EBONY & IVORY MOTORS - History of Changes


DateDescription
2024-03-18 delete sales_emails eb..@gmail.com
2024-03-18 delete email eb..@gmail.com
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BEN GUNPUTRAO / 25/09/2023
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE GUNPUTRAO / 25/09/2023
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
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-04-17 insert sales_emails sa..@ebonyandivorymotors.co.uk
2023-04-17 insert email sa..@ebonyandivorymotors.co.uk
2023-04-07 update num_mort_charges 4 => 6
2023-04-07 update num_mort_outstanding 0 => 2
2023-01-12 delete phone 07583876555
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, NO UPDATES
2022-09-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045946020006
2022-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045946020005
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
2022-06-27 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-09 insert support_emails se..@ebonyandivorymotors.co.uk
2022-05-09 insert email se..@ebonyandivorymotors.co.uk
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-28 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 185.166.128.248
2021-02-01 insert source_ip 76.223.62.13
2021-02-01 insert source_ip 13.248.163.118
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
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
2020-06-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-05-31 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-09 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-07 update num_mort_outstanding 1 => 0
2019-07-07 update num_mort_satisfied 3 => 4
2019-06-30 update website_status FlippedRobots => OK
2019-06-30 delete index_pages_linkeddomain autowebdesign.co.uk
2019-06-30 delete phone 07583 876555
2019-06-30 delete source_ip 159.253.210.191
2019-06-30 insert email eb..@gmail.com
2019-06-30 insert index_pages_linkeddomain clickdealer.co.uk
2019-06-30 insert registration_number 04594602
2019-06-30 insert registration_number 651709
2019-06-30 insert source_ip 185.166.128.248
2019-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-06-05 update website_status OK => FlippedRobots
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update account_ref_month 5 => 11
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-08-31
2019-02-27 update statutory_documents PREVEXT FROM 31/05/2018 TO 30/11/2018
2019-01-07 delete address EBONY & IVORY MOTORS LTD PLOT 4 HOYLAKE ROAD SOUTH PARK INDUSTRIAL ESTATE SCUNTHORPE DN17 2AZ
2019-01-07 insert address BESSEMER WAY SCUNTHORPE NORTH LINCOLNSHIRE ENGLAND DN15 8XE
2019-01-07 update registered_address
2018-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2018 FROM EBONY & IVORY MOTORS LTD PLOT 4 HOYLAKE ROAD SOUTH PARK INDUSTRIAL ESTATE SCUNTHORPE DN17 2AZ
2018-12-12 delete address Plot 4 Hoylake Road, South Park Industrial Estate Scunthorpe Lincolnshire DN17 2AZ
2018-12-12 insert address Bessemer Way, Scunthorpe, Lincolnshire, DN15 8XE
2018-12-12 update primary_contact Plot 4 Hoylake Road, South Park Industrial Estate, Scunthorpe, Lincolnshire, DN17 2AZ => Bessemer Way, Scunthorpe, Lincolnshire, DN15 8XE
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-10-07 update num_mort_outstanding 3 => 1
2018-10-07 update num_mort_satisfied 1 => 3
2018-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-09-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-28 delete source_ip 159.253.210.193
2018-03-28 insert source_ip 159.253.210.191
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-11 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-24 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-20 delete phone 07766 240064
2017-01-20 insert phone 07583 876555
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-10-06 delete phone 07931 502022
2016-10-06 insert phone 07766 240064
2016-09-06 insert phone 07931 502022
2016-02-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-20 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2016-01-07 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-12-16 update statutory_documents 19/11/15 FULL LIST
2015-07-12 insert index_pages_linkeddomain autowebdesign.co.uk
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-15 delete phone 01724 868614
2015-01-15 insert phone 01724 876555
2015-01-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2015-01-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-12-19 update statutory_documents 19/11/14 FULL LIST
2014-11-06 delete address Plot 4 Hoylake Road, South Park Industrial Estate Scunthorpe North Lincolnshire DN17 2AZ
2014-11-06 insert address Plot 4 Hoylake Road, South Park Industrial Estate Scunthorpe Lincolnshire DN17 2AZ
2014-11-06 update primary_contact Plot 4 Hoylake Road, South Park Industrial Estate, Scunthorpe, North Lincolnshire, DN17 2AZ => Plot 4 Hoylake Road, South Park Industrial Estate, Scunthorpe, Lincolnshire, DN17 2AZ
2014-07-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-07-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-06-26 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2014-06-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2014-05-14 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-13 update statutory_documents 19/11/13 FULL LIST
2014-04-30 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-03-25 update statutory_documents FIRST GAZETTE
2014-02-05 delete phone 01724 627063
2014-02-05 insert index_pages_linkeddomain twitter.com
2014-02-05 insert phone 01724 868 614
2014-02-05 update founded_year 2002 => null
2013-11-04 update website_status FlippedRobots => OK
2013-11-04 delete source_ip 159.253.210.223
2013-11-04 insert source_ip 159.253.210.193
2013-10-24 update website_status OK => FlippedRobots
2013-08-29 insert index_pages_linkeddomain autoweb.co.uk
2013-07-01 update website_status DNSError => OK
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-25 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-06-04 update website_status OK => DNSError
2013-03-01 update statutory_documents 19/11/12 FULL LIST
2013-02-25 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 19/11/11 FULL LIST
2011-08-30 update statutory_documents PREVEXT FROM 30/11/2010 TO 31/05/2011
2010-12-20 update statutory_documents 19/11/10 FULL LIST
2010-08-11 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents 19/11/09 FULL LIST
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN GUNPUTRAO / 19/11/2009
2010-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA GUNPUTRAO / 19/11/2009
2010-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BEN GUNPUTRAO / 19/11/2009
2009-09-23 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-06-06 update statutory_documents DIRECTOR APPOINTED VICTORIA GUNPUTRAO
2009-06-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL NOTTINGHAM
2009-04-05 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents DISS40 (DISS40(SOAD))
2009-02-11 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents DIRECTOR APPOINTED MICHAEL NOTTINGHAM
2009-02-03 update statutory_documents FIRST GAZETTE
2008-12-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW BOOTH
2008-09-26 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-14 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-04-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-14 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-07-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-02-04 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-06 update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-09-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-05-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 55 BRODSWORTH WAY OLD ROSSINGTON DONCASTER DN11 0FD
2002-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-04 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-04 update statutory_documents NEW SECRETARY APPOINTED
2002-11-20 update statutory_documents DIRECTOR RESIGNED
2002-11-20 update statutory_documents SECRETARY RESIGNED
2002-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION