Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART WILD / 30/10/2023 |
2023-10-30 |
update statutory_documents CESSATION OF JOHN ROBERT DAWSON AS A PSC |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-09 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, NO UPDATES |
2021-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-26 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERICA DAWSON |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-12 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2021-02-01 |
delete address 1050 Manchester Road
Castleton
Rochdale
Greater Manchester
OL11 2XJ |
2021-02-01 |
delete source_ip 185.166.128.248 |
2021-02-01 |
insert address How to find us
Rochdale, OL11 2XJ |
2021-02-01 |
insert contact_pages_linkeddomain instagram.com |
2021-02-01 |
insert index_pages_linkeddomain instagram.com |
2021-02-01 |
insert source_ip 76.223.62.13 |
2021-02-01 |
insert source_ip 13.248.163.118 |
2021-02-01 |
insert terms_pages_linkeddomain instagram.com |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR REBECCA COOK |
2020-02-10 |
update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY ANN WILLIAMSON |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILD / 20/09/2019 |
2019-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STUART WILD / 20/09/2019 |
2019-07-07 |
update website_status FlippedRobots => OK |
2019-07-07 |
delete index_pages_linkeddomain cardealer5.co.uk |
2019-07-07 |
delete index_pages_linkeddomain cookiesandyou.com |
2019-07-07 |
delete index_pages_linkeddomain fca.org.uk |
2019-07-07 |
delete index_pages_linkeddomain momentumwarranties.co.uk |
2019-07-07 |
delete source_ip 178.16.225.74 |
2019-07-07 |
insert index_pages_linkeddomain clickdealer.co.uk |
2019-07-07 |
insert registration_number 09364004 |
2019-07-07 |
insert source_ip 185.166.128.248 |
2019-06-10 |
update website_status OK => FlippedRobots |
2019-05-10 |
insert index_pages_linkeddomain fca.org.uk |
2019-05-10 |
insert index_pages_linkeddomain momentumwarranties.co.uk |
2019-05-10 |
insert terms_pages_linkeddomain fca.org.uk |
2019-05-10 |
insert terms_pages_linkeddomain momentumwarranties.co.uk |
2019-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2018-10-26 |
update robots_txt_status www.dandwcars.com: 404 => 200 |
2018-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-31 |
update statutory_documents DIRECTOR APPOINTED MISS REBECCA ANNE COOK |
2018-08-31 |
update statutory_documents DIRECTOR APPOINTED MRS ERICA DAWSON |
2018-08-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-10 |
delete address 1 Nixon Street
Castleton
Rochdale,
Greater Manchester,
OL11 3JL |
2018-07-10 |
delete index_pages_linkeddomain finance-application.com |
2018-07-10 |
insert address 1050 Manchester Road
Castleton
Rochdale
Greater Manchester
OL11 2XJ |
2018-07-10 |
update primary_contact 1 Nixon Street
Castleton
Rochdale,
Greater Manchester,
OL11 3JL => 1050 Manchester Road
Castleton
Rochdale
Greater Manchester
OL11 2XJ |
2018-06-07 |
delete address 1 NIXON STREET ROCHDALE ENGLAND OL11 3JL |
2018-06-07 |
insert address 1050 MANCHESTER ROAD ROCHDALE ENGLAND OL11 2XJ |
2018-06-07 |
update registered_address |
2018-05-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2018 FROM
1 NIXON STREET
ROCHDALE
OL11 3JL
ENGLAND |
2018-05-19 |
update website_status InternalTimeout => OK |
2018-03-07 |
delete address PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ |
2018-03-07 |
insert address 1 NIXON STREET ROCHDALE ENGLAND OL11 3JL |
2018-03-07 |
update registered_address |
2018-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2018-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2018 FROM
PARK HOUSE 200 DRAKE STREET
ROCHDALE
LANCASHIRE
OL16 1PJ |
2017-07-09 |
update website_status OK => InternalTimeout |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-19 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-02-06 |
update website_status InternalTimeout => OK |
2017-02-06 |
insert about_pages_linkeddomain simplesite.com |
2017-02-06 |
insert contact_pages_linkeddomain simplesite.com |
2017-02-06 |
insert index_pages_linkeddomain simplesite.com |
2017-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-11-28 |
update website_status OK => InternalTimeout |
2016-10-16 |
insert sales_emails sa..@dandwcars.com |
2016-10-16 |
delete email da..@outlook.com |
2016-10-16 |
delete source_ip 104.154.95.49 |
2016-10-16 |
insert address 1 Nixon Street Castleton Rochdale, Greater Manchester. OL11 3JL |
2016-10-16 |
insert alias D and W Cars |
2016-10-16 |
insert email sa..@dandwcars.com |
2016-10-16 |
insert index_pages_linkeddomain cardealer5.co.uk |
2016-10-16 |
insert registration_number 09364004 |
2016-10-16 |
insert registration_number 726648 |
2016-10-16 |
insert source_ip 178.16.225.74 |
2016-10-16 |
insert vat 246436596 |
2016-10-16 |
update robots_txt_status www.dandwcars.com: 200 => 404 |
2016-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-08-07 |
update accounts_last_madeup_date null => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-22 => 2017-12-31 |
2016-07-15 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update account_ref_month 12 => 3 |
2016-06-30 |
update statutory_documents PREVEXT FROM 31/12/2015 TO 31/03/2016 |
2016-02-08 |
delete address PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE ENGLAND OL16 1PJ |
2016-02-08 |
insert address PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ |
2016-02-08 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2016-02-08 |
update registered_address |
2016-02-08 |
update returns_last_madeup_date null => 2015-12-22 |
2016-02-08 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2016-01-08 |
update statutory_documents 22/12/15 FULL LIST |
2015-10-07 |
delete address UNIT 22 HOOLEY BRIDGE INDUSTRIAL ESTATE HEYWOOD LANCASHIRE ENGLAND OL10 4AP |
2015-10-07 |
insert address PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE ENGLAND OL16 1PJ |
2015-10-07 |
update reg_address_care_of D & W CARS LTD => null |
2015-10-07 |
update registered_address |
2015-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2015 FROM
C/O D & W CARS LTD
UNIT 22 HOOLEY BRIDGE INDUSTRIAL ESTATE
HEYWOOD
LANCASHIRE
OL10 4AP
ENGLAND |
2015-09-07 |
delete address 14 PITS FARM AVENUE ROCHDALE LANCASHIRE UNITED KINGDOM OL11 5DE |
2015-09-07 |
insert address UNIT 22 HOOLEY BRIDGE INDUSTRIAL ESTATE HEYWOOD LANCASHIRE ENGLAND OL10 4AP |
2015-09-07 |
update reg_address_care_of null => D & W CARS LTD |
2015-09-07 |
update registered_address |
2015-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2015 FROM
14 PITS FARM AVENUE
ROCHDALE
LANCASHIRE
OL11 5DE
UNITED KINGDOM |
2014-12-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |