Date | Description |
2024-04-02 |
delete registration_number 313486 |
2024-04-02 |
delete registration_number 659894 |
2024-04-02 |
insert address Petuelring 130, 80788 Munich, Germany |
2024-04-02 |
insert alias Williams BMW Rochdale |
2024-04-02 |
insert alias Williams Motor Company Ltd |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES |
2023-05-15 |
update statutory_documents 31/10/22 STATEMENT OF CAPITAL GBP 239588 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-29 |
delete about_pages_linkeddomain bmwbusinesspartnership.co.uk |
2022-12-29 |
delete index_pages_linkeddomain williamsgroup.co.uk |
2022-11-27 |
insert index_pages_linkeddomain williamsgroup.co.uk |
2022-10-26 |
delete source_ip 99.84.11.37 |
2022-10-26 |
delete source_ip 99.84.11.51 |
2022-10-26 |
delete source_ip 99.84.11.57 |
2022-10-26 |
delete source_ip 99.84.11.112 |
2022-10-26 |
insert source_ip 18.172.153.30 |
2022-10-26 |
insert source_ip 18.172.153.58 |
2022-10-26 |
insert source_ip 18.172.153.84 |
2022-10-26 |
insert source_ip 18.172.153.106 |
2022-09-24 |
delete source_ip 13.225.239.12 |
2022-09-24 |
delete source_ip 13.225.239.15 |
2022-09-24 |
delete source_ip 13.225.239.66 |
2022-09-24 |
delete source_ip 13.225.239.120 |
2022-09-24 |
insert source_ip 99.84.11.37 |
2022-09-24 |
insert source_ip 99.84.11.51 |
2022-09-24 |
insert source_ip 99.84.11.57 |
2022-09-24 |
insert source_ip 99.84.11.112 |
2022-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARGARET MARY ORTON WILLIAMS / 06/09/2022 |
2022-07-23 |
delete source_ip 18.172.153.30 |
2022-07-23 |
delete source_ip 18.172.153.58 |
2022-07-23 |
delete source_ip 18.172.153.84 |
2022-07-23 |
delete source_ip 18.172.153.106 |
2022-07-23 |
insert source_ip 13.225.239.12 |
2022-07-23 |
insert source_ip 13.225.239.15 |
2022-07-23 |
insert source_ip 13.225.239.66 |
2022-07-23 |
insert source_ip 13.225.239.120 |
2022-07-23 |
insert terms_pages_linkeddomain instagram.com |
2022-07-23 |
insert terms_pages_linkeddomain linkedin.com |
2022-07-23 |
insert terms_pages_linkeddomain youtube.com |
2022-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
2022-06-21 |
delete phone 01706 438136 |
2022-06-21 |
delete source_ip 99.86.112.13 |
2022-06-21 |
delete source_ip 99.86.112.70 |
2022-06-21 |
delete source_ip 99.86.112.76 |
2022-06-21 |
delete source_ip 99.86.112.115 |
2022-06-21 |
insert source_ip 18.172.153.30 |
2022-06-21 |
insert source_ip 18.172.153.58 |
2022-06-21 |
insert source_ip 18.172.153.84 |
2022-06-21 |
insert source_ip 18.172.153.106 |
2022-04-17 |
delete source_ip 13.224.239.9 |
2022-04-17 |
delete source_ip 13.224.239.46 |
2022-04-17 |
delete source_ip 13.224.239.53 |
2022-04-17 |
delete source_ip 13.224.239.79 |
2022-04-17 |
insert source_ip 99.86.112.13 |
2022-04-17 |
insert source_ip 99.86.112.70 |
2022-04-17 |
insert source_ip 99.86.112.76 |
2022-04-17 |
insert source_ip 99.86.112.115 |
2022-03-17 |
delete source_ip 13.224.71.12 |
2022-03-17 |
delete source_ip 13.224.71.78 |
2022-03-17 |
delete source_ip 13.224.71.94 |
2022-03-17 |
delete source_ip 13.224.71.108 |
2022-03-17 |
insert source_ip 13.224.239.9 |
2022-03-17 |
insert source_ip 13.224.239.46 |
2022-03-17 |
insert source_ip 13.224.239.53 |
2022-03-17 |
insert source_ip 13.224.239.79 |
2022-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DUNNING / 31/01/2022 |
2022-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN DUNNING / 31/01/2022 |
2021-12-14 |
delete index_pages_linkeddomain williamsgroup.co.uk |
2021-12-14 |
delete person Carol Marsland |
2021-12-14 |
delete person Jennifer Parker |
2021-12-14 |
delete person Norma Reid |
2021-12-14 |
delete source_ip 51.11.17.73 |
2021-12-14 |
insert about_pages_linkeddomain instagram.com |
2021-12-14 |
insert about_pages_linkeddomain linkedin.com |
2021-12-14 |
insert about_pages_linkeddomain youtube.com |
2021-12-14 |
insert address Williams BMW,
Rochdale
Gorrels Way Rochdale Lancashire OL11 2PX |
2021-12-14 |
insert career_pages_linkeddomain instagram.com |
2021-12-14 |
insert career_pages_linkeddomain linkedin.com |
2021-12-14 |
insert career_pages_linkeddomain youtube.com |
2021-12-14 |
insert contact_pages_linkeddomain google.com |
2021-12-14 |
insert contact_pages_linkeddomain instagram.com |
2021-12-14 |
insert contact_pages_linkeddomain linkedin.com |
2021-12-14 |
insert contact_pages_linkeddomain youtube.com |
2021-12-14 |
insert index_pages_linkeddomain instagram.com |
2021-12-14 |
insert index_pages_linkeddomain linkedin.com |
2021-12-14 |
insert index_pages_linkeddomain youtube.com |
2021-12-14 |
insert phone 01706 438136 |
2021-12-14 |
insert source_ip 13.224.71.12 |
2021-12-14 |
insert source_ip 13.224.71.78 |
2021-12-14 |
insert source_ip 13.224.71.94 |
2021-12-14 |
insert source_ip 13.224.71.108 |
2021-09-21 |
delete person Francesca Butterworth |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-20 |
delete person Philip Hilton |
2021-07-20 |
insert person Jennifer Parker |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES |
2021-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-18 |
insert person Philip Hilton |
2021-04-04 |
delete about_pages_linkeddomain foleon.com |
2021-04-04 |
delete person Aisha Chan |
2021-04-04 |
delete person Paul Eccleston |
2021-04-04 |
delete source_ip 51.140.87.39 |
2021-04-04 |
insert source_ip 51.11.17.73 |
2021-01-26 |
insert person Aisha Chan |
2021-01-26 |
insert person Paul Eccleston |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-23 |
delete address River Lodge
Badminton Court
Amersham
HP7 0DD |
2020-09-23 |
delete email co..@bvrla.co.uk |
2020-09-23 |
delete email co..@motorcodes.co.uk |
2020-09-23 |
delete phone 0207 3441 651 |
2020-09-23 |
delete phone 0300 123 9 123 |
2020-09-23 |
delete terms_pages_linkeddomain motorcodes.co.uk |
2020-09-23 |
insert address 71 Great Peter Street
London
SW1P 2BN |
2020-09-23 |
insert phone 0345 241 3008 |
2020-09-23 |
insert phone 0800 0234 567 |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-06 |
delete person Francesca Butterworth |
2020-06-06 |
delete person Paul Eccleston |
2020-05-06 |
insert about_pages_linkeddomain foleon.com |
2020-05-06 |
insert person Francesca Butterworth |
2020-05-06 |
insert person Paul Eccleston |
2020-03-07 |
delete person Paula Dearlove |
2020-01-07 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL SHERWIN |
2019-12-06 |
delete index_pages_linkeddomain registerbmw.co.uk |
2019-12-06 |
insert index_pages_linkeddomain williamsgroup.co.uk |
2019-11-05 |
delete index_pages_linkeddomain williamsgroup.co.uk |
2019-10-06 |
insert index_pages_linkeddomain registerbmw.co.uk |
2019-09-06 |
delete about_pages_linkeddomain cascadecms.co.uk |
2019-09-06 |
delete person Gino Pulvino |
2019-09-06 |
insert person Phil Hilton |
2019-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GUY ADAMS / 01/09/2019 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-06 |
delete index_pages_linkeddomain williamsgroup.co.uk |
2019-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
2019-06-06 |
delete index_pages_linkeddomain registerbmw.co.uk |
2019-06-06 |
insert index_pages_linkeddomain williamsgroup.co.uk |
2019-06-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-05-07 |
delete index_pages_linkeddomain williamsgroup.co.uk |
2019-01-02 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GUY ADAMS |
2019-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOK |
2018-12-07 |
update num_mort_charges 14 => 15 |
2018-12-07 |
update num_mort_outstanding 7 => 8 |
2018-10-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005977080015 |
2018-10-29 |
delete about_pages_linkeddomain cascadecms.co.uk |
2018-09-13 |
insert person Paul Eccleston |
2018-07-28 |
delete about_pages_linkeddomain windows.net |
2018-07-28 |
delete person John Connor |
2018-07-28 |
delete source_ip 23.101.56.126 |
2018-07-28 |
insert about_pages_linkeddomain cascadecms.co.uk |
2018-07-28 |
insert source_ip 51.140.87.39 |
2018-07-08 |
update account_category GROUP => FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
2018-06-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET MARY ORTON WILLIAMS |
2018-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-06-10 |
delete index_pages_linkeddomain bmwretailerforms.co.uk |
2018-06-10 |
delete person Phil Hilton |
2018-06-10 |
insert alias Williams Motor Co. (Holdings) Limited |
2018-06-10 |
insert email gd..@williamsgroup.co.uk |
2018-06-10 |
insert index_pages_linkeddomain registerbmw.co.uk |
2018-06-10 |
insert phone 0303 123 1113 |
2018-06-10 |
insert registration_number 00597708 |
2018-06-10 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-07 |
update num_mort_charges 10 => 14 |
2018-04-07 |
update num_mort_outstanding 3 => 7 |
2018-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005977080011 |
2018-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005977080012 |
2018-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005977080013 |
2018-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 005977080014 |
2018-01-25 |
delete person Michael Anderson |
2018-01-25 |
insert index_pages_linkeddomain bmwretailerforms.co.uk |
2018-01-25 |
insert person John Connor |
2017-12-17 |
delete person John Clegg |
2017-11-10 |
update website_status InternalTimeout => OK |
2017-11-10 |
insert support_emails cu..@bmw.co.uk |
2017-11-10 |
delete index_pages_linkeddomain williamsgroup.co.uk |
2017-11-10 |
insert about_pages_linkeddomain windows.net |
2017-11-10 |
insert address Exchange Tower
London
E14 9SR |
2017-11-10 |
insert address River Lodge
Badminton Court
Amersham
HP7 0DD |
2017-11-10 |
insert email co..@financial-ombudsman.org.uk |
2017-11-10 |
insert email co..@bvrla.co.uk |
2017-11-10 |
insert email co..@motorcodes.co.uk |
2017-11-10 |
insert email cu..@bmw.co.uk |
2017-11-10 |
insert phone 0207 3441 651 |
2017-11-10 |
insert phone 0300 123 9 123 |
2017-11-10 |
insert phone 0370 5050 160 |
2017-11-10 |
insert terms_pages_linkeddomain ec.europa.eu |
2017-11-10 |
insert terms_pages_linkeddomain financial-ombudsman.org.uk |
2017-11-10 |
insert terms_pages_linkeddomain motorcodes.co.uk |
2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-05-25 |
update website_status OK => InternalTimeout |
2017-02-05 |
delete index_pages_linkeddomain bmwretailonline.co.uk |
2017-01-08 |
delete person Nick Booth |
2017-01-08 |
insert about_pages_linkeddomain bloomberg.com |
2017-01-08 |
insert person Red Nose Day |
2016-12-10 |
delete about_pages_linkeddomain bmwblog.com |
2016-12-10 |
delete about_pages_linkeddomain topgear.com |
2016-12-10 |
delete person Jenny Fraser |
2016-12-10 |
delete person Red Nose Day |
2016-12-10 |
insert about_pages_linkeddomain williamsgroup.co.uk |
2016-12-10 |
insert index_pages_linkeddomain williamsgroup.co.uk |
2016-12-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-11-14 |
update statutory_documents 13/10/16 STATEMENT OF CAPITAL GBP 240022 |
2016-10-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-10-30 |
delete about_pages_linkeddomain carthrottle.com |
2016-10-30 |
delete about_pages_linkeddomain manchestereveningnews.co.uk |
2016-10-30 |
insert about_pages_linkeddomain bmwblog.com |
2016-10-30 |
insert about_pages_linkeddomain topgear.com |
2016-10-30 |
insert person Michael Anderson |
2016-10-30 |
insert person Michael Harford |
2016-10-02 |
delete about_pages_linkeddomain automobilesreview.com |
2016-10-02 |
delete about_pages_linkeddomain whatcar.com |
2016-10-02 |
delete about_pages_linkeddomain williamsgroup.co.uk |
2016-10-02 |
delete index_pages_linkeddomain bmwgroup.com |
2016-10-02 |
delete person John Clegg |
2016-10-02 |
insert about_pages_linkeddomain carthrottle.com |
2016-10-02 |
insert about_pages_linkeddomain manchestereveningnews.co.uk |
2016-10-02 |
insert person Cameron Dixon |
2016-09-08 |
update returns_last_madeup_date 2015-06-29 => 2016-06-29 |
2016-09-08 |
update returns_next_due_date 2016-07-27 => 2017-07-27 |
2016-09-04 |
delete about_pages_linkeddomain carscoops.com |
2016-09-04 |
delete about_pages_linkeddomain itv.com |
2016-09-04 |
delete address 2 Vincent Way, Raikes Lane, Bolton BL3 2NB |
2016-09-04 |
delete registration_number 597708 |
2016-09-04 |
insert about_pages_linkeddomain automobilesreview.com |
2016-09-04 |
insert about_pages_linkeddomain whatcar.com |
2016-08-09 |
update statutory_documents 29/06/16 FULL LIST |
2016-08-07 |
delete about_pages_linkeddomain bit.ly |
2016-08-07 |
delete person Micheal Andrew |
2016-08-07 |
insert about_pages_linkeddomain carscoops.com |
2016-08-07 |
insert about_pages_linkeddomain itv.com |
2016-08-07 |
insert about_pages_linkeddomain williamsgroup.co.uk |
2016-07-09 |
delete about_pages_linkeddomain whatcar.com |
2016-07-09 |
delete about_pages_linkeddomain williamsgroup.co.uk |
2016-07-09 |
delete about_pages_linkeddomain youtu.be |
2016-07-09 |
insert about_pages_linkeddomain bit.ly |
2016-07-09 |
insert contact_pages_linkeddomain bmw.co.uk |
2016-07-09 |
insert index_pages_linkeddomain bmwretailonline.co.uk |
2016-07-09 |
insert person John Clegg |
2016-07-09 |
insert person Philip Hilton |
2016-07-09 |
insert service_pages_linkeddomain bmw.co.uk |
2016-07-09 |
insert terms_pages_linkeddomain bmw.co.uk |
2016-07-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-05-10 |
delete about_pages_linkeddomain bit.ly |
2016-05-10 |
insert about_pages_linkeddomain whatcar.com |
2016-05-10 |
insert about_pages_linkeddomain williamsgroup.co.uk |
2016-05-10 |
insert about_pages_linkeddomain youtu.be |
2016-05-10 |
insert person Micheal Andrew |
2016-04-12 |
delete about_pages_linkeddomain williamsgroup.co.uk |
2016-04-12 |
insert index_pages_linkeddomain bmwgroup.com |
2016-04-12 |
insert person Red Nose Day |
2016-04-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-04-04 |
update statutory_documents ADOPT ARTICLES 27/06/2014 |
2016-02-25 |
delete about_pages_linkeddomain ow.ly |
2016-02-25 |
delete about_pages_linkeddomain youtube.com |
2016-02-25 |
delete person Red Nose Day |
2016-01-28 |
delete person Philip Hilton |
2016-01-28 |
insert about_pages_linkeddomain bit.ly |
2016-01-28 |
insert about_pages_linkeddomain ow.ly |
2016-01-28 |
insert about_pages_linkeddomain williamsgroup.co.uk |
2016-01-28 |
insert about_pages_linkeddomain youtube.com |
2015-10-27 |
delete person Steve Cheung |
2015-10-09 |
update returns_last_madeup_date 2014-06-29 => 2015-06-29 |
2015-10-09 |
update returns_next_due_date 2015-07-27 => 2016-07-27 |
2015-09-14 |
update statutory_documents 29/06/15 FULL LIST |
2015-09-01 |
delete service_pages_linkeddomain dmsdigital.net |
2015-09-01 |
insert person Steve Cheung |
2015-08-04 |
insert person Carol Marsland |
2015-08-04 |
insert person Norma Reid |
2015-07-10 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-07-10 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-07 |
update website_status Disallowed => OK |
2015-07-07 |
delete address Gorrels Way
At the end of the A627(M)
Rochdale
Lancashire
OL11 2PX |
2015-07-07 |
delete service_pages_linkeddomain bmw.co.uk |
2015-07-07 |
delete source_ip 194.164.97.31 |
2015-07-07 |
insert alias Williams BMW |
2015-07-07 |
insert alias Williams BMW Rochdale |
2015-07-07 |
insert index_pages_linkeddomain facebook.com |
2015-07-07 |
insert index_pages_linkeddomain twitter.com |
2015-07-07 |
insert person Red Nose Day |
2015-07-07 |
insert source_ip 23.101.56.126 |
2015-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-04-09 |
update website_status FlippedRobots => Disallowed |
2015-03-21 |
update website_status OK => FlippedRobots |
2014-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY FAIRBOTHAM |
2014-08-07 |
update returns_last_madeup_date 2013-06-29 => 2014-06-29 |
2014-08-07 |
update returns_next_due_date 2014-07-27 => 2015-07-27 |
2014-07-24 |
update statutory_documents 29/06/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-04-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEAN ROBERTS |
2014-04-24 |
insert address 57 Ladymead, Guildford, Surrey GU1 1DB |
2014-04-24 |
insert address Mondial House, 102 George Street, Croydon CR9 6HD |
2014-04-24 |
insert address and 102 George Street, Croydon, CR9 6HD |
2014-04-24 |
insert email ww..@fca.org.uk |
2014-04-24 |
insert phone 0800 111 6768 |
2014-04-24 |
insert registration_number 121849 |
2014-04-24 |
insert registration_number 1710361 |
2014-04-24 |
insert registration_number 311909 |
2014-04-24 |
insert registration_number 84638 |
2014-01-20 |
delete source_ip 194.164.97.176 |
2014-01-20 |
insert source_ip 194.164.97.31 |
2013-11-01 |
delete registration_number 5s 2013 |
2013-10-14 |
delete service_pages_linkeddomain bmw-carinsurance.co.uk |
2013-08-09 |
insert registration_number 5s 2013 |
2013-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARY DUNNING / 06/07/2013 |
2013-08-01 |
update returns_last_madeup_date 2012-06-29 => 2013-06-29 |
2013-08-01 |
update returns_next_due_date 2013-07-27 => 2014-07-27 |
2013-07-09 |
update statutory_documents 29/06/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-02 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
update website_status DNSError => OK |
2013-06-21 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-21 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-21 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-21 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2013-06-21 |
insert sic_code 45320 - Retail trade of motor vehicle parts and accessories |
2013-06-21 |
update returns_last_madeup_date 2011-06-29 => 2012-06-29 |
2013-06-21 |
update returns_next_due_date 2012-07-27 => 2013-07-27 |
2013-06-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-05-16 |
update website_status OK => DNSError |
2012-07-19 |
update statutory_documents 29/06/12 FULL LIST |
2012-05-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-07-28 |
update statutory_documents 29/06/11 CHANGES |
2011-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-01-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-01-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-01-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-01-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-01-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-01-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 |
2011-01-04 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 |
2010-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-07-29 |
update statutory_documents 29/06/10 FULL LIST |
2010-05-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-01-19 |
update statutory_documents DIRECTOR APPOINTED ALEXANDRA MARY DUNNING |
2010-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2010 FROM, 6 HADFIELD STREET, CORNBROOK, MANCHESTER, M16 9FG |
2009-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-07-07 |
update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
2008-08-06 |
update statutory_documents RETURN MADE UP TO 29/06/08; CHANGE OF MEMBERS |
2008-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ORTON WILLIAMS / 09/07/2008 |
2008-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 |
2007-08-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
2007-07-17 |
update statutory_documents RETURN MADE UP TO 29/06/07; CHANGE OF MEMBERS |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
2006-06-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
2006-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-19 |
update statutory_documents RETURN MADE UP TO 29/06/05; CHANGE OF MEMBERS |
2005-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2004-12-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-07-26 |
update statutory_documents RETURN MADE UP TO 29/06/04; CHANGE OF MEMBERS |
2004-06-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2003-11-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-07-16 |
update statutory_documents RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS |
2003-01-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2001-10-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS |
2001-07-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-04-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-10-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-25 |
update statutory_documents RETURN MADE UP TO 29/06/00; CHANGE OF MEMBERS |
2000-06-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-01-25 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-13 |
update statutory_documents RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS |
1999-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-07-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-07-14 |
update statutory_documents RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS |
1998-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-07-11 |
update statutory_documents RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS |
1997-07-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-20 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-07-11 |
update statutory_documents RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS |
1996-01-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1995-07-26 |
update statutory_documents SECRETARY RESIGNED |
1995-07-26 |
update statutory_documents RETURN MADE UP TO 29/06/95; CHANGE OF MEMBERS |
1995-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-10-25 |
update statutory_documents RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS |
1994-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-24 |
update statutory_documents RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS |
1993-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-08-05 |
update statutory_documents DIRECTOR RESIGNED |
1992-08-05 |
update statutory_documents RETURN MADE UP TO 29/06/92; CHANGE OF MEMBERS |
1992-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-08-03 |
update statutory_documents SHARE RIGHTS 26/06/92 |
1992-03-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/91 FROM:
325/327 DEANSGATE, MANCHESTER 3, M3 4LS |
1991-11-21 |
update statutory_documents DIRECTOR RESIGNED |
1991-11-19 |
update statutory_documents RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS |
1991-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90 |
1991-11-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/90 |
1990-09-07 |
update statutory_documents RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS |
1990-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-09-04 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/89 |
1989-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1989-10-04 |
update statutory_documents RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS |
1989-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-10-03 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/88 |
1988-11-11 |
update statutory_documents WD 28/10/88 AD 16/10/88---------
PREMIUM
£ SI 4159@1=4159 |
1988-11-10 |
update statutory_documents DIRECTOR RESIGNED |
1988-10-14 |
update statutory_documents RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS |
1988-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-10-06 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/87 |
1987-12-04 |
update statutory_documents WD 12/11/87 AD 16/10/87---------
PREMIUM
£ SI 3602@1=3602 |
1987-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-09-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-21 |
update statutory_documents RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS |
1987-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-04-29 |
update statutory_documents DIRECTOR RESIGNED |
1987-04-15 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-14 |
update statutory_documents RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS |
1986-07-14 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/85 |
1986-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-06-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS |
1985-07-25 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/84 |
1984-07-11 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/83 |
1983-07-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1982-12-16 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |
1981-08-28 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/80 |
1980-11-01 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/79 |
1978-11-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/77 |
1978-11-09 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/76 |
1978-11-08 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/75 |
1976-01-10 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/74 |
1974-12-31 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/73 |
1967-12-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1967-07-25 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
1958-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |