FLEET SALES LEICESTER LIMITED - History of Changes


DateDescription
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