CLEVER AUTOMOTIVE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update num_mort_outstanding 1 => 0
2024-04-07 update num_mort_satisfied 0 => 1
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES
2023-04-27 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RIZWANA ROWBOTHAM
2021-06-07 delete address 6A STONEY RIDGE ROAD BINGLEY ENGLAND BD16 1UJ
2021-06-07 insert address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX
2021-06-07 update registered_address
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2021-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JON ERNEST ROWBOTHAM / 07/05/2021
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 6A STONEY RIDGE ROAD BINGLEY BD16 1UJ ENGLAND
2021-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RIZWANA ROWBOTHAM / 07/05/2021
2021-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JON ERNEST ROWBOTHAM / 07/05/2021
2021-04-20 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-07 insert company_previous_name CLEVER CAR FINANCE LIMITED
2021-02-07 update name CLEVER CAR FINANCE LIMITED => CLEVERAUTOMOTIVE LTD
2021-01-16 delete source_ip 195.8.196.32
2021-01-16 insert source_ip 193.189.75.173
2020-12-18 update statutory_documents COMPANY NAME CHANGED CLEVER CAR FINANCE LIMITED CERTIFICATE ISSUED ON 18/12/20
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-09 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-12-27 update website_status FlippedRobots => OK
2019-12-07 update website_status EmptyPage => FlippedRobots
2019-11-07 update website_status OK => EmptyPage
2019-11-07 delete address 41 STATION ROAD OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 0DU
2019-11-07 insert address 6A STONEY RIDGE ROAD BINGLEY ENGLAND BD16 1UJ
2019-11-07 update registered_address
2019-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 41 STATION ROAD OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 0DU
2019-07-08 update website_status FlippedRobots => OK
2019-06-16 update website_status OK => FlippedRobots
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
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
2019-04-04 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-12-16 insert address BMW 320d SE - Mr Copp - Worthing Hi
2018-09-09 update website_status FlippedRobots => OK
2018-09-09 delete address 41-43 Station Road, Oakworth, BD22 0DU
2018-09-09 insert address 41-43 Station Road, Oakworth, Keighley, West Yorkshire BD22 0DU
2018-09-09 update primary_contact 41-43 Station Road, Oakworth, BD22 0DU => 41-43 Station Road, Oakworth, Keighley, West Yorkshire BD22 0DU
2018-06-24 update website_status FailedRobots => FlippedRobots
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-04-13 update website_status FlippedRobots => FailedRobots
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-04-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-03-23 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-07 update website_status IndexPageFetchError => FlippedRobots
2017-12-30 update website_status FailedRobots => IndexPageFetchError
2017-11-22 update website_status FlippedRobots => FailedRobots
2017-10-13 update website_status OK => FlippedRobots
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-02-07 update statutory_documents DIRECTOR APPOINTED MRS RIZWANA ROWBOTHAM
2016-12-19 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-19 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-20 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-06-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-05-27 update statutory_documents 26/05/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-11-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-10-13 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-08-08 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-07-04 update statutory_documents 26/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-03-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-02-11 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 41 STATION ROAD OAKWORTH KEIGHLEY WEST YORKSHIRE ENGLAND BD22 0DU
2014-06-07 insert address 41 STATION ROAD OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 0DU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-06-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-05-30 update statutory_documents 26/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-12-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-11-01 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 delete sic_code 6521 - Financial leasing
2013-06-21 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-04 update statutory_documents 26/05/13 FULL LIST
2013-04-26 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-06-25 update statutory_documents 26/05/12 FULL LIST
2012-04-27 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 31 CALDERCROFT ELLAND HX5 9AY UNITED KINGDOM
2011-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 41 STATION ROAD OAKWORTH KEIGHLEY WEST YORKSHIRE BD22 0DU ENGLAND
2011-05-26 update statutory_documents 26/05/11 FULL LIST
2011-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES JACOBS
2011-03-21 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-19 update statutory_documents 08/07/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JACOBS / 01/01/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON ERNEST ROWBOTHAM / 01/01/2010
2010-03-19 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY LEE
2009-07-25 update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-07-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION