GEAR 4 MOTORCYCLES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-14 insert terms_pages_linkeddomain complianz.io
2023-10-14 insert terms_pages_linkeddomain google.com
2023-10-14 insert terms_pages_linkeddomain livechatinc.com
2023-10-14 insert terms_pages_linkeddomain paypal.com
2023-10-14 insert terms_pages_linkeddomain stripe.com
2023-09-08 insert about_pages_linkeddomain cookiedatabase.org
2023-09-08 insert career_pages_linkeddomain cookiedatabase.org
2023-09-08 insert contact_pages_linkeddomain cookiedatabase.org
2023-09-08 insert index_pages_linkeddomain cookiedatabase.org
2023-09-08 insert product_pages_linkeddomain cookiedatabase.org
2023-09-08 insert terms_pages_linkeddomain cookiedatabase.org
2023-08-06 insert address Exchange Tower, London, E14 9SR
2023-08-06 insert address Scotgate House, Halifax Drive Whitley Way, Market Deeping, Peterborough, PE6 8AR UNITED KINGDOM
2023-08-06 insert alias Gear4 Motorcycles LTD
2023-08-06 insert registration_number 667839
2023-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-06-01 insert phone 790/890 /1050/1090/1190/1290
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-03-17 delete phone 790/ 1050/1190
2023-02-14 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-02-13 insert phone 790/ 1050/1190
2022-12-12 delete source_ip 217.199.160.128
2022-12-12 insert source_ip 37.9.56.171
2022-12-12 update website_status FlippedRobots => OK
2022-11-26 update website_status OK => FlippedRobots
2022-08-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-04-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2022-04-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-04 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-12 insert sales_emails sa..@gear4motorcycles.co.uk
2021-04-12 delete email ho..@gear4motorcycles.co.uk
2021-04-12 delete email hq..@gear4motorcycles.co.uk
2021-04-12 delete email kt..@gear4motorcycles.co.uk
2021-04-12 insert email bi..@gear4motorcycles.co.uk
2021-04-12 insert email sa..@gear4motorcycles.co.uk
2021-02-17 delete source_ip 212.48.85.244
2021-02-17 insert source_ip 217.199.160.128
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
2020-10-03 delete source_ip 62.138.13.137
2020-10-03 insert source_ip 212.48.85.244
2020-09-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 delete address 2 Blenheim Way, Northfields, Market Deeping, Peterborough, PE6 8LD
2020-06-25 insert address Scotgate House, Halfax Drive, off Whitley Way, Northfields, Market Deeping, Peterborough, PE6 8AR
2020-03-26 delete email ho..@gear4motorcycles.co.uk
2020-03-26 insert email ho..@gear4motorcycles.co.uk
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-07-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-20 insert support_emails se..@gear4motorcycles.co.uk
2019-05-20 delete index_pages_linkeddomain twitter.com
2019-05-20 delete person FAST FINDER
2019-05-20 insert email ho..@gear4motorcycles.co.uk
2019-05-20 insert email hq..@gear4motorcycles.co.uk
2019-05-20 insert email kt..@gear4motorcycles.co.uk
2019-05-20 insert email se..@gear4motorcycles.co.uk
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2018-09-25 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-08-22 update website_status FlippedRobots => OK
2018-08-22 delete source_ip 46.32.249.74
2018-08-22 insert source_ip 62.138.13.137
2018-08-13 update website_status OK => FlippedRobots
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ROBERT SMITH / 17/04/2018
2018-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ROBERT SMITH / 17/04/2018
2018-03-06 update robots_txt_status www.gear4motorcycles.co.uk: 404 => 200
2018-01-28 delete address 12 DAYS OF CHRISTMAS 12 DAYS OF CHRISTMAS 12 DAYS OF CHRISTMAS
2018-01-28 insert address Scotgate House, Halifax Drive, Northfields, Market Deeping, Peterborough, PE6 8AR
2017-12-19 insert address 12 DAYS OF CHRISTMAS 12 DAYS OF CHRISTMAS 12 DAYS OF CHRISTMAS
2017-11-11 insert address Scotgate House, Halifax Drive off Whitley Way, Market Deeping, Peterborough, PE6 8AR, United Kingdom
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-04-26 delete address UNIT 2 BLENHEIM WAY NORTHFIELDS ESTATE MARKET DEEPING PETERBOROUGH CAMBS PE6 8LD
2017-04-26 insert address SCOTGATE HOUSE HALIFAX DRIVE OFF WHITLEY WAY NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING PETERBOROUGH LINCOLNSHIRE ENGLAND PE6 8AR
2017-04-26 update registered_address
2017-03-09 delete address 2 Blenheim Way Northfields Estate Market Deeping Peterborough Lincolnshire PE6 8LD UNITED KINGDOM
2017-03-09 insert address Scotgate House Halifax Drive, off Whitley Way Market Deeping Peterborough Lincolnshire PE6 8AR UNITED KINGDOM
2017-03-09 update primary_contact 2 Blenheim Way Northfields Estate Market Deeping Peterborough Lincolnshire PE6 8LD UNITED KINGDOM => Scotgate House Halifax Drive, off Whitley Way Market Deeping Peterborough Lincolnshire PE6 8AR UNITED KINGDOM
2017-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2017 FROM UNIT 2 BLENHEIM WAY NORTHFIELDS ESTATE MARKET DEEPING PETERBOROUGH CAMBS PE6 8LD
2016-12-05 delete index_pages_linkeddomain widagroup.com
2016-12-05 delete source_ip 46.37.178.44
2016-12-05 insert index_pages_linkeddomain psp-it.co.uk
2016-12-05 insert person FAST FINDER
2016-12-05 insert source_ip 46.32.249.74
2016-10-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-15 delete phone 01778 345 653
2016-03-19 update website_status DomainNotFound => OK
2016-03-11 update website_status OK => DomainNotFound
2016-01-24 delete address Unit 2, Blenheim Way, Northfields Estate, Market Deeping, Peterborough, PE6 8LD
2016-01-24 delete source_ip 109.104.88.225
2016-01-24 insert index_pages_linkeddomain google.com
2016-01-24 insert source_ip 46.37.178.44
2016-01-24 update robots_txt_status www.gear4motorcycles.co.uk: 0 => 404
2015-08-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-09 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-08-09 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-07-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-14 update statutory_documents 11/07/15 FULL LIST
2014-10-25 delete phone 01778 345653
2014-09-24 delete career_pages_linkeddomain facebook.com
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-05 update statutory_documents 11/07/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-30 insert career_pages_linkeddomain facebook.com
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
2013-09-19 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-08-01 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-07-15 update statutory_documents 11/07/13 FULL LIST
2013-06-24 update num_mort_charges 1 => 2
2013-06-24 update num_mort_outstanding 1 => 2
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 5040 - Sale, repair etc. m'cycles & parts
2013-06-21 insert sic_code 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
2013-06-21 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-21 update returns_next_due_date 2012-08-08 => 2013-08-08
2012-12-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-16 update statutory_documents 11/07/12 FULL LIST
2012-06-12 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-07-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 11/07/11 FULL LIST
2011-01-18 update statutory_documents PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-07-13 update statutory_documents 11/07/10 FULL LIST
2010-05-13 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-07-11 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-07-23 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-03 update statutory_documents RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-07-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-26 update statutory_documents RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 3 HALLFLEET, MARKET DEEPING PETERBOROUGH LINCOLNSHIRE PE6 8DB
2005-07-08 update statutory_documents RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-17 update statutory_documents RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-07-16 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04
2003-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 12 DEENE CLOSE MARKET DEEPING LINCS PE6 8SX
2003-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-14 update statutory_documents NEW SECRETARY APPOINTED
2003-07-14 update statutory_documents NEW SECRETARY APPOINTED
2003-07-14 update statutory_documents DIRECTOR RESIGNED
2003-07-14 update statutory_documents SECRETARY RESIGNED
2003-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION