Date | Description |
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 |