Date | Description |
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 |
2023-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, WITH 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 |
2023-01-30 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, WITH UPDATES |
2022-10-30 |
delete address 2019 MERCEDES E-CLASS 4 DOOR SALOON
2019 VOLKSWAGEN TIGUAN Estate |
2022-10-30 |
delete address 2020 MERCEDES E-CLASS 4 DOOR SALOON
2020 MAZDA CX-5 Estate |
2022-10-30 |
delete address Yard 2, Pools Lane Ind Est, Pools Lane, Highwood, Chelmsford, Essex, CM1 3QL |
2022-10-30 |
delete career_pages_linkeddomain ebay.co.uk |
2022-10-30 |
delete career_pages_linkeddomain google.co.uk |
2022-10-30 |
delete career_pages_linkeddomain synetiq-auctions.co.uk |
2022-10-30 |
delete index_pages_linkeddomain google.co.uk |
2022-10-30 |
delete phone 01245 249 080 |
2022-10-30 |
delete source_ip 20.108.189.103 |
2022-10-30 |
insert address Yard 2 Pools Lane
Highwood
Chelmsford
Essex
CM1 3QL |
2022-10-30 |
insert career_pages_linkeddomain amxprint.com |
2022-10-30 |
insert career_pages_linkeddomain b2clogin.com |
2022-10-30 |
insert career_pages_linkeddomain linkedin.com |
2022-10-30 |
insert career_pages_linkeddomain salvagemarket.co.uk |
2022-10-30 |
insert index_pages_linkeddomain amxprint.com |
2022-10-30 |
insert index_pages_linkeddomain b2clogin.com |
2022-10-30 |
insert index_pages_linkeddomain linkedin.com |
2022-10-30 |
insert index_pages_linkeddomain salvagemarket.co.uk |
2022-10-30 |
insert source_ip 46.30.213.78 |
2022-10-30 |
update website_status FailedRobots => OK |
2022-10-13 |
update website_status FlippedRobots => FailedRobots |
2022-10-10 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE THOMAS BROWN |
2022-09-07 |
update num_mort_outstanding 3 => 2 |
2022-09-07 |
update num_mort_satisfied 0 => 1 |
2022-08-23 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-08-22 |
update website_status FailedRobots => FlippedRobots |
2022-08-07 |
update website_status FlippedRobots => FailedRobots |
2022-07-07 |
update num_mort_charges 2 => 3 |
2022-07-07 |
update num_mort_outstanding 2 => 3 |
2022-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026536350003 |
2022-05-15 |
update website_status OK => FlippedRobots |
2022-05-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BAS GROUP ESSEX LIMITED |
2022-05-10 |
update statutory_documents CESSATION OF ROBERT THOMAS BROWN AS A PSC |
2022-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN |
2022-02-07 |
delete source_ip 109.233.117.203 |
2022-02-07 |
insert source_ip 20.108.189.103 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES |
2021-12-02 |
insert address 2020 MERCEDES E-CLASS 4 DOOR SALOON
2020 MAZDA CX-5 Estate |
2021-07-01 |
delete address 2017 FORD MONDEO Estate
2016 VOLKSWAGEN SHARAN MPV MULTI-PURPOSE VEHICLE |
2021-07-01 |
delete address 2017 FORD MONDEO Estate
2017 MAZDA 2 5 DOOR HATCHBACK |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-02-19 |
delete address 2017 FORD MONDEO Estate
2016 AUDI A1 3 DOOR HATCHBACK |
2021-02-19 |
insert address 2017 FORD MONDEO Estate
2016 VOLKSWAGEN SHARAN MPV MULTI-PURPOSE VEHICLE |
2021-01-18 |
insert address 2017 FORD MONDEO Estate
2016 AUDI A1 3 DOOR HATCHBACK |
2021-01-18 |
insert address 2017 FORD MONDEO Estate
2017 MAZDA 2 5 DOOR HATCHBACK |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
2020-10-30 |
update num_mort_charges 1 => 2 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-08-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026536350002 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-23 |
update description |
2020-02-22 |
delete address 2017 FORD MONDEO Estate
2016 FORD RANGER PICK-UP |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-27 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-01-22 |
insert address 2017 FORD MONDEO Estate
2016 FORD RANGER PICK-UP |
2020-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACK BROWN / 02/01/2020 |
2019-12-21 |
delete about_pages_linkeddomain salvagemarket.co.uk |
2019-12-21 |
delete address 2017 NISSAN X-TRAIL Estate
2017 AUDI A1 5 DOOR HATCHBACK |
2019-12-21 |
delete career_pages_linkeddomain salvagemarket.co.uk |
2019-12-21 |
delete contact_pages_linkeddomain salvagemarket.co.uk |
2019-12-21 |
delete index_pages_linkeddomain salvagemarket.co.uk |
2019-12-21 |
insert about_pages_linkeddomain synetiq-auctions.co.uk |
2019-12-21 |
insert career_pages_linkeddomain synetiq-auctions.co.uk |
2019-12-21 |
insert contact_pages_linkeddomain synetiq-auctions.co.uk |
2019-12-21 |
insert index_pages_linkeddomain synetiq-auctions.co.uk |
2019-11-21 |
delete address 2017 FORD MONDEO Estate
2016 SMART FORTWO COUPE Coupe |
2019-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
2019-10-21 |
delete address 2017 NISSAN X-TRAIL Estate
2018 AUDI A1 5 DOOR HATCHBACK |
2019-10-21 |
delete address 2018 RENAULT KANGOO MAXI PANEL VAN INTEGRAL
2017 FORD MONDEO Estate |
2019-10-21 |
insert address 2017 FORD MONDEO Estate
2016 SMART FORTWO COUPE Coupe |
2019-09-21 |
delete address 2017 FORD MONDEO Estate
2016 NISSAN X-TRAIL Estate |
2019-09-21 |
insert address 2017 NISSAN X-TRAIL Estate
2018 AUDI A1 5 DOOR HATCHBACK |
2019-09-21 |
insert address 2018 RENAULT KANGOO MAXI PANEL VAN INTEGRAL
2017 FORD MONDEO Estate |
2019-07-23 |
delete address 2016 HONDA CR-V Estate
2016 MERCEDES E-CLASS 4 DOOR SALOON |
2019-07-23 |
delete address 2016 HONDA CR-V Estate
2016 VOLVO V40 5 DOOR HATCHBACK |
2019-07-23 |
update description |
2019-06-23 |
insert address 2016 HONDA CR-V Estate
2016 MERCEDES E-CLASS 4 DOOR SALOON |
2019-06-23 |
insert address 2016 HONDA CR-V Estate
2016 VOLVO V40 5 DOOR HATCHBACK |
2019-06-23 |
insert address 2017 FORD MONDEO Estate
2016 NISSAN X-TRAIL Estate |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-12-27 |
delete about_pages_linkeddomain silktide.com |
2018-12-27 |
delete career_pages_linkeddomain silktide.com |
2018-12-27 |
delete contact_pages_linkeddomain silktide.com |
2018-12-27 |
delete index_pages_linkeddomain silktide.com |
2018-12-27 |
update description |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES |
2018-07-18 |
delete address 2016 NISSAN X-TRAIL Estate
2016 FORD FIESTA 5 DOOR HATCHBACK |
2018-07-18 |
delete address 2016 SUZUKI SWIFT 5 DOOR HATCHBACK
2016 NISSAN X-TRAIL Estate |
2018-06-11 |
delete address 2016 NISSAN X-TRAIL Estate
2016 PEUGEOT 208 3 DOOR HATCHBACK |
2018-06-11 |
delete address 2016 NISSAN X-TRAIL Estate
2016 VAUXHALL CORSA 3 DOOR HATCHBACK |
2018-06-11 |
insert address 2016 NISSAN X-TRAIL Estate
2016 FORD FIESTA 5 DOOR HATCHBACK |
2018-06-11 |
insert address 2016 SUZUKI SWIFT 5 DOOR HATCHBACK
2016 NISSAN X-TRAIL Estate |
2018-04-16 |
delete address 2016 NISSAN X-TRAIL Estate
2017 VOLKSWAGEN POLO 5 DOOR HATCHBACK |
2018-04-16 |
insert address 2016 NISSAN X-TRAIL Estate
2016 VAUXHALL CORSA 3 DOOR HATCHBACK |
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 |
2018-03-06 |
insert about_pages_linkeddomain silktide.com |
2018-03-06 |
insert address 2016 NISSAN X-TRAIL Estate
2016 PEUGEOT 208 3 DOOR HATCHBACK |
2018-03-06 |
insert address 2016 NISSAN X-TRAIL Estate
2017 VOLKSWAGEN POLO 5 DOOR HATCHBACK |
2018-03-06 |
insert career_pages_linkeddomain silktide.com |
2018-03-06 |
insert contact_pages_linkeddomain silktide.com |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-11-20 |
delete source_ip 109.233.117.220 |
2017-11-20 |
insert source_ip 109.233.117.203 |
2017-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES |
2017-04-26 |
delete address 21 LODGE LANE GRAYS ESSEX RM17 5RY |
2017-04-26 |
insert address YARD 2 POOLS LANE HIGHWOOD CHELMSFORD ESSEX ENGLAND CM1 3QL |
2017-04-26 |
update registered_address |
2017-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM
21 LODGE LANE
GRAYS
ESSEX
RM17 5RY |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-30 |
insert address Bland Baker, Chartered Accountants, 21 Lodge Lane, Grays, Essex, RM17 5RY |
2016-01-30 |
insert registration_number 2653635 |
2016-01-30 |
insert vat 628 0573 37 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-12-07 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-11-03 |
update statutory_documents 14/10/15 FULL LIST |
2015-02-08 |
update website_status Disallowed => OK |
2015-02-08 |
delete address 21 Lodge Lane
GRAYS
RM17 5RY |
2015-02-08 |
delete address Arterial Road (A127)
Basildon
Essex
SS14 3AU |
2015-02-08 |
delete alias Brentwood Autos Spares Ltd |
2015-02-08 |
delete fax 01268 284670 |
2015-02-08 |
delete phone 01268 284663 |
2015-02-08 |
delete registration_number 2653635 |
2015-02-08 |
delete source_ip 213.171.193.80 |
2015-02-08 |
delete vat 628057337 |
2015-02-08 |
insert alias Brentwood Auto Spares Ltd. |
2015-02-08 |
insert index_pages_linkeddomain salvagemarket.co.uk |
2015-02-08 |
insert source_ip 109.233.117.220 |
2015-02-08 |
update robots_txt_status www.brentwoodautos.com: 404 => 200 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACK BROWN / 31/01/2015 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2014-12-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2014-11-19 |
update statutory_documents 14/10/14 FULL LIST |
2014-03-13 |
update website_status FlippedRobots => Disallowed |
2014-02-18 |
update website_status OK => FlippedRobots |
2014-02-07 |
delete company_previous_name BRENTWOOD AUTOS SALVAGE LIMITED |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JACK BROWN / 22/01/2014 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2013-12-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2013-11-05 |
update statutory_documents 14/10/13 FULL LIST |
2013-10-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JACK BROWN |
2013-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA BROWN |
2013-09-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS BROWN / 28/08/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-23 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-02 |
update statutory_documents 14/10/12 FULL LIST |
2012-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS BROWN / 11/09/2012 |
2012-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS BROWN / 28/01/2012 |
2012-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS BROWN / 28/01/2012 |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 14/10/11 FULL LIST |
2011-01-28 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 14/10/10 FULL LIST |
2010-01-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-11-10 |
update statutory_documents 14/10/09 FULL LIST |
2009-01-22 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-08 |
update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-12-03 |
update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-01 |
update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-12-19 |
update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
2005-12-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
2004-09-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2003-12-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
2003-06-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/04/03 |
2002-11-13 |
update statutory_documents RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
2002-08-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
2001-12-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-11-26 |
update statutory_documents RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
2000-11-06 |
update statutory_documents RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
2000-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
1999-11-09 |
update statutory_documents RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS |
1999-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1998-11-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1998-11-03 |
update statutory_documents RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS |
1997-11-05 |
update statutory_documents RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS |
1997-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-10-28 |
update statutory_documents RETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS |
1996-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1995-11-07 |
update statutory_documents RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS |
1995-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1995-03-27 |
update statutory_documents S366A DISP HOLDING AGM 20/03/95 |
1994-12-06 |
update statutory_documents RETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS |
1994-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1994-01-28 |
update statutory_documents COMPANY NAME CHANGED
BRENTWOOD AUTOS SALVAGE LIMITED
CERTIFICATE ISSUED ON 31/01/94 |
1993-11-29 |
update statutory_documents RETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS |
1993-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/92 |
1993-01-13 |
update statutory_documents RETURN MADE UP TO 14/10/92; FULL LIST OF MEMBERS |
1991-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/91 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
1991-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-11-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1991-10-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |