MCC AUTO CENTRES LEEDS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-18 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-21 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-05-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN BOYALL
2021-05-05 update statutory_documents CESSATION OF JOHN ADRIAN EDWARDS AS A PSC
2021-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2021-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN EDWARDS
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2020-10-13 update website_status DomainNotFound => OK
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-01 update website_status OK => DomainNotFound
2020-07-22 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-26 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET EDWARDS
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-01-21 update statutory_documents DIRECTOR APPOINTED CRAIG JOHN BOYALL
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2019-01-03 delete index_pages_linkeddomain cyberchimps.com
2019-01-03 delete source_ip 77.68.64.18
2019-01-03 insert source_ip 77.68.64.1
2019-01-03 update description
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-27 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-26 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-19 delete source_ip 205.147.88.143
2017-06-19 insert source_ip 77.68.64.18
2016-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-24 delete source_ip 93.184.219.4
2016-10-24 insert source_ip 205.147.88.143
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-11 update statutory_documents 11/12/15 FULL LIST
2015-09-18 delete source_ip 185.24.99.233
2015-09-18 insert source_ip 93.184.219.4
2015-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN
2015-08-10 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-10 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-28 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-04-03 delete contact_pages_linkeddomain mpwebdesign-north.co.uk
2015-04-03 delete index_pages_linkeddomain mpwebdesign-north.co.uk
2015-04-03 insert contact_pages_linkeddomain bulletpointmarketing.co.uk
2015-04-03 insert index_pages_linkeddomain bulletpointmarketing.co.uk
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-15 update statutory_documents 11/12/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-22 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-20 delete source_ip 141.0.161.24
2014-04-20 insert source_ip 185.24.99.233
2014-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE SIDDALL
2014-02-06 delete address 46 Main Street Burley-In-Wharfdale Ikley LS29 7DN
2014-02-06 insert address 46 Main Street Burley-In-Wharfdale Ilkley LS29 7DN
2014-02-06 update founded_year 1970 => null
2014-01-22 insert address 46 Main Street Burley-In-Wharfdale Ikley LS29 7DN
2014-01-22 insert address Unit 1 Worth Way Keighley West Yorkshire BD21 5JP
2014-01-22 insert address Valley Parade Bradford West Yorkshire BD8 7DZ
2014-01-22 insert alias MCC (Keighley) Ltd.
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-16 update statutory_documents 11/12/13 FULL LIST
2013-11-19 delete address 44 Main Street Burley in Wharfedale West Yorkshire LS29 7DN
2013-11-19 delete address Unit 1 &; 2 Worth Way Keighley West Yorkshire BD21 5JP
2013-11-19 delete address Valley Parade Bradford West Yorkshire BD8 7DZ
2013-11-19 delete alias MCC (Keighley) Ltd
2013-10-17 delete address Valley Parade Valley Parade Bradford West Yorkshire BD8 7AU
2013-10-17 delete alias M.C.C Valley Parade Ltd
2013-10-17 delete alias MCC Ltd
2013-10-17 delete phone 01274 731322
2013-10-17 delete source_ip 82.165.203.129
2013-10-17 insert address 57/67 Wellington Road Hull Leeds LS12 1DX
2013-10-17 insert address Valley Parade Bradford West Yorkshire BD8 7DZ
2013-10-17 insert alias MCC (Hull) Ltd
2013-10-17 insert alias MCC (Keighley) Ltd
2013-10-17 insert alias MCC (Leeds) Ltd
2013-10-17 insert source_ip 141.0.161.24
2013-08-28 insert address 44 Main Street Burley in Wharfedale West Yorkshire LS29 7DN
2013-08-28 insert address 81 Cleveland Street Hull East Riding of Yorkshire HU8 7AU
2013-08-28 insert address Unit 1&2 Worth Way Keighley West Yorkshire BD21 5JP
2013-08-28 insert address Valley Parade Valley Parade Bradford West Yorkshire BD8 7AU
2013-08-28 insert alias M.C.C Valley Parade Ltd
2013-08-28 insert alias MCC Ltd
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-26 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-07-03 delete email sa..@mccautocentres.co.uk
2013-07-03 insert address 57-67 Wellington Road, Leeds LS12 1DX
2013-07-03 insert index_pages_linkeddomain mpwebdesign-north.co.uk
2013-07-03 insert registration_number 06024986
2013-07-03 update founded_year null => 1970
2013-07-03 update primary_contact null => 57-67 Wellington Road, Leeds LS12 1DX
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-10 update statutory_documents 11/12/12 FULL LIST
2012-07-26 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents 11/12/11 FULL LIST
2011-07-28 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents 11/12/10 FULL LIST
2010-08-12 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 11/12/09 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MARTIN / 09/01/2010
2009-06-22 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-06-18 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-01-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/10/07
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-11 update statutory_documents DIRECTOR RESIGNED
2006-12-11 update statutory_documents SECRETARY RESIGNED
2006-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION