LMC OF FARNHAM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-06 delete source_ip 108.138.51.12
2024-04-06 delete source_ip 108.138.51.26
2024-04-06 delete source_ip 108.138.51.73
2024-04-06 delete source_ip 108.138.51.129
2024-04-06 insert source_ip 13.224.214.17
2024-04-06 insert source_ip 13.224.214.30
2024-04-06 insert source_ip 13.224.214.102
2024-04-06 insert source_ip 13.224.214.118
2023-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-11 delete source_ip 52.84.195.15
2023-09-11 delete source_ip 52.84.195.92
2023-09-11 delete source_ip 52.84.195.100
2023-09-11 delete source_ip 52.84.195.124
2023-09-11 insert source_ip 108.138.51.12
2023-09-11 insert source_ip 108.138.51.26
2023-09-11 insert source_ip 108.138.51.73
2023-09-11 insert source_ip 108.138.51.129
2023-08-06 delete address Peugeot 2008 3008 508
2023-08-06 delete source_ip 108.156.60.12
2023-08-06 delete source_ip 108.156.60.57
2023-08-06 delete source_ip 108.156.60.82
2023-08-06 delete source_ip 108.156.60.106
2023-08-06 insert source_ip 52.84.195.15
2023-08-06 insert source_ip 52.84.195.92
2023-08-06 insert source_ip 52.84.195.100
2023-08-06 insert source_ip 52.84.195.124
2023-06-01 delete source_ip 18.154.63.46
2023-06-01 delete source_ip 18.154.63.111
2023-06-01 delete source_ip 18.154.63.117
2023-06-01 delete source_ip 18.154.63.118
2023-06-01 insert address Peugeot 2008 3008 508
2023-06-01 insert source_ip 108.156.60.12
2023-06-01 insert source_ip 108.156.60.57
2023-06-01 insert source_ip 108.156.60.82
2023-06-01 insert source_ip 108.156.60.106
2023-04-18 delete source_ip 143.204.231.82
2023-04-18 delete source_ip 143.204.231.75
2023-04-18 delete source_ip 143.204.231.30
2023-04-18 delete source_ip 143.204.231.15
2023-04-18 insert source_ip 18.154.63.46
2023-04-18 insert source_ip 18.154.63.111
2023-04-18 insert source_ip 18.154.63.117
2023-04-18 insert source_ip 18.154.63.118
2023-04-07 delete company_previous_name LOW MILEAGE CENTRE (ALTON) LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-27 delete source_ip 13.224.222.6
2023-02-27 delete source_ip 13.224.222.11
2023-02-27 delete source_ip 13.224.222.48
2023-02-27 delete source_ip 13.224.222.60
2023-02-27 insert source_ip 143.204.231.82
2023-02-27 insert source_ip 143.204.231.75
2023-02-27 insert source_ip 143.204.231.30
2023-02-27 insert source_ip 143.204.231.15
2023-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2022-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-13 delete source_ip 143.204.55.103
2022-08-13 delete source_ip 143.204.55.75
2022-08-13 delete source_ip 143.204.55.26
2022-08-13 delete source_ip 143.204.55.9
2022-08-13 insert source_ip 13.224.222.6
2022-08-13 insert source_ip 13.224.222.11
2022-08-13 insert source_ip 13.224.222.48
2022-08-13 insert source_ip 13.224.222.60
2022-06-13 delete address Peugeot 2008 208 308
2022-06-13 delete source_ip 52.222.182.14
2022-06-13 delete source_ip 52.222.182.95
2022-06-13 delete source_ip 52.222.182.108
2022-06-13 delete source_ip 52.222.182.110
2022-06-13 insert source_ip 143.204.55.103
2022-06-13 insert source_ip 143.204.55.75
2022-06-13 insert source_ip 143.204.55.26
2022-06-13 insert source_ip 143.204.55.9
2022-05-13 delete source_ip 13.224.195.14
2022-05-13 delete source_ip 13.224.195.33
2022-05-13 delete source_ip 13.224.195.118
2022-05-13 delete source_ip 13.224.195.126
2022-05-13 insert address Peugeot 2008 208 308
2022-05-13 insert phone 01420 384262
2022-05-13 insert source_ip 52.222.182.14
2022-05-13 insert source_ip 52.222.182.95
2022-05-13 insert source_ip 52.222.182.108
2022-05-13 insert source_ip 52.222.182.110
2022-04-12 delete source_ip 52.84.121.18
2022-04-12 delete source_ip 52.84.121.24
2022-04-12 delete source_ip 52.84.121.54
2022-04-12 delete source_ip 52.84.121.80
2022-04-12 insert source_ip 13.224.195.14
2022-04-12 insert source_ip 13.224.195.33
2022-04-12 insert source_ip 13.224.195.118
2022-04-12 insert source_ip 13.224.195.126
2022-03-12 delete source_ip 54.192.86.7
2022-03-12 delete source_ip 54.192.86.10
2022-03-12 delete source_ip 54.192.86.26
2022-03-12 delete source_ip 54.192.86.35
2022-03-12 insert source_ip 52.84.121.18
2022-03-12 insert source_ip 52.84.121.24
2022-03-12 insert source_ip 52.84.121.54
2022-03-12 insert source_ip 52.84.121.80
2022-02-05 delete source_ip 143.204.98.112
2022-02-05 delete source_ip 143.204.98.97
2022-02-05 delete source_ip 143.204.98.66
2022-02-05 delete source_ip 143.204.98.53
2022-02-05 insert source_ip 54.192.86.7
2022-02-05 insert source_ip 54.192.86.10
2022-02-05 insert source_ip 54.192.86.26
2022-02-05 insert source_ip 54.192.86.35
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES
2021-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-28 delete source_ip 99.86.118.52
2021-08-28 delete source_ip 99.86.118.66
2021-08-28 delete source_ip 99.86.118.82
2021-08-28 delete source_ip 99.86.118.121
2021-08-28 insert source_ip 143.204.98.112
2021-08-28 insert source_ip 143.204.98.97
2021-08-28 insert source_ip 143.204.98.66
2021-08-28 insert source_ip 143.204.98.53
2021-07-08 delete about_pages_linkeddomain bordonvh.co.uk
2021-07-08 delete about_pages_linkeddomain thefamilycarcentre.co.uk
2021-07-08 delete index_pages_linkeddomain bordonvh.co.uk
2021-07-08 delete index_pages_linkeddomain lmcvehiclehire.co.uk
2021-07-08 delete index_pages_linkeddomain thefamilycarcentre.co.uk
2021-07-08 delete phone 01420 384 262
2021-07-08 delete source_ip 99.86.116.43
2021-07-08 delete source_ip 99.86.116.99
2021-07-08 delete source_ip 99.86.116.108
2021-07-08 delete source_ip 99.86.116.121
2021-07-08 insert address Farnham Road, Kingsley, Bordon, United Kingdom, GU35 0QP
2021-07-08 insert source_ip 99.86.118.52
2021-07-08 insert source_ip 99.86.118.66
2021-07-08 insert source_ip 99.86.118.82
2021-07-08 insert source_ip 99.86.118.121
2021-07-08 insert vat 370097652
2021-06-07 update num_mort_charges 5 => 6
2021-06-07 update num_mort_outstanding 4 => 5
2021-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016194560006
2021-04-01 insert registration_number 497010
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-16 delete source_ip 99.86.112.19
2021-01-16 delete source_ip 99.86.112.27
2021-01-16 delete source_ip 99.86.112.37
2021-01-16 delete source_ip 99.86.112.98
2021-01-16 insert source_ip 99.86.116.43
2021-01-16 insert source_ip 99.86.116.99
2021-01-16 insert source_ip 99.86.116.108
2021-01-16 insert source_ip 99.86.116.121
2021-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-05 delete source_ip 143.204.169.89
2020-10-05 delete source_ip 143.204.169.86
2020-10-05 delete source_ip 143.204.169.48
2020-10-05 delete source_ip 143.204.169.16
2020-10-05 insert source_ip 99.86.112.19
2020-10-05 insert source_ip 99.86.112.27
2020-10-05 insert source_ip 99.86.112.37
2020-10-05 insert source_ip 99.86.112.98
2020-08-01 delete source_ip 13.227.170.3
2020-08-01 delete source_ip 13.227.170.38
2020-08-01 delete source_ip 13.227.170.58
2020-08-01 delete source_ip 13.227.170.90
2020-08-01 insert source_ip 143.204.169.89
2020-08-01 insert source_ip 143.204.169.86
2020-08-01 insert source_ip 143.204.169.48
2020-08-01 insert source_ip 143.204.169.16
2020-07-07 update accounts_next_due_date 2020-12-30 => 2020-12-31
2020-05-29 delete source_ip 52.84.90.9
2020-05-29 delete source_ip 52.84.90.48
2020-05-29 delete source_ip 52.84.90.59
2020-05-29 delete source_ip 52.84.90.92
2020-05-29 insert source_ip 13.227.170.3
2020-05-29 insert source_ip 13.227.170.38
2020-05-29 insert source_ip 13.227.170.58
2020-05-29 insert source_ip 13.227.170.90
2020-05-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2020-04-28 delete source_ip 13.227.170.3
2020-04-28 delete source_ip 13.227.170.38
2020-04-28 delete source_ip 13.227.170.58
2020-04-28 delete source_ip 13.227.170.90
2020-04-28 insert source_ip 52.84.90.9
2020-04-28 insert source_ip 52.84.90.48
2020-04-28 insert source_ip 52.84.90.59
2020-04-28 insert source_ip 52.84.90.92
2020-03-29 delete source_ip 13.224.227.15
2020-03-29 delete source_ip 13.224.227.48
2020-03-29 delete source_ip 13.224.227.54
2020-03-29 delete source_ip 13.224.227.64
2020-03-29 insert source_ip 13.227.170.3
2020-03-29 insert source_ip 13.227.170.38
2020-03-29 insert source_ip 13.227.170.58
2020-03-29 insert source_ip 13.227.170.90
2020-02-23 delete source_ip 13.227.171.9
2020-02-23 delete source_ip 13.227.171.36
2020-02-23 delete source_ip 13.227.171.41
2020-02-23 delete source_ip 13.227.171.117
2020-02-23 insert source_ip 13.224.227.15
2020-02-23 insert source_ip 13.224.227.48
2020-02-23 insert source_ip 13.224.227.54
2020-02-23 insert source_ip 13.224.227.64
2020-01-22 delete source_ip 13.224.132.3
2020-01-22 delete source_ip 13.224.132.22
2020-01-22 delete source_ip 13.224.132.63
2020-01-22 delete source_ip 13.224.132.74
2020-01-22 insert source_ip 13.227.171.9
2020-01-22 insert source_ip 13.227.171.36
2020-01-22 insert source_ip 13.227.171.41
2020-01-22 insert source_ip 13.227.171.117
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-18 delete source_ip 52.48.162.138
2019-12-18 delete source_ip 54.77.144.53
2019-12-18 delete source_ip 54.171.252.150
2019-12-18 insert source_ip 13.224.132.3
2019-12-18 insert source_ip 13.224.132.22
2019-12-18 insert source_ip 13.224.132.63
2019-12-18 insert source_ip 13.224.132.74
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-18 delete source_ip 63.33.81.78
2019-09-18 delete source_ip 52.18.14.86
2019-09-18 delete source_ip 54.154.113.174
2019-09-18 insert phone 01420 384 262
2019-09-18 insert source_ip 52.48.162.138
2019-09-18 insert source_ip 54.77.144.53
2019-09-18 insert source_ip 54.171.252.150
2019-04-20 update website_status InternalTimeout => OK
2019-04-20 delete about_pages_linkeddomain lmcvehiclehire.co.uk
2019-04-20 delete career_pages_linkeddomain lmcvehiclehire.co.uk
2019-04-20 delete contact_pages_linkeddomain lmcvehiclehire.co.uk
2019-04-20 delete source_ip 34.253.57.201
2019-04-20 delete source_ip 52.209.65.123
2019-04-20 delete source_ip 52.210.143.38
2019-04-20 delete terms_pages_linkeddomain lmcvehiclehire.co.uk
2019-04-20 insert about_pages_linkeddomain bordonvh.co.uk
2019-04-20 insert about_pages_linkeddomain thefamilycarcentre.co.uk
2019-04-20 insert career_pages_linkeddomain bordonvh.co.uk
2019-04-20 insert career_pages_linkeddomain thefamilycarcentre.co.uk
2019-04-20 insert contact_pages_linkeddomain bordonvh.co.uk
2019-04-20 insert contact_pages_linkeddomain thefamilycarcentre.co.uk
2019-04-20 insert index_pages_linkeddomain bordonvh.co.uk
2019-04-20 insert index_pages_linkeddomain thefamilycarcentre.co.uk
2019-04-20 insert source_ip 63.33.81.78
2019-04-20 insert source_ip 52.18.14.86
2019-04-20 insert source_ip 54.154.113.174
2019-04-20 insert terms_pages_linkeddomain bordonvh.co.uk
2019-04-20 insert terms_pages_linkeddomain thefamilycarcentre.co.uk
2019-02-19 update website_status OK => InternalTimeout
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2018-10-30 delete address C3 Aircross C3 ELLE C4 Cactus New C4 Cactus C4 SpaceTourer Grand C4 SpaceTourer
2018-10-30 delete source_ip 176.34.147.180
2018-10-30 delete source_ip 52.16.52.9
2018-10-30 delete source_ip 52.19.34.23
2018-10-30 insert address C3 Aircross C3 ELLE New C4 Cactus C4 SpaceTourer Grand C4 SpaceTourer
2018-10-30 insert source_ip 34.253.57.201
2018-10-30 insert source_ip 52.209.65.123
2018-10-30 insert source_ip 52.210.143.38
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 delete source_ip 34.249.76.207
2018-09-26 delete source_ip 52.213.178.149
2018-09-26 insert source_ip 176.34.147.180
2018-09-26 insert source_ip 52.16.52.9
2018-09-26 insert source_ip 52.19.34.23
2018-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-17 delete address C3 Aircross C3 ELLE C4 Cactus C4 New C4 Cactus C4 SpaceTourer
2018-08-17 delete phone 01720 478844
2018-08-17 delete source_ip 34.246.140.57
2018-08-17 delete source_ip 52.49.220.141
2018-08-17 delete source_ip 52.213.145.134
2018-08-17 insert address C3 Aircross C3 ELLE C4 Cactus New C4 Cactus C4 SpaceTourer
2018-08-17 insert source_ip 34.249.76.207
2018-08-17 insert source_ip 52.213.178.149
2018-07-10 delete address C3 Aircross C3 ELLE C4 Cactus C4 New C4 Cactus C4 Picasso
2018-07-10 delete source_ip 52.30.205.126
2018-07-10 insert address C3 Aircross C3 ELLE C4 Cactus C4 New C4 Cactus C4 SpaceTourer
2018-07-10 insert source_ip 52.49.220.141
2018-05-21 delete source_ip 34.241.30.198
2018-05-21 delete source_ip 52.51.119.195
2018-05-21 delete source_ip 54.229.251.92
2018-05-21 insert email da..@lmc-farnham.co.uk
2018-05-21 insert registration_number 1619456
2018-05-21 insert registration_number Z9900303
2018-05-21 insert source_ip 34.246.140.57
2018-05-21 insert source_ip 52.30.205.126
2018-05-21 insert source_ip 52.213.145.134
2018-04-01 delete source_ip 34.249.162.177
2018-04-01 delete source_ip 52.210.164.63
2018-04-01 delete source_ip 54.229.117.195
2018-04-01 insert about_pages_linkeddomain service123.co.uk
2018-04-01 insert address C3 Aircross C3 ELLE C4 Cactus C4 New C4 Cactus C4 Picasso
2018-04-01 insert career_pages_linkeddomain service123.co.uk
2018-04-01 insert contact_pages_linkeddomain service123.co.uk
2018-04-01 insert index_pages_linkeddomain service123.co.uk
2018-04-01 insert management_pages_linkeddomain service123.co.uk
2018-04-01 insert source_ip 34.241.30.198
2018-04-01 insert source_ip 52.51.119.195
2018-04-01 insert source_ip 54.229.251.92
2018-04-01 insert terms_pages_linkeddomain service123.co.uk
2018-02-13 delete source_ip 52.17.202.141
2018-02-13 delete source_ip 54.194.102.6
2018-02-13 delete source_ip 54.229.253.5
2018-02-13 insert source_ip 34.249.162.177
2018-02-13 insert source_ip 52.210.164.63
2018-02-13 insert source_ip 54.229.117.195
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-11-27 delete address Peugeot 107 2008 Toyota
2017-10-30 delete source_ip 52.18.145.189
2017-10-30 delete source_ip 54.77.127.224
2017-10-30 delete source_ip 54.77.209.95
2017-10-30 insert address Peugeot 107 2008 Toyota
2017-10-30 insert source_ip 52.17.202.141
2017-10-30 insert source_ip 54.194.102.6
2017-10-30 insert source_ip 54.229.253.5
2017-09-23 delete source_ip 52.51.103.177
2017-09-23 delete source_ip 52.210.17.131
2017-09-23 delete source_ip 54.77.37.67
2017-09-23 insert source_ip 52.18.145.189
2017-09-23 insert source_ip 54.77.127.224
2017-09-23 insert source_ip 54.77.209.95
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-08-08 delete source_ip 52.49.41.117
2017-08-08 delete source_ip 54.171.104.179
2017-08-08 delete source_ip 54.246.181.36
2017-08-08 insert source_ip 52.51.103.177
2017-08-08 insert source_ip 52.210.17.131
2017-08-08 insert source_ip 54.77.37.67
2017-07-11 delete source_ip 34.249.87.46
2017-07-11 delete source_ip 52.51.155.131
2017-07-11 delete source_ip 52.210.120.97
2017-07-11 insert source_ip 52.49.41.117
2017-07-11 insert source_ip 54.171.104.179
2017-07-11 insert source_ip 54.246.181.36
2017-05-25 update website_status IndexPageFetchError => OK
2017-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-01-08 delete address FARNHAM ROAD KINGSLEY BORDON HAMPSHIRE GU35 9LJ
2016-01-08 insert address FARNHAM ROAD BORDON HAMPSHIRE GU35 0QP
2016-01-08 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-01-08 update returns_next_due_date 2016-01-28 => 2017-01-28
2015-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2015 FROM FARNHAM ROAD KINGSLEY BORDON HAMPSHIRE GU35 9LJ
2015-12-31 update statutory_documents 31/12/15 FULL LIST
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-06 update statutory_documents 31/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-07 update num_mort_outstanding 5 => 4
2014-05-07 update num_mort_satisfied 0 => 1
2014-04-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-03-18 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-03-18 update statutory_documents 31/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-01-11 update statutory_documents SAIL ADDRESS CHANGED FROM: AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND
2013-01-11 update statutory_documents 31/12/12 FULL LIST
2012-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-20 update statutory_documents 31/12/11 FULL LIST
2012-02-16 update statutory_documents SAIL ADDRESS CHANGED FROM: 60 WEST STREET FARNHAM SURREY GU9 7EH ENGLAND
2012-01-25 update statutory_documents SECTION 519
2011-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-13 update statutory_documents 31/12/10 FULL LIST
2010-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-16 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-16 update statutory_documents 31/12/09 FULL LIST
2010-03-15 update statutory_documents SAIL ADDRESS CREATED
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER EVAN POWELL / 31/12/2009
2009-06-30 update statutory_documents CURREXT FROM 30/09/2009 TO 31/12/2009
2009-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-22 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-01-22 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-22 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-18 update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-26 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-01 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-04 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-03 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-31 update statutory_documents S366A DISP HOLDING AGM 23/01/03
2003-01-31 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-20 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents COMPANY NAME CHANGED LOW MILEAGE CENTRE (ALTON) LIMIT ED CERTIFICATE ISSUED ON 31/12/02
2002-03-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-18 update statutory_documents NC INC ALREADY ADJUSTED 17/01/02
2002-02-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-24 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-15 update statutory_documents NEW SECRETARY APPOINTED
2001-03-15 update statutory_documents SECRETARY RESIGNED
2001-03-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-01-29 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/00 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE RG21 1JE
2000-10-04 update statutory_documents AUDITOR'S RESIGNATION
2000-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-04 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-07 update statutory_documents RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-08 update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-12-23 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-14 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-02-07 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1994-02-22 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-01-14 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-01-28 update statutory_documents RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-01-31 update statutory_documents RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS
1990-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-11-18 update statutory_documents RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS
1988-10-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1987-08-14 update statutory_documents RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS
1987-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86
1986-07-22 update statutory_documents RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS
1985-08-29 update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 30/09/84