TOTTINGTON MOTOR COMPANY - History of Changes


DateDescription
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-11-04 delete source_ip 134.213.56.31
2022-11-04 insert source_ip 93.114.86.137
2022-11-04 update website_status FailedRobots => OK
2022-10-19 update website_status FlippedRobots => FailedRobots
2022-08-27 update website_status FailedRobots => FlippedRobots
2022-08-12 update website_status FlippedRobots => FailedRobots
2022-07-23 update website_status OK => FlippedRobots
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-01-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-12-06 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-07-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-14 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-09-21 insert support_emails se..@tottingtonmotorcompany.co.uk
2020-09-21 delete address Eton Business Park Bury Road Radcliffe M26 2ZS
2020-09-21 delete address Eton Business Park, Bury Rd, Radcliffe, Manchester, M26 2ZS
2020-09-21 delete index_pages_linkeddomain dragon2000.co.uk
2020-09-21 delete person Gary Sykes
2020-09-21 delete source_ip 134.213.236.142
2020-09-21 insert about_pages_linkeddomain dragon2000.co.uk
2020-09-21 insert about_pages_linkeddomain freedhome.co.uk
2020-09-21 insert email se..@tottingtonmotorcompany.co.uk
2020-09-21 insert source_ip 134.213.56.31
2020-09-21 insert terms_pages_linkeddomain dragon2000.co.uk
2020-09-21 insert terms_pages_linkeddomain freedhome.co.uk
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-16 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-06-08 insert address 35-38 Eton Business Park Bury Road Radcliffe Manchester M26 2ZS
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-10-08 delete person Gareth Wing
2019-10-08 insert person Gary Sykes
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-05-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / ACADEMY MOTOR GROUP LIMITED / 14/05/2019
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-26 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-14 update person_usual_residence_country JASON ROBERT MAWDSLEY: ENGLAND => UNITED KINGDOM
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-26 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-07 update person_identity_version JASON ROBERT MAWDSLEY: 0007 => 0008
2017-11-07 update personal_address This information is on record
2017-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MAWDSLEY / 23/06/2017
2017-08-07 delete address 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2017-08-07 insert address 70 CHORLEY NEW ROAD HAZELMERE BOLTON BL1 4EY
2017-08-07 update registered_address
2017-08-01 delete source_ip 78.136.52.193
2017-08-01 insert source_ip 134.213.236.142
2017-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2017-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MAWDSLEY / 20/06/2017
2017-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT MAWDSLEY / 13/06/2017
2017-02-10 update num_mort_charges 0 => 1
2017-02-10 update num_mort_outstanding 0 => 1
2017-01-21 delete otherexecutives GERALDINE DONALDSON
2017-01-21 delete otherexecutives IAN DONALDSON
2017-01-21 delete person GERALDINE DONALDSON
2017-01-21 delete person IAN DONALDSON
2017-01-21 delete secretary GERALDINE DONALDSON
2017-01-21 insert otherexecutives JASON ROBERT MAWDSLEY
2017-01-21 insert person JASON ROBERT MAWDSLEY
2017-01-21 update number_of_registered_officers 3 => 1
2017-01-09 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-09 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051604390001
2016-12-09 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-31 insert sales_emails sa..@tottingtonmotorcompany.co.uk
2016-07-31 delete address Market Street, Tottington, Bury, Lancashire, BL8 3LS
2016-07-31 delete fax 01204 887726
2016-07-31 delete source_ip 5.79.36.197
2016-07-31 insert address Eton Business Park Bury Road Radcliffe M26 2ZS
2016-07-31 insert address Eton Business Park, Bury Rd, Radcliffe, Manchester, M26 2ZS
2016-07-31 insert email sa..@tottingtonmotorcompany.co.uk
2016-07-31 insert index_pages_linkeddomain dragon2000.co.uk
2016-07-31 insert registration_number 05160439
2016-07-31 insert source_ip 78.136.52.193
2016-07-31 insert vat 151340801
2016-07-08 update returns_last_madeup_date 2015-06-22 => 2016-06-22
2016-07-08 update returns_next_due_date 2016-07-20 => 2017-07-20
2016-06-23 update statutory_documents 22/06/16 FULL LIST
2016-04-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERALDINE DONALDSON
2016-03-23 update statutory_documents DIRECTOR APPOINTED MR JASON MAWDSLEY
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE DONALDSON
2016-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DONALDSON
2015-12-27 delete otherexecutives GLEN BRYAN HARVEY
2015-12-27 delete person GLEN BRYAN HARVEY
2015-12-27 update number_of_registered_officers 4 => 3
2015-11-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-07 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN HARVEY
2015-07-10 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-10 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-06-25 update statutory_documents 22/06/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-09-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-07-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-06-23 update statutory_documents 22/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-07 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-13 delete source_ip 217.69.33.3
2014-03-13 insert source_ip 5.79.36.197
2013-09-07 update website_status ServerDown => OK
2013-07-02 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-07-02 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-06-24 update statutory_documents 22/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-23 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-14 delete partner Hyundai i30
2013-03-07 delete partner Volvo S40
2013-03-07 insert partner Hyundai i30
2013-02-20 insert partner Volvo S40
2012-10-10 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 22/06/12 FULL LIST
2012-04-30 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 22/06/11 FULL LIST
2010-10-07 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-06-22 update statutory_documents 22/06/10 FULL LIST
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE DONALDSON / 22/06/2010
2010-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALDSON / 22/06/2010
2010-06-08 update statutory_documents DIRECTOR APPOINTED MR GLEN BRYAN HARVEY
2010-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP UNITED KINGDOM
2009-12-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2009 FROM C/O WARINGS BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DA
2009-07-23 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-08 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-19 update statutory_documents RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-07-11 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 22-28 WILLOW STREET ACCRINGTON LANCASHIRE BB5 1LP
2006-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-04 update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2004-08-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/04 FROM: TOTTINGTON MOTOR COMPANY LTD MARKET STREET TOTTINGTON BURY LANCASHIRE BL8 3LS
2004-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-30 update statutory_documents DIRECTOR RESIGNED
2004-06-30 update statutory_documents SECRETARY RESIGNED
2004-06-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION