Date | Description |
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 |