NEW DUSTON GARAGE - History of Changes


DateDescription
2024-04-06 delete managingdirector Richard Brown
2024-04-06 delete alias New Duston Garage Ltd
2024-04-06 delete index_pages_linkeddomain kriesi.at
2024-04-06 delete index_pages_linkeddomain wordpress.org
2024-04-06 delete person Richard Brown
2024-04-06 delete terms_pages_linkeddomain kriesi.at
2024-04-06 delete terms_pages_linkeddomain wordpress.org
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-09 delete person Graham Osgood
2021-12-07 delete person Thomas Haynes
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-06-22 insert index_pages_linkeddomain youtube.com
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-05-07 delete company_previous_name D.R.BROWN NEW DUSTON GARAGES LIMITED
2021-05-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-31 delete source_ip 104.27.156.66
2021-01-31 delete source_ip 104.27.157.66
2021-01-31 insert source_ip 104.21.77.138
2020-10-08 delete person Alex Bucknell
2020-10-08 delete person Melanie Dent
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-06-20 insert source_ip 172.67.208.230
2020-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 2 => 3
2020-03-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-03-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-02-19 delete source_ip 80.93.162.195
2020-02-19 insert source_ip 104.27.156.66
2020-02-19 insert source_ip 104.27.157.66
2020-01-12 insert contact_pages_linkeddomain google.com
2020-01-12 insert index_pages_linkeddomain google.com
2019-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES
2019-07-13 delete person Sam Beasley
2019-07-13 insert person Melanie Dent
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-01 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-11 delete person Harry Ward
2019-04-11 delete person Malcolm Perrin
2019-04-11 insert person Alex Bucknell
2019-04-11 insert person Rob Tilley
2019-04-11 insert person Sam Beasley
2018-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES
2018-06-16 insert about_pages_linkeddomain wordpress.org
2018-06-16 insert contact_pages_linkeddomain wordpress.org
2018-06-16 insert index_pages_linkeddomain wordpress.org
2018-06-16 insert management_pages_linkeddomain wordpress.org
2018-06-16 insert service_pages_linkeddomain wordpress.org
2018-06-16 insert terms_pages_linkeddomain wordpress.org
2018-06-07 update num_mort_outstanding 2 => 1
2018-06-07 update num_mort_satisfied 1 => 2
2018-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-09 update num_mort_outstanding 3 => 2
2018-05-09 update num_mort_satisfied 0 => 1
2018-04-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007890250003
2018-04-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-23 insert about_pages_linkeddomain facebook.com
2017-11-23 insert contact_pages_linkeddomain facebook.com
2017-11-23 insert index_pages_linkeddomain facebook.com
2017-11-23 insert management_pages_linkeddomain facebook.com
2017-11-23 insert service_pages_linkeddomain facebook.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-14 update person_description Karen Brown => Karen Brown
2017-09-04 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-08-03 insert about_pages_linkeddomain autoiq.co.uk
2017-08-03 insert address Unit 5 & 6 Pan depot Harlestone Road New Duston Northampton NN5 6NU
2017-08-03 update person_description Matt Brown => Matt Brown
2017-08-03 update person_title Matt Brown: Bosch Trained Technician for over 8 Years => Senior Technician
2017-02-08 delete address Harlestone Road New Duston Northampton NN5 6NX
2017-02-08 insert address Harlestone Road New Duston Northampton NN5 6NU
2017-02-08 update primary_contact Harlestone Road New Duston Northampton NN5 6NX => Harlestone Road New Duston Northampton NN5 6NU
2017-01-05 delete index_pages_linkeddomain boschauto.co.uk
2017-01-05 delete source_ip 92.60.100.120
2017-01-05 insert alias New Duston Garage Ltd
2017-01-05 insert index_pages_linkeddomain kriesi.at
2017-01-05 insert source_ip 80.93.162.195
2017-01-05 update robots_txt_status www.newdustongarage.co.uk: 404 => 200
2016-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-21 update website_status OK => FailedRobots
2016-04-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-12 update num_mort_charges 2 => 3
2016-03-12 update num_mort_outstanding 2 => 3
2016-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007890250003
2015-09-08 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-08 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-14 update statutory_documents 14/08/15 FULL LIST
2015-08-06 delete index_pages_linkeddomain wearewood.co.uk
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-13 delete index_pages_linkeddomain tradingstandards.gov.uk
2014-12-24 delete source_ip 92.60.100.103
2014-12-24 insert source_ip 92.60.100.120
2014-11-20 delete address 531 Harlestone Road, New Duston, Northampton, NN5 6NX
2014-11-20 delete source_ip 94.136.40.82
2014-11-20 insert source_ip 92.60.100.103
2014-11-20 update robots_txt_status www.newdustongarage.co.uk: 200 => 404
2014-09-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-09-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-08-18 update statutory_documents 14/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-29 update website_status Disallowed => OK
2013-09-06 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-14 update statutory_documents 14/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 5020 - Maintenance & repair of motors
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-06-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-08-15 update statutory_documents 14/08/12 FULL LIST
2012-05-15 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN BROWN / 04/11/2011
2012-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BROWN / 04/11/2011
2012-04-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN BROWN / 04/11/2011
2011-08-18 update statutory_documents 14/08/11 FULL LIST
2011-04-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-08-16 update statutory_documents 14/08/10 FULL LIST
2010-04-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-08-19 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-09-02 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-30 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-14 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/07 FROM: GLENROYD HOUSE 96-98 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LG
2007-02-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-10-03 update statutory_documents CONVE 21/08/06
2006-10-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-15 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-09-12 update statutory_documents £ IC 9000/8000 14/07/06 £ SR 1000@1=1000
2006-09-12 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-20 update statutory_documents DIRECTOR RESIGNED
2006-07-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-16 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-07 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-09 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-29 update statutory_documents £ IC 10000/9000 19/12/02 £ SR 1000@1=1000
2003-01-29 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-09-04 update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 310 WELLINGBOROUGH ROAD NORTHAMPTON NN1 4EP
2002-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-21 update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-04-26 update statutory_documents COMPANY NAME CHANGED D.R.BROWN NEW DUSTON GARAGES LIM ITED CERTIFICATE ISSUED ON 26/04/01
2001-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-07 update statutory_documents DIRECTOR RESIGNED
2000-11-07 update statutory_documents SECRETARY RESIGNED
2000-10-25 update statutory_documents NEW SECRETARY APPOINTED
2000-08-11 update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-17 update statutory_documents RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-11 update statutory_documents RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-11 update statutory_documents RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-01 update statutory_documents ADOPT MEM AND ARTS 03/06/97
1996-08-14 update statutory_documents RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1996-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-15 update statutory_documents RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS
1995-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-10-06 update statutory_documents RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS
1994-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-08-19 update statutory_documents RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS
1993-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-08-27 update statutory_documents RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS
1992-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-10-10 update statutory_documents RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS
1991-06-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1991-03-20 update statutory_documents RETURN MADE UP TO 14/10/90; FULL LIST OF MEMBERS
1990-06-20 update statutory_documents RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS
1990-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-07-04 update statutory_documents RETURN MADE UP TO 14/12/88; NO CHANGE OF MEMBERS
1989-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1988-06-17 update statutory_documents RETURN MADE UP TO 14/10/87; NO CHANGE OF MEMBERS
1988-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1986-10-01 update statutory_documents RETURN MADE UP TO 04/08/86; FULL LIST OF MEMBERS
1986-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84
1986-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85