MOTOR MARQUE - History of Changes


DateDescription
2024-04-19 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2024-04-08 delete about_pages_linkeddomain naip.co.uk
2024-04-08 delete contact_pages_linkeddomain naip.co.uk
2024-04-08 delete index_pages_linkeddomain naip.co.uk
2024-04-08 delete service_pages_linkeddomain naip.co.uk
2024-04-08 delete terms_pages_linkeddomain naip.co.uk
2023-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, NO UPDATES
2022-10-03 delete source_ip 62.182.20.55
2022-10-03 insert source_ip 172.67.184.254
2022-10-03 insert source_ip 104.21.92.22
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/21, NO UPDATES
2021-08-14 update website_status Disallowed => OK
2021-08-14 delete source_ip 46.29.91.30
2021-08-14 insert source_ip 62.182.20.55
2021-06-14 update website_status FlippedRobots => Disallowed
2021-04-22 update website_status Disallowed => FlippedRobots
2021-02-21 update website_status FlippedRobots => Disallowed
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-18 update website_status OK => FlippedRobots
2020-12-11 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES
2020-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-24 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-06-20 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-05-16 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2019-05-15 insert address Clayton Wood Close, Leeds LS16 6QE
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-21 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-13 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-04-14 delete about_pages_linkeddomain 2findlocal.com
2016-04-14 delete about_pages_linkeddomain newadventuresinpixels.co.uk
2016-04-14 delete about_pages_linkeddomain wyjs.org.uk
2016-04-14 delete contact_pages_linkeddomain 2findlocal.com
2016-04-14 delete contact_pages_linkeddomain newadventuresinpixels.co.uk
2016-04-14 delete contact_pages_linkeddomain wyjs.org.uk
2016-04-14 delete index_pages_linkeddomain 2findlocal.com
2016-04-14 delete index_pages_linkeddomain newadventuresinpixels.co.uk
2016-04-14 delete index_pages_linkeddomain wyjs.org.uk
2016-04-14 delete service_pages_linkeddomain 2findlocal.com
2016-04-14 delete service_pages_linkeddomain newadventuresinpixels.co.uk
2016-04-14 delete service_pages_linkeddomain wyjs.org.uk
2016-04-14 insert about_pages_linkeddomain goodgaragescheme.com
2016-04-14 insert about_pages_linkeddomain google.com
2016-04-14 insert about_pages_linkeddomain linkedin.com
2016-04-14 insert about_pages_linkeddomain naip.co.uk
2016-04-14 insert about_pages_linkeddomain youtube.com
2016-04-14 insert contact_pages_linkeddomain google.com
2016-04-14 insert contact_pages_linkeddomain linkedin.com
2016-04-14 insert contact_pages_linkeddomain naip.co.uk
2016-04-14 insert contact_pages_linkeddomain youtube.com
2016-04-14 insert index_pages_linkeddomain autotrader.co.uk
2016-04-14 insert index_pages_linkeddomain google.com
2016-04-14 insert index_pages_linkeddomain linkedin.com
2016-04-14 insert index_pages_linkeddomain naip.co.uk
2016-04-14 insert index_pages_linkeddomain youtube.com
2016-04-14 insert service_pages_linkeddomain google.com
2016-04-14 insert service_pages_linkeddomain linkedin.com
2016-04-14 insert service_pages_linkeddomain naip.co.uk
2016-04-14 insert service_pages_linkeddomain youtube.com
2016-04-14 update founded_year null => 1998
2016-03-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-25 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-09-26 => 2015-09-26
2015-12-08 update returns_next_due_date 2015-10-24 => 2016-10-24
2015-11-25 update statutory_documents 26/09/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-01 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-09-26 => 2014-09-26
2015-01-07 update returns_next_due_date 2014-10-24 => 2015-10-24
2014-12-08 update statutory_documents 26/09/14 FULL LIST
2014-07-15 insert about_pages_linkeddomain 2findlocal.com
2014-07-15 insert about_pages_linkeddomain wyjs.org.uk
2014-07-15 insert contact_pages_linkeddomain 2findlocal.com
2014-07-15 insert contact_pages_linkeddomain wyjs.org.uk
2014-07-15 insert index_pages_linkeddomain 2findlocal.com
2014-07-15 insert index_pages_linkeddomain wyjs.org.uk
2014-07-15 insert management_pages_linkeddomain 2findlocal.com
2014-07-15 insert management_pages_linkeddomain wyjs.org.uk
2014-07-15 insert service_pages_linkeddomain 2findlocal.com
2014-07-15 insert service_pages_linkeddomain wyjs.org.uk
2014-07-15 insert terms_pages_linkeddomain 2findlocal.com
2014-07-15 insert terms_pages_linkeddomain wyjs.org.uk
2014-04-15 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-04-15 update statutory_documents ADOPT ARTICLES 31/03/2014
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-31 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-09 update statutory_documents SECRETARY APPOINTED MRS JOANNE ELIZABETH CORTS-FRANKLAND
2013-12-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LOUISE RICHARDSON
2013-12-07 update returns_last_madeup_date 2012-09-26 => 2013-09-26
2013-12-07 update returns_next_due_date 2013-10-24 => 2014-10-24
2013-11-05 update statutory_documents 26/09/13 FULL LIST
2013-10-29 insert person Liam Farrar
2013-10-29 insert person Mark Lister
2013-10-29 insert person Scott Fell
2013-08-28 delete person Louise Richardson
2013-08-28 delete person Matthew Kasher
2013-08-28 delete person Wayne Minogue
2013-08-28 insert person Liam Plews
2013-08-28 insert person Sam Crowther
2013-08-28 insert person Warren Dawson
2013-08-28 update person_title Chris Kerr: Senior Service Advisor => Customer Service Manager
2013-06-29 delete contact_pages_linkeddomain google.com
2013-06-29 delete person Gavin Parry
2013-06-29 update person_title Glynn Brewster: Assistant Workshop Manager, Senior Technician and MOT Tester => Workshop Manager, Senior Technician and MOT Tester
2013-06-29 update person_title Matthew Kasher: Technician => Senior Technician and MOT Tester
2013-06-29 update person_title Wayne Minogue: Senior Technician and MOT Tester => Assistant Workshop Manager, Senior Technician and MOT Tester
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 5020 - Maintenance & repair of motors
2013-06-23 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-23 update returns_last_madeup_date 2011-09-26 => 2012-09-26
2013-06-23 update returns_next_due_date 2012-10-24 => 2013-10-24
2013-04-04 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-03-19 update statutory_documents 28/09/12 STATEMENT OF CAPITAL GBP 100
2013-02-03 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-12-16 delete phone 0113 2888899
2012-12-16 insert phone 0113 224 20 11
2012-10-25 delete person David Mosey
2012-10-25 delete person Luke Dockerty
2012-10-25 delete person Steve Wilkinson
2012-10-25 insert person David Beadman
2012-10-25 insert person Kirsty O'Leary
2012-10-25 insert person Liam Gartland
2012-10-25 insert person Matthew Full
2012-10-25 insert person Michael Robinson
2012-10-25 insert person Rae Ellis
2012-10-02 update statutory_documents 26/09/12 FULL LIST
2011-12-30 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-28 update statutory_documents 26/09/11 FULL LIST
2011-05-16 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents 26/09/10 FULL LIST
2010-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANKLAND / 01/08/2010
2010-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HELEN RICHARDSON / 11/08/2010
2010-02-10 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-11-02 update statutory_documents 26/09/09 FULL LIST
2009-09-22 update statutory_documents SECRETARY APPOINTED MRS LOUISE HELEN RICHARDSON
2009-03-16 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK FRANKLAND / 01/02/2008
2009-01-09 update statutory_documents RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY SALLY BOWMAN
2008-07-29 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-01-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/07 FROM: CLAYTON WOOD CLOSE CLAYTON WOOD BUSINESS PARK LEEDS WEST YORKSHIRE LS16 6QE
2007-10-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/07 FROM: WELL LANE GARAGE WELL LANE CHAPEL ALLERTON LS7 4PQ
2007-10-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-09 update statutory_documents RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-10-10 update statutory_documents RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-10-27 update statutory_documents NEW SECRETARY APPOINTED
2005-10-27 update statutory_documents SECRETARY RESIGNED
2005-10-27 update statutory_documents RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-10-04 update statutory_documents RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-11 update statutory_documents RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
2004-03-16 update statutory_documents FIRST GAZETTE
2003-10-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-07 update statutory_documents NEW SECRETARY APPOINTED
2003-10-06 update statutory_documents DIRECTOR RESIGNED
2003-10-06 update statutory_documents SECRETARY RESIGNED
2002-09-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION