Date | Description |
2023-06-07 |
update num_mort_outstanding 5 => 1 |
2023-06-07 |
update num_mort_satisfied 0 => 4 |
2023-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2023-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2023-05-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2023-04-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MOUNTFORD |
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 |
2023-02-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/23, NO UPDATES |
2022-12-10 |
delete source_ip 89.255.132.62 |
2022-12-10 |
insert source_ip 51.219.209.82 |
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 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/22, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-29 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
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 |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
2019-09-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE MOUNTFORD / 26/09/2019 |
2019-09-11 |
update statutory_documents DIRECTOR APPOINTED DEBBIE MOUNTFORD |
2019-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE MOUNTFORD / 01/09/2019 |
2019-03-15 |
update person_usual_residence_country ANDREW ANTHONY FRISBY: ENGLAND => UNITED KINGDOM |
2019-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-27 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
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 |
2018-02-28 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
2017-05-08 |
delete index_pages_linkeddomain sproutvideo.com |
2017-05-08 |
insert alias All Vehicle Contracts Company |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-31 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
2017-01-19 |
insert otherexecutives ANDREW ANTHONY FRISBY |
2017-01-19 |
insert person ANDREW ANTHONY FRISBY |
2017-01-19 |
update number_of_registered_officers 2 => 3 |
2016-10-07 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW ANTHONY FRISBY |
2016-08-01 |
insert sales_emails sa..@allvehiclecontracts.co.uk |
2016-08-01 |
delete address West Grove House, Ettingshall Road, Ettingshall, Wolverhampton, West Midlands, WV2 2LH |
2016-08-01 |
delete source_ip 81.128.133.234 |
2016-08-01 |
insert address business West Grove House
Ettingshall Road
Wolverhampton
WV2 2LH |
2016-08-01 |
insert email sa..@allvehiclecontracts.co.uk |
2016-08-01 |
insert index_pages_linkeddomain pinterest.com |
2016-08-01 |
insert index_pages_linkeddomain sproutvideo.com |
2016-08-01 |
insert source_ip 89.255.132.62 |
2016-08-01 |
update primary_contact West Grove House, Ettingshall Road, Ettingshall, Wolverhampton, West Midlands, WV2 2LH => business West Grove House
Ettingshall Road
Wolverhampton
WV2 2LH |
2016-08-01 |
update robots_txt_status www.allvehiclecontracts.co.uk: 404 => 200 |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-25 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2015-01-22 => 2016-01-22 |
2016-02-07 |
update returns_next_due_date 2016-02-19 => 2017-02-19 |
2016-01-27 |
update statutory_documents 22/01/16 FULL LIST |
2015-09-08 |
delete terms_pages_linkeddomain vehiclelogic.co.uk |
2015-09-08 |
insert person Low Cost Large |
2015-06-29 |
delete about_pages_linkeddomain twitter.com |
2015-06-29 |
insert address West Grove House, Ettingshall Road, Ettingshall, Wolverhampton, West Midlands, WV2 2LH |
2015-06-29 |
update robots_txt_status www.allvehiclecontracts.co.uk: 200 => 404 |
2015-03-11 |
delete person TREVOR CHARLES PARSONS |
2015-03-11 |
delete secretary TREVOR CHARLES PARSONS |
2015-03-11 |
insert person DEBBIE MOUNTFORD |
2015-03-11 |
insert secretary DEBBIE MOUNTFORD |
2015-03-11 |
update number_of_registered_officers 3 => 2 |
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 |
2015-03-07 |
update returns_last_madeup_date 2014-01-22 => 2015-01-22 |
2015-03-07 |
update returns_next_due_date 2015-02-19 => 2016-02-19 |
2015-02-26 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-02-25 |
update statutory_documents SECRETARY APPOINTED MS DEBBIE MOUNTFORD |
2015-02-08 |
delete source_ip 213.190.160.18 |
2015-02-08 |
insert source_ip 81.128.133.234 |
2015-02-02 |
update statutory_documents 22/01/15 FULL LIST |
2015-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR PARSONS |
2015-02-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TREVOR PARSONS |
2014-03-30 |
update website_status FlippedRobots => OK |
2014-03-30 |
delete index_pages_linkeddomain autobuddy.co.uk |
2014-03-30 |
delete service_pages_linkeddomain autobuddy.co.uk |
2014-03-30 |
delete terms_pages_linkeddomain autobuddy.co.uk |
2014-03-30 |
update robots_txt_status www.allvehiclecontracts.co.uk: 404 => 200 |
2014-03-19 |
update website_status OK => FlippedRobots |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-25 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-15 |
insert about_pages_linkeddomain autobuddy.co.uk |
2014-02-15 |
insert about_pages_linkeddomain justexfleetcars.co.uk |
2014-02-15 |
insert contact_pages_linkeddomain autobuddy.co.uk |
2014-02-15 |
insert contact_pages_linkeddomain justexfleetcars.co.uk |
2014-02-15 |
insert product_pages_linkeddomain autobuddy.co.uk |
2014-02-15 |
insert product_pages_linkeddomain justexfleetcars.co.uk |
2014-02-15 |
insert service_pages_linkeddomain autobuddy.co.uk |
2014-02-15 |
insert service_pages_linkeddomain justexfleetcars.co.uk |
2014-02-15 |
update robots_txt_status www.allvehiclecontracts.co.uk: 200 => 404 |
2014-02-07 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-02-07 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-01-29 |
update statutory_documents 22/01/14 FULL LIST |
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 2012-01-22 => 2013-01-22 |
2013-06-25 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-03-27 |
update statutory_documents 22/01/13 FULL LIST |
2013-03-01 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-03-01 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-24 |
update statutory_documents 22/01/12 FULL LIST |
2011-05-18 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-02-07 |
update statutory_documents 22/01/11 FULL LIST |
2011-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEOFFREY MOUNTFORD / 01/12/2010 |
2011-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CHARLES PARSONS / 01/12/2010 |
2010-08-03 |
update statutory_documents 22/01/10 FULL LIST |
2010-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-09-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS |
2008-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2008-03-13 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2007-02-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-26 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2006-02-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-01-29 |
update statutory_documents RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
2003-12-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-12-16 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 |
2003-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2003-02-03 |
update statutory_documents RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
2002-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2002-02-08 |
update statutory_documents RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
2001-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-06-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS |
2000-04-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-01-28 |
update statutory_documents RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS |
1999-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-01-20 |
update statutory_documents RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS |
1998-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-01-21 |
update statutory_documents RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS |
1998-01-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/05/98 |
1997-01-30 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-29 |
update statutory_documents SECRETARY RESIGNED |
1997-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/97 FROM:
ASPECT HOUSE 135/137 CITY ROAD, LONDON, EC1V 1JB |
1997-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1997-01-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |