FREE SPIRIT AUTOMOTIVE - History of Changes


DateDescription
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