MOTOR OUTLET - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-02 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 8
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-05-31
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_outstanding 2 => 3
2023-01-19 update statutory_documents PREVEXT FROM 30/06/2022 TO 31/08/2022
2022-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065904100005
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-07-01 insert registration_number 736806
2022-02-08 insert index_pages_linkeddomain trustpilot.com
2022-02-08 insert phone 01515277010
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-02-01 delete source_ip 104.28.2.21
2021-02-01 delete source_ip 104.28.3.21
2021-02-01 insert about_pages_linkeddomain amazonaws.com
2021-02-01 insert career_pages_linkeddomain amazonaws.com
2021-02-01 insert contact_pages_linkeddomain amazonaws.com
2021-02-01 insert index_pages_linkeddomain amazonaws.com
2021-02-01 insert source_ip 172.67.129.80
2021-02-01 insert source_ip 104.21.2.146
2021-02-01 insert terms_pages_linkeddomain amazonaws.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-07 update num_mort_outstanding 3 => 2
2020-06-07 update num_mort_satisfied 1 => 2
2020-05-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065904100004
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-04-17 insert about_pages_linkeddomain fca.org.uk
2020-04-17 insert career_pages_linkeddomain fca.org.uk
2020-04-17 insert contact_pages_linkeddomain fca.org.uk
2020-04-17 insert index_pages_linkeddomain fca.org.uk
2020-04-17 insert phone 08001116768
2020-04-17 insert registration_number 655751
2020-04-17 insert terms_pages_linkeddomain fca.org.uk
2020-04-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-01-15 delete about_pages_linkeddomain autotrader.co.uk
2020-01-15 delete career_pages_linkeddomain autotrader.co.uk
2020-01-15 delete contact_pages_linkeddomain autotrader.co.uk
2020-01-15 delete index_pages_linkeddomain autotrader.co.uk
2020-01-15 delete terms_pages_linkeddomain autotrader.co.uk
2019-12-10 update website_status InternalTimeout => OK
2019-12-10 delete personal_emails ni..@motorrange.co.uk
2019-12-10 insert general_emails in..@motorrange.co.uk
2019-12-10 delete address 1 Northway Maghull Liverpool L31 5LH
2019-12-10 delete email ni..@motorrange.co.uk
2019-12-10 insert address Dunnings Bridge Rd, Bootle, L30 6YW
2019-12-10 insert alias Motor Outlet Ltd
2019-12-10 insert email in..@motorrange.co.uk
2019-12-10 insert terms_pages_linkeddomain automotive-compliance.co.uk
2019-12-10 insert terms_pages_linkeddomain autotrader.co.uk
2019-12-10 insert terms_pages_linkeddomain cloudflare.com
2019-12-10 insert terms_pages_linkeddomain contactatonce.com
2019-12-10 insert terms_pages_linkeddomain hotjar.com
2019-08-12 update website_status OK => InternalTimeout
2019-07-08 update account_category FULL => GROUP
2019-07-08 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-08 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-07-05 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-07 update account_category GROUP => FULL
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2018-05-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2018-04-25 delete alias Motor Outlet Ltd
2018-04-25 delete alias Motor Range Limited
2018-04-25 delete source_ip 185.160.253.17
2018-04-25 insert address 1 Northway Maghull Liverpool L31 5LH
2018-04-25 insert source_ip 104.28.2.21
2018-04-25 insert source_ip 104.28.3.21
2018-04-07 update num_mort_charges 3 => 4
2018-04-07 update num_mort_outstanding 2 => 3
2018-03-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065904100004
2018-03-07 update num_mort_outstanding 3 => 2
2018-03-07 update num_mort_satisfied 0 => 1
2018-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065904100003
2017-11-20 delete source_ip 5.63.145.53
2017-11-20 insert source_ip 185.160.253.17
2017-11-20 update robots_txt_status www.motorrange.co.uk: 404 => 200
2017-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-07-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-20 delete address 1 NORTHWAY MAGHULL LIVERPOOL ENGLAND L31 5LH
2016-12-20 insert address MOTOR RANGE DUNNINGS BRIDGE ROAD BOOTLE ENGLAND L30 6YW
2016-12-20 update reg_address_care_of MOTOR RANGE => null
2016-12-20 update registered_address
2016-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM C/O MOTOR RANGE 1 NORTHWAY MAGHULL LIVERPOOL L31 5LH ENGLAND
2016-10-07 update num_mort_charges 2 => 3
2016-10-07 update num_mort_outstanding 2 => 3
2016-10-02 delete phone 0151 601 4818
2016-10-02 insert phone 0151 601 9805
2016-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065904100003
2016-07-07 update returns_last_madeup_date 2015-06-01 => 2016-06-01
2016-07-07 update returns_next_due_date 2016-06-29 => 2017-06-29
2016-06-03 update statutory_documents 01/06/16 FULL LIST
2016-05-13 update account_category TOTAL EXEMPTION FULL => GROUP
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-09 delete phone 0843 636 4656
2016-05-09 insert phone 0151 601 4818
2016-05-09 insert registration_number 497010
2016-04-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-08 delete address 1 NORTHWAY MAGHULL LIVERPOOL MERSEYSIDE L31 5LH
2015-11-08 insert address 1 NORTHWAY MAGHULL LIVERPOOL ENGLAND L31 5LH
2015-11-08 update reg_address_care_of null => MOTOR RANGE
2015-11-08 update registered_address
2015-10-24 insert phone 0843 636 4656
2015-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 1 NORTHWAY MAGHULL LIVERPOOL MERSEYSIDE L31 5LH
2015-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PADDEN / 07/10/2015
2015-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES PADDEN / 07/10/2015
2015-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES PADDEN / 07/10/2015
2015-08-29 delete registration_number 3484749
2015-08-29 insert alias Motor Outlet Limited
2015-08-29 insert registration_number 06590410
2015-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-07-08 update returns_last_madeup_date 2014-07-01 => 2015-06-01
2015-07-08 update returns_next_due_date 2015-06-28 => 2016-06-29
2015-06-12 update statutory_documents 01/06/15 FULL LIST
2015-06-12 update statutory_documents 31/05/15 FULL LIST
2015-06-01 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-07 update returns_last_madeup_date 2014-05-31 => 2014-07-01
2015-05-01 delete about_pages_linkeddomain livehelpnow.net
2015-05-01 delete career_pages_linkeddomain livehelpnow.net
2015-05-01 delete index_pages_linkeddomain livehelpnow.net
2015-05-01 delete source_ip 37.188.114.187
2015-05-01 delete terms_pages_linkeddomain livehelpnow.net
2015-05-01 insert source_ip 5.63.145.53
2015-04-24 update statutory_documents 01/07/14 FULL LIST
2015-04-24 update statutory_documents 30/06/14 FULL LIST
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 update num_mort_charges 1 => 2
2015-02-07 update num_mort_outstanding 1 => 2
2015-01-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065904100002
2014-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES PADDEN / 01/10/2009
2014-08-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2014-08-07 update account_ref_day 31 => 30
2014-08-07 update account_ref_month 5 => 6
2014-08-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2014-07-15 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-07-07 update returns_last_madeup_date 2014-05-12 => 2014-05-31
2014-07-07 update returns_next_due_date 2015-06-09 => 2015-06-28
2014-07-02 update statutory_documents PREVEXT FROM 31/05/2014 TO 30/06/2014
2014-06-25 update statutory_documents 31/05/14 FULL LIST
2014-06-07 delete address 1 NORTHWAY MAGHULL LIVERPOOL MERSEYSIDE ENGLAND L31 5LH
2014-06-07 insert address 1 NORTHWAY MAGHULL LIVERPOOL MERSEYSIDE L31 5LH
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-13 update statutory_documents 12/05/14 FULL LIST
2014-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-05-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-04-02 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-03-07 update num_mort_charges 0 => 1
2014-03-07 update num_mort_outstanding 0 => 1
2014-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065904100001
2013-10-29 delete index_pages_linkeddomain gforces.co.uk
2013-10-29 delete phone 08430 220 395
2013-10-29 delete source_ip 46.137.84.45
2013-10-29 insert address 1 Northway Maghull Liverpool Merseyside L31 5LH
2013-10-29 insert index_pages_linkeddomain google.com
2013-10-29 insert index_pages_linkeddomain livehelpnow.net
2013-10-29 insert index_pages_linkeddomain nexuspoint.co.uk
2013-10-29 insert source_ip 37.188.114.187
2013-10-29 update robots_txt_status www.motorrange.co.uk: 200 => 404
2013-09-06 delete address 14 SELWORTHY ROAD BIRKDALE SOUTHPORT UNITED KINGDOM PR8 2NS
2013-09-06 insert address 1 NORTHWAY MAGHULL LIVERPOOL MERSEYSIDE ENGLAND L31 5LH
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-09-06 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-08-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 14 SELWORTHY ROAD BIRKDALE SOUTHPORT PR8 2NS UNITED KINGDOM
2013-08-09 update statutory_documents 12/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-01-24 update statutory_documents INC NOM CAP 11/01/2013
2012-10-25 delete address Rossmore Road East Ellesmere Port Wirral Merseyside CH65 3DD
2012-10-25 delete phone 08430 220 394
2012-10-25 delete address 1 Northway Maghull Liverpool Merseyside L31 5LH
2012-10-25 insert address 1 Northway Maghull Liverpool Merseyside United Kingdom L31 5LH
2012-05-16 update statutory_documents 12/05/12 FULL LIST
2012-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-07-20 update statutory_documents 12/05/11 FULL LIST
2011-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-08-11 update statutory_documents 12/05/10 FULL LIST
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PADDEN / 01/05/2010
2010-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES PADDEN / 01/05/2010
2010-02-24 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2009-07-03 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION