Date | Description |
2024-04-07 |
update account_ref_day 31 => 29 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-20 |
2024-04-04 |
delete sales_emails fl..@gmail.com |
2024-04-04 |
insert sales_emails sa..@fleetsalesleicester.co.uk |
2024-04-04 |
delete email fl..@gmail.com |
2024-04-04 |
insert address Unit 4, Arkwright Hill Farm, Lutterworth Road Cosby Leicester LE91RH |
2024-04-04 |
insert email sa..@fleetsalesleicester.co.uk |
2024-04-04 |
insert phone 0845 080 1800 |
2023-04-07 |
delete address UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE ENGLAND DE56 1SW |
2023-04-07 |
insert address CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LEICESTERSHIRE UNITED KINGDOM LE2 0QS |
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 |
2023-04-07 |
update registered_address |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/23, NO UPDATES |
2023-02-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 6 HERITAGE BUSINESS CENTRE
DERBY ROAD
BELPER
DERBYSHIRE
DE56 1SW
ENGLAND |
2023-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SMILES / 01/02/2023 |
2023-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SMILES / 01/02/2023 |
2023-02-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL SMILES / 01/02/2023 |
2023-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SMILES / 01/02/2023 |
2023-02-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA SMILES / 01/02/2023 |
2023-02-08 |
delete phone 2019 1.0 |
2023-01-07 |
insert phone 2019 1.0 |
2022-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2022 FROM
UNIT 6 HERITAGE BUSINESS CENTRE
DERBY ROAD
BELPER
DERBYSHIRE
DE56 1SW
ENGLAND |
2022-09-08 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-07-28 |
insert phone 2019 1.6 |
2022-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES |
2022-02-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SMILES / 07/02/2022 |
2022-02-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA SMILES / 07/02/2022 |
2022-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SMILES / 09/02/2022 |
2022-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SMILES / 07/02/2022 |
2022-01-05 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
CHRISTOPHER HOUSE LONDON ROAD
LEICESTER
LE2 0QS
ENGLAND |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SMILES / 05/01/2022 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SMILES / 05/01/2022 |
2022-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL SMILES / 05/01/2022 |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SMILES / 05/01/2022 |
2022-01-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA SMILES / 05/01/2022 |
2021-12-20 |
insert index_pages_linkeddomain autotrader.co.uk |
2021-12-20 |
insert index_pages_linkeddomain cardealerreviews.co.uk |
2021-12-20 |
insert index_pages_linkeddomain tinyurl.com |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
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 |
2021-10-29 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-10-07 |
delete address CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER UNITED KINGDOM LE2 0QS |
2021-10-07 |
insert address UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE ENGLAND DE56 1SW |
2021-10-07 |
update registered_address |
2021-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2021 FROM
CHRISTOPHER HOUSE 94B LONDON ROAD
LEICESTER
LE2 0QS
UNITED KINGDOM |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES |
2021-02-01 |
delete source_ip 185.166.128.248 |
2021-02-01 |
insert source_ip 13.248.163.118 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-07 |
delete address THE STABLES EARL SHILTON ROAD THURLASTON LEICESTER LE9 7TG |
2020-03-07 |
insert address CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER UNITED KINGDOM LE2 0QS |
2020-03-07 |
update registered_address |
2020-02-27 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
THE STABLES EARL SHILTON ROAD
THURLASTON
LEICESTERSHIRE
LE9 7TG
ENGLAND |
2020-02-27 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC |
2020-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SMILES / 20/02/2020 |
2020-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL SMILES / 20/02/2020 |
2020-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL SMILES / 20/02/2020 |
2020-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2020 FROM, THE STABLES EARL SHILTON ROAD, THURLASTON, LEICESTER, LE9 7TG |
2020-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
2020-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JONATHAN SMILES / 20/02/2020 |
2020-02-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEL VICTORIA SMILES / 20/02/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-06 |
delete about_pages_linkeddomain automotive-compliance.co.uk |
2019-09-06 |
delete contact_pages_linkeddomain automotive-compliance.co.uk |
2019-09-06 |
delete index_pages_linkeddomain automotive-compliance.co.uk |
2019-09-06 |
delete registration_number 497010 |
2019-09-06 |
delete terms_pages_linkeddomain automotive-compliance.co.uk |
2019-04-06 |
insert about_pages_linkeddomain automotive-compliance.co.uk |
2019-04-06 |
insert contact_pages_linkeddomain automotive-compliance.co.uk |
2019-04-06 |
insert index_pages_linkeddomain automotive-compliance.co.uk |
2019-04-06 |
insert registration_number 497010 |
2019-04-06 |
insert terms_pages_linkeddomain automotive-compliance.co.uk |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
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 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-07 |
insert registration_number 7938856 |
2018-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-26 |
delete source_ip 37.220.94.70 |
2017-11-26 |
insert source_ip 185.166.128.248 |
2017-03-17 |
update website_status FlippedRobots => OK |
2017-02-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O R T ACCOUNTANCY SERVICES LIMITED
UNIT 3 FERNLEIGH BUSINESS PARK
BLABY ROAD, ENDERBY
LEICESTER
LEICESTERSHIRE
LE19 4AQ
ENGLAND |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
2017-01-31 |
update website_status OK => FlippedRobots |
2016-12-25 |
update website_status FlippedRobots => OK |
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 |
2016-12-06 |
update website_status OK => FlippedRobots |
2016-11-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-15 |
delete email ra..@gmail.com |
2016-08-15 |
delete source_ip 46.37.176.85 |
2016-08-15 |
insert email fl..@gmail.com |
2016-08-15 |
insert source_ip 37.220.94.70 |
2016-06-20 |
delete address Unit 4a
Arkwright Industrial Estate, Lutterworth Road, Cosby
Cosby
Leicestershire
LE9 1RH |
2016-06-20 |
delete email fl..@gmail.com |
2016-06-20 |
delete index_pages_linkeddomain google.com |
2016-06-20 |
delete index_pages_linkeddomain twitter.com |
2016-06-20 |
delete phone 07968 777794 01455 202293 |
2016-06-20 |
delete source_ip 193.243.130.185 |
2016-06-20 |
insert address Unit 4a Arkwright Industrial Estate
Lutterworth Road
Cosby
Leicestershire
LE9 1RH |
2016-06-20 |
insert email ra..@gmail.com |
2016-06-20 |
insert index_pages_linkeddomain clickdealer.co.uk |
2016-06-20 |
insert source_ip 46.37.176.85 |
2016-06-20 |
insert vat 131069445 |
2016-06-20 |
update primary_contact Unit 4a
Arkwright Industrial Estate, Lutterworth Road, Cosby
Cosby
Leicestershire
LE9 1RH => Unit 4a Arkwright Industrial Estate
Lutterworth Road
Cosby
Leicestershire
LE9 1RH |
2016-03-10 |
update returns_last_madeup_date 2015-02-07 => 2016-02-07 |
2016-03-10 |
update returns_next_due_date 2016-03-06 => 2017-03-07 |
2016-02-23 |
update statutory_documents 07/02/16 FULL LIST |
2016-01-20 |
update founded_year null => 1991 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-07 => 2015-02-07 |
2015-03-07 |
update returns_next_due_date 2015-03-07 => 2016-03-06 |
2015-02-23 |
update statutory_documents 07/02/15 FULL LIST |
2015-01-16 |
delete source_ip 193.243.131.185 |
2015-01-16 |
insert source_ip 193.243.130.185 |
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 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-08 |
delete phone 07970 181858 01455 202293 |
2014-11-08 |
insert phone 07968 777794 01455 202293 |
2014-10-10 |
delete contact_pages_linkeddomain razsor.com |
2014-10-10 |
delete index_pages_linkeddomain razsor.com |
2014-07-22 |
delete address Unit 4a , Arkwright Industrial Estate
Lutterworth Road
Leicester
Leicestershire
LE9 1RH |
2014-07-22 |
delete source_ip 193.243.130.185 |
2014-07-22 |
insert address Unit 4a
Arkwright Industrial Estate, Lutterworth Road, Cosby
Cosby
Leicestershire
LE9 1RH |
2014-07-22 |
insert source_ip 193.243.131.185 |
2014-07-22 |
update primary_contact Unit 4a , Arkwright Industrial Estate Lutterworth Road, Leicester, Leicestershire, LE9 1RH => Unit 4a Arkwright Industrial Estate, Lutterworth Road, Cosby, Cosby, Leicestershire, LE9 1RH |
2014-05-16 |
delete contact_pages_linkeddomain aboutcookies.org |
2014-05-16 |
delete contact_pages_linkeddomain contactatonce.com |
2014-05-16 |
delete index_pages_linkeddomain aboutcookies.org |
2014-05-16 |
delete index_pages_linkeddomain contactatonce.com |
2014-05-16 |
delete index_pages_linkeddomain google.co.uk |
2014-04-10 |
delete address 141 Dominion road,Glenfield,Leicester,LE38JB |
2014-04-10 |
delete phone 07970 181858 / 0116 2877778 |
2014-04-10 |
insert address Unit 4a , Arkwright Industrial Estate
Lutterworth Road
Leicester
Leicestershire
LE9 1RH |
2014-04-10 |
insert contact_pages_linkeddomain facebook.com |
2014-04-10 |
insert contact_pages_linkeddomain razsor.com |
2014-04-10 |
insert contact_pages_linkeddomain twitter.com |
2014-04-10 |
insert index_pages_linkeddomain facebook.com |
2014-04-10 |
insert index_pages_linkeddomain razsor.com |
2014-04-10 |
insert index_pages_linkeddomain twitter.com |
2014-04-10 |
insert phone 07970 181858 01455 202293 |
2014-04-10 |
update primary_contact 141 Dominion road,Glenfield,Leicester,LE38JB => Unit 4a , Arkwright Industrial Estate
Lutterworth Road
Leicester
Leicestershire
LE9 1RH |
2014-03-07 |
delete address THE STABLES EARL SHILTON ROAD THURLASTON LEICESTER ENGLAND LE9 7TG |
2014-03-07 |
insert address THE STABLES EARL SHILTON ROAD THURLASTON LEICESTER LE9 7TG |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-02-07 => 2014-02-07 |
2014-03-07 |
update returns_next_due_date 2014-03-07 => 2015-03-07 |
2014-02-12 |
update statutory_documents 07/02/14 FULL LIST |
2014-02-07 |
update num_mort_charges 0 => 1 |
2014-02-07 |
update num_mort_outstanding 0 => 1 |
2014-02-05 |
delete address Fleet Sales,164 HINCKLEY ROAD,LEICESTER FOREST EAST. LE3 3JT.07970-181858 |
2014-02-05 |
delete phone 07970 181858 / 01455 888545 |
2014-02-05 |
insert address 141 Dominion road,Glenfield,Leicester,LE38JB |
2014-02-05 |
insert phone 07970 181858 / 0116 2877778 |
2014-02-05 |
update primary_contact Fleet Sales,164 HINCKLEY ROAD,LEICESTER FOREST EAST. LE3 3JT.07970-181858 => 141 Dominion road,Glenfield,Leicester,LE38JB |
2014-01-15 |
delete email st..@gmail.com |
2014-01-15 |
insert email fl..@gmail.com |
2014-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079388560001 |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update account_ref_day 29 => 31 |
2013-09-06 |
update account_ref_month 2 => 3 |
2013-09-06 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-11-07 => 2014-12-31 |
2013-08-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-28 |
delete source_ip 193.243.131.185 |
2013-08-28 |
insert source_ip 193.243.130.185 |
2013-08-19 |
update statutory_documents PREVEXT FROM 28/02/2013 TO 31/03/2013 |
2013-07-18 |
delete source_ip 193.243.130.185 |
2013-07-18 |
insert source_ip 193.243.131.185 |
2013-06-25 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-25 |
update returns_last_madeup_date null => 2013-02-07 |
2013-06-25 |
update returns_next_due_date 2013-03-07 => 2014-03-07 |
2013-06-04 |
delete source_ip 193.243.131.185 |
2013-06-04 |
insert source_ip 193.243.130.185 |
2013-05-12 |
update website_status ServerDown => OK |
2013-05-12 |
delete source_ip 193.243.130.185 |
2013-05-12 |
insert source_ip 193.243.131.185 |
2013-04-17 |
update website_status OK => ServerDown |
2013-03-19 |
update statutory_documents SAIL ADDRESS CREATED |
2013-03-19 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-03-19 |
update statutory_documents 07/02/13 FULL LIST |
2013-01-19 |
delete source_ip 193.243.131.185 |
2013-01-19 |
insert source_ip 193.243.130.185 |
2013-01-12 |
delete source_ip 193.243.130.185 |
2013-01-12 |
insert source_ip 193.243.131.185 |
2012-02-07 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |