Date | Description |
2024-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2024 FROM
UNIT 1 MANOR DRIVE SILEBY
LEICESTERSHIRE
LE12 7RZ
ENGLAND |
2024-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 06/04/2024 |
2024-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 14/05/2024 |
2024-05-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VANPIMPS LTD / 14/05/2024 |
2024-04-17 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-16 |
delete managingdirector Dillon Boivin |
2024-04-16 |
delete managingdirector Simon Jones |
2024-04-16 |
insert founder Simon Jones |
2024-04-16 |
insert otherexecutives Charlotte Jones |
2024-04-16 |
insert otherexecutives Simon Jones |
2024-04-16 |
delete person Dillon Boivin |
2024-04-16 |
update person_title Charlotte Jones: Co - Founder => Co - Founder; Director |
2024-04-16 |
update person_title Simon Jones: Managing Director => Founder; Director |
2024-04-05 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL JONES |
2024-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DILLON BOIVIN |
2024-03-15 |
insert terms_pages_linkeddomain reviews.co.uk |
2023-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/23, NO UPDATES |
2023-09-24 |
update founded_year 2010 => 2009 |
2023-07-19 |
insert terms_pages_linkeddomain lightningbase.com |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-05-05 |
insert terms_pages_linkeddomain zendesk.com |
2023-04-25 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-03-03 |
delete phone 0116 326 6586 |
2023-03-03 |
insert contact_pages_linkeddomain zendesk.com |
2023-01-30 |
insert index_pages_linkeddomain instagram.com |
2022-12-29 |
delete index_pages_linkeddomain instagram.com |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES |
2022-11-27 |
delete source_ip 107.6.177.34 |
2022-11-27 |
insert about_pages_linkeddomain google.com |
2022-11-27 |
insert index_pages_linkeddomain google.com |
2022-11-27 |
insert management_pages_linkeddomain google.com |
2022-11-27 |
insert product_pages_linkeddomain google.com |
2022-11-27 |
insert source_ip 35.204.8.219 |
2022-07-23 |
delete phone 0116 409 1911 |
2022-06-21 |
delete terms_pages_linkeddomain clerk.io |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-20 |
delete about_pages_linkeddomain google.com |
2022-04-20 |
delete index_pages_linkeddomain google.com |
2022-04-20 |
delete management_pages_linkeddomain google.com |
2022-04-20 |
delete product_pages_linkeddomain google.com |
2022-04-05 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-20 |
insert terms_pages_linkeddomain hotjar.com |
2022-02-11 |
insert founder Charlotte Jones |
2022-02-11 |
insert managingdirector Dillon Boivin |
2022-02-11 |
insert managingdirector Simon Jones |
2022-02-11 |
delete address Unit 1 Manor Drive,
Sileby,
Loughborough,
Leicestershire,
LE12 8LD |
2022-02-11 |
delete terms_pages_linkeddomain paypal.com |
2022-02-11 |
delete terms_pages_linkeddomain privy.com |
2022-02-11 |
delete terms_pages_linkeddomain twitter.com |
2022-02-11 |
insert about_pages_linkeddomain google.com |
2022-02-11 |
insert about_pages_linkeddomain wholesalevanaccessories.co.uk |
2022-02-11 |
insert contact_pages_linkeddomain google.com |
2022-02-11 |
insert contact_pages_linkeddomain wholesalevanaccessories.co.uk |
2022-02-11 |
insert index_pages_linkeddomain google.com |
2022-02-11 |
insert index_pages_linkeddomain wholesalevanaccessories.co.uk |
2022-02-11 |
insert management_pages_linkeddomain google.com |
2022-02-11 |
insert management_pages_linkeddomain wholesalevanaccessories.co.uk |
2022-02-11 |
insert person Charlotte Jones |
2022-02-11 |
insert person Dillon Boivin |
2022-02-11 |
insert person Simon Jones |
2022-02-11 |
insert phone 0116 326 6586 |
2022-02-11 |
insert product_pages_linkeddomain google.com |
2022-02-11 |
insert product_pages_linkeddomain wholesalevanaccessories.co.uk |
2022-02-11 |
insert terms_pages_linkeddomain amazon.com |
2022-02-11 |
insert terms_pages_linkeddomain clerk.io |
2022-02-11 |
insert terms_pages_linkeddomain wholesalevanaccessories.co.uk |
2022-02-11 |
update website_status FlippedRobots => OK |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES |
2021-12-11 |
update website_status OK => FlippedRobots |
2021-09-16 |
delete address Sileby Road, Barrow Upon Soar, Leicestershire LE12 8LD |
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 |
2021-08-24 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-16 |
insert terms_pages_linkeddomain cookiebot.com |
2021-07-16 |
insert terms_pages_linkeddomain google.com |
2021-07-16 |
insert terms_pages_linkeddomain paypal.com |
2021-07-16 |
insert terms_pages_linkeddomain privy.com |
2021-06-13 |
delete address 28-30 Hayhill Industrial Estate, Barrow on Soar, Leicestershire, LE12 8LD |
2021-06-13 |
delete address Unit 28 - 30 Hayhill Industrial Park,
Sileby Road,
barrow Upon Soar,
Leicestershire,
LE12 8LD |
2021-06-13 |
delete terms_pages_linkeddomain cookiebot.com |
2021-06-13 |
delete terms_pages_linkeddomain google.com |
2021-06-13 |
delete terms_pages_linkeddomain paypal.com |
2021-06-13 |
delete terms_pages_linkeddomain privy.com |
2021-06-13 |
delete terms_pages_linkeddomain reviews.co.uk |
2021-06-13 |
insert address Unit 1 Manor Drive,
Sileby,
Loughborough,
Leicestershire,
LE12 8LD |
2021-06-13 |
insert address Unit 1 Manor Drive, Sileby, Loughborough, Leicestershire, LE12 7RZ |
2021-06-13 |
update primary_contact Unit 28 - 30 Hayhill Industrial Park,
Sileby Road,
barrow Upon Soar,
Leicestershire,
LE12 8LD => Unit 1 Manor Drive,
Sileby,
Loughborough,
Leicestershire,
LE12 8LD |
2021-06-07 |
delete address UNIT 28-30 HAYHILL INDUSTRIAL PARK SILEBY ROAD BARROW UPON SOAR LEICESTER LEICESTERSHIRE LE12 8LD |
2021-06-07 |
insert address UNIT 1 MANOR DRIVE SILEBY LEICESTERSHIRE ENGLAND LE12 7RZ |
2021-06-07 |
update registered_address |
2021-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2021 FROM
UNIT 28-30 HAYHILL INDUSTRIAL PARK SILEBY ROAD
BARROW UPON SOAR
LEICESTER
LEICESTERSHIRE
LE12 8LD |
2021-05-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DILLON ROBERT BOIVIN / 21/05/2021 |
2021-05-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / VANPIMPS LTD / 20/05/2021 |
2021-04-18 |
insert terms_pages_linkeddomain reviews.co.uk |
2021-02-25 |
delete terms_pages_linkeddomain iabeurope.eu |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-24 |
insert terms_pages_linkeddomain iabeurope.eu |
2021-01-24 |
insert terms_pages_linkeddomain privy.com |
2020-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
2020-12-14 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-28 |
delete terms_pages_linkeddomain privy.com |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-19 |
delete terms_pages_linkeddomain linkedin.com |
2020-02-19 |
delete terms_pages_linkeddomain lightningbase.com |
2020-02-19 |
delete terms_pages_linkeddomain reviews.co.uk |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
2019-12-13 |
insert terms_pages_linkeddomain lightningbase.com |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-17 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-11 |
insert about_pages_linkeddomain vanpimpsgroup.co.uk |
2019-04-11 |
insert contact_pages_linkeddomain vanpimpsgroup.co.uk |
2019-04-11 |
insert index_pages_linkeddomain vanpimpsgroup.co.uk |
2019-04-11 |
insert management_pages_linkeddomain vanpimpsgroup.co.uk |
2019-04-11 |
insert openinghours_pages_linkeddomain vanpimpsgroup.co.uk |
2019-04-11 |
insert product_pages_linkeddomain vanpimpsgroup.co.uk |
2019-04-11 |
insert terms_pages_linkeddomain vanpimpsgroup.co.uk |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
2018-11-27 |
delete phone 997306260 |
2018-10-14 |
insert phone 997306260 |
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 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-02-03 |
update website_status FlippedRobots => OK |
2018-02-03 |
delete phone 01509 880 398 |
2018-01-11 |
update website_status OK => FlippedRobots |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
2017-06-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
2016-09-07 |
update website_status InternalTimeout => OK |
2016-09-07 |
insert support_emails su..@veedubtransporters.co.uk |
2016-09-07 |
delete about_pages_linkeddomain t.co |
2016-09-07 |
delete contact_pages_linkeddomain t.co |
2016-09-07 |
delete index_pages_linkeddomain t.co |
2016-09-07 |
delete management_pages_linkeddomain t.co |
2016-09-07 |
delete openinghours_pages_linkeddomain t.co |
2016-09-07 |
delete product_pages_linkeddomain t.co |
2016-09-07 |
delete terms_pages_linkeddomain t.co |
2016-09-07 |
insert address 28-30 Hayhill Industrial Estate, Barrow on Soar, Leicestershire, LE12 8LD |
2016-09-07 |
insert email su..@veedubtransporters.co.uk |
2016-09-07 |
insert phone 0116 409 1911 |
2016-08-10 |
update website_status OK => InternalTimeout |
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 |
2016-07-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
delete about_pages_linkeddomain webuildbusinesses.co.uk |
2016-02-07 |
delete alias Vee Dub Transporters Limited |
2016-02-07 |
delete alias Vee Dub Transporters Ltd |
2016-02-07 |
delete contact_pages_linkeddomain webuildbusinesses.co.uk |
2016-02-07 |
delete index_pages_linkeddomain webuildbusinesses.co.uk |
2016-02-07 |
delete management_pages_linkeddomain webuildbusinesses.co.uk |
2016-02-07 |
delete openinghours_pages_linkeddomain webuildbusinesses.co.uk |
2016-02-07 |
delete phone 0845 519 8753 |
2016-02-07 |
delete product_pages_linkeddomain webuildbusinesses.co.uk |
2016-02-07 |
delete registration_number 08316398 |
2016-02-07 |
delete terms_pages_linkeddomain webuildbusinesses.co.uk |
2016-02-07 |
insert registration_number 08865975 |
2016-02-01 |
update statutory_documents DIRECTOR APPOINTED MR DILLON ROBERT BOIVIN |
2016-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JONES |
2016-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON JONES |
2016-01-08 |
update returns_last_madeup_date 2014-12-12 => 2015-12-12 |
2016-01-08 |
update returns_next_due_date 2016-01-09 => 2017-01-09 |
2015-12-14 |
update statutory_documents 12/12/15 FULL LIST |
2015-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL JONES / 20/07/2015 |
2015-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN JONES / 20/07/2015 |
2015-05-12 |
update website_status InternalTimeout => OK |
2015-05-12 |
delete about_pages_linkeddomain vwt4forum.co.uk |
2015-05-12 |
delete about_pages_linkeddomain wickedartz.com |
2015-05-12 |
delete contact_pages_linkeddomain vwt4forum.co.uk |
2015-05-12 |
delete contact_pages_linkeddomain wickedartz.com |
2015-05-12 |
delete index_pages_linkeddomain vwt4forum.co.uk |
2015-05-12 |
delete index_pages_linkeddomain wickedartz.com |
2015-05-12 |
delete openinghours_pages_linkeddomain vwt4forum.co.uk |
2015-05-12 |
delete openinghours_pages_linkeddomain wickedartz.com |
2015-05-12 |
delete product_pages_linkeddomain vwt4forum.co.uk |
2015-05-12 |
delete product_pages_linkeddomain wickedartz.com |
2015-05-12 |
delete terms_pages_linkeddomain vwt4forum.co.uk |
2015-05-12 |
delete terms_pages_linkeddomain wickedartz.com |
2015-05-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-07 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete address UNIT 28-30 HAYHILL INDUSTRIAL PARK SILEBY ROAD BARROW UPON SOAR LEICESTER LEICESTERSHIRE ENGLAND LE12 8LD |
2015-01-07 |
insert address UNIT 28-30 HAYHILL INDUSTRIAL PARK SILEBY ROAD BARROW UPON SOAR LEICESTER LEICESTERSHIRE LE12 8LD |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-12 => 2014-12-12 |
2015-01-07 |
update returns_next_due_date 2015-01-09 => 2016-01-09 |
2014-12-29 |
update website_status OK => InternalTimeout |
2014-12-12 |
update statutory_documents 12/12/14 FULL LIST |
2014-10-07 |
delete address 31 STATION ROAD REARSBY LEICESTER LEICESTERSHIRE LE7 4YY |
2014-10-07 |
insert address UNIT 28-30 HAYHILL INDUSTRIAL PARK SILEBY ROAD BARROW UPON SOAR LEICESTER LEICESTERSHIRE ENGLAND LE12 8LD |
2014-10-07 |
update registered_address |
2014-10-01 |
insert about_pages_linkeddomain t.co |
2014-10-01 |
insert about_pages_linkeddomain twitter.com |
2014-10-01 |
insert contact_pages_linkeddomain t.co |
2014-10-01 |
insert contact_pages_linkeddomain twitter.com |
2014-10-01 |
insert index_pages_linkeddomain t.co |
2014-10-01 |
insert index_pages_linkeddomain twitter.com |
2014-10-01 |
insert openinghours_pages_linkeddomain t.co |
2014-10-01 |
insert openinghours_pages_linkeddomain twitter.com |
2014-10-01 |
insert product_pages_linkeddomain t.co |
2014-10-01 |
insert product_pages_linkeddomain twitter.com |
2014-10-01 |
insert terms_pages_linkeddomain t.co |
2014-10-01 |
insert terms_pages_linkeddomain twitter.com |
2014-09-03 |
delete address Unit 2 Queniborough industrial estate
Queniborough
Leicestershire
LE7 3FP |
2014-09-03 |
delete address of Unit 2 Queniborough industrial estate, Queniborough, Leicestershire, LE7 3FP |
2014-09-03 |
insert address Unit 28-30 Hayhill Industrial Park
Sileby Road
Barrow Upon Soar
Leicestershire
LE12 8LD |
2014-09-03 |
insert address of Unit 28-30 Hayhill Industrial Park, Sileby Road, Barrow Upon Soar, Leicestershire, LE12 8LD |
2014-09-03 |
update primary_contact Unit 2 Queniborough industrial estate
Queniborough
Leicestershire
LE7 3FP => Unit 28-30 Hayhill Industrial Park
Sileby Road
Barrow Upon Soar
Leicestershire
LE12 8LD |
2014-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
31 STATION ROAD
REARSBY
LEICESTER
LEICESTERSHIRE
LE7 4YY |
2014-07-11 |
delete about_pages_linkeddomain vwtransporterforum.com |
2014-07-11 |
delete client_pages_linkeddomain vwtransporterforum.com |
2014-07-11 |
delete contact_pages_linkeddomain vwtransporterforum.com |
2014-07-11 |
delete index_pages_linkeddomain vwtransporterforum.com |
2014-07-11 |
delete openinghours_pages_linkeddomain vwtransporterforum.com |
2014-07-11 |
delete product_pages_linkeddomain vwtransporterforum.com |
2014-07-11 |
delete terms_pages_linkeddomain vwtransporterforum.com |
2014-04-21 |
delete source_ip 46.16.75.138 |
2014-04-21 |
insert source_ip 107.6.177.34 |
2014-03-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-03-08 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-03-08 |
update accounts_next_due_date 2014-09-03 => 2015-09-30 |
2014-03-06 |
delete about_pages_linkeddomain trustpilot.co.uk |
2014-03-06 |
delete address of 31 Station Road, Rearsby, Leicester LE7 4YY |
2014-03-06 |
delete client_pages_linkeddomain trustpilot.co.uk |
2014-03-06 |
delete contact_pages_linkeddomain trustpilot.co.uk |
2014-03-06 |
delete index_pages_linkeddomain trustpilot.co.uk |
2014-03-06 |
delete openinghours_pages_linkeddomain trustpilot.co.uk |
2014-03-06 |
delete phone 0116 2693878 |
2014-03-06 |
delete product_pages_linkeddomain trustpilot.co.uk |
2014-03-06 |
insert address of Unit 2 Queniborough industrial estate, Queniborough, Leicestershire, LE7 3FP |
2014-02-18 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-02-14 |
delete address T5 & T5.1 GP Prestige Full Curtain Kit Tailgate Model S.W.B
5.00 out of 5 |
2014-02-14 |
delete address T5 Polished Stainless Steel Bull Bar Style 4
5.00 out of 5 |
2014-02-14 |
delete address T5.1 Facelift Polished Stainless Steel Front Bumper Bar
5.00 out of 5 |
2014-02-14 |
delete address Vee Dub T5 Sportlines L.W.B Matt Black
5.00 out of 5 |
2014-02-14 |
insert about_pages_linkeddomain trustpilot.co.uk |
2014-02-14 |
insert client_pages_linkeddomain trustpilot.co.uk |
2014-02-14 |
insert contact_pages_linkeddomain trustpilot.co.uk |
2014-02-14 |
insert index_pages_linkeddomain trustpilot.co.uk |
2014-02-14 |
insert openinghours_pages_linkeddomain trustpilot.co.uk |
2014-02-14 |
insert product_pages_linkeddomain trustpilot.co.uk |
2014-01-17 |
insert address T5 & T5.1 GP Prestige Full Curtain Kit Tailgate Model S.W.B
5.00 out of 5 |
2014-01-07 |
delete address 31 STATION ROAD REARSBY LEICESTER LEICESTERSHIRE UNITED KINGDOM LE7 4YY |
2014-01-07 |
insert address 31 STATION ROAD REARSBY LEICESTER LEICESTERSHIRE LE7 4YY |
2014-01-07 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-12-12 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2015-01-09 |
2013-12-12 |
update statutory_documents 12/12/13 FULL LIST |
2012-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANN WRIGHT / 03/12/2012 |
2012-12-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |