Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-05 |
delete person Chris Michael |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-30 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON ASTRAND |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-04-11 |
delete source_ip 62.138.13.127 |
2023-04-11 |
insert source_ip 92.205.163.70 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-11-26 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-06-12 |
delete sales_emails sa..@aberdareford.co.uk |
2021-06-12 |
delete email sa..@aberdareford.co.uk |
2021-04-18 |
insert sales_emails sa..@aberdareford.co.uk |
2021-04-18 |
insert email sa..@aberdareford.co.uk |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-28 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY PAUL ASTRAND |
2020-09-24 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-01 |
delete registration_number 694520 |
2020-05-01 |
insert registration_number 2956812 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
delete index_pages_linkeddomain facebook.com |
2019-09-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-01 |
delete about_pages_linkeddomain aboutcookies.org |
2019-09-01 |
delete about_pages_linkeddomain google.co.uk |
2019-09-01 |
delete about_pages_linkeddomain newstarmedia.co.uk |
2019-09-01 |
delete index_pages_linkeddomain aboutcookies.org |
2019-09-01 |
delete index_pages_linkeddomain google.co.uk |
2019-09-01 |
delete index_pages_linkeddomain newstarmedia.co.uk |
2019-09-01 |
delete registration_number 2956812 |
2019-09-01 |
delete source_ip 134.213.193.92 |
2019-09-01 |
insert about_pages_linkeddomain virtual-showroom.com |
2019-09-01 |
insert index_pages_linkeddomain facebook.com |
2019-09-01 |
insert index_pages_linkeddomain virtual-showroom.com |
2019-09-01 |
insert registration_number 694520 |
2019-09-01 |
insert source_ip 62.138.13.127 |
2019-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-04-29 |
delete person Dean Jeffris |
2019-04-29 |
insert contact_pages_linkeddomain goo.gl |
2019-04-29 |
insert person Dean Jefferis |
2019-04-29 |
update person_description Graham Astrand => Graham Astrand |
2019-04-29 |
update person_description Simon Roberts-Morgan => Simon Roberts-Morgan |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2017-12-17 |
delete person Tony Clarke |
2017-12-17 |
update person_title Graham Astrand: Dealer Principle => Dealer Principal |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-22 |
update website_status FlippedRobots => OK |
2017-07-22 |
delete email ab..@btconnect.com |
2017-07-22 |
delete index_pages_linkeddomain autotrader.co.uk |
2017-07-22 |
delete index_pages_linkeddomain comparethemarket.com |
2017-07-22 |
delete index_pages_linkeddomain facebook.com |
2017-07-22 |
delete index_pages_linkeddomain twitter.com |
2017-07-22 |
delete source_ip 193.243.130.185 |
2017-07-22 |
insert index_pages_linkeddomain aboutcookies.org |
2017-07-22 |
insert index_pages_linkeddomain google.co.uk |
2017-07-22 |
insert index_pages_linkeddomain newstarmedia.co.uk |
2017-07-22 |
insert source_ip 134.213.193.92 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-07-02 |
update website_status OK => FlippedRobots |
2017-05-16 |
insert index_pages_linkeddomain autotrader.co.uk |
2017-05-16 |
insert index_pages_linkeddomain comparethemarket.com |
2017-05-16 |
insert index_pages_linkeddomain facebook.com |
2017-05-16 |
insert index_pages_linkeddomain twitter.com |
2017-05-07 |
update num_mort_outstanding 4 => 2 |
2017-05-07 |
update num_mort_satisfied 3 => 5 |
2017-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2017-04-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-03-11 |
delete index_pages_linkeddomain autotrader.co.uk |
2017-03-11 |
delete index_pages_linkeddomain comparethemarket.com |
2017-03-11 |
delete index_pages_linkeddomain facebook.com |
2017-03-11 |
delete index_pages_linkeddomain twitter.com |
2017-03-11 |
delete source_ip 193.243.131.185 |
2017-03-11 |
insert source_ip 193.243.130.185 |
2017-01-26 |
delete source_ip 193.243.130.185 |
2017-01-26 |
insert source_ip 193.243.131.185 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-20 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-07-31 |
update website_status FlippedRobots => OK |
2016-07-31 |
delete source_ip 193.243.131.185 |
2016-07-31 |
insert index_pages_linkeddomain autotrader.co.uk |
2016-07-31 |
insert index_pages_linkeddomain comparethemarket.com |
2016-07-31 |
insert index_pages_linkeddomain facebook.com |
2016-07-31 |
insert index_pages_linkeddomain twitter.com |
2016-07-31 |
insert source_ip 193.243.130.185 |
2016-07-07 |
update num_mort_outstanding 5 => 4 |
2016-07-07 |
update num_mort_satisfied 2 => 3 |
2016-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2016-06-29 |
update website_status IndexPageFetchError => FlippedRobots |
2016-03-27 |
update website_status OK => IndexPageFetchError |
2016-02-04 |
delete index_pages_linkeddomain autotrader.co.uk |
2016-02-04 |
delete index_pages_linkeddomain comparethemarket.com |
2016-02-04 |
delete index_pages_linkeddomain facebook.com |
2016-02-04 |
delete index_pages_linkeddomain twitter.com |
2016-02-04 |
delete source_ip 193.243.130.185 |
2016-02-04 |
insert source_ip 193.243.131.185 |
2016-01-06 |
insert index_pages_linkeddomain autotrader.co.uk |
2016-01-06 |
insert index_pages_linkeddomain comparethemarket.com |
2016-01-06 |
insert index_pages_linkeddomain facebook.com |
2016-01-06 |
insert index_pages_linkeddomain twitter.com |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-04 |
delete source_ip 193.243.131.185 |
2015-10-04 |
insert source_ip 193.243.130.185 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-06 |
delete source_ip 193.243.130.185 |
2015-09-06 |
insert source_ip 193.243.131.185 |
2015-09-06 |
update website_status FlippedRobots => OK |
2015-08-17 |
update website_status IndexPageFetchError => FlippedRobots |
2015-08-10 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-08-10 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-07-31 |
update statutory_documents 24/07/15 FULL LIST |
2015-07-03 |
update website_status OK => IndexPageFetchError |
2015-03-31 |
delete source_ip 193.243.131.185 |
2015-03-31 |
insert source_ip 193.243.130.185 |
2015-01-15 |
insert alias Lloyd Williams Motors (Aberdare) Ltd. |
2015-01-15 |
insert registration_number 2956812 |
2015-01-15 |
insert vat 647 1325 43 |
2014-10-10 |
delete contact_pages_linkeddomain razsor.com |
2014-10-10 |
delete index_pages_linkeddomain razsor.com |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-09-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-08-29 |
delete source_ip 193.243.130.185 |
2014-08-29 |
insert source_ip 193.243.131.185 |
2014-08-01 |
update statutory_documents 24/07/14 FULL LIST |
2014-07-20 |
delete source_ip 193.243.131.185 |
2014-07-20 |
insert source_ip 193.243.130.185 |
2014-06-13 |
delete sales_emails sa..@aberdareford.co.uk |
2014-06-13 |
delete email sa..@aberdareford.co.uk |
2014-06-13 |
delete source_ip 193.243.130.185 |
2014-06-13 |
insert email ab..@btconnect.com |
2014-06-13 |
insert source_ip 193.243.131.185 |
2014-05-27 |
delete contact_pages_linkeddomain aboutcookies.org |
2014-05-27 |
delete contact_pages_linkeddomain contactatonce.com |
2014-05-27 |
delete contact_pages_linkeddomain google.com |
2014-05-27 |
delete index_pages_linkeddomain aboutcookies.org |
2014-05-27 |
delete index_pages_linkeddomain contactatonce.com |
2014-05-27 |
delete index_pages_linkeddomain google.co.uk |
2014-05-27 |
delete index_pages_linkeddomain google.com |
2014-04-17 |
delete contact_pages_linkeddomain facebook.com |
2014-04-17 |
delete contact_pages_linkeddomain twitter.com |
2014-04-17 |
delete index_pages_linkeddomain facebook.com |
2014-04-17 |
delete index_pages_linkeddomain twitter.com |
2014-04-17 |
insert contact_pages_linkeddomain ford.co.uk |
2014-04-17 |
insert index_pages_linkeddomain ford.co.uk |
2014-03-13 |
delete source_ip 193.243.131.185 |
2014-03-13 |
insert source_ip 193.243.130.185 |
2014-01-23 |
delete source_ip 193.243.130.185 |
2014-01-23 |
insert source_ip 193.243.131.185 |
2013-10-28 |
delete source_ip 193.243.131.185 |
2013-10-28 |
insert source_ip 193.243.130.185 |
2013-10-21 |
delete source_ip 193.243.130.185 |
2013-10-21 |
insert source_ip 193.243.131.185 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-10-07 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-06 |
update statutory_documents 24/07/13 FULL LIST |
2013-08-31 |
delete address New Cardiff Road, Cwmbach
Aberdare, CF44 0AG |
2013-08-31 |
insert address New Cardiff Road
Aberdare, Rhondda Cynon Taff, CF44 0AG |
2013-08-31 |
update primary_contact New Cardiff Road Cwmbach Aberdare, CF44 0AG => New Cardiff Road Aberdare, Rhondda Cynon Taff
CF44 0AG |
2013-07-21 |
insert sales_emails sa..@aberdareford.co.uk |
2013-07-21 |
delete address New Cardiff Road, Cwmbach, Aberdare, Glamorgan, CF44 0AG |
2013-07-21 |
delete index_pages_linkeddomain newstarmedia.co.uk |
2013-07-21 |
delete source_ip 46.38.179.121 |
2013-07-21 |
insert address New Cardiff Road, Cwmbach
Aberdare, CF44 0AG |
2013-07-21 |
insert email sa..@aberdareford.co.uk |
2013-07-21 |
insert index_pages_linkeddomain contactatonce.com |
2013-07-21 |
insert index_pages_linkeddomain facebook.com |
2013-07-21 |
insert index_pages_linkeddomain google.co.uk |
2013-07-21 |
insert index_pages_linkeddomain google.com |
2013-07-21 |
insert index_pages_linkeddomain razsor.com |
2013-07-21 |
insert index_pages_linkeddomain twitter.com |
2013-07-21 |
insert source_ip 193.243.130.185 |
2013-07-21 |
update primary_contact New Cardiff Road,
Cwmbach, Aberdare,
Glamorgan,
CF44 0AG => New Cardiff Road Cwmbach Aberdare, CF44 0AG |
2013-06-22 |
delete sic_code 5020 - Maintenance & repair of motors |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-22 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-22 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-22 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-08-28 |
update statutory_documents 24/07/12 FULL LIST |
2012-06-22 |
update statutory_documents DIRECTOR APPOINTED MR SIMON ROBERTS-MORGAN |
2012-02-29 |
update statutory_documents SECRETARY APPOINTED GRAHAM ASTRAND |
2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH LLOYD |
2012-02-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARETH LLOYD |
2011-10-12 |
update statutory_documents 24/07/11 FULL LIST |
2011-09-30 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-29 |
update statutory_documents 24/07/10 FULL LIST |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLYN EVANS / 24/07/2010 |
2010-07-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL ASTRAND / 24/07/2010 |
2009-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2008-11-03 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-31 |
update statutory_documents RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS |
2006-09-13 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2006-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2005-09-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-08-25 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-18 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-07-31 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2002-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS |
2001-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS |
2000-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-10-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-08-19 |
update statutory_documents RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS |
1999-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-09-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-08-14 |
update statutory_documents RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS |
1998-07-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-04-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-08-15 |
update statutory_documents RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS |
1997-08-15 |
update statutory_documents S386 DISP APP AUDS 31/07/97 |
1997-07-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1996-12-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/12/96 |
1996-08-27 |
update statutory_documents RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS |
1996-06-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-11-08 |
update statutory_documents RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS |
1995-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-08-15 |
update statutory_documents SECRETARY RESIGNED |
1994-08-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |