Date | Description |
2025-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK DOWNING / 15/12/2024 |
2025-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-11-23 |
delete person Gerald Gray |
2024-11-23 |
update person_description Andy Mayers => Andy Mayers |
2024-11-23 |
update person_title Andy Mayers: Quality Manager => null |
2024-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040778200009 |
2024-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/23 |
2024-04-07 |
delete address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4QR |
2024-04-07 |
insert address FOURTH FLOOR UNIT 5B THE PARKLANDS BOLTON UNITED KINGDOM BL6 4SD |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-30 |
2024-04-07 |
update accounts_next_due_date 2023-11-25 => 2024-05-30 |
2024-04-07 |
update registered_address |
2024-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2024 FROM
REGENCY HOUSE 45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR
ENGLAND |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-11-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/22 |
2023-09-07 |
update account_ref_day 31 => 30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2023-11-25 |
2023-08-25 |
update statutory_documents PREVSHO FROM 31/08/2022 TO 30/08/2022 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2023-08-31 |
2023-03-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD GRAY |
2022-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-08-31 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-08-26 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-06-27 |
delete source_ip 209.235.144.9 |
2022-06-27 |
insert source_ip 141.193.213.10 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2022-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FAULKNER GRAY / 14/12/2021 |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES |
2021-12-22 |
insert registration_number 6969452 |
2021-12-07 |
update account_ref_month 10 => 8 |
2021-12-07 |
update accounts_next_due_date 2022-07-31 => 2022-05-31 |
2021-11-18 |
update statutory_documents PREVSHO FROM 31/10/2021 TO 31/08/2021 |
2021-10-02 |
delete alias Autokontrol Ltd |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-08-07 |
update num_mort_charges 6 => 8 |
2021-08-07 |
update num_mort_outstanding 2 => 4 |
2021-07-19 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040778200008 |
2021-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040778200007 |
2021-06-30 |
delete address Quantum House, Salmon Fields, Royton, Oldham OL2 5JG |
2021-06-30 |
delete phone +971 2 555 4595 |
2021-06-30 |
delete phone +971 4 268 8189 |
2021-06-30 |
insert address Scorpion House, Drumhead Road, Chorley, Lancs. PR6 7BX |
2021-06-30 |
insert address Scorpion House, Drumhead Road, Chorley, PR6 7DE |
2021-06-30 |
insert person Andy Mayers |
2021-06-30 |
update primary_contact Quantum House, Salmon Fields, Royton, Oldham OL2 5JG => Scorpion House, Drumhead Road, Chorley, PR6 7DE |
2021-04-07 |
delete address 78 CHORLEY NEW ROAD BOLTON LANCS BL1 4BY |
2021-04-07 |
insert address REGENCY HOUSE 45-53 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4QR |
2021-04-07 |
update num_mort_charges 5 => 6 |
2021-04-07 |
update num_mort_outstanding 1 => 2 |
2021-04-07 |
update registered_address |
2021-03-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040778200006 |
2021-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2021 FROM
78 CHORLEY NEW ROAD
BOLTON
LANCS
BL1 4BY |
2021-02-24 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES MARK DOWNING |
2021-02-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCORPION AUTOMOTIVE LIMITED |
2021-02-24 |
update statutory_documents CESSATION OF GERALD FAULKNER GRAY AS A PSC |
2021-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLETON |
2021-02-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE GRAY |
2021-02-08 |
update statutory_documents 21/10/13 STATEMENT OF CAPITAL GBP 16166.67 |
2021-02-06 |
update website_status FlippedRobots => OK |
2021-01-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-12-07 |
delete company_previous_name COBCO (343) LIMITED |
2020-10-13 |
update website_status OK => FlippedRobots |
2020-08-01 |
delete product_pages_linkeddomain autokontroluk.co.uk |
2020-06-10 |
insert person Gerald Gray |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-03-04 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-09-06 |
update website_status FlippedRobots => OK |
2019-08-25 |
update website_status FailedRobots => FlippedRobots |
2019-08-05 |
update website_status FlippedRobots => FailedRobots |
2019-07-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-07-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-06-30 |
update website_status OK => FlippedRobots |
2019-06-18 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-13 |
insert phone +971 2 555 4595 |
2019-04-13 |
insert phone +971 4 268 8189 |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-23 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-27 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-17 |
update statutory_documents DIRECTOR APPOINTED ROBERT IAN TEMPLETON |
2017-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-11-25 |
delete coo Gerald Gray |
2016-11-25 |
update person_description Gerald Gray => Gerald Gray |
2016-11-25 |
update person_title Gerald Gray: Managing Director; Operations Director => Managing Director |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-06 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-07 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-03 |
insert index_pages_linkeddomain commercialfleet.org |
2016-01-05 |
update statutory_documents 31/12/15 FULL LIST |
2015-12-05 |
insert about_pages_linkeddomain vinaora.com |
2015-12-05 |
insert contact_pages_linkeddomain vinaora.com |
2015-12-05 |
insert index_pages_linkeddomain vinaora.com |
2015-12-05 |
insert management_pages_linkeddomain vinaora.com |
2015-12-05 |
insert product_pages_linkeddomain vinaora.com |
2015-12-05 |
insert service_pages_linkeddomain vinaora.com |
2015-10-07 |
insert index_pages_linkeddomain autokontroluk.co.uk |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-05 |
delete vp David Leggat |
2015-08-05 |
insert personal_emails da..@autokontrol.com |
2015-08-05 |
delete email sh..@autokontrol.com |
2015-08-05 |
delete person Sharon Leggat |
2015-08-05 |
insert email da..@autokontrol.com |
2015-08-05 |
update person_description David Leggat => David Leggat |
2015-08-05 |
update person_title David Leggat: Vice President => USA Representative; US REPRESENTATIVE |
2015-07-27 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-05 |
insert about_pages_linkeddomain carcamwarehouse.com |
2015-06-05 |
insert about_pages_linkeddomain twitter.com |
2015-06-05 |
insert contact_pages_linkeddomain carcamwarehouse.com |
2015-06-05 |
insert contact_pages_linkeddomain twitter.com |
2015-06-05 |
insert index_pages_linkeddomain carcamwarehouse.com |
2015-06-05 |
insert index_pages_linkeddomain twitter.com |
2015-06-05 |
insert management_pages_linkeddomain carcamwarehouse.com |
2015-06-05 |
insert management_pages_linkeddomain twitter.com |
2015-06-05 |
insert product_pages_linkeddomain carcamwarehouse.com |
2015-06-05 |
insert product_pages_linkeddomain twitter.com |
2015-06-05 |
insert service_pages_linkeddomain carcamwarehouse.com |
2015-06-05 |
insert service_pages_linkeddomain twitter.com |
2015-05-06 |
update website_status EmptyPage => OK |
2015-03-28 |
update website_status OK => EmptyPage |
2015-02-07 |
update returns_last_madeup_date 2014-09-25 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-10-23 => 2016-01-28 |
2015-01-12 |
update statutory_documents 31/12/14 FULL LIST |
2014-12-12 |
delete personal_emails ro..@autokontrol.com |
2014-12-12 |
delete email da..@autokontrol.com |
2014-12-12 |
delete email ro..@autokontrol.com |
2014-12-12 |
insert email ro..@autokontrol.com |
2014-10-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-10-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-09-29 |
update statutory_documents 25/09/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-10 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2013-11-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-14 |
update statutory_documents 25/09/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-19 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 3550 - Manufacture other transport equipment |
2013-06-23 |
insert sic_code 30990 - Manufacture of other transport equipment n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-02-02 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-10-06 |
update statutory_documents 25/09/12 FULL LIST |
2012-06-08 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-08 |
update statutory_documents 25/09/11 FULL LIST |
2011-07-26 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-01-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-11-09 |
update statutory_documents 25/09/10 FULL LIST |
2010-11-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-08-06 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
BRIDGEWATER HOUSE CENTURY PARK
CASPIAN ROAD
ALTRINCHAM
CHESHIRE
WA14 5HH |
2009-09-28 |
update statutory_documents RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS |
2009-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 |
2008-10-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-10-15 |
update statutory_documents RETURN MADE UP TO 25/09/07; CHANGE OF MEMBERS |
2007-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/07 FROM:
QUANTUM HOUSE
SALMON FIELDS
ROYTON, OLDHAM
LANCASHIRE OL2 6JG |
2007-08-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2006-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-09-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-02-01 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
2004-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2004-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/04 FROM:
SOUTH VIEW 274 LEIGH ROAD
WORSLEY
MANCHESTER
GREATER MANCHESTER M28 1LF |
2003-12-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/03 FROM:
BROMLEY HOUSE
WOODFORD ROAD
BRAMHALL
CHESHIRE SK7 1JN |
2003-10-08 |
update statutory_documents SECRETARY RESIGNED |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
2002-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/02 FROM:
274 LEIGH ROAD
WORSLEY
MANCHESTER
M28 1LF |
2001-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-18 |
update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/01 FROM:
234 EUROPA BOULEVARD
GEMINI BUSINESS PARK
WARRINGTON
CHESHIRE WA5 5TN |
2001-09-28 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-25 |
update statutory_documents S-DIV
30/11/00 |
2001-07-25 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/00 |
2001-07-25 |
update statutory_documents £ NC 1000/500000
30/11 |
2001-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/01 FROM:
C/O SALMON ASSOCIATES
CROXLEY HOUSE LLOYD STREET
MANCHESTER
LANCASHIRE M2 5ND |
2000-12-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-12-15 |
update statutory_documents SECRETARY RESIGNED |
2000-11-28 |
update statutory_documents COMPANY NAME CHANGED
COBCO (343) LIMITED
CERTIFICATE ISSUED ON 28/11/00 |
2000-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/00 FROM:
234 EUROPA BOULEVARDE
GEMINI BUSINESS PARK
WARRINGTON
CHESHIRE WA5 5TN |
2000-11-20 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
2000-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/00 FROM:
SHIP CANAL HOUSE KING STREET
MANCHESTER
LANCASHIRE M2 4WB |
2000-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-20 |
update statutory_documents SECRETARY RESIGNED |
2000-09-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |