GREENWOOD MOTORS - History of Changes


DateDescription
2022-08-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-07-26 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2022-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-07-07 update company_status Active - Proposal to Strike off => Active
2021-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-06-18 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-05-25 update statutory_documents FIRST GAZETTE
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 2020-12-29 => 2021-03-29
2020-04-07 delete address UNIT 2 BROWNROYD BUSINESS PARK 7 DUNCOMBE STREET BRADFORD WEST YORKSHIRE BD8 9AJ
2020-04-07 insert address UNIT 1&2 BROWNROYD BUSINESS PARK DUNCOMBE STREET BRADFORD ENGLAND BD8 9AJ
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-27 => 2020-12-29
2020-04-07 update registered_address
2020-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM UNIT 2 BROWNROYD BUSINESS PARK 7 DUNCOMBE STREET BRADFORD WEST YORKSHIRE BD8 9AJ
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-03-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-27
2019-12-27 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-04-18 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 100
2019-04-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2018
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2019-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2019-03-07 update accounts_last_madeup_date 2016-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2017-12-31 => 2019-12-30
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-26 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2018-12-27 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-12-19 insert address Unit 2 Brownroyd Business Park, 7 Duncombe Street, Bradford, West Yorkshire, BD8 9AJ
2018-12-19 insert registration_number 08930998
2018-12-19 insert registration_number 652521
2018-04-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-03-06 update statutory_documents FIRST GAZETTE
2018-01-27 update website_status FlippedRobots => OK
2018-01-05 update website_status OK => FlippedRobots
2017-11-26 delete source_ip 37.220.94.70
2017-11-26 insert source_ip 185.166.128.248
2017-09-15 delete source_ip 46.37.176.85
2017-09-15 insert address Unit 1 & 2 Brownroyd Business Park 3 Duncombe Street Bradford Yorkshire BD8 9AJ
2017-09-15 insert alias Greenwood Motors
2017-09-15 insert alias Greenwood Motors Ltd
2017-09-15 insert email gr..@live.co.uk
2017-09-15 insert index_pages_linkeddomain clickdealer.co.uk
2017-09-15 insert industry_tag used car
2017-09-15 insert source_ip 37.220.94.70
2017-09-15 update primary_contact null => Unit 1 & 2 Brownroyd Business Park 3 Duncombe Street Bradford Yorkshire BD8 9AJ
2017-05-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-05-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-05-07 update company_status Active - Proposal to Strike off => Active
2017-04-26 update company_status Active => Active - Proposal to Strike off
2017-04-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-10 update statutory_documents 10/03/17 STATEMENT OF CAPITAL GBP 100
2017-03-07 update statutory_documents FIRST GAZETTE
2016-11-02 delete address Unit 1 & 2 Brownroyd Business Park 3 Duncombe Street Bradford Yorkshire BD8 9AJ
2016-11-02 delete alias Greenwood Motors
2016-11-02 delete alias Greenwood Motors Ltd
2016-11-02 delete email gr..@live.co.uk
2016-11-02 delete index_pages_linkeddomain clickdealer.co.uk
2016-11-02 delete industry_tag used car
2016-11-02 update primary_contact Unit 1 & 2 Brownroyd Business Park 3 Duncombe Street Bradford Yorkshire BD8 9AJ => null
2016-10-04 insert address Unit 1 & 2 Brownroyd Business Park 3 Duncombe Street Bradford Yorkshire BD8 9AJ
2016-10-04 insert alias Greenwood Motors
2016-10-04 insert alias Greenwood Motors Ltd
2016-10-04 insert email gr..@live.co.uk
2016-10-04 insert index_pages_linkeddomain clickdealer.co.uk
2016-10-04 insert industry_tag used car
2016-10-04 update primary_contact null => Unit 1 & 2 Brownroyd Business Park 3 Duncombe Street Bradford Yorkshire BD8 9AJ
2016-05-12 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-12 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-27 update statutory_documents 10/03/16 FULL LIST
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-10 => 2016-12-31
2015-12-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents DIRECTOR APPOINTED MISS KIRAN SHAHZADI
2015-08-28 delete address Unit 2 Brownroyd Business Park, 3 Duncombe Street Bradford Yorkshire BD8 9AJ
2015-08-28 delete alias Greenwood Motors Ltd
2015-08-28 delete email gr..@live.co.uk
2015-08-28 delete index_pages_linkeddomain facebook.com
2015-08-28 delete index_pages_linkeddomain google.com
2015-08-28 delete index_pages_linkeddomain twitter.com
2015-08-28 delete industry_tag used car
2015-08-28 delete phone 01274 499312 07517 270660
2015-08-28 delete source_ip 193.243.130.185
2015-08-28 insert source_ip 46.37.176.85
2015-08-28 update primary_contact Unit 2 Brownroyd Business Park, 3 Duncombe Street Bradford Yorkshire BD8 9AJ => null
2015-08-09 delete address UNIT 2 BROWNROYD BUSINESS PARK 7 DUNCOMBE STREET BRADFORD WEST YORKSHIRE ENGLAND BD8 9AJ
2015-08-09 insert address UNIT 2 BROWNROYD BUSINESS PARK 7 DUNCOMBE STREET BRADFORD WEST YORKSHIRE BD8 9AJ
2015-08-09 insert sic_code 45112 - Sale of used cars and light motor vehicles
2015-08-09 update registered_address
2015-08-09 update returns_last_madeup_date null => 2015-03-10
2015-08-09 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-07-31 delete source_ip 193.243.131.185
2015-07-31 insert source_ip 193.243.130.185
2015-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2015-07-15 update statutory_documents 10/03/15 FULL LIST
2015-07-14 update statutory_documents FIRST GAZETTE
2015-06-26 delete source_ip 193.243.130.185
2015-06-26 insert source_ip 193.243.131.185
2015-03-28 delete source_ip 193.243.131.185
2015-03-28 insert source_ip 193.243.130.185
2015-02-22 delete source_ip 193.243.130.185
2015-02-22 insert source_ip 193.243.131.185
2015-01-23 delete source_ip 193.243.131.185
2015-01-23 insert source_ip 193.243.130.185
2014-12-17 delete contact_pages_linkeddomain razsor.com
2014-12-17 delete index_pages_linkeddomain razsor.com
2014-12-17 delete source_ip 193.243.130.185
2014-12-17 insert phone 01274 499312 07517 270660
2014-12-17 insert source_ip 193.243.131.185
2014-09-02 delete source_ip 193.243.131.185
2014-09-02 insert source_ip 193.243.130.185
2014-07-23 delete source_ip 193.243.130.185
2014-07-23 insert source_ip 193.243.131.185
2014-06-18 delete contact_pages_linkeddomain aboutcookies.org
2014-06-18 delete contact_pages_linkeddomain contactatonce.com
2014-06-18 delete index_pages_linkeddomain aboutcookies.org
2014-06-18 delete index_pages_linkeddomain contactatonce.com
2014-06-18 delete index_pages_linkeddomain google.co.uk
2014-06-18 delete phone 07971 046721
2014-06-18 delete source_ip 193.243.131.185
2014-06-18 insert phone 01274 499312
2014-06-18 insert source_ip 193.243.130.185
2014-03-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION