DEESIDE MOTOR CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-18 delete registration_number 541811
2024-03-18 insert registration_number 661750
2023-06-28 update statutory_documents 28/06/23 STATEMENT OF CAPITAL GBP 1003
2023-06-28 update statutory_documents 28/06/23 STATEMENT OF CAPITAL GBP 1003
2023-06-28 update statutory_documents 28/06/23 STATEMENT OF CAPITAL GBP 1003
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-13 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-21 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-12-19 insert index_pages_linkeddomain judgeservice.com
2021-09-10 delete about_pages_linkeddomain judgeservice.com
2021-09-10 delete career_pages_linkeddomain judgeservice.com
2021-09-10 delete contact_pages_linkeddomain judgeservice.com
2021-09-10 delete index_pages_linkeddomain judgeservice.com
2021-09-10 delete management_pages_linkeddomain judgeservice.com
2021-09-10 delete terms_pages_linkeddomain judgeservice.com
2021-09-10 insert address 266-268 High Street, Deeside, Flintshire, CH5 4DJ
2021-09-10 insert index_pages_linkeddomain tinyurl.com
2021-06-06 insert source_ip 76.223.62.13
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2022-02-28
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-03-31
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert source_ip 13.248.163.118
2021-01-25 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-09 insert about_pages_linkeddomain judgeservice.com
2020-10-09 insert career_pages_linkeddomain judgeservice.com
2020-10-09 insert contact_pages_linkeddomain judgeservice.com
2020-10-09 insert index_pages_linkeddomain judgeservice.com
2020-10-09 insert management_pages_linkeddomain judgeservice.com
2020-10-09 insert terms_pages_linkeddomain judgeservice.com
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-28 delete alias Deeside Motor Company
2019-05-23 insert alias Deeside Motor Company
2019-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES
2019-04-18 delete alias Deeside Motor Company
2019-03-18 insert alias Deeside Motor Company
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-04 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-04 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAULINE MANSHIP
2017-11-08 delete source_ip 46.37.176.85
2017-11-08 insert source_ip 185.166.128.248
2017-10-09 insert alias Deeside Motor Centre Ltd
2017-10-09 insert index_pages_linkeddomain clickdealer.co.uk
2017-10-09 insert registration_number 4420287
2017-10-09 insert vat 482220468
2017-10-09 update founded_year null => 1988
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-10-29 delete alias Deeside Motor Centre
2016-10-29 delete alias Deeside Motor Centre Ltd.
2016-10-29 delete index_pages_linkeddomain clickdealer.co.uk
2016-10-29 delete person Terry Manship
2016-10-29 delete registration_number 4420287
2016-10-29 delete vat 482220468
2016-10-29 update founded_year 1988 => null
2016-10-19 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 2 => 3
2016-10-07 update num_mort_outstanding 2 => 3
2016-09-30 insert sales_emails sa..@deesidemotorcentre.co.uk
2016-09-30 delete email na..@deesidemotorcentre.co.uk
2016-09-30 insert email sa..@deesidemotorcentre.co.uk
2016-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044202870003
2016-09-02 insert alias Deeside Motor Centre Ltd.
2016-09-02 insert index_pages_linkeddomain clickdealer.co.uk
2016-09-02 insert person Terry Manship
2016-09-02 insert registration_number 4420287
2016-09-02 insert vat 482220468
2016-09-02 update founded_year null => 1988
2016-07-07 update returns_last_madeup_date 2015-04-18 => 2016-04-18
2016-07-07 update returns_next_due_date 2016-05-16 => 2017-05-16
2016-06-06 update statutory_documents 18/04/16 FULL LIST
2016-04-10 delete address 266-268 High Street Connah's Quay Deeside Flintshire CH5 4DJ United Kingdom United Kingdom
2016-04-10 delete alias Deeside Motor Centre Ltd
2016-04-10 delete alias Deeside Motor Company
2016-04-10 delete index_pages_linkeddomain spidersnet.co.uk
2016-04-10 delete phone 01244816802
2016-04-10 delete source_ip 83.138.170.246
2016-04-10 insert source_ip 46.37.176.85
2016-04-10 update founded_year 1988 => null
2016-04-10 update primary_contact 266-268 High Street Connah's Quay Deeside Flintshire CH5 4DJ United Kingdom United Kingdom => null
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-17 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-25 delete address 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
2015-10-25 delete registration_number 4420287
2015-10-25 insert address 266-268 High Street Connah's Quay Deeside Flintshire CH5 4DJ United Kingdom
2015-10-25 insert address 266-268 High Street Connah's Quay Deeside Flintshire CH5 4DJ United Kingdom United Kingdom
2015-06-27 update website_status FlippedRobots => OK
2015-06-21 update website_status OK => FlippedRobots
2015-06-07 update returns_last_madeup_date 2014-04-18 => 2015-04-18
2015-06-07 update returns_next_due_date 2015-05-16 => 2016-05-16
2015-05-23 update website_status FlippedRobots => OK
2015-05-18 update statutory_documents 18/04/15 FULL LIST
2015-03-09 update website_status OK => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-21 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-20 update website_status FlippedRobots => OK
2014-10-20 delete sales_emails sa..@volvo-service.co.uk
2014-10-20 delete address High Street, Connahs Quay,, Deeside, Cheshire, CH5 4DJ
2014-10-20 delete alias Deeside Motor Centre Volvo Specialist
2014-10-20 delete email sa..@volvo-service.co.uk
2014-10-20 delete index_pages_linkeddomain aboutcookies.org
2014-10-20 delete index_pages_linkeddomain contactatonce.com
2014-10-20 delete index_pages_linkeddomain google.co.uk
2014-10-20 delete index_pages_linkeddomain google.com
2014-10-20 delete index_pages_linkeddomain razsor.com
2014-10-20 delete industry_tag used car
2014-10-20 delete source_ip 193.243.131.185
2014-10-20 insert address 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU
2014-10-20 insert address 266-268 High Street Connah's Quay Deeside Flintshire CH5 4DJ
2014-10-20 insert alias Deeside Motor Centre Ltd
2014-10-20 insert alias Deeside Motor Company
2014-10-20 insert index_pages_linkeddomain spidersnet.co.uk
2014-10-20 insert registration_number 4420287
2014-10-20 insert source_ip 83.138.170.246
2014-10-20 update primary_contact High Street, Connahs Quay, , Deeside, Cheshire, CH5 4DJ => 266-268 High Street Connah's Quay Deeside Flintshire CH5 4DJ
2014-06-07 delete address 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 5EU
2014-06-07 insert address 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE CH41 5EU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-18 => 2014-04-18
2014-06-07 update returns_next_due_date 2014-05-16 => 2015-05-16
2014-05-27 update statutory_documents 18/04/14 FULL LIST
2014-05-14 update website_status OK => FlippedRobots
2014-04-07 delete address 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS
2014-04-07 insert address 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 5EU
2014-04-07 update registered_address
2014-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS
2014-01-12 delete source_ip 193.243.130.185
2014-01-12 insert source_ip 193.243.131.185
2013-12-11 delete source_ip 193.243.131.185
2013-12-11 insert source_ip 193.243.130.185
2013-11-12 delete source_ip 193.243.130.185
2013-11-12 insert industry_tag used car
2013-11-12 insert source_ip 193.243.131.185
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-19 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-18 => 2013-04-18
2013-06-26 update returns_next_due_date 2013-05-16 => 2014-05-16
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 5020 - Maintenance & repair of motors
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-04-18 => 2012-04-18
2013-06-21 update returns_next_due_date 2012-05-16 => 2013-05-16
2013-05-21 update statutory_documents 18/04/13 FULL LIST
2012-08-31 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents 18/04/12 FULL LIST
2012-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-13 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 18/04/11 FULL LIST
2010-08-12 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-23 update statutory_documents 18/04/10 FULL LIST
2009-09-07 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-06 update statutory_documents DIRECTOR APPOINTED NATHAN BRYAN
2009-06-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MANSHIP
2009-06-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAULINE MANSHIP
2009-04-28 update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-09 update statutory_documents RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-27 update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents DIRECTOR RESIGNED
2005-07-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-22 update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-08-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-08 update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-09-29 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-01 update statutory_documents RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-09-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03
2002-06-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2002-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-05-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-30 update statutory_documents DIRECTOR RESIGNED
2002-04-30 update statutory_documents SECRETARY RESIGNED
2002-04-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION