025-05-13 insert contact_pages_linkeddomain strivefor25.co.uk
2025-05-13 insert index_pages_linkeddomain strivefor25.co.uk
2025-05-13 insert management_pages_linkeddomain strivefor25.co.uk
2025-05-13 insert openinghours_pages_linkeddomain strivefor25.co.uk
2025-05-13 insert source_ip 3.162.38.12
2025-05-13 insert source_ip 3.162.38.52
2025-05-13 insert source_ip 3.162.38.84
2025-05-13 insert source_ip 3.162.38.98
2025-05-13 insert terms_pages_linkeddomain strivefor25.co.uk
2025-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/25, NO UPDATES
2025-01-01 delete phone 01278226283
2025-01-01 delete source_ip 18.173.5.17
2025-01-01 delete source_ip 18.173.5.83
2025-01-01 delete source_ip 18.173.5.98
2025-01-01 delete source_ip 18.173.5.105
2025-01-01 insert source_ip 108.138.51.12
2025-01-01 insert source_ip 108.138.51.26
2025-01-01 insert source_ip 108.138.51.66
2025-01-01 insert source_ip 108.138.51.122
2024-11-30 delete source_ip 13.227.146.10
2024-11-30 delete source_ip 13.227.146.56
2024-11-30 delete source_ip 13.227.146.91
2024-11-30 delete source_ip 13.227.146.110
2024-11-30 insert person Low Rate
2024-11-30 insert phone 01202 593939
2024-11-30 insert phone 01278 433411
2024-11-30 insert phone 01305 889421
2024-11-30 insert phone 01935 548 340
2024-11-30 insert phone 01935 822636
2024-11-30 insert phone 07876196800
2024-11-30 insert source_ip 18.173.5.17
2024-11-30 insert source_ip 18.173.5.83
2024-11-30 insert source_ip 18.173.5.98
2024-11-30 insert source_ip 18.173.5.105
2024-09-09 update statutory_documents SECOND FILING OF AP01 FOR MR ANTHONY PAUL SMITH
2024-08-22 update statutory_documents DIRECTOR APPOINTED MISS KATIE LOUISE KIM MASSARELLA
2024-08-22 update statutory_documents DIRECTOR APPOINTED MR ANTONY PAUL SMITH
2024-07-30 delete address Peugeot 2008 3008 308
2024-07-30 delete source_ip 108.138.51.12
2024-07-30 delete source_ip 108.138.51.26
2024-07-30 delete source_ip 108.138.51.66
2024-07-30 delete source_ip 108.138.51.122
2024-07-30 insert management_pages_linkeddomain ford.co.uk
2024-07-30 insert management_pages_linkeddomain gforces.co.uk
2024-07-30 insert phone 01722 638 494
2024-07-30 insert phone 01722 704 282
2024-07-30 insert phone 020 7344 1651
2024-07-30 insert source_ip 13.227.146.10
2024-07-30 insert source_ip 13.227.146.56
2024-07-30 insert source_ip 13.227.146.91
2024-07-30 insert source_ip 13.227.146.110
2024-07-30 insert terms_pages_linkeddomain themotorombudsman.org
2024-07-30 update person_description English Ford Poole => English Ford Poole
2024-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-03 delete source_ip 54.192.235.62
2024-04-03 delete source_ip 54.192.235.108
2024-04-03 delete source_ip 54.192.235.120
2024-04-03 delete source_ip 54.192.235.125
2024-04-03 delete terms_pages_linkeddomain ford.com
2024-04-03 insert about_pages_linkeddomain ford.co.uk
2024-04-03 insert address Peugeot 2008 3008 308
2024-04-03 insert career_pages_linkeddomain ford.co.uk
2024-04-03 insert index_pages_linkeddomain ford.co.uk
2024-04-03 insert openinghours_pages_linkeddomain ford.co.uk
2024-04-03 insert source_ip 108.138.51.12
2024-04-03 insert source_ip 108.138.51.26
2024-04-03 insert source_ip 108.138.51.66
2024-04-03 insert source_ip 108.138.51.122
2024-04-03 insert terms_pages_linkeddomain ford.co.uk
2024-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/24, NO UPDATES
2024-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAM MUNDY / 13/12/2019
2024-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BECKLEY / 28/01/2018
2023-10-19 delete source_ip 108.138.51.12
2023-10-19 delete source_ip 108.138.51.26
2023-10-19 delete source_ip 108.138.51.66
2023-10-19 delete source_ip 108.138.51.122
2023-10-19 insert source_ip 54.192.235.62
2023-10-19 insert source_ip 54.192.235.108
2023-10-19 insert source_ip 54.192.235.120
2023-10-19 insert source_ip 54.192.235.125
2023-08-02 delete phone 01278727910
2023-08-02 delete phone 1823281000
2023-08-02 delete source_ip 18.66.248.50
2023-08-02 delete source_ip 18.66.248.61
2023-08-02 delete source_ip 18.66.248.105
2023-08-02 delete source_ip 18.66.248.118
2023-08-02 insert phone 01264 320200
2023-08-02 insert phone 01823 281000
2023-08-02 insert source_ip 108.138.51.12
2023-08-02 insert source_ip 108.138.51.26
2023-08-02 insert source_ip 108.138.51.66
2023-08-02 insert source_ip 108.138.51.122
2023-06-30 delete source_ip 108.157.30.3
2023-06-30 delete source_ip 108.157.30.15
2023-06-30 delete source_ip 108.157.30.18
2023-06-30 delete source_ip 108.157.30.52
2023-06-30 insert source_ip 18.66.248.50
2023-06-30 insert source_ip 18.66.248.61
2023-06-30 insert source_ip 18.66.248.105
2023-06-30 insert source_ip 18.66.248.118
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-29 delete phone 01264 320 200
2023-05-29 delete phone 01823 281 000
2023-05-29 delete source_ip 13.225.34.7
2023-05-29 delete source_ip 13.225.34.33
2023-05-29 delete source_ip 13.225.34.36
2023-05-29 delete source_ip 13.225.34.110
2023-05-29 insert contact_pages_linkeddomain southampton-van-centre.co.uk
2023-05-29 insert phone 01202139464
2023-05-29 insert phone 01202139896
2023-05-29 insert phone 01202618509
2023-05-29 insert phone 01202618668
2023-05-29 insert phone 01278226283
2023-05-29 insert phone 01278226569
2023-05-29 insert phone 01305510310
2023-05-29 insert phone 01722638349
2023-05-29 insert phone 01722638692
2023-05-29 insert phone 01722704166
2023-05-29 insert phone 01747360121
2023-05-29 insert phone 01823711135
2023-05-29 insert phone 01823711705
2023-05-29 insert phone 01935548138
2023-05-29 insert phone 01935548228
2023-05-29 insert phone 01935548288
2023-05-29 insert phone 01935548338
2023-05-29 insert phone 1823281000
2023-05-29 insert source_ip 108.157.30.3
2023-05-29 insert source_ip 108.157.30.15
2023-05-29 insert source_ip 108.157.30.18
2023-05-29 insert source_ip 108.157.30.52
2023-05-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE GARDINER
2023-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD OWEN
2023-04-13 delete source_ip 52.84.45.44
2023-04-13 delete source_ip 52.84.45.46
2023-04-13 delete source_ip 52.84.45.77
2023-04-13 delete source_ip 52.84.45.105
2023-04-13 insert source_ip 13.225.34.7
2023-04-13 insert source_ip 13.225.34.33
2023-04-13 insert source_ip 13.225.34.36
2023-04-13 insert source_ip 13.225.34.110
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES
2023-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MOULTON / 01/06/2022
2023-03-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORAY HOLDINGS LIMITED
2023-03-13 update statutory_documents CESSATION OF CHRISTOPHER YOXON AS A PSC
2023-03-12 delete contact_pages_linkeddomain fordpartsuk.com
2023-03-12 delete contact_pages_linkeddomain gforcestestlink.com
2023-03-12 delete source_ip 18.154.101.38
2023-03-12 delete source_ip 18.154.101.49
2023-03-12 delete source_ip 18.154.101.50
2023-03-12 delete source_ip 18.154.101.122
2023-03-12 insert source_ip 52.84.45.44
2023-03-12 insert source_ip 52.84.45.46
2023-03-12 insert source_ip 52.84.45.77
2023-03-12 insert source_ip 52.84.45.105
2023-01-07 delete source_ip 52.85.5.22
2023-01-07 delete source_ip 52.85.5.52
2023-01-07 delete source_ip 52.85.5.93
2023-01-07 delete source_ip 52.85.5.106
2023-01-07 insert phone 01935 404 999
2023-01-07 insert source_ip 18.154.101.38
2023-01-07 insert source_ip 18.154.101.49
2023-01-07 insert source_ip 18.154.101.50
2023-01-07 insert source_ip 18.154.101.122
2023-01-06 update statutory_documents DIRECTOR APPOINTED MR ROBIN FIELDER
2023-01-06 update statutory_documents DIRECTOR APPOINTED MRS CLAIRE GARDINER
2022-12-03 delete source_ip 52.222.139.16
2022-12-03 delete source_ip 52.222.139.100
2022-12-03 delete source_ip 52.222.139.105
2022-12-03 delete source_ip 52.222.139.114
2022-12-03 insert source_ip 52.85.5.22
2022-12-03 insert source_ip 52.85.5.52
2022-12-03 insert source_ip 52.85.5.93
2022-12-03 insert source_ip 52.85.5.106
2022-11-01 delete source_ip 13.225.142.20
2022-11-01 delete source_ip 13.225.142.34
2022-11-01 delete source_ip 13.225.142.80
2022-11-01 delete source_ip 13.225.142.93
2022-11-01 insert source_ip 52.222.139.16
2022-11-01 insert source_ip 52.222.139.100
2022-11-01 insert source_ip 52.222.139.105
2022-11-01 insert source_ip 52.222.139.114
2022-09-29 delete source_ip 143.204.165.85
2022-09-29 delete source_ip 143.204.165.51
2022-09-29 delete source_ip 143.204.165.33
2022-09-29 delete source_ip 143.204.165.8
2022-09-29 insert source_ip 13.225.142.20
2022-09-29 insert source_ip 13.225.142.34
2022-09-29 insert source_ip 13.225.142.80
2022-09-29 insert source_ip 13.225.142.93
2022-08-28 delete source_ip 13.249.59.15
2022-08-28 delete source_ip 13.249.59.29
2022-08-28 delete source_ip 13.249.59.61
2022-08-28 delete source_ip 13.249.59.86
2022-08-28 insert source_ip 143.204.165.85
2022-08-28 insert source_ip 143.204.165.51
2022-08-28 insert source_ip 143.204.165.33
2022-08-28 insert source_ip 143.204.165.8
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-29 delete source_ip 18.65.39.39
2022-06-29 delete source_ip 18.65.39.40
2022-06-29 delete source_ip 18.65.39.41
2022-06-29 delete source_ip 18.65.39.59
2022-06-29 insert source_ip 13.249.59.15
2022-06-29 insert source_ip 13.249.59.29
2022-06-29 insert source_ip 13.249.59.61
2022-06-29 insert source_ip 13.249.59.86
2022-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25 delete source_ip 13.225.26.43
2022-05-25 delete source_ip 13.225.26.65
2022-05-25 delete source_ip 13.225.26.86
2022-05-25 delete source_ip 13.225.26.98
2022-05-25 insert source_ip 18.65.39.39
2022-05-25 insert source_ip 18.65.39.40
2022-05-25 insert source_ip 18.65.39.41
2022-05-25 insert source_ip 18.65.39.59
2022-04-24 delete source_ip 52.84.93.4
2022-04-24 delete source_ip 52.84.93.12
2022-04-24 delete source_ip 52.84.93.66
2022-04-24 delete source_ip 52.84.93.118
2022-04-24 insert source_ip 13.225.26.43
2022-04-24 insert source_ip 13.225.26.65
2022-04-24 insert source_ip 13.225.26.86
2022-04-24 insert source_ip 13.225.26.98
2022-04-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2022-04-07 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-24 delete source_ip 54.192.86.7
2022-03-24 delete source_ip 54.192.86.31
2022-03-24 delete source_ip 54.192.86.89
2022-03-24 delete source_ip 54.192.86.108
2022-03-24 insert source_ip 52.84.93.4
2022-03-24 insert source_ip 52.84.93.12
2022-03-24 insert source_ip 52.84.93.66
2022-03-24 insert source_ip 52.84.93.118
2022-02-06 delete source_ip 65.9.148.9
2022-02-06 delete source_ip 65.9.148.45
2022-02-06 delete source_ip 65.9.148.71
2022-02-06 delete source_ip 65.9.148.120
2022-02-06 insert source_ip 54.192.86.7
2022-02-06 insert source_ip 54.192.86.31
2022-02-06 insert source_ip 54.192.86.89
2022-02-06 insert source_ip 54.192.86.108
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-05 delete address Fore Street, Chard, Somerset, TA20 1EP
2021-10-05 delete phone 01460 269 100
2021-10-05 delete source_ip 13.225.241.46
2021-10-05 delete source_ip 13.225.241.78
2021-10-05 delete source_ip 13.225.241.94
2021-10-05 delete source_ip 13.225.241.123
2021-10-05 insert source_ip 65.9.148.9
2021-10-05 insert source_ip 65.9.148.45
2021-10-05 insert source_ip 65.9.148.71
2021-10-05 insert source_ip 65.9.148.120
2021-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01 delete index_pages_linkeddomain accordmarketing.com
2021-09-01 delete index_pages_linkeddomain ford.co.uk
2021-09-01 delete index_pages_linkeddomain fordpartsuk.com
2021-09-01 delete phone 01202 916 107
2021-09-01 delete phone 01278 254 600
2021-09-01 delete phone 01460 350 600
2021-09-01 delete phone 01722 657 600
2021-09-01 delete phone 01747 634 600
2021-09-01 delete phone 01823 738 600
2021-09-01 delete phone 01935 586 600
2021-09-01 delete source_ip 54.229.232.26
2021-09-01 insert address Peugeot 108 2008 3008
2021-09-01 insert address Telford Road, Churchfields, Salisbury, Wilts, SP2 7PF
2021-09-01 insert index_pages_linkeddomain gforces.co.uk
2021-09-01 insert phone 01202 715 577
2021-09-01 insert phone 01264 523 600
2021-09-01 insert phone 01278 727 910
2021-09-01 insert phone 01460 269 100
2021-09-01 insert phone 01722 424 242
2021-09-01 insert phone 01722 424 263
2021-09-01 insert phone 01747 852 333
2021-09-01 insert phone 01823 281 000
2021-09-01 insert phone 01935 404 900
2021-09-01 insert phone 023 8017 0970
2021-09-01 insert phone 0800 111 6768
2021-09-01 insert registration_number 307435
2021-09-01 insert source_ip 13.225.241.46
2021-09-01 insert source_ip 13.225.241.78
2021-09-01 insert source_ip 13.225.241.94
2021-09-01 insert source_ip 13.225.241.123
2021-09-01 insert vat GB 329 907 036
2021-05-28 insert phone 01264 320 200
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES
2021-01-17 delete about_pages_linkeddomain fordpartsuk.com
2021-01-17 delete career_pages_linkeddomain fordpartsuk.com
2021-01-17 delete service_pages_linkeddomain fordpartsuk.com
2021-01-17 delete terms_pages_linkeddomain fordpartsuk.com
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-30 delete phone 01305 538 600
2020-06-30 insert phone 01305 217 000
2020-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2020-06-07 delete company_previous_name EDWARDS BROTHERS (SALISBURY) LIMITED
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES
2020-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN EDWARDS
2020-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YOXON / 01/01/2020
2020-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MOULTON / 01/01/2020
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2018-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CROFT
2018-09-12 update statutory_documents SECOND FILING OF AP01 FOR RICHARD OWEN
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-02 update statutory_documents DIRECTOR APPOINTED RICHARD OWEN
2018-07-02 update statutory_documents DIRECTOR APPOINTED SIMON DAVID MOULTON
2018-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELWYN PRITCHARD
2018-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18 delete address The Deep Business Centre, Tower Street, Hull, HU1 4BG
2018-06-18 delete address Tower Park, Poole, Dorset BH12 4QA
2018-06-18 delete email un..@foray.co.uk
2018-06-18 delete registration_number 07768048
2018-06-18 insert address Telford Road, Churchfields, Salisbury, SP2 7PF
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-11-23 update website_status InternalTimeout => OK
2017-11-23 delete source_ip 54.246.128.202
2017-11-23 insert source_ip 54.229.232.26
2017-10-07 update num_mort_charges 20 => 21
2017-10-07 update num_mort_outstanding 10 => 11
2017-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006178300021
2017-08-30 update website_status OK => InternalTimeout
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-07 update statutory_documents DIRECTOR APPOINTED MR JASON BECKLEY
2017-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS
2017-01-05 delete about_pages_linkeddomain fmgleasing.net
2017-01-05 delete career_pages_linkeddomain fmgleasing.net
2017-01-05 delete index_pages_linkeddomain fmgleasing.net
2017-01-05 delete terms_pages_linkeddomain fmgleasing.net
2017-01-05 insert about_pages_linkeddomain fmgleasing.com
2017-01-05 insert career_pages_linkeddomain fmgleasing.com
2017-01-05 insert index_pages_linkeddomain fmgleasing.com
2017-01-05 insert terms_pages_linkeddomain fmgleasing.com
2016-11-24 insert about_pages_linkeddomain fmgleasing.net
2016-11-24 insert career_pages_linkeddomain fmgleasing.net
2016-11-24 insert index_pages_linkeddomain fmgleasing.net
2016-11-24 insert terms_pages_linkeddomain fmgleasing.net
2016-11-24 update robots_txt_status fordaccessories.foraymotorgroup.co.uk: 200 => 404
2016-11-24 update website_status FlippedRobots => OK
2016-11-05 update website_status OK => FlippedRobots
2016-10-08 delete about_pages_linkeddomain accordgroup.co.uk
2016-10-08 delete career_pages_linkeddomain accordgroup.co.uk
2016-10-08 delete index_pages_linkeddomain accordgroup.co.uk
2016-10-08 delete phone 0844 998 3644
2016-10-08 delete phone 0844 998 3645
2016-10-08 delete phone 0844 998 3646
2016-10-08 delete phone 0844 998 3647
2016-10-08 delete phone 0844 998 3648
2016-10-08 delete phone 0844 998 3649
2016-10-08 delete phone 0844 998 3650
2016-10-08 delete phone 0844 998 3652
2016-10-08 delete phone 0844 998 3653
2016-10-08 delete terms_pages_linkeddomain accordgroup.co.uk
2016-10-08 insert about_pages_linkeddomain accordmarketing.com
2016-10-08 insert career_pages_linkeddomain accordmarketing.com
2016-10-08 insert index_pages_linkeddomain accordmarketing.com
2016-10-08 insert phone 01202 916 107
2016-10-08 insert phone 01264 523 600
2016-10-08 insert phone 01278 254 600
2016-10-08 insert phone 01305 538 600
2016-10-08 insert phone 01460 350 600
2016-10-08 insert phone 01722 657 600
2016-10-08 insert phone 01747 634 600
2016-10-08 insert phone 01823 738 600
2016-10-08 insert phone 01935 586 600
2016-10-08 insert terms_pages_linkeddomain accordmarketing.com
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-05-08 update robots_txt_status fordaccessories.foraymotorgroup.co.uk: 404 => 200
2016-04-06 update statutory_documents 25/03/16 FULL LIST
2016-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER YOXON / 01/02/2016
2016-04-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN GRAVES
2016-03-21 update statutory_documents DIRECTOR APPOINTED LUKE WILLIAM MUNDY
2016-01-07 update num_mort_charges 19 => 20
2016-01-07 update num_mort_outstanding 9 => 10
2015-12-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006178300020
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN SAVAGE
2015-05-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAIN SAVAGE
2015-04-21 update statutory_documents 25/03/15 FULL LIST
2015-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04 update website_status FlippedRobots => OK
2015-03-04 delete address Telford Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7PF
2015-03-04 delete index_pages_linkeddomain foray-motor-group.co.uk
2015-03-04 delete index_pages_linkeddomain forayfordbodyrepairs.co.uk
2015-03-04 delete index_pages_linkeddomain forayservice.co.uk
2015-03-04 delete index_pages_linkeddomain forayservice.com
2015-03-04 delete index_pages_linkeddomain forayvans.co.uk
2015-03-04 delete source_ip 88.208.229.230
2015-03-04 insert address Telford Road, Churchfields Salisbury, Wiltshire SP2 7PF
2015-03-04 insert source_ip 54.246.128.202
2015-03-04 update primary_contact Telford Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7PF => Telford Road, Churchfields Salisbury, Wiltshire SP2 7PF
2015-02-12 update website_status OK => FlippedRobots
2014-10-10 delete phone 0844 288 7749
2014-10-10 delete phone 0844 288 7756
2014-10-10 delete phone 0844 288 7806
2014-10-10 delete phone 0844 288 7807
2014-10-10 delete phone 0844 288 7855
2014-10-10 delete phone 0844 288 7865
2014-10-10 delete phone 0844 288 7879
2014-10-10 delete phone 0844 288 7889
2014-10-10 delete phone 0844 288 7923
2014-10-10 delete phone 0844 288 7969
2014-10-10 delete phone 0844 288 7980
2014-10-10 delete phone 0844 288 7986
2014-10-10 delete phone 0844 288 8204
2014-10-10 delete phone 0844 288 8206
2014-10-10 delete phone 0844 288 8226
2014-10-10 delete phone 0844 288 8287
2014-10-10 insert phone 0844 998 3644
2014-10-10 insert phone 0844 998 3645
2014-10-10 insert phone 0844 998 3646
2014-10-10 insert phone 0844 998 3647
2014-10-10 insert phone 0844 998 3648
2014-10-10 insert phone 0844 998 3649
2014-10-10 insert phone 0844 998 3650
2014-10-10 insert phone 0844 998 3652
2014-10-10 insert phone 0844 998 3653
2014-10-10 insert phone 0844 998 3655
2014-10-10 insert phone 0844 998 3768
2014-10-10 insert phone 0844 998 3769
2014-08-28 delete phone 0844 288 7782
2014-08-28 delete phone 0844 288 8286
2014-07-20 delete phone 0844 998 3644
2014-07-20 delete phone 0844 998 3645
2014-07-20 delete phone 0844 998 3646
2014-07-20 delete phone 0844 998 3647
2014-07-20 delete phone 0844 998 3648
2014-07-20 delete phone 0844 998 3649
2014-07-20 delete phone 0844 998 3650
2014-07-20 delete phone 0844 998 3651
2014-07-20 delete phone 0844 998 3652
2014-07-20 delete phone 0844 998 3653
2014-07-20 delete phone 0844 998 3655
2014-06-13 update website_status FlippedRobots => OK
2014-06-13 insert about_pages_linkeddomain forayfordbodyrepairs.co.uk
2014-06-13 insert career_pages_linkeddomain forayfordbodyrepairs.co.uk
2014-06-13 insert contact_pages_linkeddomain forayfordbodyrepairs.co.uk
2014-06-13 insert index_pages_linkeddomain forayfordbodyrepairs.co.uk
2014-06-13 insert service_pages_linkeddomain forayfordbodyrepairs.co.uk
2014-06-13 insert terms_pages_linkeddomain forayfordbodyrepairs.co.uk
2014-05-29 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22 delete phone 0844 288 775
2014-04-22 insert phone 0844 998 3644
2014-04-22 insert phone 0844 998 3645
2014-04-22 insert phone 0844 998 3646
2014-04-22 insert phone 0844 998 3647
2014-04-22 insert phone 0844 998 3648
2014-04-22 insert phone 0844 998 3649
2014-04-22 insert phone 0844 998 3650
2014-04-22 insert phone 0844 998 3651
2014-04-22 insert phone 0844 998 3652
2014-04-22 insert phone 0844 998 3653
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW THOMAS CROFT
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR DAVID JEREMY CLARKE
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR ELWYN PRITCHARD
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR HOWARD MERVYN JENKINS
2014-04-03 update statutory_documents DIRECTOR APPOINTED MR KEVIN RONALD GRAVES
2014-04-03 update statutory_documents DIRECTOR APPOINTED MS HELEN LOUISE EDWARDS
2014-03-28 update statutory_documents 25/03/14 FULL LIST
2014-03-07 update num_mort_outstanding 12 => 9
2014-03-07 update num_mort_satisfied 7 => 10
2014-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-02-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-02-07 update num_mort_outstanding 13 => 12
2014-02-07 update num_mort_satisfied 6 => 7
2014-01-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-07 update num_mort_outstanding 14 => 13
2013-10-07 update num_mort_satisfied 5 => 6
2013-09-11 delete address Edwards Ford, Churchfields, Salisbury, Wiltshire SP2 7PF
2013-09-11 delete registration_number 00617830
2013-09-11 delete terms_pages_linkeddomain clicktale.net
2013-09-11 insert address Tower Park, Poole, Dorset BH12 4QA
2013-09-11 insert email un..@foray.co.uk
2013-09-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-08-25 insert address Telford Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7PF
2013-08-25 insert alias Foray Motor Group Ltd
2013-08-25 insert registration_number 617830
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08 delete about_pages_linkeddomain advertisingagency.co.uk
2013-05-08 delete career_pages_linkeddomain advertisingagency.co.uk
2013-05-08 delete contact_pages_linkeddomain advertisingagency.co.uk
2013-05-08 delete index_pages_linkeddomain advertisingagency.co.uk
2013-05-08 delete service_pages_linkeddomain advertisingagency.co.uk
2013-05-08 delete terms_pages_linkeddomain advertisingagency.co.uk
2013-05-08 insert about_pages_linkeddomain accordgroup.co.uk
2013-05-08 insert career_pages_linkeddomain accordgroup.co.uk
2013-05-08 insert contact_pages_linkeddomain accordgroup.co.uk
2013-05-08 insert index_pages_linkeddomain accordgroup.co.uk
2013-05-08 insert service_pages_linkeddomain accordgroup.co.uk
2013-05-08 insert terms_pages_linkeddomain accordgroup.co.uk
2013-04-16 delete phone 01264 320200
2013-04-16 delete phone 01722 331188
2013-04-16 delete phone 0843 208 1232
2013-04-16 delete phone 0843 208 1233
2013-04-16 delete phone 0843 208 1235
2013-04-16 delete phone 0843 208 1236
2013-04-16 delete phone 0843 208 1237
2013-04-16 delete phone 0843 208 1238
2013-04-16 delete phone 0843 208 1239
2013-04-16 delete phone 0843 208 1275
2013-04-16 delete phone 0843 224 4001
2013-04-16 delete phone 0843 308 3287
2013-04-16 delete phone 0843 308 3288
2013-04-16 delete phone 0843 308 3289
2013-04-16 delete phone 0843 308 4388
2013-04-16 delete phone 0843 308 7365
2013-04-16 delete phone 0843 308 7366
2013-04-16 delete phone 0843 308 7367
2013-04-16 delete phone 0843 308 7368
2013-04-16 delete phone 0843 357 2973
2013-04-16 insert phone 0844 288 7749
2013-04-16 insert phone 0844 288 775
2013-04-16 insert phone 0844 288 7756
2013-04-16 insert phone 0844 288 7782
2013-04-16 insert phone 0844 288 7806
2013-04-16 insert phone 0844 288 7807
2013-04-16 insert phone 0844 288 7855
2013-04-16 insert phone 0844 288 7865
2013-04-16 insert phone 0844 288 7879
2013-04-16 insert phone 0844 288 7889
2013-04-16 insert phone 0844 288 7923
2013-04-16 insert phone 0844 288 7969
2013-04-16 insert phone 0844 288 7980
2013-04-16 insert phone 0844 288 7986
2013-04-16 insert phone 0844 288 8204
2013-04-16 insert phone 0844 288 8206
2013-04-16 insert phone 0844 288 8226
2013-04-16 insert phone 0844 288 8286
2013-04-16 insert phone 0844 288 8287
2013-04-15 update statutory_documents 25/03/13 FULL LIST
2013-03-08 delete address Taunton Ford Priorswood Road Taunton TA2 8DN
2013-03-08 delete address Trowbridge Ford Canal Road Wiltshire BA14 8RL
2013-03-08 delete address Yeovil Ford Houndstone Business Park Yeovil BA22 8XG
2013-02-02 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26 update statutory_documents 25/03/12 FULL LIST
2011-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13 update statutory_documents 25/03/11 FULL LIST
2010-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART WEST
2010-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-04-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-04-06 update statutory_documents 25/03/10 FULL LIST
2009-06-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CATHERINE O'CALLAGHAN
2009-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-05-29 update statutory_documents DIRECTOR APPOINTED MS CATHERINE O'CALLAGHAN
2008-05-28 update statutory_documents DIRECTOR APPOINTED MR STUART CHARLES WEST
2008-04-14 update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-04-11 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBIN AUGUST
2008-04-09 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR NORMAN HARRY HOULT LOGGED FORM
2008-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25 update statutory_documents DIRECTOR RESIGNED
2007-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-30 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-08-30 update statutory_documents AUDITOR'S RESIGNATION
2005-07-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-04-13 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-04-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-04-02 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-12 update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-08 update statutory_documents RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-09 update statutory_documents RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-11-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-06-22 update statutory_documents ADOPT ARTICLES 05/05/00
2000-05-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-27 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/00 FROM: TELFORD RAOD CHURCHFIELDS SALISBURY WILTSHIRE SP2 7PF
2000-05-24 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-24 update statutory_documents DIRECTOR RESIGNED
2000-05-24 update statutory_documents DIRECTOR RESIGNED
2000-05-24 update statutory_documents DIRECTOR RESIGNED
2000-05-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-12 update statutory_documents COMPANY NAME CHANGED EDWARDS BROTHERS (SALISBURY) LIM ITED CERTIFICATE ISSUED ON 15/05/00
2000-04-05 update statutory_documents RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-01-25 update statutory_documents DIRECTOR RESIGNED
1999-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-09-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-12 update statutory_documents RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1998-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-04-15 update statutory_documents RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1997-11-28 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-04-14 update statutory_documents RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1996-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/96 FROM: CASTLE GARAGE CASTLE STREET SALISBURY WILTS SP1 3TD
1996-08-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-04-17 update statutory_documents RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS
1996-03-20 update statutory_documents DIRECTOR RESIGNED
1995-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-04-12 update statutory_documents RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS
1994-08-10 update statutory_documents NEW DIRECTOR APPOINTED
1994-07-12 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-07-08 update statutory_documents £ IC 69950/42975 20/06/94 £ SR 26975@1=26975
1994-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-07-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-06-23 update statutory_documents DIRECTOR RESIGNED
1994-06-23 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-06-23 update statutory_documents AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/06/94
1994-05-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-04-15 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-04-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-04-15 update statutory_documents RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS
1994-02-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-02-26 update statutory_documents ALTER MEM AND ARTS 28/01/94
1993-05-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-12 update statutory_documents RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS
1993-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1992-04-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-04-30 update statutory_documents RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS
1992-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-06-03 update statutory_documents RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS
1991-06-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/90
1990-05-24 update statutory_documents NEW DIRECTOR APPOINTED
1990-05-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-05-17 update statutory_documents RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS
1990-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-01-17 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-04-20 update statutory_documents RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS
1989-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-06-30 update statutory_documents RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS
1988-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-05-02 update statutory_documents RETURN MADE UP TO 02/04/87; FULL LIST OF MEMBERS
1987-05-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-05-03 update statutory_documents RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS
1986-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1985-04-16 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84
1984-05-19 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83
1983-04-22 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82
1982-05-28 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81
1981-05-29 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80
1980-05-07 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79
1979-06-25 update statutory_documents MEMORANDUM OF ASSOCIATION
1979-06-19 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78
1978-03-31 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77
1978-02-14 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76
1976-11-02 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75