NORWOOD AUTOS - History of Changes


DateDescription
2024-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069331260002
2024-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069331260003
2024-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069331260001
2024-07-23 insert general_emails in..@norwoodautos.co.uk
2024-07-23 delete index_pages_linkeddomain djfirth.com
2024-07-23 delete source_ip 88.208.242.104
2024-07-23 insert email in..@norwoodautos.co.uk
2024-07-23 insert source_ip 149.255.58.133
2024-07-23 update website_status FlippedRobots => OK
2024-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/24, NO UPDATES
2024-06-01 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-15 delete source_ip 162.55.2.250
2023-09-15 insert source_ip 88.208.242.104
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, NO UPDATES
2023-07-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD GOODIER
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-11 update statutory_documents SUB-DIVISION 01/11/21
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE GOODIER
2022-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN BRUCE GOODIER / 01/11/2021
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
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, NO UPDATES
2021-05-19 delete source_ip 5.9.71.130
2021-05-19 insert source_ip 162.55.2.250
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODIER / 17/06/2020
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODIER / 30/11/2019
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODIER / 19/06/2019
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-19 delete contact_pages_linkeddomain wordpress.org
2018-04-19 delete index_pages_linkeddomain wordpress.org
2018-04-19 insert contact_pages_linkeddomain djfirth.com
2018-04-19 insert index_pages_linkeddomain djfirth.com
2018-04-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-30 delete email ia..@norwoodautos.co.uk
2018-01-30 insert contact_pages_linkeddomain wordpress.org
2018-01-30 insert index_pages_linkeddomain wordpress.org
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BRUCE GOODIER
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-21 delete source_ip 89.188.9.119
2017-03-21 insert source_ip 5.9.71.130
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-19 update statutory_documents 12/06/16 FULL LIST
2016-05-13 delete address THE STANNARY, STATION ROAD, NORWOOD GREEN, HALIFAX WEST YORKSHIRE HX3 8QD
2016-05-13 insert address UNIT 2 HANWORTH ROAD LOW MOOR BRADFORD WEST YORKSHIRE ENGLAND BD12 0SG
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
2016-05-13 update registered_address
2016-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2016 FROM THE STANNARY, STATION ROAD, NORWOOD GREEN, HALIFAX WEST YORKSHIRE HX3 8QD
2016-03-04 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-07-08 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-06-19 update statutory_documents 12/06/15 FULL LIST
2015-06-16 delete contact_pages_linkeddomain kenmoredesign.com
2015-06-16 delete source_ip 52.16.220.208
2015-06-16 insert source_ip 89.188.9.119
2015-05-18 delete source_ip 54.72.34.161
2015-05-18 insert source_ip 52.16.220.208
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-22 delete source_ip 50.63.213.1
2015-01-22 insert source_ip 54.72.34.161
2014-07-07 delete address THE STANNARY, STATION ROAD, NORWOOD GREEN, HALIFAX WEST YORKSHIRE ENGLAND HX3 8QD
2014-07-07 insert address THE STANNARY, STATION ROAD, NORWOOD GREEN, HALIFAX WEST YORKSHIRE HX3 8QD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-06-16 update statutory_documents 12/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-27 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-12 => 2013-06-12
2013-07-02 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-21 update returns_last_madeup_date 2011-06-12 => 2012-06-12
2013-06-21 update returns_next_due_date 2012-07-10 => 2013-07-10
2013-06-12 update statutory_documents 12/06/13 FULL LIST
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 12/06/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-28 update statutory_documents 12/06/11 FULL LIST
2011-04-13 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-07 update statutory_documents 12/06/10 FULL LIST
2010-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODIER / 10/10/2009
2010-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN GOODIER
2009-07-31 update statutory_documents SECRETARY APPOINTED RICHARD JAMES GOODIER
2009-06-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION