E & M MOTOR FACTORS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-30 update statutory_documents 30/06/23 STATEMENT OF CAPITAL GBP 12438
2023-08-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-08 update statutory_documents SECRETARY APPOINTED MR DAFYDD EDRYD EVANS
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WILLIAM MORGAN
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAFYDD EDRYD EVANS / 30/06/2023
2023-06-30 update statutory_documents CESSATION OF WILLIAM EILIR MORGAN AS A PSC
2023-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORGAN
2023-06-26 insert address Teify Garage Cwmann Lampeter SA48 8JN
2023-06-26 insert phone 01570 423 296
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-22 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-14 update statutory_documents ARTICLES OF ASSOCIATION
2023-03-08 update statutory_documents ADOPT ARTICLES 28/02/2023
2023-03-06 update statutory_documents ALTER ARTICLES 28/02/2023
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-06 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-11 delete email da..@eandmmotorfactors.co.uk
2021-09-11 delete email ga..@eandmmotorfactors.co.uk
2021-09-11 delete email ti..@eandmmotorfactors.co.uk
2021-09-11 delete person Dalis Ifans
2021-09-11 delete person Gavin Charlton
2021-09-11 delete person Tim Winton
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-04-28 insert person Bradley ALKO
2021-04-28 update person_title Dalis Ifans: Sales Rep / Location: Aberystwyth => Sales Rep / Location: Aberystwyth; Sales Rep
2021-04-28 update person_title Dyfed Stephens: Warehouse / Location: Aberystwyth => Warehouse; Warehouse / Location: Aberystwyth
2021-04-28 update person_title Gavin Charlton: Sales / Location: Aberystwyth => Sales; Sales / Location: Aberystwyth
2021-04-28 update person_title Martin Williams: Sales / Location: Cardigan => Sales; Sales / Location: Cardigan
2021-04-28 update person_title Robert Pardoe: Sales / Location: Cardigan => Sales; Sales / Location: Cardigan
2021-04-28 update person_title Russell Wakeling: Sales / Location: Aberystwyth => Sales; Sales / Location: Aberystwyth
2021-04-28 update person_title Simon Chandler: Sales / Location: Aberystwyth => Sales; Sales / Location: Aberystwyth
2021-04-28 update person_title Sion Davies: Sales / Location: Aberystwyth => Sales; Sales / Location: Aberystwyth
2021-04-28 update person_title Tim Winton: Sales / Location: Aberystwyth => Sales; Sales / Location: Aberystwyth
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-10-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-04-30 insert sales_emails sa..@eandmmotorfactors.co.uk
2020-04-30 insert email sa..@eandmmotorfactors.co.uk
2020-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAFYDD EDRYD EVANS / 13/02/2020
2020-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM EILIR MORGAN / 13/02/2020
2019-11-09 delete source_ip 88.208.252.143
2019-11-09 insert source_ip 77.68.64.0
2019-10-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-10-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-09-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-22 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-19 delete email dy..@eandmmotorfactors.co.uk
2019-03-19 delete email ra..@eandmmotorfactors.co.uk
2019-03-19 delete email si..@eandmmotorfactors.co.uk
2019-03-19 insert email al..@eandmmotorfactors.co.uk
2019-03-19 insert email al..@eandmmotorfactors.co.uk
2019-03-19 insert email cl..@eandmmotorfactors.co.uk
2019-03-19 insert email ti..@eandmmotorfactors.co.uk
2019-03-19 insert person Aled Jones
2019-03-19 insert person Tim Winton
2018-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAFYDD EDRYD EVANS
2017-07-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EILIR MORGAN
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-02 delete person Gavin Beeney
2016-08-02 insert person Gavin Charlton
2016-07-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-07-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-06-29 update statutory_documents 27/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-13 delete sales_emails ab..@eandmmotorfactors.co.uk
2015-10-13 delete sales_emails ca..@eandmmotorfactors.co.uk
2015-10-13 delete email ab..@eandmmotorfactors.co.uk
2015-10-13 delete email ca..@eandmmotorfactors.co.uk
2015-10-13 delete email dy..@eandmmotorfactors.co.uk
2015-10-13 delete person Dylan Hughes
2015-08-09 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-09 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-22 update statutory_documents 27/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-19 insert registration_number 06632688
2015-04-19 insert vat 742 308941
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-08-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-07-23 update statutory_documents 27/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-15 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-03-27 delete phone 0800 023 6671
2014-03-27 delete source_ip 87.106.229.231
2014-03-27 insert address Unit 15 Pentood Industrial Estate Cardigan SA43 3AG
2014-03-27 insert address Unit 15, Pentood Industrial Estate, Cardigan, West Wales SA43 3AG
2014-03-27 insert address Unit 60A Glanyrafon Industrial Estate Aberystwyth SY23 3JQ
2014-03-27 insert address Unit 60A, Glanyrafon Industrial Estate, Aberystwyth, West Wales SY23 3JQ
2014-03-27 insert alias E & M Motor Factors Ltd
2014-03-27 insert email si..@eandmmotorfactors.co.uk
2014-03-27 insert index_pages_linkeddomain midwalestrading.co.uk
2014-03-27 insert source_ip 88.208.252.143
2013-08-01 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-08-01 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-07-26 update statutory_documents 27/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-21 delete sic_code 5030 - Sale of motor vehicle parts etc.
2013-06-21 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2013-06-21 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-19 update statutory_documents 27/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-12 update statutory_documents 27/06/11 FULL LIST
2011-03-11 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-21 update statutory_documents 27/06/10 FULL LIST
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-07 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD EVANS / 28/01/2009
2008-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION