GREAT PAXTON MOTOR COMPANY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-01 delete index_pages_linkeddomain autowebdesign.co.uk
2022-10-01 delete source_ip 159.253.210.191
2022-10-01 insert index_pages_linkeddomain elegantthemes.com
2022-10-01 insert index_pages_linkeddomain wordpress.org
2022-10-01 insert source_ip 5.77.55.60
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2022-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMELINE GALLIANO
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-05-05 delete person EMMELINE GALLIANO
2019-01-21 update person_title Ben Martins: null => TECHNICIAN
2019-01-21 update person_title Maximiliam Crosby: null => TECHNICIAN
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-08-11 insert person Maximiliam Crosby
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-08-31 => 2018-02-28
2018-08-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-18 delete address WILL BE . 99 HIGH STREET. OFFORD DARCY. ST NEOTS. PE195RH
2018-03-18 delete source_ip 159.253.210.193
2018-03-18 insert source_ip 159.253.210.191
2018-03-07 update account_ref_day 31 => 28
2018-03-07 update account_ref_month 8 => 2
2018-03-07 update accounts_next_due_date 2018-05-31 => 2018-11-30
2018-01-29 update statutory_documents CURREXT FROM 31/08/2017 TO 28/02/2018
2017-11-07 delete address THE STUDIO 54 BATCHWOOD DRIVE ST. ALBANS HERTS ENGLAND AL3 5SB
2017-11-07 insert address 99 HIGH STREET OFFORD D'ARCY ST NEOTS CAMBS PE19 5RH
2017-11-07 update registered_address
2017-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM THE STUDIO 54 BATCHWOOD DRIVE ST. ALBANS HERTS AL3 5SB ENGLAND
2017-10-07 delete address 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBS PE19 8ER
2017-10-07 insert address THE STUDIO 54 BATCHWOOD DRIVE ST. ALBANS HERTS ENGLAND AL3 5SB
2017-10-07 update registered_address
2017-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBS PE19 8ER
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-08-06 delete address 74 High Street Great Paxton St. Neots Cambridgeshire PE19 6RF
2017-08-06 insert address 99 High Street, Offord D'Arcy, St. Neots, Cambridgeshire, PE19 5RH
2017-08-06 insert address WILL BE . 99 HIGH STREET. OFFORD DARCY. ST NEOTS. PE195RH
2017-08-06 update primary_contact 74 High Street Great Paxton St. Neots Cambridgeshire PE19 6RF => 99 High Street, Offord D'Arcy, St. Neots, Cambridgeshire, PE19 5RH
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-23 update website_status FlippedRobots => OK
2017-05-19 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-11 update website_status OK => FlippedRobots
2017-04-25 update statutory_documents SECRETARY APPOINTED MRS EMMELINE GALLIANO
2017-03-07 insert person BILL GASKIN
2017-03-07 insert person EMMELINE GALLIANO
2017-03-07 insert person SIMON GALLIANO
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-07 delete address UNIT 4B FENICE COURT PHOENIX BUSINESS PARK EATON SOCON ST NEOTS CAMBS PE19 8EP
2016-08-07 insert address 14 EATON COURT ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBS PE19 8ER
2016-08-07 update registered_address
2016-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2016 FROM UNIT 4B FENICE COURT PHOENIX BUSINESS PARK EATON SOCON ST NEOTS CAMBS PE19 8EP
2016-07-01 delete address 74 High Street St. Neots Cambridgeshire PE19 6RF
2016-07-01 insert address 74 High Street Great Paxton St. Neots Cambridgeshire PE19 6RF
2016-07-01 update primary_contact 74 High Street St. Neots Cambridgeshire PE19 6RF => 74 High Street Great Paxton St. Neots Cambridgeshire PE19 6RF
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-10 delete address High Street, Great Paxton, St Neots, PE19 6RF
2016-01-10 delete email ss..@hotmail.com
2016-01-10 delete index_pages_linkeddomain facebook.com
2016-01-10 delete index_pages_linkeddomain twitter.com
2016-01-10 delete phone 01480 403700 07501 466869
2016-01-10 delete source_ip 193.243.130.185
2016-01-10 insert address 74 High Street St. Neots Cambridgeshire PE19 6RF
2016-01-10 insert index_pages_linkeddomain autowebdesign.co.uk
2016-01-10 insert registration_number 5927991
2016-01-10 insert source_ip 159.253.210.193
2016-01-10 insert vat 120776820
2016-01-10 update primary_contact High Street, Great Paxton, St Neots, PE19 6RF => 74 High Street St. Neots Cambridgeshire PE19 6RF
2015-11-07 update returns_last_madeup_date 2014-09-07 => 2015-09-07
2015-11-07 update returns_next_due_date 2015-10-05 => 2016-10-05
2015-10-01 update statutory_documents 07/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-06 delete source_ip 193.243.130.185
2015-05-06 insert source_ip 193.243.131.185
2015-04-02 delete source_ip 193.243.131.185
2015-04-02 insert source_ip 193.243.130.185
2015-01-24 delete source_ip 193.243.130.185
2015-01-24 insert source_ip 193.243.131.185
2014-12-17 delete source_ip 193.243.131.185
2014-12-17 insert source_ip 193.243.130.185
2014-12-07 update returns_last_madeup_date 2013-06-10 => 2014-09-07
2014-12-07 update returns_next_due_date 2014-10-05 => 2015-10-05
2014-11-17 update statutory_documents 07/09/14 FULL LIST
2014-11-10 insert contact_pages_linkeddomain facebook.com
2014-11-10 insert contact_pages_linkeddomain google.com
2014-11-10 insert contact_pages_linkeddomain twitter.com
2014-11-10 insert index_pages_linkeddomain facebook.com
2014-11-10 insert index_pages_linkeddomain google.com
2014-11-10 insert index_pages_linkeddomain twitter.com
2014-10-13 delete source_ip 193.243.130.185
2014-10-13 insert source_ip 193.243.131.185
2014-09-03 delete source_ip 193.243.131.185
2014-09-03 insert source_ip 193.243.130.185
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete contact_pages_linkeddomain aboutcookies.org
2014-07-08 delete contact_pages_linkeddomain contactatonce.com
2014-07-08 delete contact_pages_linkeddomain google.com
2014-07-08 delete index_pages_linkeddomain aboutcookies.org
2014-07-08 delete index_pages_linkeddomain contactatonce.com
2014-07-08 delete index_pages_linkeddomain google.co.uk
2014-07-08 delete index_pages_linkeddomain google.com
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-04 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-15 update website_status OK => FlippedRobots
2014-01-14 delete source_ip 193.243.130.185
2014-01-14 insert source_ip 193.243.131.185
2013-12-18 delete source_ip 193.243.131.185
2013-12-18 insert source_ip 193.243.130.185
2013-11-25 delete source_ip 193.243.130.185
2013-11-25 insert source_ip 193.243.131.185
2013-11-03 update website_status DNSError => OK
2013-10-07 update returns_last_madeup_date 2012-09-07 => 2013-06-10
2013-10-07 update returns_next_due_date 2013-10-05 => 2014-10-05
2013-09-17 update statutory_documents 10/06/13 FULL LIST
2013-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON SAWARD GALLIANO / 07/09/2013
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update account_ref_day 30 => 31
2013-06-24 update account_ref_month 9 => 8
2013-06-24 update accounts_next_due_date 2013-06-30 => 2013-05-31
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-23 update returns_last_madeup_date 2011-09-07 => 2012-09-07
2013-06-23 update returns_next_due_date 2012-10-05 => 2013-10-05
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-26 update website_status OK => DNSError
2013-03-11 delete source_ip 193.243.131.185
2013-03-11 insert source_ip 193.243.130.185
2013-01-11 update statutory_documents PREVSHO FROM 30/09/2012 TO 31/08/2012
2012-11-13 update statutory_documents 07/09/12 FULL LIST
2012-06-29 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-12-12 update statutory_documents SECOND FILING FOR FORM AP01
2011-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON SAWARD GALLIANO / 30/09/2009
2011-09-23 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GASKIN
2011-09-12 update statutory_documents SECRETARY APPOINTED MR SIMON GALLIANO
2011-09-12 update statutory_documents 07/09/11 FULL LIST
2011-09-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GLASS PARKER
2011-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP GLASS PARKER
2011-09-02 update statutory_documents COMPANY NAME CHANGED NOBLE CARS LIMITED CERTIFICATE ISSUED ON 02/09/11
2011-09-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-29 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-24 update statutory_documents 07/09/10 FULL LIST
2010-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON SAWARD GALLIANO / 07/09/2010
2010-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-22 update statutory_documents RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-23 update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 29-31 NEW STREET ST NEOTS CAMBRIDGESHIRE PE19 1AJ
2007-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-09-25 update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2006-09-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION