D AND W CARS - History of Changes


DateDescription
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