MITCHELLS MOTORCYCLES - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-06-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-05-16 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-12-19 delete contact_pages_linkeddomain yamaha-motor.eu
2022-12-19 delete product_pages_linkeddomain yamaha-motor.eu
2022-12-19 delete service_pages_linkeddomain yamaha-motor.eu
2022-12-19 delete terms_pages_linkeddomain yamaha-motor.eu
2022-12-19 insert contact_pages_linkeddomain google.co.uk
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-21 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2022-06-14 delete phone 999 2006/55
2022-04-13 insert phone 999 2006/55
2021-12-10 delete contact_pages_linkeddomain google.co.uk
2021-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-14 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-05-22 delete sales_emails sa..@mitchellsmc.co.uk
2021-05-22 delete email sa..@mitchellsmc.co.uk
2021-01-28 insert sales_emails sa..@mitchellsmc.co.uk
2021-01-28 insert email sa..@mitchellsmc.co.uk
2020-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-27 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-07-23 insert contact_pages_linkeddomain yamaha-motor.eu
2020-07-23 insert product_pages_linkeddomain yamaha-motor.eu
2020-07-23 insert service_pages_linkeddomain yamaha-motor.eu
2020-07-23 insert terms_pages_linkeddomain yamaha-motor.eu
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN MATHESON / 29/11/2016
2020-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HEATHER JACKSON MATHESON / 29/11/2016
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES
2019-11-12 delete index_pages_linkeddomain yamaha-motor.co.uk
2019-11-12 insert index_pages_linkeddomain yamaha-motor.eu
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-03 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-05-04 delete source_ip 213.246.108.228
2019-05-04 insert source_ip 213.246.110.191
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-11 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-03-08 delete source_ip 176.32.230.22
2018-03-08 insert source_ip 213.246.108.228
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-14 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-14 delete address Mitchells Motorcycles Delmore, Inverness Scotland, IV3 8RG
2016-11-14 insert alias Mitchells Motorcycles Ltd
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-11 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-08 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-03 update statutory_documents 29/11/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-11 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-17 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-04 update statutory_documents 29/11/14 FULL LIST
2014-09-08 update website_status FlippedRobots => OK
2014-08-06 update website_status OK => FlippedRobots
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-30 delete general_emails en..@mitchellsmc.co.uk
2014-04-30 insert general_emails en..@mitchellsmc.co.uk
2014-04-30 delete email en..@mitchellsmc.co.uk
2014-04-30 insert alias Mitchells Motorcycles Inverness
2014-04-30 insert email en..@mitchellsmc.co.uk
2014-04-25 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address MITCHELLS MOTORCYCLES LTD DELMORE INVERNESS SCOTLAND IV3 8RG
2014-01-07 insert address MITCHELLS MOTORCYCLES LTD DELMORE INVERNESS IV3 8RG
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-01-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2013-12-24 delete index_pages_linkeddomain invernessonline.com
2013-12-24 delete source_ip 81.21.75.87
2013-12-24 insert source_ip 176.32.230.22
2013-12-24 update robots_txt_status www.mitchellsmc.co.uk: 404 => 200
2013-12-11 update statutory_documents 29/11/13 FULL LIST
2013-08-08 update website_status ServerDown => OK
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-12 update website_status OK => ServerDown
2012-12-19 update statutory_documents 29/11/12 FULL LIST
2012-06-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 29/11/11 FULL LIST
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MATHESON / 20/12/2011
2011-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATHESON / 20/12/2011
2011-12-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HEATHER MATHESON / 20/12/2011
2011-07-13 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-01 update statutory_documents 29/11/10 FULL LIST
2010-05-24 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2010 FROM DELMORE INVERNESS INVERNESS SHIRE IV3 5PX
2010-01-15 update statutory_documents 29/11/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MATHESON / 10/12/2009
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MATHESON / 10/12/2009
2009-08-29 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-01-07 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2008-01-07 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents PARTIC OF MORT/CHARGE *****
2007-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 38 GREIG STREET INVERNESS IV3 5PX
2007-01-04 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-01 update statutory_documents DIRECTOR RESIGNED
2006-12-01 update statutory_documents SECRETARY RESIGNED
2006-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION