Date | Description |
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 |