MOTOR WORLD ESTATES LIMITED - History of Changes


DateDescription
2024-04-07 update account_category SMALL => FULL
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
2024-04-07 update num_mort_charges 1 => 2
2024-04-07 update num_mort_outstanding 1 => 2
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
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
2023-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2022-02-15 update statutory_documents AUDITOR'S RESIGNATION
2022-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2021-12-07 update accounts_last_madeup_date 2018-12-31 => 2020-03-31
2021-12-07 update accounts_next_due_date 2021-03-31 => 2022-03-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-08-05 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES BENT
2021-07-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-08 update statutory_documents FIRST GAZETTE
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES
2020-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LAWRENCE
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 delete address BEVIS GREEN WORKS MILL ROAD WALMERSLEY BURY BL9 6RE
2020-06-07 insert address NEWGATE HOUSE NEWGATE ROCHDALE ENGLAND OL16 1XB
2020-06-07 update registered_address
2020-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2020 FROM BEVIS GREEN WORKS MILL ROAD WALMERSLEY BURY BL9 6RE
2020-01-07 update account_ref_month 12 => 3
2020-01-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-10 update statutory_documents CURREXT FROM 31/12/2019 TO 31/03/2020
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRENNAN
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-08-07 update account_category FULL => SMALL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07 update num_mort_charges 0 => 1
2016-09-07 update num_mort_outstanding 0 => 1
2016-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082728570001
2016-01-08 update returns_last_madeup_date 2014-10-30 => 2015-10-30
2016-01-08 update returns_next_due_date 2015-11-27 => 2016-11-27
2015-12-10 update statutory_documents 30/10/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-29 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES ROGERS
2014-12-07 update returns_last_madeup_date 2013-10-30 => 2014-10-30
2014-12-07 update returns_next_due_date 2014-11-27 => 2015-11-27
2014-11-05 update statutory_documents 30/10/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => FULL
2014-09-07 update accounts_last_madeup_date null => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-07-30 => 2015-09-30
2014-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07 delete address BEVIS GREEN WORKS MILL ROAD WALMERSLEY BURY UNITED KINGDOM BL9 6RE
2014-01-07 insert address BEVIS GREEN WORKS MILL ROAD WALMERSLEY BURY BL9 6RE
2014-01-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-10-30
2014-01-07 update returns_next_due_date 2013-11-27 => 2014-11-27
2013-12-11 update statutory_documents 30/10/13 FULL LIST
2013-06-25 update account_ref_month 10 => 12
2013-03-11 update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013
2012-12-04 update statutory_documents DIRECTOR APPOINTED MR PETER DAVID SCHOFIELD
2012-10-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION