Date | Description |
2023-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-22 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES |
2022-02-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN DAVIDSON |
2022-02-05 |
delete person Chris Nelson |
2022-02-05 |
delete person Kirsty Thompson |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-27 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-12 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2020-03-30 |
delete index_pages_linkeddomain autotrader.co.uk |
2020-03-30 |
delete phone 028 87722896 07860 609999 |
2020-03-30 |
delete source_ip 104.18.65.19 |
2020-03-30 |
delete source_ip 104.18.66.19 |
2020-03-30 |
insert index_pages_linkeddomain bluecubes.com |
2020-03-30 |
insert registration_number 485889 |
2020-03-30 |
insert source_ip 80.76.197.136 |
2019-10-28 |
delete source_ip 193.243.130.185 |
2019-10-28 |
insert source_ip 104.18.65.19 |
2019-10-28 |
insert source_ip 104.18.66.19 |
2019-07-08 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-08 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-04 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2018-07-25 |
delete source_ip 193.243.131.185 |
2018-07-25 |
insert source_ip 193.243.130.185 |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-27 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-05-13 |
delete source_ip 193.243.130.185 |
2018-05-13 |
insert source_ip 193.243.131.185 |
2018-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
2018-02-09 |
update website_status FlippedRobots => OK |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-11-07 |
update person_usual_residence_country SANDRA MAUD DAVIDSON: N.IRELAND => NORTHERN IRELAND |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2016-08-22 |
update website_status IndexPageFetchError => FlippedRobots |
2016-07-23 |
update website_status OK => IndexPageFetchError |
2016-07-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-07-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-06-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-28 => 2016-03-28 |
2016-05-13 |
update returns_next_due_date 2016-04-25 => 2017-04-25 |
2016-04-07 |
update statutory_documents 28/03/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-06 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-05 |
delete source_ip 193.243.131.185 |
2015-06-05 |
insert source_ip 193.243.130.185 |
2015-05-08 |
update returns_last_madeup_date 2014-03-28 => 2015-03-28 |
2015-05-08 |
update returns_next_due_date 2015-04-25 => 2016-04-25 |
2015-05-06 |
delete source_ip 193.243.130.185 |
2015-05-06 |
insert source_ip 193.243.131.185 |
2015-04-13 |
update statutory_documents 28/03/15 FULL LIST |
2015-04-03 |
delete source_ip 193.243.131.185 |
2015-04-03 |
insert source_ip 193.243.130.185 |
2015-03-05 |
delete source_ip 193.243.130.185 |
2015-03-05 |
insert source_ip 193.243.131.185 |
2015-02-03 |
update website_status FlippedRobots => OK |
2015-02-03 |
delete index_pages_linkeddomain abercrombieoutletshopitalia.com |
2015-02-03 |
delete index_pages_linkeddomain abercrombiepascheranf.com |
2015-02-03 |
delete index_pages_linkeddomain canadagoosejacketsaleca.co.uk |
2015-02-03 |
delete index_pages_linkeddomain canadagooseoutletsnow.co.uk |
2015-02-03 |
delete index_pages_linkeddomain christianlouboutinmagasincl8l.com |
2015-02-03 |
delete index_pages_linkeddomain doudounemonclerdmsmagasin.com |
2015-02-03 |
delete index_pages_linkeddomain doudounemonclerpaschercuw.com |
2015-02-03 |
delete index_pages_linkeddomain doudounemonclerpascheroem.com |
2015-02-03 |
delete index_pages_linkeddomain gguoutlet.co.uk |
2015-02-03 |
delete index_pages_linkeddomain hollisterpaschersale.com |
2015-02-03 |
delete index_pages_linkeddomain louboutinonlineshopfrance.com |
2015-02-03 |
delete index_pages_linkeddomain louboutinpascherco.com |
2015-02-03 |
delete index_pages_linkeddomain moncleronlineshopshot.co.uk |
2015-02-03 |
delete index_pages_linkeddomain moncleroutletsalesca.co.uk |
2015-02-03 |
delete index_pages_linkeddomain monclersaleoutletsmc.co.uk |
2015-02-03 |
delete index_pages_linkeddomain monclersaleshoponlines.co.uk |
2015-02-03 |
delete index_pages_linkeddomain snowbootsworld.co.uk |
2015-02-03 |
delete index_pages_linkeddomain snowbootsworldfrance.com |
2015-02-03 |
delete index_pages_linkeddomain snowshoesitalia.com |
2015-02-03 |
delete source_ip 185.43.51.212 |
2015-02-03 |
insert address 1 Ranfurly Road
Dungannon
County Tyrone
Northern Ireland
BT71 6ED |
2015-02-03 |
insert alias SJ Davidson Motors Ltd |
2015-02-03 |
insert index_pages_linkeddomain facebook.com |
2015-02-03 |
insert index_pages_linkeddomain google.com |
2015-02-03 |
insert index_pages_linkeddomain twitter.com |
2015-02-03 |
insert industry_tag car |
2015-02-03 |
insert phone 028 87722896 07860 609999 |
2015-02-03 |
insert source_ip 193.243.130.185 |
2015-02-03 |
update primary_contact null => 1 Ranfurly Road
Dungannon
County Tyrone
Northern Ireland
BT71 6ED |
2015-02-03 |
update robots_txt_status www.sjdavidsonmotors.co.uk: 404 => 200 |
2014-12-29 |
update website_status OK => FlippedRobots |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
delete index_pages_linkeddomain afti.ch |
2014-11-26 |
delete index_pages_linkeddomain metalmobil.com |
2014-11-26 |
delete index_pages_linkeddomain ogniwo.se |
2014-11-26 |
delete index_pages_linkeddomain polywood.it |
2014-11-26 |
delete index_pages_linkeddomain rds90.de |
2014-11-26 |
delete index_pages_linkeddomain unieko.be |
2014-11-26 |
insert index_pages_linkeddomain abercrombieoutletshopitalia.com |
2014-11-26 |
insert index_pages_linkeddomain abercrombiepascheranf.com |
2014-11-26 |
insert index_pages_linkeddomain canadagoosejacketsaleca.co.uk |
2014-11-26 |
insert index_pages_linkeddomain canadagooseoutletsnow.co.uk |
2014-11-26 |
insert index_pages_linkeddomain christianlouboutinmagasincl8l.com |
2014-11-26 |
insert index_pages_linkeddomain doudounemonclerdmsmagasin.com |
2014-11-26 |
insert index_pages_linkeddomain doudounemonclerpaschercuw.com |
2014-11-26 |
insert index_pages_linkeddomain doudounemonclerpascheroem.com |
2014-11-26 |
insert index_pages_linkeddomain gguoutlet.co.uk |
2014-11-26 |
insert index_pages_linkeddomain hollisterpaschersale.com |
2014-11-26 |
insert index_pages_linkeddomain louboutinonlineshopfrance.com |
2014-11-26 |
insert index_pages_linkeddomain louboutinpascherco.com |
2014-11-26 |
insert index_pages_linkeddomain moncleronlineshopshot.co.uk |
2014-11-26 |
insert index_pages_linkeddomain moncleroutletsalesca.co.uk |
2014-11-26 |
insert index_pages_linkeddomain monclersaleoutletsmc.co.uk |
2014-11-26 |
insert index_pages_linkeddomain monclersaleshoponlines.co.uk |
2014-11-26 |
insert index_pages_linkeddomain snowbootsworld.co.uk |
2014-11-26 |
insert index_pages_linkeddomain snowbootsworldfrance.com |
2014-11-26 |
insert index_pages_linkeddomain snowshoesitalia.com |
2014-11-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-29 |
delete source_ip 94.76.234.8 |
2014-10-29 |
insert source_ip 185.43.51.212 |
2014-06-07 |
insert otherexecutives GILLIAN DAVIDSON |
2014-06-07 |
insert person GILLIAN DAVIDSON |
2014-06-07 |
update number_of_registered_officers 3 => 4 |
2014-05-07 |
update returns_last_madeup_date 2013-03-28 => 2014-03-28 |
2014-05-07 |
update returns_next_due_date 2014-04-25 => 2015-04-25 |
2014-04-17 |
update statutory_documents 28/03/14 CHANGES |
2014-04-02 |
update statutory_documents DIRECTOR APPOINTED GILLIAN DAVIDSON |
2014-04-02 |
update statutory_documents 06/04/13 STATEMENT OF CAPITAL GBP 100 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-09 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-28 => 2013-03-28 |
2013-06-25 |
update returns_next_due_date 2013-04-25 => 2014-04-25 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-18 |
update website_status ServerDown => OK |
2013-06-18 |
delete source_ip 94.136.37.146 |
2013-06-18 |
insert source_ip 94.76.234.8 |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update website_status OK => FlippedRobotsTxt |
2013-04-15 |
update statutory_documents 28/03/13 FULL LIST |
2012-11-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-12 |
update statutory_documents 28/03/12 FULL LIST |
2012-03-26 |
update statutory_documents DIRECTOR APPOINTED SANDRA MAUD DAVIDSON |
2012-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVIDSON |
2011-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVIDSON / 01/06/2011 |
2011-07-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIP DAVIDSON / 01/06/2011 |
2011-06-28 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-14 |
update statutory_documents 28/03/11 FULL LIST |
2010-09-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-15 |
update statutory_documents 28/03/10 FULL LIST |
2010-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JOHN DAVIDSON / 30/10/2009 |
2009-11-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-25 |
update statutory_documents 28/03/09 ANNUAL RETURN SHUTTLE |
2008-07-11 |
update statutory_documents 31/03/08 ANNUAL ACCTS |
2008-04-01 |
update statutory_documents 28/03/08 ANNUAL RETURN SHUTTLE |
2007-06-22 |
update statutory_documents 31/03/07 ANNUAL ACCTS |
2007-03-28 |
update statutory_documents 28/03/07 ANNUAL RETURN SHUTTLE |
2006-08-03 |
update statutory_documents PARS RE MORTAGE |
2006-08-03 |
update statutory_documents PARS RE MORTAGE |
2006-04-13 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-03-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |