HILL'S GARAGES (WOODFORD) LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_charges 2 => 3
2024-04-07 update num_mort_outstanding 0 => 1
2023-10-07 update accounts_last_madeup_date 2021-12-30 => 2022-12-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/22
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-07-26 delete source_ip 104.86.110.137
2023-07-26 delete source_ip 104.86.110.170
2023-07-26 insert source_ip 159.65.63.29
2023-07-26 update robots_txt_status www.hillsmotorgroup.co.uk: 400 => 200
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-16 delete source_ip 176.34.241.15
2023-03-16 insert source_ip 104.86.110.137
2023-03-16 insert source_ip 104.86.110.170
2023-03-16 update robots_txt_status www.hillsmotorgroup.co.uk: 200 => 400
2023-02-12 delete source_ip 18.66.233.8
2023-02-12 delete source_ip 18.66.233.36
2023-02-12 delete source_ip 18.66.233.75
2023-02-12 delete source_ip 18.66.233.99
2023-02-12 insert source_ip 176.34.241.15
2023-01-11 delete source_ip 143.204.237.114
2023-01-11 delete source_ip 143.204.237.96
2023-01-11 delete source_ip 143.204.237.23
2023-01-11 delete source_ip 143.204.237.18
2023-01-11 insert source_ip 18.66.233.8
2023-01-11 insert source_ip 18.66.233.36
2023-01-11 insert source_ip 18.66.233.75
2023-01-11 insert source_ip 18.66.233.99
2022-12-06 delete source_ip 18.165.122.59
2022-12-06 delete source_ip 18.165.122.66
2022-12-06 delete source_ip 18.165.122.85
2022-12-06 delete source_ip 18.165.122.99
2022-12-06 insert source_ip 143.204.237.114
2022-12-06 insert source_ip 143.204.237.96
2022-12-06 insert source_ip 143.204.237.23
2022-12-06 insert source_ip 143.204.237.18
2022-11-04 delete email le..@lexus-woodford.lexus.co.uk
2022-11-04 delete email sa..@lexus-woodford.lexus.co.uk
2022-11-04 delete email to..@hills.toyota.co.uk
2022-11-04 delete source_ip 52.222.139.28
2022-11-04 delete source_ip 52.222.139.39
2022-11-04 delete source_ip 52.222.139.101
2022-11-04 delete source_ip 52.222.139.110
2022-11-04 insert phone 020 3727 7620
2022-11-04 insert source_ip 18.165.122.59
2022-11-04 insert source_ip 18.165.122.66
2022-11-04 insert source_ip 18.165.122.85
2022-11-04 insert source_ip 18.165.122.99
2022-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/21
2022-09-30 delete source_ip 13.226.244.26
2022-09-30 delete source_ip 13.226.244.89
2022-09-30 delete source_ip 13.226.244.115
2022-09-30 delete source_ip 13.226.244.122
2022-09-30 insert source_ip 52.222.139.28
2022-09-30 insert source_ip 52.222.139.39
2022-09-30 insert source_ip 52.222.139.101
2022-09-30 insert source_ip 52.222.139.110
2022-07-30 delete source_ip 65.9.44.5
2022-07-30 delete source_ip 65.9.44.58
2022-07-30 delete source_ip 65.9.44.65
2022-07-30 delete source_ip 65.9.44.70
2022-07-30 insert source_ip 13.226.244.26
2022-07-30 insert source_ip 13.226.244.89
2022-07-30 insert source_ip 13.226.244.115
2022-07-30 insert source_ip 13.226.244.122
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-06-27 delete source_ip 108.156.60.14
2022-06-27 delete source_ip 108.156.60.19
2022-06-27 delete source_ip 108.156.60.69
2022-06-27 delete source_ip 108.156.60.75
2022-06-27 insert source_ip 65.9.44.5
2022-06-27 insert source_ip 65.9.44.58
2022-06-27 insert source_ip 65.9.44.65
2022-06-27 insert source_ip 65.9.44.70
2022-05-25 delete source_ip 13.33.5.37
2022-05-25 delete source_ip 13.33.5.40
2022-05-25 delete source_ip 13.33.5.81
2022-05-25 delete source_ip 13.33.5.92
2022-05-25 insert source_ip 108.156.60.14
2022-05-25 insert source_ip 108.156.60.19
2022-05-25 insert source_ip 108.156.60.69
2022-05-25 insert source_ip 108.156.60.75
2022-04-24 delete source_ip 108.158.46.98
2022-04-24 delete source_ip 108.158.46.107
2022-04-24 delete source_ip 108.158.46.125
2022-04-24 delete source_ip 108.158.46.128
2022-04-24 insert source_ip 13.33.5.37
2022-04-24 insert source_ip 13.33.5.40
2022-04-24 insert source_ip 13.33.5.81
2022-04-24 insert source_ip 13.33.5.92
2022-03-24 delete source_ip 52.222.149.17
2022-03-24 delete source_ip 52.222.149.26
2022-03-24 delete source_ip 52.222.149.77
2022-03-24 delete source_ip 52.222.149.88
2022-03-24 insert source_ip 108.158.46.98
2022-03-24 insert source_ip 108.158.46.107
2022-03-24 insert source_ip 108.158.46.125
2022-03-24 insert source_ip 108.158.46.128
2021-12-07 delete source_ip 13.227.158.3
2021-12-07 delete source_ip 13.227.158.83
2021-12-07 delete source_ip 13.227.158.99
2021-12-07 delete source_ip 13.227.158.108
2021-12-07 insert source_ip 52.222.149.17
2021-12-07 insert source_ip 52.222.149.26
2021-12-07 insert source_ip 52.222.149.77
2021-12-07 insert source_ip 52.222.149.88
2021-12-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAHIDE HASSAN CRISP / 18/10/2021
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/20
2021-09-09 delete source_ip 52.84.109.6
2021-09-09 delete source_ip 52.84.109.27
2021-09-09 delete source_ip 52.84.109.59
2021-09-09 delete source_ip 52.84.109.75
2021-09-09 insert source_ip 13.227.158.3
2021-09-09 insert source_ip 13.227.158.83
2021-09-09 insert source_ip 13.227.158.99
2021-09-09 insert source_ip 13.227.158.108
2021-08-05 delete source_ip 13.224.206.15
2021-08-05 delete source_ip 13.224.206.36
2021-08-05 delete source_ip 13.224.206.50
2021-08-05 delete source_ip 13.224.206.60
2021-08-05 insert source_ip 52.84.109.6
2021-08-05 insert source_ip 52.84.109.27
2021-08-05 insert source_ip 52.84.109.59
2021-08-05 insert source_ip 52.84.109.75
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-07-05 delete source_ip 99.86.116.64
2021-07-05 delete source_ip 99.86.116.66
2021-07-05 delete source_ip 99.86.116.98
2021-07-05 delete source_ip 99.86.116.115
2021-07-05 insert career_pages_linkeddomain toyota.co.uk
2021-07-05 insert index_pages_linkeddomain toyota.co.uk
2021-07-05 insert source_ip 13.224.206.15
2021-07-05 insert source_ip 13.224.206.36
2021-07-05 insert source_ip 13.224.206.50
2021-07-05 insert source_ip 13.224.206.60
2021-02-07 delete source_ip 99.86.111.3
2021-02-07 delete source_ip 99.86.111.42
2021-02-07 delete source_ip 99.86.111.53
2021-02-07 delete source_ip 99.86.111.75
2021-02-07 insert contact_pages_linkeddomain wa.link
2021-02-07 insert email sa..@lexus-woodford.lexus.co.uk
2021-02-07 insert source_ip 99.86.116.64
2021-02-07 insert source_ip 99.86.116.66
2021-02-07 insert source_ip 99.86.116.98
2021-02-07 insert source_ip 99.86.116.115
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-30
2021-02-07 update accounts_next_due_date 2021-02-09 => 2021-09-30
2020-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/19
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-02-09
2020-11-09 update statutory_documents PREVSHO FROM 31/12/2019 TO 30/12/2019
2020-10-12 delete source_ip 99.86.116.64
2020-10-12 delete source_ip 99.86.116.66
2020-10-12 delete source_ip 99.86.116.98
2020-10-12 delete source_ip 99.86.116.115
2020-10-12 insert source_ip 99.86.111.3
2020-10-12 insert source_ip 99.86.111.42
2020-10-12 insert source_ip 99.86.111.53
2020-10-12 insert source_ip 99.86.111.75
2020-07-24 delete source_ip 143.204.198.109
2020-07-24 delete source_ip 143.204.198.96
2020-07-24 delete source_ip 143.204.198.78
2020-07-24 delete source_ip 143.204.198.12
2020-07-24 insert source_ip 99.86.116.64
2020-07-24 insert source_ip 99.86.116.66
2020-07-24 insert source_ip 99.86.116.98
2020-07-24 insert source_ip 99.86.116.115
2020-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-06-10 delete email le..@lexus-woodford.lexus.co.uk
2020-06-10 delete email to..@hills.toyota.co.uk
2020-06-10 delete source_ip 13.224.239.18
2020-06-10 delete source_ip 13.224.239.104
2020-06-10 delete source_ip 13.224.239.105
2020-06-10 delete source_ip 13.224.239.110
2020-06-10 insert source_ip 143.204.198.109
2020-06-10 insert source_ip 143.204.198.96
2020-06-10 insert source_ip 143.204.198.78
2020-06-10 insert source_ip 143.204.198.12
2020-06-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-05-28 update statutory_documents DIRECTOR APPOINTED JOHN REGINALD CRISP
2020-05-28 update statutory_documents DIRECTOR APPOINTED NAHIDE HASSAN CRISP
2020-05-28 update statutory_documents DIRECTOR APPOINTED ROSS JAMES DIGNAM
2020-05-11 insert general_emails ma..@hillsmotorgroup.co.uk
2020-05-11 delete source_ip 143.204.190.107
2020-05-11 delete source_ip 143.204.190.104
2020-05-11 delete source_ip 143.204.190.75
2020-05-11 delete source_ip 143.204.190.33
2020-05-11 insert email ma..@hillsmotorgroup.co.uk
2020-05-11 insert phone 0300 123 4321
2020-05-11 insert phone 0800 246 824
2020-05-11 insert phone 0800 246 866
2020-05-11 insert source_ip 13.224.239.18
2020-05-11 insert source_ip 13.224.239.104
2020-05-11 insert source_ip 13.224.239.105
2020-05-11 insert source_ip 13.224.239.110
2020-04-11 delete source_ip 99.84.5.57
2020-04-11 delete source_ip 99.84.5.61
2020-04-11 delete source_ip 99.84.5.78
2020-04-11 delete source_ip 99.84.5.79
2020-04-11 insert email le..@lexus-woodford.lexus.co.uk
2020-04-11 insert email le..@lexus-woodford.lexus.co.uk
2020-04-11 insert email to..@hills.toyota.co.uk
2020-04-11 insert email to..@hills.toyota.co.uk
2020-04-11 insert phone 0208 506 6551
2020-04-11 insert phone 0208 506 6556
2020-04-11 insert phone 0208 506 6570
2020-04-11 insert source_ip 143.204.190.107
2020-04-11 insert source_ip 143.204.190.104
2020-04-11 insert source_ip 143.204.190.75
2020-04-11 insert source_ip 143.204.190.33
2020-03-12 delete about_pages_linkeddomain trustpilot.com
2020-03-12 delete career_pages_linkeddomain trustpilot.com
2020-03-12 delete contact_pages_linkeddomain trustpilot.com
2020-03-12 delete index_pages_linkeddomain trustpilot.com
2020-03-12 delete source_ip 13.224.227.19
2020-03-12 delete source_ip 13.224.227.49
2020-03-12 delete source_ip 13.224.227.52
2020-03-12 delete source_ip 13.224.227.61
2020-03-12 delete terms_pages_linkeddomain trustpilot.com
2020-03-12 insert source_ip 99.84.5.57
2020-03-12 insert source_ip 99.84.5.61
2020-03-12 insert source_ip 99.84.5.78
2020-03-12 insert source_ip 99.84.5.79
2020-03-12 insert terms_pages_linkeddomain ebay.co.uk
2020-03-12 update website_status InternalTimeout => OK
2019-11-04 update website_status OK => InternalTimeout
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
2019-10-03 delete source_ip 143.204.181.119
2019-10-03 delete source_ip 143.204.181.89
2019-10-03 delete source_ip 143.204.181.54
2019-10-03 delete source_ip 143.204.181.23
2019-10-03 insert about_pages_linkeddomain ebay.co.uk
2019-10-03 insert contact_pages_linkeddomain ebay.co.uk
2019-10-03 insert source_ip 13.224.227.19
2019-10-03 insert source_ip 13.224.227.49
2019-10-03 insert source_ip 13.224.227.52
2019-10-03 insert source_ip 13.224.227.61
2019-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03 delete source_ip 13.32.123.15
2019-09-03 delete source_ip 13.32.123.91
2019-09-03 delete source_ip 13.32.123.122
2019-09-03 delete source_ip 13.32.123.234
2019-09-03 insert alias Hills Motor Group Limited
2019-09-03 insert source_ip 143.204.181.119
2019-09-03 insert source_ip 143.204.181.89
2019-09-03 insert source_ip 143.204.181.54
2019-09-03 insert source_ip 143.204.181.23
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-05-26 delete about_pages_linkeddomain lexus.co.uk
2019-05-26 delete source_ip 13.32.66.65
2019-05-26 delete source_ip 13.32.66.90
2019-05-26 delete source_ip 13.32.66.107
2019-05-26 delete source_ip 13.32.66.210
2019-05-26 insert source_ip 13.32.123.15
2019-05-26 insert source_ip 13.32.123.91
2019-05-26 insert source_ip 13.32.123.122
2019-05-26 insert source_ip 13.32.123.234
2019-04-14 delete source_ip 52.85.70.38
2019-04-14 delete source_ip 52.85.70.90
2019-04-14 delete source_ip 52.85.70.179
2019-04-14 delete source_ip 52.85.70.254
2019-04-14 insert source_ip 13.32.66.65
2019-04-14 insert source_ip 13.32.66.90
2019-04-14 insert source_ip 13.32.66.107
2019-04-14 insert source_ip 13.32.66.210
2019-04-14 insert terms_pages_linkeddomain curriemotors.co.uk
2019-04-14 insert terms_pages_linkeddomain goo.gl
2019-04-14 insert terms_pages_linkeddomain ico.org.uk
2019-04-14 insert terms_pages_linkeddomain toyota.co.uk
2019-03-11 delete address 536/564 High Road, Woodford Green, Central London, IG8 0PR
2019-03-11 delete source_ip 13.32.123.2
2019-03-11 delete source_ip 13.32.123.58
2019-03-11 delete source_ip 13.32.123.94
2019-03-11 delete source_ip 13.32.123.235
2019-03-11 insert about_pages_linkeddomain lexus.co.uk
2019-03-11 insert about_pages_linkeddomain toyota.co.uk
2019-03-11 insert source_ip 52.85.70.38
2019-03-11 insert source_ip 52.85.70.90
2019-03-11 insert source_ip 52.85.70.179
2019-03-11 insert source_ip 52.85.70.254
2019-03-11 insert terms_pages_linkeddomain lexus.co.uk
2018-11-26 update website_status IndexPageFetchError => OK
2018-11-26 delete source_ip 95.138.130.169
2018-11-26 insert source_ip 13.32.123.2
2018-11-26 insert source_ip 13.32.123.58
2018-11-26 insert source_ip 13.32.123.94
2018-11-26 insert source_ip 13.32.123.235
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
2018-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2018-09-12 update website_status OK => IndexPageFetchError
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-07-27 delete person Andrew Day
2018-07-27 delete person Ben Rose
2018-07-27 delete person Chantal Rutter
2018-07-27 delete person Leigh Massey
2018-07-27 delete person Valerie McDonagh
2018-07-27 insert person Matthew Dennis
2018-07-27 insert person Theo Bradley
2018-07-27 update person_title Dan Skeef: Service Consultant => Assistant; Service Manager
2018-06-01 insert sales_emails sa..@hills.toyota.co.uk
2018-06-01 insert sales_emails sa..@lexus-woodford.lexus.co.uk
2018-06-01 insert support_emails se..@hills.toyota.co.uk
2018-06-01 insert support_emails se..@lexus-woodford.lexus.co.uk
2018-06-01 delete person Conrad Davy
2018-06-01 delete person Jamilah Caballero
2018-06-01 insert about_pages_linkeddomain service123.co.uk
2018-06-01 insert career_pages_linkeddomain service123.co.uk
2018-06-01 insert contact_pages_linkeddomain service123.co.uk
2018-06-01 insert email pa..@hills.toyota.co.uk
2018-06-01 insert email pa..@lexus-woodford.lexus.co.uk
2018-06-01 insert email sa..@hills.toyota.co.uk
2018-06-01 insert email sa..@lexus-woodford.lexus.co.uk
2018-06-01 insert email se..@hills.toyota.co.uk
2018-06-01 insert email se..@lexus-woodford.lexus.co.uk
2018-06-01 insert index_pages_linkeddomain service123.co.uk
2018-06-01 insert management_pages_linkeddomain service123.co.uk
2018-06-01 insert person Coleen Mason
2018-06-01 insert person Loren Pemberton
2018-06-01 insert service_pages_linkeddomain service123.co.uk
2018-04-08 delete person Hollie Morris
2018-04-08 delete person Jacob Lazarus
2018-04-08 delete person Simon Phillipson
2018-04-08 insert person Daniel Pittman
2018-04-08 insert person Michael Kent
2018-04-08 insert person Sufi Sarwar
2018-04-08 update person_title Andrew Ewers: Toyota Sales Executive => Sales Executive
2018-04-08 update person_title Anna Malinowska: Trainee Lexus Specialist => Lexus Specialist
2018-04-08 update person_title Anup Shah: Retail Parts Adviser => Retail Parts Advisor
2018-04-08 update person_title Klaidas Slajus: Trainee Sales Executive => Lexus Specialist
2018-04-08 update person_title Leigh Shaffer: Assistant; Parts Manager => Parts Manager
2018-04-08 update person_title Luke Farley: Trainee Sales Executive => Sales Manager / Luke Farley Sales Executive & Motability Specialist
2018-04-08 update person_title Nicholas Brenner: Sales Manager => Sales Manager / Luke Farley Sales Executive & Motability Specialist
2018-04-08 update person_title Ross Dignam: Dealer Accountant => Finance Controller
2018-02-21 delete person Jeff James
2018-02-21 delete person Richard Lamb
2018-02-21 insert person Simon Phillipson
2018-02-21 update person_title Alex Kennedy: Lexus Specialist => Business Centre Manager
2018-02-21 update person_title Ben Rose: Business Centre Manager => Sales Manager
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-11-06 delete person Aden Shomefun
2017-11-06 delete person Jessica Cosme
2017-11-06 insert person Ryan Reardon
2017-10-01 delete person Louise Robinson
2017-10-01 update person_title Ben Rose: Sales Manager => Business Centre Manager
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-08-20 insert person Klaidas Slajus
2017-07-22 insert person Billy Hand
2017-07-22 insert person Danny Ellison
2017-07-22 insert person Jemma Griffiths
2017-07-22 insert person Louis Dix
2017-07-22 update person_title Jessica Cosme: Marketing Executive => Service Administrator
2017-07-22 update person_title Louis Redif: Business Manager; Assistant => Business Manager
2017-06-14 delete person Soni Sunger
2017-06-14 delete person Thiago Lezcano
2017-06-14 update person_title Anup Shah: Retail Parts Advisor => Retail Parts Adviser
2017-06-14 update person_title Leigh Shaffer: Assistant Parts Manager / Jeff James Trade Parts Advisor => Assistant; Parts Manager
2017-06-14 update person_title Stacey Cooke: Service Assistant => Service Administrator
2017-05-07 delete person Michael Kent
2017-05-07 delete source_ip 78.136.60.250
2017-05-07 insert about_pages_linkeddomain contactatonce.co.uk
2017-05-07 insert career_pages_linkeddomain contactatonce.co.uk
2017-05-07 insert contact_pages_linkeddomain contactatonce.co.uk
2017-05-07 insert index_pages_linkeddomain contactatonce.co.uk
2017-05-07 insert management_pages_linkeddomain contactatonce.co.uk
2017-05-07 insert person Soni Sunger
2017-05-07 insert service_pages_linkeddomain contactatonce.co.uk
2017-05-07 insert source_ip 95.138.130.169
2017-03-04 delete email ne..@lexus-woodford.lexus.co.uk
2017-03-04 insert alias Hills Motor Group Ltd
2017-03-04 insert person Aden Shomefun
2017-03-04 insert person Andrew Ewers
2017-03-04 update person_title Chantal Rutter: Vehicle Hire Agent / Jeff James Trade Parts Advisor => Vehicle Hire Agent
2017-03-04 update person_title Leigh Shaffer: Assistant; Parts Manager => Assistant Parts Manager / Jeff James Trade Parts Advisor
2017-01-11 delete person Melvyn Leach
2017-01-11 delete person Phil Munro
2017-01-11 delete person Sevin Karamehmet
2017-01-11 insert email ne..@lexus-woodford.lexus.co.uk
2017-01-11 insert person Anna Malinowska
2016-12-20 update account_category MEDIUM => FULL
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-30 delete person June Kay
2016-11-30 delete person Louise Yarnold
2016-11-30 delete person Rebecca Hand
2016-11-30 insert person June Kaye
2016-11-30 insert person Louise Robinson
2016-11-30 insert person Sevin Karamehmet
2016-11-30 update person_title Ben Rose: Assistant Sales Manager => Sales Manager
2016-11-30 update person_title Cassie Sullivan: Service Advisor => Service Consultant
2016-11-30 update person_title Chantal Rutter: Vehicle Hire Agent => Vehicle Hire Agent / Jeff James Trade Parts Advisor
2016-11-30 update person_title Dan Skeef: Service Advisor => Service Consultant
2016-11-30 update person_title George Perry: Trainee Sales Executive => Sales Executive
2016-11-30 update person_title Jamie Allen: Assistant Sales Manager => Sales Manager
2016-11-30 update person_title Jeremy Forster: Service Advisor => Service Consultant
2016-11-30 update person_title John Crisp: Sales Group Manager => Group After - Sales Manager
2016-11-30 update person_title Josh Kohler: Trainee Sales Executive => Sales Executive
2016-11-30 update person_title Karolina Ciolczyk: Service Administrator => Service Consultant
2016-11-30 update person_title Leigh Massey: Service Advisor => Service Consultant
2016-11-30 update person_title Max Odogwu-Atkinson: Service Advisor => Service Consultant
2016-11-30 update person_title Michael Kent: Lexus Specialist => Toyota Sales Executive
2016-10-22 delete index_pages_linkeddomain toyota.co.uk
2016-10-22 delete person David Brown
2016-10-22 delete person Frankie Webb
2016-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-27 insert person Max Odogwu-Atkinson
2016-07-30 delete person Julie Davis
2016-07-30 delete person Rebecca Morton-Rowe
2016-07-30 delete person Senel Dervish
2016-07-30 insert index_pages_linkeddomain toyota.co.uk
2016-07-30 insert person Julie Davies
2016-07-30 insert person Karolina Ciolczyk
2016-07-30 insert person Phil Munro
2016-07-30 insert person Samrita Sanhotra
2016-07-29 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O PKF LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD UNITED KINGDOM
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-07 update num_mort_outstanding 1 => 0
2016-07-07 update num_mort_satisfied 1 => 2
2016-06-23 delete address 200 - 210 Dunmow Road , Bishop's Stortford 0127 965 4335
2016-06-23 delete person Clare Moody
2016-06-23 delete person George Myford
2016-06-23 delete person Janay Oakley
2016-06-23 delete person Jon Hart
2016-06-23 delete person Michael Bramble
2016-06-23 delete person Natalie Baldock
2016-06-23 delete person Nicola Goulter
2016-06-23 delete person Paul Cutmore
2016-06-23 delete person Sarah Downing
2016-06-23 delete person Stephanie Wilsher
2016-06-23 delete person Trevor Weymouth
2016-06-23 delete person Vagner Nobre
2016-06-23 delete phone 0127 965 4335
2016-06-23 insert person Dan Skeef
2016-06-23 insert person Hollie Morris
2016-06-23 insert person Josh Kohler
2016-06-23 update person_title Erol Mehmet: Sales Executive; Lexus Specialist => Lexus Specialist
2016-06-07 update num_mort_outstanding 2 => 1
2016-06-07 update num_mort_satisfied 0 => 1
2016-05-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-15 update website_status Disallowed => OK
2016-04-15 insert managingdirector Ashley Humphries
2016-04-15 delete person Andrew Ewers
2016-04-15 delete person Katie Mumford
2016-04-15 delete person Kerry Baker
2016-04-15 delete person Salvatore Bivona
2016-04-15 delete person Sherry Goodhew
2016-04-15 delete person William Cutts
2016-04-15 delete person Zubair Hussain
2016-04-15 insert address 200 - 210 Dunmow Road , Bishop's Stortford 0127 965 4335
2016-04-15 insert address 536/564 High Road , Woodford Green 0208 504 9511
2016-04-15 insert address 536/564 High Road, Woodford Green 0208 5597660
2016-04-15 insert alias Bluesky Interactive Ltd
2016-04-15 insert person Ashley Humphries
2016-04-15 insert person Frankie Webb
2016-04-15 insert person George Perry
2016-04-15 insert person Janay Oakley
2016-04-15 insert person Marcella Pedata
2016-04-15 insert person Michael Bramble
2016-04-15 insert person Stephanie Wilsher
2016-04-15 insert person Thiago Lezcano
2016-04-15 insert person Vagner Nobre
2016-04-15 update person_title Anup Shah: Parts Administrator => Retail Parts Advisor
2016-04-15 update person_title Chantal Rutter: Receptionist => Vehicle Hire Agent
2016-04-15 update person_title Clare Moody: Parts Assistant => Sales Assistant
2016-04-15 update person_title Dan West: Sales Executive => Sales Executive & Motability Specialist
2016-04-15 update person_title Jacob Lazarus: Trainee Service Consultant => Service Consultant
2016-04-15 update person_title Jamilah Caballero: Trainee Sales Administrator => Sales Administrator
2016-04-15 update person_title Jessica Cosme: Vehicle Hire Assistant, Marketing & IT Administrator => Marketing Executive
2016-04-15 update person_title John Crisp: Service Manager => Sales Group Manager
2016-04-15 update person_title Leigh Shaffer: Parts Advisor => Assistant; Parts Manager
2016-04-15 update person_title Luke Holland: Assistant; Service Manager => Service Manager
2016-04-15 update person_title Maison Woodcock: Trainee Sales Executive => Sales Executive
2016-04-15 update person_title Michael Kent: Sales Executive => Lexus Specialist
2016-04-15 update person_title Stacey Cooke: Customer Care Consultant => Service Assistant
2016-04-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003959530002
2016-02-28 update website_status FlippedRobots => Disallowed
2016-02-09 update website_status OK => FlippedRobots
2016-01-11 delete person Adam Moody
2016-01-11 delete person Barry Hopley
2016-01-11 delete person Charlene Sitton
2016-01-11 delete person Jan Burd
2016-01-11 delete person Louis Mehmet
2016-01-11 delete person Mark Burnham
2016-01-11 delete person Nick Relf
2016-01-11 delete person Rosemary Edwards
2016-01-11 delete person Tom Painter
2016-01-11 delete person Tyler Meads
2016-01-11 insert contact_pages_linkeddomain motorcodes.co.uk
2016-01-11 insert person David Brown
2016-01-11 insert person Jon Wood
2016-01-11 insert phone 020 7344 1651
2016-01-11 insert terms_pages_linkeddomain motorcodes.co.uk
2016-01-11 update person_description Richard Lamb => Richard Lamb
2016-01-11 update person_title Claire Dighton: Insurance Referral Representative => Service Administrator
2016-01-11 update person_title Clare Moody: Sales Assistant => Parts Assistant
2016-01-11 update person_title Julie Davis: Receptionist => Service Administrator
2016-01-11 update person_title Sherry Goodhew: Service Administrator => Accounts Payable
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-10-03 update statutory_documents DIRECTOR APPOINTED ASHLEY BOYD HUMPHRIES
2015-10-03 update statutory_documents DIRECTOR APPOINTED ROSANNA FRANCESCA HILL
2015-09-05 delete person Sheila Gray
2015-09-05 insert person Stacey Cooke
2015-09-05 update person_description Richard Lamb => Richard Lamb
2015-08-09 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-09 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-08 delete person James Walton
2015-08-08 insert person Mark Burnham
2015-07-15 update statutory_documents 14/07/15 FULL LIST
2015-07-11 delete person Christian Stanton
2015-07-11 insert person Diane Williams
2015-07-11 insert person Julie Davis
2015-07-11 update person_title James Walton: Alongside Sales Executive; Sales Executive => Alongside Sales Executive; Alongside Sale Executive
2015-06-13 delete person George Eagell
2015-06-13 delete person Luke Abbott
2015-06-13 delete person Rachael Green
2015-06-13 insert person Clare Moody
2015-06-13 insert person Jacob Lazarus
2015-06-13 insert person Katie Mumford
2015-06-13 insert person Tyler Meads
2015-06-13 update person_description Michael Kent => Michael Kent
2015-06-13 update person_title Cassie Sullivan: Service Administrator => Alongside Service Consultant; Service Advisor
2015-06-13 update person_title Jahan Kabir: Sales Executive; Bishop 's Stortford => Bishop 's Stortford
2015-06-13 update person_title Louis Mehmet: Sales Driver => Alongside Trainee Service Consultant; Trainee Service Advisor; Alongside Service Consultant
2015-05-15 delete person Catherine Edwards
2015-05-15 delete person Hannah Green
2015-05-15 insert person Christian Stanton
2015-05-15 insert person Christion Stanton
2015-05-15 insert person Maison Woodcock
2015-05-15 update person_description Louise Yarnold => Louise Yarnold
2015-05-15 update person_description Michael Kent => Michael Kent
2015-05-15 update person_title George Eagell: Sales Executive, Motability Specialist => Alongside Sales Executive
2015-05-15 update person_title June Kay: Personal => Personnel
2015-05-15 update person_title Louis Redif: Sales Executive => Sales Executive / Motability Specialist; Alongside Sales Executive
2015-05-15 update person_title Nahide Crisp: Cetnre Principal / Sales Manager => Centre Manager
2015-05-15 update person_title Salvatore Bivona: Sales Executive => Sales Executive; Bishop 's Stortford
2015-05-15 update person_title William Cutts: Trainee Sales Executive => Sales Executive / Motability Specialist; Alongside Sales Executive
2015-04-13 delete person Amy Rutter
2015-04-13 delete person Ashley Humphries
2015-04-13 delete person Dennis Davy
2015-04-13 delete person Gary Porter
2015-04-13 delete person Kerry Leary
2015-04-13 delete person Ross Groom
2015-04-13 delete person Tracey Clarke
2015-04-13 insert person Barry Hopley
2015-04-13 insert person Conrad Davy
2015-04-13 insert person Natalie Baldock
2015-04-13 insert person Salvatore Bivona
2015-04-13 insert person Tracie Clarke
2015-04-13 update person_title Andy Day: Service Advisor => Assistant; Service Manager
2015-04-13 update person_title Jahan Kabir: Bishop 's Stortford => Sales Executive; Bishop 's Stortford
2015-04-13 update person_title Nahide Crisp: Sales Manager => Cetnre Principal / Sales Manager
2015-04-13 update person_title Ross Dignam: Assistant Accountant => Dealer Accountant
2015-04-13 update person_title William Cutts: Service Advisor => Trainee Sales Executive
2015-03-16 insert address 536-564 High Road, Woodford Green Essex IG8 0PR
2015-03-16 insert registration_number 395953
2015-02-11 delete person Georgian Ball
2015-02-11 delete person Tom Marney
2015-02-11 update person_title Hannah Green: Service Administrator => Receptionist
2015-01-06 insert person Leigh Massey
2015-01-06 insert person Luke Abbott
2015-01-06 insert person Ross Dignam
2015-01-06 update person_title Hannah Green: Receptionist => Service Administrator
2015-01-06 update person_title Rosa Aitken: Receptionist, IT Administrator => IT Administrator
2014-12-05 update person_description Dave Bemment => Dave Bemment
2014-12-05 update person_title Dave Bemment: Business Centre Manager; Toyota Business Centre Manager => Business Centre Manager
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-06 insert person William Cutts
2014-11-06 update person_title Louise Yarnold: Business Manager => Business Centre Manager
2014-11-06 update person_title Nicholas Brenner: Business Centre Specialist => Sales Manager
2014-10-09 delete about_pages_linkeddomain facebook.com
2014-10-09 delete about_pages_linkeddomain twitter.com
2014-10-09 delete career_pages_linkeddomain facebook.com
2014-10-09 delete career_pages_linkeddomain twitter.com
2014-10-09 delete index_pages_linkeddomain facebook.com
2014-10-09 delete management_pages_linkeddomain facebook.com
2014-10-09 delete management_pages_linkeddomain twitter.com
2014-10-09 delete service_pages_linkeddomain facebook.com
2014-10-09 delete service_pages_linkeddomain twitter.com
2014-10-09 delete terms_pages_linkeddomain facebook.com
2014-10-09 delete terms_pages_linkeddomain twitter.com
2014-10-09 insert person George Eagell
2014-10-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-08-07 delete address 536-564 HIGH ROAD WOODFORD GREEN ESSEX UNITED KINGDOM IG8 0PR
2014-08-07 insert address 536-564 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PR
2014-08-07 update account_category MEDUM => MEDIUM
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-31 update statutory_documents 14/07/14 FULL LIST
2014-06-07 update num_mort_charges 1 => 2
2014-06-07 update num_mort_outstanding 1 => 2
2014-05-27 update statutory_documents SECRETARY APPOINTED ROSANNA HILL
2014-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 003959530002
2013-10-07 update account_category FULL => MEDUM
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
2013-09-26 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-06 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-17 update statutory_documents 14/07/13 FULL LIST
2013-06-23 update account_category MEDUM => FULL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 delete sic_code 5010 - Sale of motor vehicles
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 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN EUGENE HILL / 29/10/2012
2012-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14 update statutory_documents 14/07/12 FULL LIST
2012-02-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA FOX
2011-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-08-09 update statutory_documents 14/07/11 FULL LIST
2011-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN EUGENE HILL / 20/12/2010
2010-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN EUGENE HILL / 25/10/2010
2010-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASHLEY BOYD HUMPHRIES / 25/10/2010
2010-10-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA PAULINE FOX / 25/10/2010
2010-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 536-564 HIGH ROAD WOODFORD GREEN ESSEX IG9 0PR UNITED KINGDOM
2010-09-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-07-22 update statutory_documents SAIL ADDRESS CREATED
2010-07-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-22 update statutory_documents 14/07/10 FULL LIST
2009-11-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-15 update statutory_documents RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ASHLEY HUMPHRIES / 01/07/2008
2008-12-02 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-12-02 update statutory_documents LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 1 WESTFERRY CIRCUS CANARY WHARF DOCKLANDS LONDON E14 4HD E14 4HJ
2008-12-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA FOX / 02/12/2008
2008-12-02 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-15 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 536/564 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PR
2008-07-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-15 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA FOX / 14/07/2008
2007-11-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-17 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-03-28 update statutory_documents NEW SECRETARY APPOINTED
2007-02-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-18 update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-30 update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-07-21 update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-07-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-01-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-30 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/02
2003-08-01 update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2002-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-07-24 update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-02-28 update statutory_documents NEW SECRETARY APPOINTED
2002-02-28 update statutory_documents DIRECTOR RESIGNED
2002-02-28 update statutory_documents SECRETARY RESIGNED
2001-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-19 update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2000-09-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-07-24 update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
1999-10-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-10-07 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-07 update statutory_documents NEW SECRETARY APPOINTED
1999-10-07 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-19 update statutory_documents RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-09-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-08-14 update statutory_documents RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS
1997-08-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-07-20 update statutory_documents RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS
1996-09-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-07-11 update statutory_documents RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-01-28 update statutory_documents AUDITOR'S RESIGNATION
1995-07-24 update statutory_documents RETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS
1995-07-19 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1994-09-12 update statutory_documents AUDITOR'S RESIGNATION
1994-08-17 update statutory_documents RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS
1994-06-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
1994-02-19 update statutory_documents AUDITOR'S RESIGNATION
1993-07-29 update statutory_documents RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS
1993-07-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1992-09-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-09-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-09-03 update statutory_documents RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-06-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91
1991-08-06 update statutory_documents RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-05-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1991-05-28 update statutory_documents RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS
1991-05-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90
1990-07-27 update statutory_documents RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS
1990-06-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89
1990-01-24 update statutory_documents DIRECTOR RESIGNED
1989-09-25 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-06-02 update statutory_documents RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS
1989-06-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88
1988-07-29 update statutory_documents NEW DIRECTOR APPOINTED
1988-06-21 update statutory_documents RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS
1988-06-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87
1987-07-01 update statutory_documents RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS
1987-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1986-06-19 update statutory_documents RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS
1986-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85
1985-06-11 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84
1984-06-15 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83
1983-04-28 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82
1982-08-04 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81
1981-06-19 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80
1980-08-12 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79
1979-07-02 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/78
1978-07-24 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77
1977-10-12 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76
1976-09-17 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75
1945-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION