EAST COAST RENTAL - History of Changes


DateDescription
2024-04-07 delete address 2 2 CLEET COURT BERWICK UPON TWEED NORTHUMBERLAND ENGLAND TD15 1HH
2024-04-07 insert address 2 CLEET COURT BERWICK UPON TWEED NORTHUMBERLAND ENGLAND TD15 1HH
2024-04-07 update registered_address
2024-04-05 delete general_emails co..@eastcoastrental.co.uk
2024-04-05 delete address 11 Silver St, Berwick-upon-Tweed, TD15 1HU
2024-04-05 delete email co..@eastcoastrental.co.uk
2024-04-05 delete index_pages_linkeddomain castlevalehouse.co.uk
2024-04-05 delete index_pages_linkeddomain hirselgc.co.uk
2024-04-05 delete index_pages_linkeddomain magdalene-fields.co.uk
2024-04-05 delete index_pages_linkeddomain northernlab.co.uk
2024-04-05 delete index_pages_linkeddomain tustainmotors.co.uk
2024-04-05 delete index_pages_linkeddomain tweedviewhouse.webs.com
2024-04-05 delete phone 01289 307611
2024-04-05 delete phone 07960770561
2024-04-05 delete source_ip 3.70.101.28
2024-04-05 delete source_ip 52.58.254.253
2024-04-05 insert source_ip 18.192.231.252
2024-04-05 insert source_ip 3.72.140.173
2024-04-05 update description
2024-04-05 update primary_contact 11 Silver St, Berwick-upon-Tweed, TD15 1HU => null
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/2023 FROM 2 2 CLEET COURT BERWICK UPON TWEED NORTHUMBERLAND TD15 1HH ENGLAND
2023-10-01 delete source_ip 18.192.231.252
2023-10-01 delete source_ip 34.159.75.132
2023-10-01 insert source_ip 3.70.101.28
2023-10-01 insert source_ip 52.58.254.253
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-07 delete address 11 SILVER STREET BERWICK-UPON-TWEED ENGLAND TD15 1HU
2023-08-07 insert address 2 2 CLEET COURT BERWICK UPON TWEED NORTHUMBERLAND ENGLAND TD15 1HH
2023-08-07 update registered_address
2023-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2023 FROM 11 SILVER STREET BERWICK-UPON-TWEED TD15 1HU ENGLAND
2023-06-25 delete source_ip 34.141.55.250
2023-06-25 delete source_ip 34.159.137.246
2023-06-25 insert source_ip 18.192.231.252
2023-06-25 insert source_ip 34.159.75.132
2023-04-07 delete source_ip 18.192.231.252
2023-04-07 insert source_ip 34.159.137.246
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-06 delete source_ip 34.141.28.239
2023-03-06 delete source_ip 35.156.224.161
2023-03-06 insert source_ip 18.192.231.252
2023-03-06 insert source_ip 34.141.55.250
2023-01-05 delete source_ip 34.141.55.250
2023-01-05 delete source_ip 35.246.229.114
2023-01-05 insert source_ip 34.141.28.239
2023-01-05 insert source_ip 35.156.224.161
2022-12-02 delete source_ip 18.192.76.182
2022-12-02 delete source_ip 34.159.168.235
2022-12-02 insert source_ip 34.141.55.250
2022-12-02 insert source_ip 35.246.229.114
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-10-31 delete source_ip 34.141.11.154
2022-10-31 delete source_ip 34.159.132.250
2022-10-31 insert source_ip 18.192.76.182
2022-10-31 insert source_ip 34.159.168.235
2022-09-29 delete source_ip 3.67.234.155
2022-09-29 delete source_ip 34.159.168.235
2022-09-29 insert source_ip 34.141.11.154
2022-09-29 insert source_ip 34.159.132.250
2022-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25 delete source_ip 34.141.11.154
2022-08-25 delete source_ip 34.159.25.198
2022-08-25 insert source_ip 3.67.234.155
2022-08-25 insert source_ip 34.159.168.235
2022-07-26 delete source_ip 3.67.255.218
2022-07-26 delete source_ip 46.101.121.244
2022-07-26 insert source_ip 34.141.11.154
2022-07-26 insert source_ip 34.159.25.198
2022-06-24 delete source_ip 3.125.252.47
2022-06-24 insert source_ip 46.101.121.244
2022-05-24 delete source_ip 167.99.242.112
2022-05-24 delete source_ip 164.90.232.184
2022-05-24 insert source_ip 3.67.255.218
2022-05-24 insert source_ip 3.125.252.47
2022-04-23 delete source_ip 164.90.180.144
2022-04-23 delete source_ip 3.125.16.34
2022-04-23 insert source_ip 167.99.242.112
2022-04-23 insert source_ip 164.90.232.184
2022-03-23 delete source_ip 3.125.252.47
2022-03-23 insert source_ip 164.90.180.144
2022-02-07 delete source_ip 161.35.218.98
2022-02-07 delete source_ip 206.189.50.215
2022-02-07 insert source_ip 3.125.16.34
2022-02-07 insert source_ip 3.125.252.47
2021-12-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2021-12-07 delete sic_code 68320 - Management of real estate on a fee or contract basis
2021-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
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
2021-09-29 delete source_ip 3.67.234.155
2021-09-29 insert source_ip 161.35.218.98
2021-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-29 delete source_ip 167.99.242.112
2021-08-29 delete source_ip 206.189.58.26
2021-08-29 insert source_ip 206.189.50.215
2021-08-29 insert source_ip 3.67.234.155
2021-07-23 delete source_ip 159.65.118.56
2021-07-23 delete source_ip 206.189.50.60
2021-07-23 insert source_ip 167.99.242.112
2021-07-23 insert source_ip 206.189.58.26
2021-07-07 update account_category null => MICRO ENTITY
2021-06-21 delete source_ip 138.197.188.142
2021-06-21 delete source_ip 46.101.121.244
2021-06-21 insert source_ip 159.65.118.56
2021-06-21 insert source_ip 206.189.50.60
2021-04-22 delete source_ip 134.209.226.211
2021-04-22 delete source_ip 18.197.211.107
2021-04-22 insert source_ip 138.197.188.142
2021-04-22 insert source_ip 46.101.121.244
2021-01-31 delete source_ip 172.67.131.74
2021-01-31 delete source_ip 104.28.4.53
2021-01-31 delete source_ip 104.28.5.53
2021-01-31 insert source_ip 134.209.226.211
2021-01-31 insert source_ip 18.197.211.107
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
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-10-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS ROBSON
2020-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-14 insert source_ip 172.67.131.74
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-09-07 delete contact_pages_linkeddomain berwickart.com
2019-09-07 delete index_pages_linkeddomain berwickart.com
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, 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
2018-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-07 delete address 5 BERWICK WORKSPACE 90 MARYGATE BERWICK-UPON-TWEED TD15 1BN
2018-07-07 insert address 11 SILVER STREET BERWICK-UPON-TWEED ENGLAND TD15 1HU
2018-07-07 update registered_address
2018-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 5 BERWICK WORKSPACE 90 MARYGATE BERWICK-UPON-TWEED TD15 1BN
2017-12-29 delete address 5 Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick Upon Tweed, TD15 1BN
2017-12-29 insert address 11 Silver St, Berwick-upon-Tweed, TD15 1HU
2017-12-29 update primary_contact 5 Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick Upon Tweed, TD15 1BN => 11 Silver St, Berwick-upon-Tweed, TD15 1HU
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-17 delete sales_emails sa..@berwickcarhire.co.uk
2017-06-17 insert general_emails co..@eastcoastrental.co.uk
2017-06-17 delete email sa..@berwickcarhire.co.uk
2017-06-17 insert email co..@eastcoastrental.co.uk
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, 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 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-07 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-19 update statutory_documents SECRETARY APPOINTED MR THOMAS ROBSON
2015-10-19 update statutory_documents 18/10/15 FULL LIST
2015-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARVEY SCOTT
2015-10-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HARVEY SCOTT
2015-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 5 BERWICK WORKSPACE 90 MARYGATE BERWICK-UPON-TWEED ENGLAND TD15 1BN
2014-12-07 insert address 5 BERWICK WORKSPACE 90 MARYGATE BERWICK-UPON-TWEED TD15 1BN
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-06 update statutory_documents 18/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-09-08 delete contact_pages_linkeddomain google.com
2014-09-08 delete contact_pages_linkeddomain scottrobertson.me
2014-09-08 delete index_pages_linkeddomain google.com
2014-09-08 delete index_pages_linkeddomain scottrobertson.me
2014-09-08 insert contact_pages_linkeddomain castlevalehouse.co.uk
2014-09-08 insert index_pages_linkeddomain castlevalehouse.co.uk
2014-07-31 delete source_ip 108.162.198.111
2014-07-31 delete source_ip 108.162.199.111
2014-07-31 insert source_ip 104.28.4.53
2014-07-31 insert source_ip 104.28.5.53
2014-04-28 delete index_pages_linkeddomain gtranslate.net
2014-04-28 delete index_pages_linkeddomain scottymeuk.co.uk
2014-04-28 insert index_pages_linkeddomain scottrobertson.me
2014-04-28 update robots_txt_status eastcoastrental.co.uk: 200 => 404
2014-04-28 update robots_txt_status www.eastcoastrental.co.uk: 200 => 404
2013-12-11 delete source_ip 108.162.194.57
2013-12-11 delete source_ip 108.162.195.57
2013-12-11 insert source_ip 108.162.198.111
2013-12-11 insert source_ip 108.162.199.111
2013-11-26 delete source_ip 108.162.198.111
2013-11-26 delete source_ip 108.162.199.111
2013-11-26 insert source_ip 108.162.194.57
2013-11-26 insert source_ip 108.162.195.57
2013-11-07 delete address 2 CLEET COURT NESS ST BERWICK UPON TWEED TD15 1HH
2013-11-07 insert address 5 BERWICK WORKSPACE 90 MARYGATE BERWICK-UPON-TWEED ENGLAND TD15 1BN
2013-11-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-18 => 2013-10-18
2013-11-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-01 insert contact_pages_linkeddomain google.com
2013-11-01 insert contact_pages_linkeddomain tweedviewhouse.webs.com
2013-11-01 insert index_pages_linkeddomain google.com
2013-11-01 insert index_pages_linkeddomain tweedviewhouse.webs.com
2013-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 2 CLEET COURT NESS ST BERWICK UPON TWEED TD15 1HH
2013-10-26 update statutory_documents 18/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-09 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-08-24 delete source_ip 173.245.61.172
2013-08-24 delete source_ip 173.245.60.172
2013-08-24 insert source_ip 108.162.198.111
2013-08-24 insert source_ip 108.162.199.111
2013-07-21 delete source_ip 108.162.198.111
2013-07-21 delete source_ip 108.162.199.111
2013-07-21 insert source_ip 173.245.61.172
2013-07-21 insert source_ip 173.245.60.172
2013-06-23 update returns_last_madeup_date 2011-10-18 => 2012-10-18
2013-06-23 update returns_next_due_date 2012-11-15 => 2013-11-15
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-11-27 update statutory_documents 18/10/12 FULL LIST
2012-09-14 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2011-11-20 update statutory_documents 18/10/11 FULL LIST
2011-04-05 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-11-10 update statutory_documents 18/10/10 FULL LIST
2010-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30 update statutory_documents 18/10/09 FULL LIST
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GORDON SCOTT / 29/10/2009
2009-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GORDON SCOTT / 29/10/2009
2009-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HARVEY JOHN SCOTT / 29/10/2009
2009-10-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY JOHN SCOTT / 29/10/2009
2008-11-14 update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-02 update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-10-26 update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-10-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION