NEWGATE MOTORING SOLUTIONS - History of Changes


DateDescription
2024-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/24, NO UPDATES
2024-01-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMS / 13/12/2023
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-29 => 2024-08-29
2023-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-29
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-07 update account_ref_day 30 => 29
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-31 update statutory_documents PREVSHO FROM 30/11/2021 TO 29/11/2021
2022-07-12 insert about_pages_linkeddomain cookiedatabase.org
2022-07-12 insert client_pages_linkeddomain cookiedatabase.org
2022-07-12 insert contact_pages_linkeddomain cookiedatabase.org
2022-07-12 insert index_pages_linkeddomain cookiedatabase.org
2022-07-12 insert terms_pages_linkeddomain cookiedatabase.org
2022-06-11 delete source_ip 67.207.73.185
2022-06-11 insert source_ip 172.67.186.197
2022-06-11 insert source_ip 104.21.36.67
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-06 delete address Suite One Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP
2022-02-06 insert address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR
2022-02-06 insert registration_number 3920237
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-28 insert person Suzanne Williams
2021-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-01-16 delete source_ip 207.154.241.135
2021-01-16 insert source_ip 67.207.73.185
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-11-30
2020-08-09 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update account_ref_month 7 => 11
2020-01-07 update accounts_next_due_date 2020-04-30 => 2020-08-31
2019-12-31 delete source_ip 87.246.84.27
2019-12-31 insert source_ip 207.154.241.135
2019-12-12 update statutory_documents PREVEXT FROM 31/07/2019 TO 30/11/2019
2019-11-13 update statutory_documents SOLVENCY STATEMENT DATED 31/10/19
2019-11-13 update statutory_documents REDUCE ISSUED CAPITAL 31/10/2019
2019-11-13 update statutory_documents 13/11/19 STATEMENT OF CAPITAL GBP 5000
2019-11-13 update statutory_documents STATEMENT BY DIRECTORS
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES
2019-01-06 delete address 49 North Castle Street Edinburgh EH2 3BG
2019-01-06 insert casestudy_pages_linkeddomain facebook.com
2018-10-17 insert address Suite One Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP
2018-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES
2017-12-21 delete source_ip 217.30.114.116
2017-12-21 insert source_ip 87.246.84.27
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-14 insert vat 757 2093 18
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-23 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-03-12 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-02-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-02-04 update statutory_documents 04/02/16 FULL LIST
2016-02-01 insert about_pages_linkeddomain facebook.com
2016-02-01 insert client_pages_linkeddomain facebook.com
2016-02-01 insert contact_pages_linkeddomain facebook.com
2016-02-01 insert index_pages_linkeddomain facebook.com
2016-02-01 insert terms_pages_linkeddomain facebook.com
2016-01-14 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-03-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-03-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-02-13 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-12 update statutory_documents 04/02/15 FULL LIST
2014-03-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-02-07 update statutory_documents 04/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-10-13 insert ceo Nigel Williams
2013-10-13 update person_title Nigel Williams: null => Owner; Managing Director
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-04-10 update website_status FlippedRobotsTxt => OK
2013-04-10 delete source_ip 87.246.107.166
2013-04-10 insert source_ip 217.30.114.116
2013-03-12 update website_status FlippedRobotsTxt
2013-02-06 insert person Chancellor Gordon Brown
2013-02-06 update statutory_documents 04/02/13 FULL LIST
2013-01-29 insert person Nigel Williams
2013-01-20 update website_status OK
2013-01-20 delete person Nigel Williams
2013-01-18 update website_status FlippedRobotsTxt
2013-01-04 delete source_ip 87.246.107.184
2013-01-04 insert source_ip 87.246.107.166
2012-12-24 delete source_ip 87.246.86.44
2012-12-24 insert source_ip 87.246.107.184
2012-12-14 insert person Chancellor Gordon Brown
2012-11-13 delete person Gordon Brown
2012-11-13 insert person Nigel Williams
2012-11-07 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-05 insert person Gordon Brown
2012-10-28 delete person Jonathan Moore
2012-10-24 delete person Gordon Brown
2012-10-24 delete person Nigel Williams
2012-10-24 insert person Gordon Brown
2012-10-24 insert person Nigel Williams
2012-10-24 delete person Gordon Brown
2012-10-24 delete person Nigel Williams
2012-10-24 insert person Gordon Brown
2012-10-24 insert person Jonathan Moore
2012-10-24 delete person Gordon Brown
2012-10-24 insert person Gordon Brown
2012-10-24 delete person Gordon Brown
2012-05-16 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 04/02/12 FULL LIST
2011-03-16 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-02-04 update statutory_documents 04/02/11 FULL LIST
2011-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLLARD
2011-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POLLARD
2010-04-23 update statutory_documents ADOPT MEM AND ARTS 30/07/2009
2010-04-21 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 04/02/10 FULL LIST
2009-04-01 update statutory_documents RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS
2008-11-06 update statutory_documents RETURN MADE UP TO 04/02/08; NO CHANGE OF MEMBERS
2008-11-04 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB
2008-10-07 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-08-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-26 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-04-26 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-04-04 update statutory_documents COMPANY NAME CHANGED NEWGATE FINANCE LIMITED CERTIFICATE ISSUED ON 04/04/07
2007-02-28 update statutory_documents NC INC ALREADY ADJUSTED 31/07/06
2007-02-28 update statutory_documents £ NC 86100/186000 31/07
2007-02-28 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2006-02-07 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents NC INC ALREADY ADJUSTED 14/12/04
2005-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/05 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2005-06-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-06 update statutory_documents £ NC 100/86100 14/12/
2005-06-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-06 update statutory_documents 86000 14/12/04
2005-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-02-17 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-04-17 update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-06-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-03-11 update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-03-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-11 update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-11-22 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-21 update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-01-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01
2000-04-21 update statutory_documents SECRETARY RESIGNED
2000-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-10 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-03 update statutory_documents NEW SECRETARY APPOINTED
2000-02-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR
2000-02-21 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-21 update statutory_documents DIRECTOR RESIGNED
2000-02-21 update statutory_documents SECRETARY RESIGNED
2000-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION