Date | Description |
2023-09-26 |
delete phone 2014 (14) |
2023-09-26 |
update website_status IndexPageFetchError => OK |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/23, NO UPDATES |
2022-11-27 |
update website_status OK => IndexPageFetchError |
2022-10-26 |
delete phone 2013 (63) |
2022-10-26 |
insert phone 2014 (14) |
2022-09-24 |
delete phone 2018 (18) |
2022-09-24 |
insert phone 2013 (63) |
2022-07-23 |
insert phone 2012 (12) |
2022-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-06-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-05-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-21 |
delete address Land Rover Defender 90 2.4 TDCi XS Station Wagon 4WD SWB 3dr Land Rover Snorkel & Roof Rack
2011 |
2022-04-20 |
insert address Land Rover Defender 90 2.4 TDCi XS Station Wagon 4WD SWB 3dr Land Rover Snorkel & Roof Rack
2011 |
2022-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/22, NO UPDATES |
2022-02-06 |
delete index_pages_linkeddomain clickdealer.co.uk |
2022-02-06 |
delete registration_number 05044429 |
2022-02-06 |
delete registration_number 615700 |
2022-02-06 |
delete source_ip 13.248.163.118 |
2022-02-06 |
insert index_pages_linkeddomain dragon2000.co.uk |
2022-02-06 |
insert source_ip 134.213.56.31 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-30 |
insert registration_number 615700 |
2021-07-13 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES |
2021-01-29 |
delete about_pages_linkeddomain automotive-compliance.co.uk |
2021-01-29 |
delete contact_pages_linkeddomain automotive-compliance.co.uk |
2021-01-29 |
delete index_pages_linkeddomain automotive-compliance.co.uk |
2021-01-29 |
delete source_ip 185.166.128.248 |
2021-01-29 |
delete terms_pages_linkeddomain automotive-compliance.co.uk |
2021-01-29 |
insert source_ip 13.248.163.118 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-29 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-07 |
insert about_pages_linkeddomain freespiritservice.co.uk |
2019-04-07 |
insert contact_pages_linkeddomain freespiritservice.co.uk |
2019-04-07 |
insert index_pages_linkeddomain freespiritservice.co.uk |
2019-04-07 |
insert terms_pages_linkeddomain freespiritservice.co.uk |
2019-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-15 |
insert registration_number 05044429 |
2018-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES |
2017-11-25 |
delete source_ip 37.220.94.70 |
2017-11-25 |
insert source_ip 185.166.128.248 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-16 |
update website_status FlippedRobots => OK |
2017-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
2017-01-30 |
update website_status OK => FlippedRobots |
2016-12-25 |
update website_status FlippedRobots => OK |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-05 |
update website_status OK => FlippedRobots |
2016-11-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-14 |
delete source_ip 46.37.176.85 |
2016-08-14 |
insert source_ip 37.220.94.70 |
2016-06-18 |
update website_status FlippedRobots => OK |
2016-06-18 |
insert support_emails se..@fscarsales.com |
2016-06-18 |
delete index_pages_linkeddomain google.com |
2016-06-18 |
delete industry_tag Used Car Sales |
2016-06-18 |
delete source_ip 193.243.130.185 |
2016-06-18 |
insert email se..@fscarsales.com |
2016-06-18 |
insert index_pages_linkeddomain automotive-compliance.co.uk |
2016-06-18 |
insert index_pages_linkeddomain clickdealer.co.uk |
2016-06-18 |
insert source_ip 46.37.176.85 |
2016-06-18 |
insert vat 836683295 |
2016-04-25 |
update website_status IndexPageFetchError => FlippedRobots |
2016-03-27 |
update website_status OK => IndexPageFetchError |
2016-03-10 |
update returns_last_madeup_date 2015-02-16 => 2016-02-16 |
2016-03-10 |
update returns_next_due_date 2016-03-15 => 2017-03-16 |
2016-02-25 |
update statutory_documents 16/02/16 FULL LIST |
2016-01-07 |
delete source_ip 193.243.131.185 |
2016-01-07 |
insert source_ip 193.243.130.185 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
delete source_ip 193.243.130.185 |
2015-12-04 |
insert source_ip 193.243.131.185 |
2015-10-14 |
insert contact_pages_linkeddomain youtube.com |
2015-10-14 |
insert registration_number 615700 |
2015-09-16 |
delete sales_emails sa..@fscarsales.co.uk |
2015-09-16 |
insert sales_emails sa..@fscarsales.com |
2015-09-16 |
delete email sa..@fscarsales.co.uk |
2015-09-16 |
insert email sa..@fscarsales.com |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP CHARLES DERBYSHIRE / 29/06/2015 |
2015-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PHILIP CHARLES DERBYSHIRE / 29/06/2015 |
2015-03-31 |
delete source_ip 193.243.131.185 |
2015-03-31 |
insert source_ip 193.243.130.185 |
2015-03-07 |
update returns_last_madeup_date 2014-02-16 => 2015-02-16 |
2015-03-07 |
update returns_next_due_date 2015-03-16 => 2016-03-15 |
2015-02-25 |
update statutory_documents 16/02/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-21 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-08 |
delete contact_pages_linkeddomain razsor.com |
2014-11-08 |
delete index_pages_linkeddomain razsor.com |
2014-07-23 |
update website_status FlippedRobots => OK |
2014-07-23 |
delete contact_pages_linkeddomain aboutcookies.org |
2014-07-23 |
delete contact_pages_linkeddomain contactatonce.com |
2014-07-23 |
delete index_pages_linkeddomain aboutcookies.org |
2014-07-23 |
delete index_pages_linkeddomain contactatonce.com |
2014-07-23 |
delete index_pages_linkeddomain google.co.uk |
2014-07-23 |
delete source_ip 193.243.130.185 |
2014-07-23 |
insert source_ip 193.243.131.185 |
2014-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GAROFALL |
2014-06-19 |
update website_status OK => FlippedRobots |
2014-04-07 |
delete address 1 FIRBANK WAY CHARTMOOR BUSINESS PARK LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 4YP |
2014-04-07 |
insert address 1 FIRBANK WAY CHARTMOOR BUSINESS PARK LEIGHTON BUZZARD BEDFORDSHIRE LU7 4YP |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-16 => 2014-02-16 |
2014-04-07 |
update returns_next_due_date 2014-03-16 => 2015-03-16 |
2014-03-12 |
update statutory_documents 16/02/14 FULL LIST |
2014-02-07 |
delete source_ip 193.243.131.185 |
2014-02-07 |
insert source_ip 193.243.130.185 |
2014-02-07 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP SIDNEY DERBYSHIRE |
2014-01-20 |
delete source_ip 193.243.130.185 |
2014-01-20 |
insert source_ip 193.243.131.185 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-03 |
update website_status DNSError => OK |
2013-11-03 |
delete address Unit 7 Collec Depot, Billington Road
Leighton Buzzard, Bedfordshire, LU7 9HH |
2013-11-03 |
insert address 1 Firbank Way Chartmoor Business Park, Leighton Buzzard, Bedfordshire, LU7 4YP |
2013-11-03 |
update primary_contact Unit 7 Collec Depot, Billington Road Leighton Buzzard, Bedfordshire
LU7 9HH => 1 Firbank Way Chartmoor Business Park Leighton Buzzard, Bedfordshire
LU7 4YP |
2013-06-26 |
delete address UNIT 7 COLLEC DEPOT BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 9HH |
2013-06-26 |
insert address 1 FIRBANK WAY CHARTMOOR BUSINESS PARK LEIGHTON BUZZARD BEDFORDSHIRE ENGLAND LU7 4YP |
2013-06-26 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-16 => 2013-02-16 |
2013-06-25 |
update returns_next_due_date 2013-03-16 => 2014-03-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-01 |
update website_status OK => DNSError |
2013-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
UNIT 7 COLLEC DEPOT
BILLINGTON ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 9HH |
2013-04-19 |
delete source_ip 193.243.131.185 |
2013-04-19 |
insert source_ip 193.243.130.185 |
2013-03-12 |
delete source_ip 193.243.130.185 |
2013-03-12 |
insert source_ip 193.243.131.185 |
2013-03-04 |
update statutory_documents 16/02/13 FULL LIST |
2013-01-23 |
delete source_ip 193.243.131.185 |
2013-01-23 |
insert source_ip 193.243.130.185 |
2013-01-16 |
delete source_ip 193.243.130.185 |
2013-01-16 |
insert source_ip 193.243.131.185 |
2013-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DERBYSHIRE |
2012-11-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-28 |
update statutory_documents 16/02/12 FULL LIST |
2011-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WISE GAROFALL / 28/10/2011 |
2011-07-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-02-21 |
update statutory_documents 16/02/11 FULL LIST |
2010-12-02 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents 16/02/10 FULL LIST |
2010-02-10 |
update statutory_documents LOAN AGREEMENT 29/06/2009 |
2009-12-24 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-03-13 |
update statutory_documents RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
2008-10-02 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-02-29 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMIE DERBYSHIRE / 01/10/2007 |
2008-02-29 |
update statutory_documents RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-30 |
update statutory_documents RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
2006-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-02-15 |
update statutory_documents RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS |
2004-11-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-08-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
2004-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/04 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-03-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-08 |
update statutory_documents SECRETARY RESIGNED |
2004-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |