TATES CARS - History of Changes


DateDescription
2025-08-30 delete address Birchwood Building, Springfield Drive, Leatherhead, Surrey KT22 7LP
2025-08-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/24
2025-05-28 delete address 250 Bath Road, Slough, Berks SL1 4DX
2025-05-28 insert about_pages_linkeddomain citroen.co.uk
2025-05-28 insert about_pages_linkeddomain hyundaifinance.co.uk
2025-05-28 insert contact_pages_linkeddomain citroen.co.uk
2025-05-28 insert contact_pages_linkeddomain hyundaifinance.co.uk
2025-05-28 insert service_pages_linkeddomain kia.com
2025-05-28 insert terms_pages_linkeddomain citroen.co.uk
2025-04-03 update statutory_documents SECRETARY APPOINTED MR JOSEPH HAJISTYLLI-BULL
2025-04-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE BADDILEY
2025-02-22 delete marketing_emails ma..@tatescars.co.uk
2025-02-22 delete address 94 - 106 Old Shoreham Road Portslade United Kingdom BN41 1TA
2025-02-22 delete email ma..@tatescars.co.uk
2024-12-20 delete about_pages_linkeddomain bit.ly
2024-12-20 delete contact_pages_linkeddomain bit.ly
2024-12-20 delete terms_pages_linkeddomain bit.ly
2024-12-20 insert address Birchwood Building, Springfield Drive, Leatherhead, Surrey KT22 7LP
2024-11-19 insert about_pages_linkeddomain bit.ly
2024-11-19 insert contact_pages_linkeddomain bit.ly
2024-11-19 insert terms_pages_linkeddomain bit.ly
2024-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/24, NO UPDATES
2024-10-18 delete address Birchwood Building, Springfield Drive, Leatherhead, Surrey KT22 7LP
2024-09-17 delete address 61 London Rd, Redhill, Surrey RH1 1QA
2024-09-17 delete contact_pages_linkeddomain fairlightcoachworks.co.uk
2024-09-17 delete terms_pages_linkeddomain fairlightcoachworks.co.uk
2024-09-17 insert address 250 Bath Road, Slough, Berks SL1 4DX
2024-09-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-16 insert address 61 London Rd, Redhill, Surrey RH1 1QA
2024-08-16 insert address Birchwood Building, Springfield Drive, Leatherhead, Surrey KT22 7LP
2024-06-10 delete address St. William House, Tresillian Terrace, Cardiff, CF10 5BH
2024-06-10 delete index_pages_linkeddomain trustpilot.com
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-02 delete about_pages_linkeddomain itccompliance.co.uk
2024-04-02 delete contact_pages_linkeddomain itccompliance.co.uk
2024-04-02 delete index_pages_linkeddomain itccompliance.co.uk
2024-04-02 delete terms_pages_linkeddomain itccompliance.co.uk
2023-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-01 delete source_ip 13.224.245.19
2023-09-01 delete source_ip 13.224.245.27
2023-09-01 delete source_ip 13.224.245.42
2023-09-01 delete source_ip 13.224.245.65
2023-09-01 insert address Birchwood Building, Springfield Drive, Leatherhead, Surrey KT22 7LP
2023-09-01 insert address St. William House, Tresillian Terrace, Cardiff, CF10 5BH
2023-09-01 insert source_ip 143.204.68.119
2023-09-01 insert source_ip 143.204.68.84
2023-09-01 insert source_ip 143.204.68.26
2023-09-01 insert source_ip 143.204.68.25
2023-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR IAN MEADOWS / 14/07/2023
2023-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR IAN MEADOWS / 14/07/2023
2023-07-03 delete address 138-166 Trafalgar Road, Portslade, Brighton, East Sussex, BN41 1GS
2023-07-03 delete phone 01273 089266
2023-07-03 delete source_ip 143.204.68.119
2023-07-03 delete source_ip 143.204.68.84
2023-07-03 delete source_ip 143.204.68.26
2023-07-03 delete source_ip 143.204.68.25
2023-07-03 insert source_ip 13.224.245.19
2023-07-03 insert source_ip 13.224.245.27
2023-07-03 insert source_ip 13.224.245.42
2023-07-03 insert source_ip 13.224.245.65
2023-04-10 delete address St. William House, Tresillian Terrace, Cardiff, CF10 5BH
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-10-05 delete address Windmill Hill, Swindon, SN5 6PE
2022-10-05 delete registration_number 1073098
2022-10-05 delete registration_number 312798
2022-10-05 delete vat GB 202 1441 76
2022-10-05 insert address St. William House, Tresillian Terrace, Cardiff, CF10 5BH
2022-08-01 delete address St. William House, Tresillian Terrace, Cardiff, CF10 5BH
2022-06-29 delete address Oakwood Drive, Emersons Green, Bristol BS16 7LB
2022-06-29 delete alias Tates Citroën Find Out More
2022-06-29 delete source_ip 13.227.173.34
2022-06-29 delete source_ip 13.227.173.39
2022-06-29 delete source_ip 13.227.173.73
2022-06-29 delete source_ip 13.227.173.122
2022-06-29 insert source_ip 143.204.68.119
2022-06-29 insert source_ip 143.204.68.84
2022-06-29 insert source_ip 143.204.68.26
2022-06-29 insert source_ip 143.204.68.25
2022-05-27 delete source_ip 18.66.192.36
2022-05-27 delete source_ip 18.66.192.113
2022-05-27 delete source_ip 18.66.192.121
2022-05-27 delete source_ip 18.66.192.128
2022-05-27 insert address Oakwood Drive, Emersons Green, Bristol BS16 7LB
2022-05-27 insert source_ip 13.227.173.34
2022-05-27 insert source_ip 13.227.173.39
2022-05-27 insert source_ip 13.227.173.73
2022-05-27 insert source_ip 13.227.173.122
2022-04-26 delete about_pages_linkeddomain citroen.co.uk
2022-04-26 delete about_pages_linkeddomain dsautomobiles.co.uk
2022-04-26 delete about_pages_linkeddomain fiat.co.uk
2022-04-26 delete about_pages_linkeddomain hyundai.co.uk
2022-04-26 delete about_pages_linkeddomain kia.com
2022-04-26 delete about_pages_linkeddomain renault.co.uk
2022-04-26 delete address 138 - 166 Trafalgar Road, Portslade, United Kingdom, BN41 1GS
2022-04-26 delete address Fleming Way, Crawley, United Kingdom, RH10 9JY
2022-04-26 delete alias Tate Bros. Ltd
2022-04-26 delete contact_pages_linkeddomain citroen.co.uk
2022-04-26 delete contact_pages_linkeddomain dsautomobiles.co.uk
2022-04-26 delete contact_pages_linkeddomain fiat.co.uk
2022-04-26 delete contact_pages_linkeddomain kia.com
2022-04-26 delete contact_pages_linkeddomain renault.co.uk
2022-04-26 delete index_pages_linkeddomain citroen.co.uk
2022-04-26 delete index_pages_linkeddomain dsautomobiles.co.uk
2022-04-26 delete index_pages_linkeddomain fiat.co.uk
2022-04-26 delete index_pages_linkeddomain hyundai.co.uk
2022-04-26 delete index_pages_linkeddomain kia.com
2022-04-26 delete index_pages_linkeddomain renault.co.uk
2022-04-26 delete source_ip 13.227.173.34
2022-04-26 delete source_ip 13.227.173.39
2022-04-26 delete source_ip 13.227.173.73
2022-04-26 delete source_ip 13.227.173.122
2022-04-26 insert about_pages_linkeddomain itccompliance.co.uk
2022-04-26 insert alias Tates Citroën Find Out More
2022-04-26 insert contact_pages_linkeddomain itccompliance.co.uk
2022-04-26 insert index_pages_linkeddomain itccompliance.co.uk
2022-04-26 insert person Citroën Crawley
2022-04-26 insert source_ip 18.66.192.36
2022-04-26 insert source_ip 18.66.192.113
2022-04-26 insert source_ip 18.66.192.121
2022-04-26 insert source_ip 18.66.192.128
2022-03-26 delete phone (01273) 258916
2022-03-26 delete phone (01293) 839617
2022-03-26 delete phone 01273 258905 01273 258905
2022-03-26 delete phone 01273 258906
2022-03-26 delete phone 01273 258910 01273 258910
2022-03-26 delete phone 01273 258917
2022-03-26 delete phone 01293 690105
2022-03-26 delete phone 01293 839613 01293 839613
2022-03-26 delete source_ip 13.224.247.44
2022-03-26 delete source_ip 13.224.247.55
2022-03-26 delete source_ip 13.224.247.85
2022-03-26 delete source_ip 13.224.247.100
2022-03-26 insert about_pages_linkeddomain trustpilot.com
2022-03-26 insert index_pages_linkeddomain trustpilot.com
2022-03-26 insert phone 01273 089266
2022-03-26 insert phone 01273 276666
2022-03-26 insert phone 01293 214935
2022-03-26 insert source_ip 13.227.173.34
2022-03-26 insert source_ip 13.227.173.39
2022-03-26 insert source_ip 13.227.173.73
2022-03-26 insert source_ip 13.227.173.122
2021-12-19 delete address New C3 Aircross SUV Range New C4 and eC4 Range
2021-12-19 insert address St. William House, Tresillian Terrace, Cardiff, CF10 5BH
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-09-07 delete source_ip 13.227.172.22
2021-09-07 delete source_ip 13.227.172.31
2021-09-07 delete source_ip 13.227.172.71
2021-09-07 delete source_ip 13.227.172.91
2021-09-07 insert source_ip 13.224.247.44
2021-09-07 insert source_ip 13.224.247.55
2021-09-07 insert source_ip 13.224.247.85
2021-09-07 insert source_ip 13.224.247.100
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-22 delete source_ip 13.227.150.28
2021-07-22 delete source_ip 13.227.150.60
2021-07-22 delete source_ip 13.227.150.61
2021-07-22 delete source_ip 13.227.150.78
2021-07-22 insert source_ip 13.227.172.22
2021-07-22 insert source_ip 13.227.172.31
2021-07-22 insert source_ip 13.227.172.71
2021-07-22 insert source_ip 13.227.172.91
2021-06-20 insert person Kia Suzuki
2021-04-24 delete source_ip 13.224.131.8
2021-04-24 delete source_ip 13.224.131.11
2021-04-24 delete source_ip 13.224.131.54
2021-04-24 delete source_ip 13.224.131.89
2021-04-24 insert address New C3 Aircross SUV Range New C4 and eC4 Range
2021-04-24 insert source_ip 13.227.150.28
2021-04-24 insert source_ip 13.227.150.60
2021-04-24 insert source_ip 13.227.150.61
2021-04-24 insert source_ip 13.227.150.78
2021-02-08 delete source_ip 99.86.111.8
2021-02-08 delete source_ip 99.86.111.22
2021-02-08 delete source_ip 99.86.111.27
2021-02-08 delete source_ip 99.86.111.57
2021-02-08 insert source_ip 13.224.131.8
2021-02-08 insert source_ip 13.224.131.11
2021-02-08 insert source_ip 13.224.131.54
2021-02-08 insert source_ip 13.224.131.89
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-10-13 delete source_ip 99.86.109.5
2020-10-13 delete source_ip 99.86.109.7
2020-10-13 delete source_ip 99.86.109.30
2020-10-13 delete source_ip 99.86.109.41
2020-10-13 insert source_ip 99.86.111.8
2020-10-13 insert source_ip 99.86.111.22
2020-10-13 insert source_ip 99.86.111.27
2020-10-13 insert source_ip 99.86.111.57
2020-08-01 delete source_ip 13.227.170.5
2020-08-01 delete source_ip 13.227.170.74
2020-08-01 delete source_ip 13.227.170.101
2020-08-01 delete source_ip 13.227.170.115
2020-08-01 insert source_ip 99.86.109.5
2020-08-01 insert source_ip 99.86.109.7
2020-08-01 insert source_ip 99.86.109.30
2020-08-01 insert source_ip 99.86.109.41
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 delete source_ip 99.86.116.53
2020-05-11 delete source_ip 99.86.116.67
2020-05-11 delete source_ip 99.86.116.69
2020-05-11 delete source_ip 99.86.116.99
2020-05-11 insert source_ip 13.227.170.5
2020-05-11 insert source_ip 13.227.170.74
2020-05-11 insert source_ip 13.227.170.101
2020-05-11 insert source_ip 13.227.170.115
2020-04-09 delete source_ip 13.227.170.5
2020-04-09 delete source_ip 13.227.170.74
2020-04-09 delete source_ip 13.227.170.101
2020-04-09 delete source_ip 13.227.170.115
2020-04-09 insert source_ip 99.86.116.53
2020-04-09 insert source_ip 99.86.116.67
2020-04-09 insert source_ip 99.86.116.69
2020-04-09 insert source_ip 99.86.116.99
2020-04-09 insert terms_pages_linkeddomain www.gov.uk
2020-03-08 delete address Mazda 2 Peugeot 2008 208 308
2020-03-08 delete source_ip 13.224.227.21
2020-03-08 delete source_ip 13.224.227.66
2020-03-08 delete source_ip 13.224.227.107
2020-03-08 delete source_ip 13.224.227.118
2020-03-08 insert source_ip 13.227.170.5
2020-03-08 insert source_ip 13.227.170.74
2020-03-08 insert source_ip 13.227.170.101
2020-03-08 insert source_ip 13.227.170.115
2020-01-30 insert address Mazda 2 Peugeot 2008 208 308
2019-12-16 delete source_ip 13.32.151.39
2019-12-16 delete source_ip 13.32.151.80
2019-12-16 delete source_ip 13.32.151.178
2019-12-16 delete source_ip 13.32.151.246
2019-12-16 insert source_ip 13.224.227.21
2019-12-16 insert source_ip 13.224.227.66
2019-12-16 insert source_ip 13.224.227.107
2019-12-16 insert source_ip 13.224.227.118
2019-11-14 delete address Peugeot 2008 208 3008 Renault
2019-11-14 delete source_ip 99.86.115.19
2019-11-14 delete source_ip 99.86.115.20
2019-11-14 delete source_ip 99.86.115.112
2019-11-14 delete source_ip 99.86.115.114
2019-11-14 insert source_ip 13.32.151.39
2019-11-14 insert source_ip 13.32.151.80
2019-11-14 insert source_ip 13.32.151.178
2019-11-14 insert source_ip 13.32.151.246
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES
2019-09-10 delete source_ip 13.224.132.34
2019-09-10 delete source_ip 13.224.132.52
2019-09-10 delete source_ip 13.224.132.65
2019-09-10 delete source_ip 13.224.132.106
2019-09-10 insert source_ip 99.86.115.19
2019-09-10 insert source_ip 99.86.115.20
2019-09-10 insert source_ip 99.86.115.112
2019-09-10 insert source_ip 99.86.115.114
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-11 delete source_ip 13.32.123.2
2019-08-11 delete source_ip 13.32.123.41
2019-08-11 delete source_ip 13.32.123.74
2019-08-11 delete source_ip 13.32.123.249
2019-08-11 insert address Peugeot 2008 208 3008
2019-08-11 insert source_ip 13.224.132.34
2019-08-11 insert source_ip 13.224.132.52
2019-08-11 insert source_ip 13.224.132.65
2019-08-11 insert source_ip 13.224.132.106
2019-07-07 delete source_ip 52.222.232.33
2019-07-07 delete source_ip 52.222.232.35
2019-07-07 delete source_ip 52.222.232.154
2019-07-07 delete source_ip 52.222.232.215
2019-07-07 insert source_ip 13.32.123.2
2019-07-07 insert source_ip 13.32.123.41
2019-07-07 insert source_ip 13.32.123.74
2019-07-07 insert source_ip 13.32.123.249
2019-06-07 delete source_ip 13.32.66.90
2019-06-07 delete source_ip 13.32.66.142
2019-06-07 delete source_ip 13.32.66.146
2019-06-07 delete source_ip 13.32.66.184
2019-06-07 insert source_ip 52.222.232.33
2019-06-07 insert source_ip 52.222.232.35
2019-06-07 insert source_ip 52.222.232.154
2019-06-07 insert source_ip 52.222.232.215
2019-05-06 delete source_ip 54.230.11.12
2019-05-06 delete source_ip 54.230.11.20
2019-05-06 delete source_ip 54.230.11.80
2019-05-06 delete source_ip 54.230.11.99
2019-05-06 insert source_ip 13.32.66.90
2019-05-06 insert source_ip 13.32.66.142
2019-05-06 insert source_ip 13.32.66.146
2019-05-06 insert source_ip 13.32.66.184
2019-04-02 delete source_ip 52.85.67.26
2019-04-02 delete source_ip 52.85.67.83
2019-04-02 delete source_ip 52.85.67.89
2019-04-02 delete source_ip 52.85.67.110
2019-04-02 insert source_ip 54.230.11.12
2019-04-02 insert source_ip 54.230.11.20
2019-04-02 insert source_ip 54.230.11.80
2019-04-02 insert source_ip 54.230.11.99
2019-02-18 delete source_ip 34.253.57.201
2019-02-18 delete source_ip 52.209.65.123
2019-02-18 delete source_ip 52.210.143.38
2019-02-18 insert source_ip 52.85.67.26
2019-02-18 insert source_ip 52.85.67.83
2019-02-18 insert source_ip 52.85.67.89
2019-02-18 insert source_ip 52.85.67.110
2018-10-30 delete source_ip 176.34.147.180
2018-10-30 delete source_ip 52.16.52.9
2018-10-30 delete source_ip 52.19.34.23
2018-10-30 insert source_ip 34.253.57.201
2018-10-30 insert source_ip 52.209.65.123
2018-10-30 insert source_ip 52.210.143.38
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-09-26 delete source_ip 34.249.76.207
2018-09-26 delete source_ip 52.213.178.149
2018-09-26 insert source_ip 176.34.147.180
2018-09-26 insert source_ip 52.16.52.9
2018-09-26 insert source_ip 52.19.34.23
2018-08-17 delete source_ip 34.246.140.57
2018-08-17 delete source_ip 52.49.220.141
2018-08-17 delete source_ip 52.213.145.134
2018-08-17 insert index_pages_linkeddomain fairlightcoachworks.co.uk
2018-08-17 insert source_ip 34.249.76.207
2018-08-17 insert source_ip 52.213.178.149
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-07-10 delete source_ip 52.30.205.126
2018-07-10 insert source_ip 52.49.220.141
2018-05-21 delete index_pages_linkeddomain citroen.co.uk
2018-05-21 delete index_pages_linkeddomain fiat.co.uk
2018-05-21 delete index_pages_linkeddomain hyundai.co.uk
2018-05-21 delete index_pages_linkeddomain kia.com
2018-05-21 delete index_pages_linkeddomain renault.co.uk
2018-05-21 delete source_ip 34.241.30.198
2018-05-21 delete source_ip 52.51.119.195
2018-05-21 delete source_ip 54.229.251.92
2018-05-21 insert address Exchange Tower, London E14 9SR
2018-05-21 insert phone 0800 023 4 567
2018-05-21 insert registration_number 313486
2018-05-21 insert source_ip 34.246.140.57
2018-05-21 insert source_ip 52.30.205.126
2018-05-21 insert source_ip 52.213.145.134
2018-04-01 delete index_pages_linkeddomain tatesofsussex.co.uk
2018-04-01 delete source_ip 34.249.162.177
2018-04-01 delete source_ip 52.210.164.63
2018-04-01 delete source_ip 54.229.117.195
2018-04-01 insert source_ip 34.241.30.198
2018-04-01 insert source_ip 52.51.119.195
2018-04-01 insert source_ip 54.229.251.92
2018-02-12 delete source_ip 52.17.202.141
2018-02-12 delete source_ip 54.194.102.6
2018-02-12 delete source_ip 54.229.253.5
2018-02-12 insert source_ip 34.249.162.177
2018-02-12 insert source_ip 52.210.164.63
2018-02-12 insert source_ip 54.229.117.195
2017-11-27 delete index_pages_linkeddomain kia.co.uk
2017-11-27 insert about_pages_linkeddomain kia.com
2017-11-27 insert contact_pages_linkeddomain kia.com
2017-11-27 insert index_pages_linkeddomain kia.com
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-10-30 delete source_ip 52.18.145.189
2017-10-30 delete source_ip 54.77.127.224
2017-10-30 delete source_ip 54.77.209.95
2017-10-30 insert source_ip 52.17.202.141
2017-10-30 insert source_ip 54.194.102.6
2017-10-30 insert source_ip 54.229.253.5
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
2017-09-22 delete person Kia Pycombe
2017-09-22 delete source_ip 52.51.103.177
2017-09-22 delete source_ip 52.210.17.131
2017-09-22 delete source_ip 54.77.37.67
2017-09-22 insert source_ip 52.18.145.189
2017-09-22 insert source_ip 54.77.127.224
2017-09-22 insert source_ip 54.77.209.95
2017-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-24 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2017-08-06 delete source_ip 52.49.41.117
2017-08-06 delete source_ip 54.171.104.179
2017-08-06 delete source_ip 54.246.181.36
2017-08-06 insert source_ip 52.51.103.177
2017-08-06 insert source_ip 52.210.17.131
2017-08-06 insert source_ip 54.77.37.67
2017-07-09 delete registration_number 313486
2017-07-09 delete source_ip 34.249.87.46
2017-07-09 delete source_ip 52.51.155.131
2017-07-09 delete source_ip 52.210.120.97
2017-07-09 insert source_ip 52.49.41.117
2017-07-09 insert source_ip 54.171.104.179
2017-07-09 insert source_ip 54.246.181.36
2017-06-16 update statutory_documents SECRETARY APPOINTED MR GEORGE BADDILEY
2017-06-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAEME HEMSLEY
2017-05-22 delete contact_pages_linkeddomain reevoo.com
2017-04-24 update statutory_documents DIRECTOR APPOINTED MR ROBERT GOCHMANSKI
2017-04-24 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ALEC JUDD
2017-04-03 delete source_ip 52.18.225.22
2017-04-03 delete source_ip 52.51.135.150
2017-04-03 delete source_ip 54.72.242.25
2017-04-03 insert contact_pages_linkeddomain reevoo.com
2017-04-03 insert person Kia Kia
2017-04-03 insert registration_number 313486
2017-04-03 insert source_ip 34.249.87.46
2017-04-03 insert source_ip 52.51.155.131
2017-04-03 insert source_ip 52.210.120.97
2017-01-08 delete source_ip 52.50.45.44
2017-01-08 delete source_ip 54.229.198.113
2017-01-08 insert source_ip 52.51.135.150
2017-01-08 insert source_ip 54.72.242.25
2016-12-09 insert about_pages_linkeddomain gforces.co.uk
2016-12-09 insert contact_pages_linkeddomain gforces.co.uk
2016-12-09 insert index_pages_linkeddomain gforces.co.uk
2016-12-09 insert phone 01273 258956
2016-12-09 insert registration_number 617796
2016-12-09 insert terms_pages_linkeddomain gforces.co.uk
2016-12-09 insert vat 190223684
2016-11-11 delete about_pages_linkeddomain gforces.co.uk
2016-11-11 delete contact_pages_linkeddomain gforces.co.uk
2016-11-11 delete index_pages_linkeddomain gforces.co.uk
2016-11-11 delete phone 01273 258956
2016-11-11 delete registration_number 617796
2016-11-11 delete source_ip 52.16.234.206
2016-11-11 delete source_ip 52.19.233.3
2016-11-11 delete source_ip 52.51.182.224
2016-11-11 delete terms_pages_linkeddomain gforces.co.uk
2016-11-11 delete vat 190223684
2016-11-11 insert source_ip 52.18.225.22
2016-11-11 insert source_ip 52.50.45.44
2016-11-11 insert source_ip 54.229.198.113
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-18 delete source_ip 54.154.243.142
2016-08-18 insert source_ip 52.51.182.224
2016-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14 delete contact_pages_linkeddomain google.co.uk
2016-06-02 delete source_ip 52.16.141.137
2016-06-02 delete source_ip 52.48.112.199
2016-06-02 delete source_ip 54.194.121.19
2016-06-02 insert contact_pages_linkeddomain google.co.uk
2016-06-02 insert source_ip 52.16.234.206
2016-06-02 insert source_ip 52.19.233.3
2016-06-02 insert source_ip 54.154.243.142
2016-03-09 delete contact_pages_linkeddomain google.co.uk
2016-02-10 delete source_ip 52.19.38.97
2016-02-10 delete source_ip 54.76.47.190
2016-02-10 delete source_ip 54.171.107.193
2016-02-10 insert source_ip 52.16.141.137
2016-02-10 insert source_ip 52.48.112.199
2016-02-10 insert source_ip 54.194.121.19
2016-01-13 delete source_ip 52.17.233.212
2016-01-13 delete source_ip 54.76.235.60
2016-01-13 insert index_pages_linkeddomain tatesofsussex.co.uk
2016-01-13 insert source_ip 52.19.38.97
2016-01-13 insert source_ip 54.76.47.190
2016-01-13 insert source_ip 54.171.107.193
2015-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TATE
2015-11-08 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-08 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-19 update statutory_documents 19/10/15 FULL LIST
2015-10-11 delete source_ip 54.76.118.91
2015-10-11 delete source_ip 54.194.36.164
2015-10-11 insert contact_pages_linkeddomain google.co.uk
2015-10-11 insert source_ip 52.17.233.212
2015-10-11 insert source_ip 54.76.235.60
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13 delete about_pages_linkeddomain reevoo.com
2015-07-13 delete address 138 - 166 Trafalgar Road Portslade East Sussex United Kingdom BN41 1GS
2015-07-13 delete address 94 - 106 Old Shoreham Road Portslade East Sussex United Kingdom BN41 1TA
2015-07-13 delete address 94 - 106 Old Shoreham Road, Portslade, BN41 1TA
2015-07-13 delete address Fleming Way Crawley West Sussex United Kingdom RH10 9JY
2015-07-13 delete address London Road Pyecombe West Sussex United Kingdom BN45 7ED
2015-07-13 delete address Repair Centre 138 - 166 Trafalgar Road Portslade East Sussex United Kingdom BN41 1GS
2015-07-13 delete contact_pages_linkeddomain reevoo.com
2015-07-13 delete index_pages_linkeddomain reevoo.com
2015-07-13 delete registration_number 307656
2015-07-13 delete registration_number 313486
2015-07-13 delete source_ip 54.228.228.65
2015-07-13 insert alias Tate Bros Ltd
2015-07-13 insert person William Tate
2015-07-13 insert source_ip 54.76.118.91
2015-07-13 insert source_ip 54.194.36.164
2015-07-13 update founded_year null => 1989
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-10-22 update statutory_documents 19/10/14 FULL LIST
2014-08-10 delete otherexecutives Glenn Dadswell
2014-08-10 delete personal_emails ja..@tatescars.com
2014-08-10 delete contact_pages_linkeddomain alphera.co.uk
2014-08-10 delete contact_pages_linkeddomain barclays.com
2014-08-10 delete contact_pages_linkeddomain hyundaimotorfinance.co.uk
2014-08-10 delete contact_pages_linkeddomain tatesgardencentres.co.uk
2014-08-10 delete email at..@tatescars.co.uk
2014-08-10 delete email ba..@tatescars.co.uk
2014-08-10 delete email dt..@tatescars.com
2014-08-10 delete email gd..@tatescars.co.uk
2014-08-10 delete email ja..@tatescars.com
2014-08-10 delete email jh..@tatescars.com
2014-08-10 delete email lb..@tatescars.co.uk
2014-08-10 delete email pe..@tatescars.co.uk
2014-08-10 delete email sc..@tatescars.co.uk
2014-08-10 delete email sc..@tatescars.co.uk
2014-08-10 delete email sj..@tatescars.co.uk
2014-08-10 delete email ss..@tatescars.co.uk
2014-08-10 delete email st..@tatescars.co.uk
2014-08-10 delete index_pages_linkeddomain alphera.co.uk
2014-08-10 delete index_pages_linkeddomain barclays.com
2014-08-10 delete index_pages_linkeddomain hyundaimotorfinance.co.uk
2014-08-10 delete index_pages_linkeddomain tatesgardencentres.co.uk
2014-08-10 delete person Andrew Taylor
2014-08-10 delete person Bradley Arthur
2014-08-10 delete person David Tester
2014-08-10 delete person Glenn Dadswell
2014-08-10 delete person James Hartshorn
2014-08-10 delete person Janine Hatcher
2014-08-10 delete person Luke Benson
2014-08-10 delete person Peter Naylor
2014-08-10 delete person Selina Salanson
2014-08-10 delete person Steve Coppard
2014-08-10 delete person Steve Judd
2014-08-10 delete person Steve Towersey
2014-08-10 delete terms_pages_linkeddomain alphera.co.uk
2014-08-10 delete terms_pages_linkeddomain barclays.com
2014-08-10 delete terms_pages_linkeddomain hyundaimotorfinance.co.uk
2014-08-10 delete terms_pages_linkeddomain tatesgardencentres.co.uk
2014-08-10 insert registration_number 313486
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
2014-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-03-11 insert otherexecutives Glenn Dadswell
2014-03-11 insert email lb..@tatescars.co.uk
2014-03-11 insert email ss..@tatescars.co.uk
2014-03-11 insert person Luke Benson
2014-03-11 insert person Selina Salanson
2014-03-11 update person_title Glenn Dadswell: General Manager => Director
2014-03-11 update person_title Steve Judd: Group Service Manager => Service Manager
2014-02-10 update statutory_documents DIRECTOR APPOINTED MR GLENN DADSWELL
2013-12-20 insert address 94 - 106 Old Shoreham Road Portslade United Kingdom BN41 1TA
2013-12-05 delete otherexecutives Victor Balicki
2013-12-05 delete personal_emails vi..@tatescars.com
2013-12-05 delete email nb..@tatescars.co.uk
2013-12-05 delete email nd..@tatescars.co.uk
2013-12-05 delete email vi..@tatescars.com
2013-12-05 delete person Natasha de Araujo
2013-12-05 delete person Nathan Bushell
2013-12-05 delete person Victor Balicki
2013-12-05 insert email ba..@tatescars.co.uk
2013-12-05 insert email dt..@tatescars.com
2013-12-05 insert person Bradley Arthur
2013-12-05 insert person David Tester
2013-12-05 update person_title Janine Hatcher: Marketing Manager => Group Marketing Manager
2013-12-05 update person_title Steve Judd: Service Manager => Group Service Manager
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR BALICKI
2013-10-21 update statutory_documents 19/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
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
2012-10-22 update statutory_documents 19/10/12 FULL LIST
2012-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEHDI ESHGHI-POUR
2011-10-26 update statutory_documents 19/10/11 FULL LIST
2011-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN KILPATRICK
2011-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID TATE / 23/01/2011
2011-02-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME HEMSLEY / 01/02/2011
2010-10-19 update statutory_documents 19/10/10 FULL LIST
2010-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30 update statutory_documents 19/10/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN OSCAR KILPATRICK / 19/10/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEHDI ESHGHI-POUR / 19/10/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR JOHN BALICKI / 19/10/2009
2009-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TATE / 28/08/2009
2009-07-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAEME HEMSLEY
2008-11-20 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-10-25 update statutory_documents RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2006-05-04 update statutory_documents DIRECTOR RESIGNED
2006-05-04 update statutory_documents DIRECTOR RESIGNED
2005-12-20 update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-06-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10 update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-24 update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/03 FROM: NILE HOUSE NILE STREET BRIGHTON BN1 1PH
2003-07-16 update statutory_documents NEW SECRETARY APPOINTED
2003-07-16 update statutory_documents SECRETARY RESIGNED
2003-07-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-07-15 update statutory_documents NC INC ALREADY ADJUSTED 20/06/03
2003-07-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-15 update statutory_documents £ NC 1500000/2000000 20/0
2003-04-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-10-30 update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-25 update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-06-14 update statutory_documents DIRECTOR RESIGNED
2001-04-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-13 update statutory_documents £ NC 100/1500000 30/11/00
2000-12-13 update statutory_documents NC INC ALREADY ADJUSTED 30/11/00
2000-12-13 update statutory_documents RE:CAP £1499900 30/11/00
2000-11-06 update statutory_documents RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-10-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-10-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-09 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-09 update statutory_documents RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-11-09 update statutory_documents RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS
1998-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-10-24 update statutory_documents RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1996-10-24 update statutory_documents RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-10-25 update statutory_documents RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1994-10-21 update statutory_documents RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
1994-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-01-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-10-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-10-28 update statutory_documents RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS
1992-10-30 update statutory_documents RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS
1992-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-11-06 update statutory_documents RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS
1991-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-01-10 update statutory_documents DIRECTOR RESIGNED
1990-10-31 update statutory_documents RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS
1990-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-08-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1990-08-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1989-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/89 FROM: 43 CHURCH ROAD HOVE SUSSEX BN3 2BE
1989-11-07 update statutory_documents RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS
1989-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1988-11-09 update statutory_documents RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS
1988-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1988-05-16 update statutory_documents NEW DIRECTOR APPOINTED
1988-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1987-11-18 update statutory_documents RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS
1987-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-25 update statutory_documents RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS
1986-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1977-10-17 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76
1958-12-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION