PRESTWOOD GARAGE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update num_mort_outstanding 2 => 0
2023-06-07 update num_mort_satisfied 1 => 3
2023-05-30 delete about_pages_linkeddomain bowlermotorsport.com
2023-05-30 delete about_pages_linkeddomain cameltrophy.co.uk
2023-05-30 delete about_pages_linkeddomain youtu.be
2023-05-30 delete about_pages_linkeddomain youtube.com
2023-05-30 delete email pr..@hotmail.com
2023-05-30 delete index_pages_linkeddomain cancerresearchuk.org
2023-05-30 delete person Damien Taft
2023-05-30 delete person View Vans
2023-05-30 delete phone 01384 377 002
2023-05-30 delete phone 07976 42 52 26
2023-05-30 delete phone 0800 999 7099
2023-05-30 delete registration_number 671388
2023-05-30 delete vat 984658457
2023-05-30 insert email pr..@btconnect.com
2023-05-30 insert vat 151 8033 35
2023-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028047150001
2023-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028047150003
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
2023-03-29 update statutory_documents DIRECTOR APPOINTED MR AMBREZ ZAR MAHMOOD
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L A PROPERTIES (MIDLANDS) LIMITED
2023-03-29 update statutory_documents CESSATION OF PRESTWOOD GARAGE GROUP LTD AS A PSC
2023-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIEN TAFT
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-25 delete registration_number 645033
2022-06-25 insert registration_number 671388
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
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
2021-04-07 update num_mort_outstanding 3 => 2
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028047150002
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert source_ip 13.248.163.118
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
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
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO 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
2018-12-19 insert index_pages_linkeddomain cancerresearchuk.org
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-12 update founded_year 1993 => 1982
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2018-01-26 update website_status FlippedRobots => OK
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-23 update website_status OK => FlippedRobots
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-14 delete source_ip 37.220.94.70
2017-11-14 insert source_ip 185.166.128.248
2017-05-12 update website_status FlippedRobots => OK
2017-05-12 insert about_pages_linkeddomain youtu.be
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-15 update website_status OK => FlippedRobots
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-25 update website_status FlippedRobots => OK
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-04 update website_status OK => FlippedRobots
2016-11-06 update website_status FlippedRobots => OK
2016-11-06 delete phone 0800 9997099 07976 425226
2016-11-06 delete source_ip 193.243.130.185
2016-11-06 insert alias Prestwood Garage Cars Ltd.
2016-11-06 insert index_pages_linkeddomain clickdealer.co.uk
2016-11-06 insert person View Vans
2016-11-06 insert phone 07976 42 52 26
2016-11-06 insert phone 0800 999 7099
2016-11-06 insert registration_number 07368370
2016-11-06 insert source_ip 37.220.94.70
2016-11-06 insert vat 984658457
2016-11-06 update founded_year null => 1993
2016-10-17 update website_status IndexPageFetchError => FlippedRobots
2016-09-18 update website_status InternalTimeout => IndexPageFetchError
2016-08-21 update website_status OK => InternalTimeout
2016-06-10 insert about_pages_linkeddomain google.com
2016-06-10 insert contact_pages_linkeddomain google.com
2016-06-10 insert index_pages_linkeddomain google.com
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-03-29 update statutory_documents 29/03/16 FULL LIST
2016-03-28 delete phone 01384 377002 07976 425226
2016-03-28 insert phone 0800 9997099 07976 425226
2016-03-12 update num_mort_charges 2 => 3
2016-03-12 update num_mort_outstanding 2 => 3
2016-02-11 update num_mort_charges 0 => 2
2016-02-11 update num_mort_outstanding 0 => 2
2016-02-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028047150003
2016-01-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028047150002
2016-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028047150001
2016-01-08 update website_status IndexPageFetchError => OK
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-06 update website_status OK => IndexPageFetchError
2015-08-19 delete phone 0800 9997099 07976 425226
2015-08-19 insert phone 01384 377002 07976 425226
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-05 delete source_ip 193.243.130.185
2015-05-05 insert source_ip 193.243.131.185
2015-04-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-02 delete source_ip 193.243.131.185
2015-04-02 insert source_ip 193.243.130.185
2015-04-02 update person_description Damien Taft => Damien Taft
2015-03-31 update statutory_documents 29/03/15 FULL LIST
2014-12-09 delete source_ip 193.243.130.185
2014-12-09 insert source_ip 193.243.131.185
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-31 delete about_pages_linkeddomain aboutcookies.org
2014-10-31 delete about_pages_linkeddomain contactatonce.com
2014-10-31 delete about_pages_linkeddomain google.co.uk
2014-10-31 delete about_pages_linkeddomain google.com
2014-10-31 delete about_pages_linkeddomain razsor.com
2014-10-31 delete contact_pages_linkeddomain aboutcookies.org
2014-10-31 delete contact_pages_linkeddomain contactatonce.com
2014-10-31 delete contact_pages_linkeddomain google.com
2014-10-31 delete contact_pages_linkeddomain razsor.com
2014-10-31 delete index_pages_linkeddomain aboutcookies.org
2014-10-31 delete index_pages_linkeddomain contactatonce.com
2014-10-31 delete index_pages_linkeddomain google.com
2014-10-31 delete index_pages_linkeddomain razsor.com
2014-10-31 insert phone 01384.377002
2014-10-31 insert phone 01384.392240
2014-05-07 delete address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP
2014-05-07 insert address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-07 delete address ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE UNITED KINGDOM B98 8AA
2014-04-07 insert address 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE ENGLAND B98 8BP
2014-04-07 update registered_address
2014-04-02 update statutory_documents 29/03/14 FULL LIST
2014-03-26 update person_description Damien Taft => Damien Taft
2014-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA UNITED KINGDOM
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-26 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-23 delete address BRIDGNORTH ROAD STOURBRIDGE WEST MIDLANDS DY8 3PY
2013-06-23 insert address ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE UNITED KINGDOM B98 8AA
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update registered_address
2013-05-02 update statutory_documents 29/03/13 FULL LIST
2012-10-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2012 FROM BRIDGNORTH ROAD STOURBRIDGE WEST MIDLANDS DY8 3PY
2012-10-15 update statutory_documents DIRECTOR APPOINTED MR DAMIEN TAFT
2012-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN POSTINGS
2012-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN POSTINGS
2012-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN POSTINGS
2012-04-03 update statutory_documents 29/03/12 FULL LIST
2011-11-14 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 29/03/11 FULL LIST
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 29/03/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN POSTINGS / 07/04/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK POSTINGS / 07/04/2010
2009-08-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-08 update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-06-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19 update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-08-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05 update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18 update statutory_documents RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14 update statutory_documents RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-07-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-09 update statutory_documents RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-07-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-11 update statutory_documents RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-11 update statutory_documents RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-06 update statutory_documents RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-19 update statutory_documents RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1998-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08 update statutory_documents RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1997-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-29 update statutory_documents RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1997-02-06 update statutory_documents NEW DIRECTOR APPOINTED
1996-12-12 update statutory_documents DIRECTOR RESIGNED
1996-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-13 update statutory_documents RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS
1995-08-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-18 update statutory_documents RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS
1995-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/94
1994-03-22 update statutory_documents RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS
1993-07-16 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/93 FROM: 61 FAIRVIEW AVENUE WIGMORE,GILLINGHAM KENT. ME8 0QP.
1993-04-26 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-26 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION