AVONDALE MOTOR ENGINEERS - History of Changes


DateDescription
2024-05-24 update website_status OK => DomainNotFound
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-08 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-01-07 insert address 75 Avondale Road Kettering NN16 8PL
2023-01-07 insert alias Avondale Motor Engineers Ltd.
2023-01-07 insert index_pages_linkeddomain goo.gl
2023-01-07 insert index_pages_linkeddomain searchexclusive.co.uk
2023-01-07 insert phone 01536 512960
2023-01-07 insert registration_number 06397138
2023-01-07 update primary_contact null => 75 Avondale Road Kettering NN16 8PL
2022-10-29 delete address 75 Avondale Road Kettering NN16 8PL
2022-10-29 delete alias Avondale Motor Engineers Ltd.
2022-10-29 delete index_pages_linkeddomain goo.gl
2022-10-29 delete index_pages_linkeddomain searchexclusive.co.uk
2022-10-29 delete phone 01536 512960
2022-10-29 delete registration_number 06397138
2022-10-29 update primary_contact 75 Avondale Road Kettering NN16 8PL => null
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-22 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-04 delete email da..@carrepairskettering.co.uk
2021-06-24 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-02 delete source_ip 104.31.86.87
2021-02-02 delete source_ip 104.31.87.87
2021-02-02 insert source_ip 104.21.27.245
2020-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES
2020-09-20 delete source_ip 85.92.68.123
2020-09-20 insert source_ip 172.67.143.174
2020-09-20 insert source_ip 104.31.86.87
2020-09-20 insert source_ip 104.31.87.87
2020-07-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-07-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-06-04 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-05-06 delete alias car repairs kettering
2020-05-06 delete email ad..@inktheme.com
2020-05-06 delete phone +91-234-678-8900
2020-05-06 insert index_pages_linkeddomain searchexclusive.co.uk
2020-04-06 delete index_pages_linkeddomain searchexclusive.co.uk
2020-04-06 insert alias car repairs kettering
2020-04-06 insert email ad..@inktheme.com
2020-04-06 insert phone +91-234-678-8900
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-07-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-07-10 update statutory_documents ADOPT ARTICLES 13/06/2019
2019-07-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-07-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-01 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-07-01 update statutory_documents ADOPT ARTICLES 13/06/2019
2019-06-07 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-18 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-12 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-23 delete source_ip 81.19.182.199
2016-06-23 insert source_ip 85.92.68.123
2016-04-14 insert about_pages_linkeddomain searchexclusive.co.uk
2016-04-14 insert contact_pages_linkeddomain searchexclusive.co.uk
2016-04-14 insert index_pages_linkeddomain searchexclusive.co.uk
2016-04-14 insert projects_pages_linkeddomain searchexclusive.co.uk
2016-04-14 insert service_pages_linkeddomain searchexclusive.co.uk
2015-12-07 update returns_last_madeup_date 2014-10-11 => 2015-10-11
2015-12-07 update returns_next_due_date 2015-11-08 => 2016-11-08
2015-11-25 update statutory_documents 11/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-06-01 delete about_pages_linkeddomain wpgmaps.com
2015-06-01 delete contact_pages_linkeddomain wpgmaps.com
2015-06-01 delete projects_pages_linkeddomain wpgmaps.com
2015-06-01 delete service_pages_linkeddomain wpgmaps.com
2015-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK DICKIE / 18/02/2015
2015-02-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANGELA BARLEY / 18/02/2015
2014-12-07 update returns_last_madeup_date 2013-10-11 => 2014-10-11
2014-12-07 update returns_next_due_date 2014-11-08 => 2015-11-08
2014-11-24 update statutory_documents 11/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-04 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-11 => 2013-10-11
2013-12-07 update returns_next_due_date 2013-11-08 => 2014-11-08
2013-11-28 update statutory_documents 11/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-17 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-11 => 2012-10-11
2013-06-24 update returns_next_due_date 2012-11-08 => 2013-11-08
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-01-16 update statutory_documents 11/10/12 FULL LIST
2012-08-14 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-10-13 update statutory_documents 11/10/11 FULL LIST
2011-07-15 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 11/10/10 FULL LIST
2010-04-28 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 11/10/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK DICKIE / 19/11/2009
2009-05-15 update statutory_documents PREVEXT FROM 31/10/2008 TO 30/11/2008
2009-05-15 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-10 update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-10-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION