MALCOLM TAYLOR COMMERCIALS - History of Changes


DateDescription
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
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/23, 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
2022-11-08 insert sales_emails sa..@used-trucks.co.uk
2022-11-08 insert address Cranage Trade Park, Goostrey Lane Cranage Cheshire CW4 8HE
2022-11-08 insert alias Malcolm Taylor Commercials
2022-11-08 insert alias Malcolm Taylor Commercials LTD
2022-11-08 insert email sa..@used-trucks.co.uk
2022-11-08 insert phone 01625 890 069
2022-11-08 insert registration_number 01358805
2022-11-08 update primary_contact null => Cranage Trade Park, Goostrey Lane Cranage Cheshire CW4 8HE
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/22, NO UPDATES
2022-10-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-30 delete sales_emails sa..@used-trucks.co.uk
2022-06-30 delete address Cranage Trade Park, Goostrey Lane Cranage Cheshire CW4 8HE
2022-06-30 delete alias Malcolm Taylor Commercials
2022-06-30 delete alias Malcolm Taylor Commercials LTD
2022-06-30 delete email sa..@used-trucks.co.uk
2022-06-30 delete phone 01625 890 069
2022-06-30 delete registration_number 01358805
2022-06-30 update primary_contact Cranage Trade Park, Goostrey Lane Cranage Cheshire CW4 8HE => null
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
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-10-24 update statutory_documents ARTICLES OF ASSOCIATION
2021-10-24 update statutory_documents ADOPT ARTICLES 28/09/2021
2021-10-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, 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
2021-02-01 insert sales_emails sa..@used-trucks.co.uk
2021-02-01 delete alias malcolmtaylorusedtrucks.co.uk
2021-02-01 delete source_ip 104.28.8.82
2021-02-01 delete source_ip 104.28.9.82
2021-02-01 insert address Cranage Trade Park, Goostrey Lane Cranage Cheshire CW4 8HE
2021-02-01 insert alias Malcolm Taylor Commercials
2021-02-01 insert alias Malcolm Taylor Commercials LTD
2021-02-01 insert email sa..@used-trucks.co.uk
2021-02-01 insert phone 01625 890 069
2021-02-01 insert registration_number 01358805
2021-02-01 insert source_ip 104.21.13.212
2021-02-01 update name malcolmtaylorusedtrucks.co.uk => Malcolm Taylor Commercials
2021-02-01 update primary_contact null => Cranage Trade Park, Goostrey Lane Cranage Cheshire CW4 8HE
2020-12-14 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-09-30 delete source_ip 54.38.211.212
2020-09-30 insert source_ip 172.67.133.31
2020-09-30 insert source_ip 104.28.8.82
2020-09-30 insert source_ip 104.28.9.82
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-09-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-07 delete source_ip 141.0.161.176
2019-04-07 insert source_ip 54.38.211.212
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2017-11-07 delete sic_code 45112 - Sale of used cars and light motor vehicles
2017-11-07 insert sic_code 45190 - Sale of other motor vehicles
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-25 update website_status IndexPageFetchError => OK
2017-09-25 delete source_ip 104.28.14.223
2017-09-25 delete source_ip 104.28.15.223
2017-09-25 insert phone 01625 890 065
2017-09-25 insert phone 07836 231 583
2017-09-25 insert source_ip 141.0.161.176
2017-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN TAYLOR / 22/09/2017
2017-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ERIC TAYLOR / 22/09/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-01 update website_status OK => IndexPageFetchError
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-17 delete contact_pages_linkeddomain twitter.com
2016-09-17 delete service_pages_linkeddomain twitter.com
2016-08-20 insert contact_pages_linkeddomain twitter.com
2016-08-20 insert service_pages_linkeddomain twitter.com
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-08 update returns_last_madeup_date 2014-09-30 => 2015-09-30
2015-11-08 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-11-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-14 delete source_ip 141.0.161.178
2015-10-14 insert source_ip 104.28.14.223
2015-10-14 insert source_ip 104.28.15.223
2015-10-09 update statutory_documents 30/09/15 FULL LIST
2015-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACOB ALEXANDER TAYLOR / 17/01/2014
2015-05-17 insert sales_emails sa..@used-trucks.co.uk
2015-05-17 delete index_pages_linkeddomain crearecommunications.co.uk
2015-05-17 delete index_pages_linkeddomain crearedesign.co.uk
2015-05-17 delete index_pages_linkeddomain google.com
2015-05-17 delete registration_number 1358805
2015-05-17 insert address Cranage Trade Park, Goostrey Lane Cranage Cheshire CW4 8HE
2015-05-17 insert alias Malcolm Taylor Commercial
2015-05-17 insert alias Malcolm Taylor Commercials LTD
2015-05-17 insert email sa..@used-trucks.co.uk
2015-05-17 insert registration_number 01358805
2015-02-07 update returns_last_madeup_date 2013-09-30 => 2014-09-30
2015-02-07 update returns_next_due_date 2014-10-28 => 2015-10-28
2015-01-09 update statutory_documents 30/09/14 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
2014-12-06 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-11 insert about_pages_linkeddomain google.com
2014-06-11 insert index_pages_linkeddomain google.com
2014-03-06 delete source_ip 188.65.182.250
2014-03-06 insert source_ip 141.0.161.178
2014-01-27 update website_status FlippedRobots => OK
2014-01-17 update website_status OK => FlippedRobots
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
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2013-12-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-12-07 update returns_last_madeup_date 2012-09-30 => 2013-09-30
2013-12-07 update returns_next_due_date 2013-10-28 => 2014-10-28
2013-11-14 update statutory_documents 30/09/13 FULL LIST
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN TAYLOR / 01/10/2012
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ERIC TAYLOR / 01/10/2012
2013-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN TAYLOR / 01/10/2012
2013-07-12 update website_status DNSError => OK
2013-06-25 delete company_previous_name J.J. AND M. VEHICLE SALES LIMITED
2013-06-24 delete sic_code 5010 - Sale of motor vehicles
2013-06-24 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-24 update returns_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update returns_next_due_date 2012-10-28 => 2013-10-28
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
2013-06-05 update website_status FlippedRobotsTxt => DNSError
2013-05-26 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-02-03 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents 30/09/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents 30/09/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 30/09/10 FULL LIST
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACOB ALEXANDER TAYLOR / 30/09/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN TAYLOR / 30/09/2010
2010-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ERIC TAYLOR / 30/09/2010
2010-09-03 update statutory_documents DIRECTOR APPOINTED JACOB ALEXANDER TAYLOR
2010-01-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-29 update statutory_documents 30/09/09 FULL LIST
2009-02-23 update statutory_documents RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2007-11-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-19 update statutory_documents RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-23 update statutory_documents RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-24 update statutory_documents RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-09-26 update statutory_documents RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-30 update statutory_documents RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-07-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 18 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DW
2001-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-04 update statutory_documents RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-10-03 update statutory_documents RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-07-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-05 update statutory_documents RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-08 update statutory_documents RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1997-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-07 update statutory_documents RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1996-10-14 update statutory_documents RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-10-27 update statutory_documents RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1995-09-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-21 update statutory_documents RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1995-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/95 FROM: 24A HILL TOP HALE ALTRINCHAM CHESHIRE WA15 0NN
1994-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-10-03 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-03 update statutory_documents RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS
1993-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-18 update statutory_documents RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS
1993-02-22 update statutory_documents COMPANY NAME CHANGED J.J. AND M. VEHICLE SALES LIMITE D CERTIFICATE ISSUED ON 23/02/93
1992-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-09 update statutory_documents RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
1991-05-16 update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-02-06 update statutory_documents RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS
1990-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-04-07 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-11-19 update statutory_documents RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS
1987-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
1987-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/87 FROM: 8 TANYARD DRIVE HALE BARNS CHESHIRE
1986-10-01 update statutory_documents RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS
1986-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86