UNITY AUTOMOTIVE - History of Changes


DateDescription
2025-04-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074073010004
2025-04-01 delete email ti..@unityautomotive.co.uk
2025-04-01 insert email si..@unityautomotive.co.uk
2025-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM HUXLEY / 28/03/2025
2025-02-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/24
2025-01-27 delete alias Unity Fiat Oxford and Leicester
2024-12-26 insert address Cross Roads Garage, Shipston On Stour, Tredington, Warwickshire, CV36 4NN
2024-12-26 insert phone 01608 695661
2024-11-25 delete phone 01608 695661
2024-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MATHERS / 13/11/2024
2024-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVIS / 13/11/2024
2024-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIM HUXLEY / 05/11/2024
2024-10-26 delete address 324 Station Road, Coventry, West Midlands, CV7 7EF
2024-10-26 delete phone 01608 661 544
2024-08-23 delete address 324 Station Road, Balsall Common, Coventry, Warwickshire, CV7 7EF
2024-08-23 insert registration_number 07407301
2024-08-23 insert registration_number 848744
2024-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/24, NO UPDATES
2024-06-17 delete email jo..@unityautomotive.co.uk
2024-06-17 insert address Wharf Street, Warwick, Warwickshire, CV34 4PA
2024-06-17 insert email ti..@unityautomotive.co.uk
2024-06-17 insert phone 01926 496231
2024-04-14 delete address 324 Station Road, Balsall Common, West Midlands, CV7 7EF
2024-04-14 insert address 324 Station Road, Coventry, West Midlands, CV7 7EF
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-03-14 delete address 10 John Street, Stratford Upon Avon, Warwickshire, CV37 6UB
2024-03-14 delete address 324 Station Road Balsall Common Coventry Shipston on Stour Warwickshire CV7 7EF
2024-03-14 delete email ma..@rmif.co.uk
2024-03-14 delete index_pages_linkeddomain gforces.co.uk
2024-03-14 delete phone 01788 538317
2024-03-14 delete source_ip 18.244.179.53
2024-03-14 delete source_ip 18.244.179.61
2024-03-14 delete source_ip 18.244.179.85
2024-03-14 delete source_ip 18.244.179.113
2024-03-14 insert index_pages_linkeddomain autowebdesign.co.uk
2024-03-14 insert index_pages_linkeddomain awdealers.co.uk
2024-03-14 insert index_pages_linkeddomain ebay.co.uk
2024-03-14 insert source_ip 159.253.210.191
2024-03-14 update founded_year 2010 => null
2024-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-02 update statutory_documents DIRECTOR APPOINTED MR JAMIE HOLLIDAY
2023-09-24 delete address Tollbar End, Coventry, CV3 4RS
2023-09-24 delete address Unity Coventry 324 Station Road, Balsall Common, Coventry, West Midlands, CV7 7EF
2023-09-24 delete address Unity Oxford Banbury Road, Oxford, Oxfordshire, South East, OX5 1JH
2023-09-24 delete address Unity Tredington Cross Roads Garage, Tredington, Shipston On Stour, Warwickshire, Midlands, CV36 4NN
2023-09-24 delete index_pages_linkeddomain trustpilot.com
2023-09-24 delete source_ip 99.86.114.57
2023-09-24 delete source_ip 99.86.114.58
2023-09-24 delete source_ip 99.86.114.91
2023-09-24 delete source_ip 99.86.114.114
2023-09-24 insert source_ip 18.244.179.53
2023-09-24 insert source_ip 18.244.179.61
2023-09-24 insert source_ip 18.244.179.85
2023-09-24 insert source_ip 18.244.179.113
2023-09-24 update founded_year null => 2010
2023-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, NO UPDATES
2023-05-30 update statutory_documents SOLVENCY STATEMENT DATED 26/05/23
2023-05-30 update statutory_documents REDUCE SHARE PREMIUM ACCOUNT 26/05/2023
2023-05-30 update statutory_documents 30/05/23 STATEMENT OF CAPITAL GBP 1800
2023-05-30 update statutory_documents STATEMENT BY DIRECTORS
2023-05-30 update statutory_documents STATEMENT BY DIRECTORS
2023-04-22 delete address All New 2022 D-Max Utility All New 2022 D-Max DL20
2023-04-07 delete address 10 JOHN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UB
2023-04-07 insert address CROSS ROADS GARAGE OLD FOSSE WAY TREDINGTON SHIPSTON-ON-STOUR ENGLAND CV36 4NN
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2023 FROM 10 JOHN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UB
2023-02-16 insert address All New 2022 D-Max Utility All New 2022 D-Max DL20
2023-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22
2022-11-05 delete source_ip 108.138.217.52
2022-11-05 delete source_ip 108.138.217.59
2022-11-05 delete source_ip 108.138.217.63
2022-11-05 delete source_ip 108.138.217.71
2022-11-05 insert source_ip 99.86.114.57
2022-11-05 insert source_ip 99.86.114.58
2022-11-05 insert source_ip 99.86.114.91
2022-11-05 insert source_ip 99.86.114.114
2022-10-05 delete address Peugeot 108 2008 3008
2022-10-05 insert address Tollbar End, Coventry, CV3 4RS
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, NO UPDATES
2022-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOT CARTWRIGHT
2022-08-01 delete source_ip 13.224.132.70
2022-08-01 delete source_ip 13.224.132.76
2022-08-01 delete source_ip 13.224.132.95
2022-08-01 delete source_ip 13.224.132.98
2022-08-01 insert source_ip 108.138.217.52
2022-08-01 insert source_ip 108.138.217.59
2022-08-01 insert source_ip 108.138.217.63
2022-08-01 insert source_ip 108.138.217.71
2022-06-07 update num_mort_charges 3 => 4
2022-06-07 update num_mort_outstanding 1 => 2
2022-06-01 delete source_ip 65.9.85.65
2022-06-01 delete source_ip 65.9.85.103
2022-06-01 delete source_ip 65.9.85.111
2022-06-01 delete source_ip 65.9.85.123
2022-06-01 insert source_ip 13.224.132.70
2022-06-01 insert source_ip 13.224.132.76
2022-06-01 insert source_ip 13.224.132.95
2022-06-01 insert source_ip 13.224.132.98
2022-05-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074073010004
2022-05-12 update statutory_documents DIRECTOR APPOINTED TIM HUXLEY
2022-05-07 update num_mort_outstanding 2 => 1
2022-05-07 update num_mort_satisfied 1 => 2
2022-04-30 delete address New Cars New 2021 Rexton
2022-04-30 delete source_ip 54.192.137.29
2022-04-30 delete source_ip 54.192.137.49
2022-04-30 delete source_ip 54.192.137.80
2022-04-30 delete source_ip 54.192.137.84
2022-04-30 insert address SsangYong > New Cars > All New 2022 Musso
2022-04-30 insert source_ip 65.9.85.65
2022-04-30 insert source_ip 65.9.85.103
2022-04-30 insert source_ip 65.9.85.111
2022-04-30 insert source_ip 65.9.85.123
2022-04-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-03-30 delete address 21 Pilot Close, Pilot Park, Coventry, CV3 4RR
2022-03-30 delete phone 01164 975605
2022-03-30 delete phone 01164 975606
2022-03-30 delete phone 01164 975607
2022-03-30 delete phone 01608 695659
2022-03-30 delete phone 01608 695660
2022-03-30 delete phone 01676 937925
2022-03-30 delete phone 01676 937926
2022-03-30 delete phone 01676 937927
2022-03-30 delete phone 01865 410709
2022-03-30 delete phone 01865 956176
2022-03-30 delete phone 01865 956178
2022-03-30 delete phone 01865 956179
2022-03-30 delete phone 0800 0025151
2022-03-30 delete source_ip 13.224.132.70
2022-03-30 delete source_ip 13.224.132.76
2022-03-30 delete source_ip 13.224.132.95
2022-03-30 delete source_ip 13.224.132.98
2022-03-30 insert address 21 Pilot Close, Pilot Park, Coventry, CV3 4RS
2022-03-30 insert address Peugeot 108 2008 3008
2022-03-30 insert source_ip 54.192.137.29
2022-03-30 insert source_ip 54.192.137.49
2022-03-30 insert source_ip 54.192.137.80
2022-03-30 insert source_ip 54.192.137.84
2022-02-09 delete address Peugeot 108 208 3008
2022-02-09 delete source_ip 52.222.158.17
2022-02-09 delete source_ip 52.222.158.52
2022-02-09 delete source_ip 52.222.158.72
2022-02-09 delete source_ip 52.222.158.108
2022-02-09 insert address 21 Pilot Close, Pilot Park, Coventry, CV3 4RR
2022-02-09 insert phone 02475 090078
2022-02-09 insert source_ip 13.224.132.70
2022-02-09 insert source_ip 13.224.132.76
2022-02-09 insert source_ip 13.224.132.95
2022-02-09 insert source_ip 13.224.132.98
2021-12-03 delete source_ip 13.224.222.17
2021-12-03 delete source_ip 13.224.222.41
2021-12-03 delete source_ip 13.224.222.49
2021-12-03 delete source_ip 13.224.222.90
2021-12-03 insert address Peugeot 108 208 3008
2021-12-03 insert phone 01164 975605
2021-12-03 insert phone 01164 975606
2021-12-03 insert phone 01164 975607
2021-12-03 insert phone 01164 975608
2021-12-03 insert phone 01608 695659
2021-12-03 insert phone 01608 695660
2021-12-03 insert phone 01608 695661
2021-12-03 insert phone 01676 937925
2021-12-03 insert phone 01676 937927
2021-12-03 insert phone 01676 937928
2021-12-03 insert phone 01865 410708
2021-12-03 insert phone 01865 410709
2021-12-03 insert phone 01865 956176
2021-12-03 insert phone 01865 956177
2021-12-03 insert phone 01865 956178
2021-12-03 insert phone 01865 956179
2021-12-03 insert source_ip 52.222.158.17
2021-12-03 insert source_ip 52.222.158.52
2021-12-03 insert source_ip 52.222.158.72
2021-12-03 insert source_ip 52.222.158.108
2021-09-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-09-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21
2021-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MATHERS / 14/05/2021
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, NO UPDATES
2021-08-13 delete source_ip 13.224.128.68
2021-08-13 delete source_ip 13.224.128.90
2021-08-13 delete source_ip 13.224.128.107
2021-08-13 delete source_ip 13.224.128.119
2021-08-13 insert email ma..@unityautomotive.co.uk
2021-08-13 insert registration_number ZA334573
2021-08-13 insert source_ip 13.224.222.17
2021-08-13 insert source_ip 13.224.222.41
2021-08-13 insert source_ip 13.224.222.49
2021-08-13 insert source_ip 13.224.222.90
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-27 delete source_ip 99.86.255.77
2021-06-27 delete source_ip 99.86.255.89
2021-06-27 delete source_ip 99.86.255.104
2021-06-27 delete source_ip 99.86.255.126
2021-06-27 insert source_ip 13.224.128.68
2021-06-27 insert source_ip 13.224.128.90
2021-06-27 insert source_ip 13.224.128.107
2021-06-27 insert source_ip 13.224.128.119
2021-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20
2021-04-24 delete source_ip 13.224.131.37
2021-04-24 delete source_ip 13.224.131.47
2021-04-24 delete source_ip 13.224.131.63
2021-04-24 delete source_ip 13.224.131.89
2021-04-24 insert address New Cars New 2021 Rexton
2021-04-24 insert contact_pages_linkeddomain ebay.co.uk
2021-04-24 insert source_ip 99.86.255.77
2021-04-24 insert source_ip 99.86.255.89
2021-04-24 insert source_ip 99.86.255.104
2021-04-24 insert source_ip 99.86.255.126
2021-02-08 delete source_ip 99.86.111.61
2021-02-08 delete source_ip 99.86.111.81
2021-02-08 delete source_ip 99.86.111.98
2021-02-08 delete source_ip 99.86.111.106
2021-02-08 insert source_ip 13.224.131.37
2021-02-08 insert source_ip 13.224.131.47
2021-02-08 insert source_ip 13.224.131.63
2021-02-08 insert source_ip 13.224.131.89
2020-10-12 delete phone 01608 662484
2020-10-12 delete source_ip 13.224.130.4
2020-10-12 delete source_ip 13.224.130.15
2020-10-12 delete source_ip 13.224.130.21
2020-10-12 delete source_ip 13.224.130.48
2020-10-12 insert phone 0800 0025151
2020-10-12 insert source_ip 99.86.111.61
2020-10-12 insert source_ip 99.86.111.81
2020-10-12 insert source_ip 99.86.111.98
2020-10-12 insert source_ip 99.86.111.106
2020-10-12 update website_status DomainNotFound => OK
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-25 delete source_ip 99.86.116.20
2020-06-25 delete source_ip 99.86.116.27
2020-06-25 delete source_ip 99.86.116.39
2020-06-25 delete source_ip 99.86.116.95
2020-06-25 insert source_ip 13.224.130.4
2020-06-25 insert source_ip 13.224.130.15
2020-06-25 insert source_ip 13.224.130.21
2020-06-25 insert source_ip 13.224.130.48
2020-05-25 delete source_ip 99.86.255.77
2020-05-25 delete source_ip 99.86.255.89
2020-05-25 delete source_ip 99.86.255.104
2020-05-25 delete source_ip 99.86.255.126
2020-05-25 insert source_ip 99.86.116.20
2020-05-25 insert source_ip 99.86.116.27
2020-05-25 insert source_ip 99.86.116.39
2020-05-25 insert source_ip 99.86.116.95
2020-04-25 delete source_ip 99.86.116.20
2020-04-25 delete source_ip 99.86.116.27
2020-04-25 delete source_ip 99.86.116.39
2020-04-25 delete source_ip 99.86.116.95
2020-04-25 insert source_ip 99.86.255.77
2020-04-25 insert source_ip 99.86.255.89
2020-04-25 insert source_ip 99.86.255.104
2020-04-25 insert source_ip 99.86.255.126
2020-03-25 delete source_ip 13.224.227.21
2020-03-25 delete source_ip 13.224.227.74
2020-03-25 delete source_ip 13.224.227.112
2020-03-25 delete source_ip 13.224.227.123
2020-03-25 insert source_ip 99.86.116.20
2020-03-25 insert source_ip 99.86.116.27
2020-03-25 insert source_ip 99.86.116.39
2020-03-25 insert source_ip 99.86.116.95
2020-02-20 delete address Unity Coventry 324 Station Road, Balsall Common, Coventry, West Midlands, Midlands, CV7 7EF
2020-02-20 delete source_ip 13.224.132.70
2020-02-20 delete source_ip 13.224.132.76
2020-02-20 delete source_ip 13.224.132.95
2020-02-20 delete source_ip 13.224.132.98
2020-02-20 insert address Unity Coventry 324 Station Road, Balsall Common, Coventry, West Midlands, CV7 7EF
2020-02-20 insert source_ip 13.224.227.21
2020-02-20 insert source_ip 13.224.227.74
2020-02-20 insert source_ip 13.224.227.112
2020-02-20 insert source_ip 13.224.227.123
2020-02-07 update account_category GROUP => FULL
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19
2019-11-19 delete source_ip 99.86.115.7
2019-11-19 delete source_ip 99.86.115.61
2019-11-19 delete source_ip 99.86.115.79
2019-11-19 delete source_ip 99.86.115.111
2019-11-19 insert address New Vehicles Ram 1500 Rebel RAM 1500 Laramie RAM 1500 Longhorn
2019-11-19 insert source_ip 13.224.132.70
2019-11-19 insert source_ip 13.224.132.76
2019-11-19 insert source_ip 13.224.132.95
2019-11-19 insert source_ip 13.224.132.98
2019-09-07 delete sic_code 70100 - Activities of head offices
2019-09-07 insert sic_code 45111 - Sale of new cars and light motor vehicles
2019-09-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2019-09-07 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2019-08-17 delete address 01865 376000 Coventry 01676 533145 Leicester 0116 283 1052 Tredington
2019-08-17 delete address 324 Station Road, Balsall Common, Coventry, West Midlands, CV7 7EF
2019-08-17 delete address 324 Station Road, Coventry, West Midlands, CV7 7EF
2019-08-17 delete address Banbury Road, Oxford, Oxfordshire, OX5 1JH
2019-08-17 delete address Cross Roads Garage, Tredington, Shipston On Stour, Tredington, Warwickshire, CV36 4NN
2019-08-17 delete address Cross Roads Garage, Tredington, Shipston On Stour, Tredington, Warwickshire, Midlands, CV36 4NN
2019-08-17 delete alias Unity Automotive (Coventry) Limited
2019-08-17 delete alias Unity Automotive Oxford Limited
2019-08-17 delete index_pages_linkeddomain automotive-compliance.co.uk
2019-08-17 delete index_pages_linkeddomain autowebdesign.co.uk
2019-08-17 delete index_pages_linkeddomain google.com
2019-08-17 delete source_ip 159.253.210.190
2019-08-17 insert address 324 Station Road Balsall Common Coventry Shipston on Stour Warwickshire CV7 7EF
2019-08-17 insert address Unity Tredington Cross Roads Garage, Tredington, Shipston On Stour, Warwickshire, Midlands, CV36 4NN
2019-08-17 insert alias Unity Automotive Group Ltd
2019-08-17 insert index_pages_linkeddomain gforces.co.uk
2019-08-17 insert index_pages_linkeddomain trustpilot.com
2019-08-17 insert source_ip 99.86.115.7
2019-08-17 insert source_ip 99.86.115.61
2019-08-17 insert source_ip 99.86.115.79
2019-08-17 insert source_ip 99.86.115.111
2019-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROB DAVIS / 13/08/2019
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-22 update statutory_documents DIRECTOR APPOINTED MR MARK HENSHER
2019-05-22 update statutory_documents DIRECTOR APPOINTED MR ROB DAVIS
2019-02-07 delete alias Unity Automotive Limited
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-12-19 delete source_ip 159.253.210.195
2018-12-19 insert source_ip 159.253.210.190
2018-11-02 update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 1800.00
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-10-07 update account_ref_day 30 => 31
2018-10-07 update account_ref_month 4 => 5
2018-10-07 update accounts_next_due_date 2019-01-31 => 2019-02-28
2018-08-10 update statutory_documents PREVEXT FROM 30/04/2018 TO 31/05/2018
2018-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT CARTWRIGHT / 25/06/2018
2018-06-06 insert about_pages_linkeddomain automotive-compliance.co.uk
2018-06-06 insert alias Unity Automotive (Coventry) Limited
2018-06-06 insert career_pages_linkeddomain automotive-compliance.co.uk
2018-06-06 insert contact_pages_linkeddomain automotive-compliance.co.uk
2018-06-06 insert index_pages_linkeddomain automotive-compliance.co.uk
2018-06-06 insert partner_pages_linkeddomain automotive-compliance.co.uk
2018-06-06 insert service_pages_linkeddomain automotive-compliance.co.uk
2018-06-06 insert service_pages_linkeddomain ebay.co.uk
2018-06-06 insert terms_pages_linkeddomain automotive-compliance.co.uk
2018-01-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-12-08 update website_status InternalTimeout => OK
2017-12-08 delete address Banbury Road, Kidlington, Oxfordshire, OX5 1JH
2017-12-08 delete address Banbury Road, Kidlington, Oxfordshire, South East, OX5 1JH
2017-12-08 delete address Cross Roads Garage, Tredington, Shipston-on-Stour, West Midlands, CV36 4NN
2017-12-08 insert address 324 Station Road, Coventry, West Midlands, CV7 7EF
2017-12-08 insert address Banbury Road, Oxford, Oxfordshire, OX5 1JH
2017-12-08 insert address Banbury Road, Oxford, Oxfordshire, South East, OX5 1JH
2017-12-08 insert address Cross Roads Garage, Tredington, Tredington, Warwickshire, CV36 4NN
2017-12-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JON MATHERS / 20/11/2017
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-09-27 update website_status OK => InternalTimeout
2017-08-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-08-31 update statutory_documents 31/07/17 STATEMENT OF CAPITAL GBP 1840
2017-08-13 delete address Cross Roads Garage, Tredington, Shipston On Stour, Warwick, Warwickshire, CV36 4NN
2017-08-13 delete address Cross Roads Garage, Tredington, Shipston On Stour, Warwick, Warwickshire, Midlands, CV36 4NN
2017-08-13 insert address Cross Roads Garage, Tredington, Shipston On Stour, Tredington, Warwickshire, CV36 4NN
2017-08-13 insert address Cross Roads Garage, Tredington, Shipston On Stour, Tredington, Warwickshire, Midlands, CV36 4NN
2017-07-16 delete address Banbury Road Shipton-on-Cherwell Kidlington OX5 1JH
2017-07-16 delete alias Unity Automotive (Coventry) Limited
2017-07-16 delete index_pages_linkeddomain automotive-compliance.co.uk
2017-07-16 delete source_ip 66.155.22.157
2017-07-16 insert address 324 Station Road, Balsall Common, Coventry, West Midlands, Midlands, CV7 7EF
2017-07-16 insert address Banbury Road, Kidlington, Oxfordshire, OX5 1JH
2017-07-16 insert address Banbury Road, Kidlington, Oxfordshire, South East, OX5 1JH
2017-07-16 insert address Cross Roads Garage, Tredington, Shipston On Stour, Warwick, Warwickshire, CV36 4NN
2017-07-16 insert address Cross Roads Garage, Tredington, Shipston On Stour, Warwick, Warwickshire, Midlands, CV36 4NN
2017-07-16 insert address Cross Roads Garage, Tredington, Shipston-on-Stour, West Midlands, CV36 4NN
2017-07-16 insert index_pages_linkeddomain autowebdesign.co.uk
2017-07-16 insert phone 0116 283 1052
2017-07-16 insert source_ip 159.253.210.195
2017-07-16 update robots_txt_status www.unityautomotive.co.uk: 404 => 200
2017-05-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-05-30 update statutory_documents 30/04/17 STATEMENT OF CAPITAL GBP 1880
2017-05-02 insert about_pages_linkeddomain automotive-compliance.co.uk
2017-05-02 insert alias Unity Automotive (Coventry) Limited
2017-05-02 insert alias Unity Automotive Oxford Limited
2017-05-02 insert career_pages_linkeddomain automotive-compliance.co.uk
2017-05-02 insert contact_pages_linkeddomain automotive-compliance.co.uk
2017-05-02 insert index_pages_linkeddomain automotive-compliance.co.uk
2017-05-02 insert management_pages_linkeddomain automotive-compliance.co.uk
2017-05-02 insert registration_number 497010
2017-02-28 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-28 update statutory_documents 31/01/17 STATEMENT OF CAPITAL GBP 1940
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-13 delete address Bambury Road Shipton-on-Cherwell Kidlington OX5 1JH
2017-01-13 insert address 10 John Street, Stratford Upon Avon, Warwickshire, CV37 6UB
2017-01-13 insert address Banbury Road Shipton-on-Cherwell Kidlington OX5 1JH
2017-01-13 insert phone 07407301
2017-01-13 update primary_contact Bambury Road Shipton-on-Cherwell Kidlington OX5 1JH => 10 John Street, Stratford Upon Avon, Warwickshire, CV37 6UB
2016-11-27 delete address 324 Station Road Balsall Common, Coventry CV7 7EF
2016-11-27 delete address Cross Roads Garage Tredington Warwickshire CV36 4NN
2016-11-27 delete address Unity Oxford Banbury Road Kidlington OX5 1JH
2016-11-27 delete index_pages_linkeddomain razoom.com
2016-11-27 delete source_ip 40.85.103.32
2016-11-27 insert address Bambury Road Shipton-on-Cherwell Kidlington OX5 1JH
2016-11-27 insert source_ip 66.155.22.157
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-08-17 update statutory_documents DIRECTOR APPOINTED MR ELLIOTT CARTWRIGHT
2016-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT
2016-06-04 delete source_ip 195.12.12.101
2016-06-04 insert source_ip 40.85.103.32
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete address Newark Road Peterborough Cambridgeshire PE1 5QJ
2016-03-20 delete address Unity Peterborough Newark Road Peterborough PE1 5QS
2016-03-20 delete phone 01733 897073
2016-03-11 update website_status OK => DomainNotFound
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-09 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-09 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-22 insert email ma..@rmif.co.uk
2015-10-22 insert phone 01788 538317
2015-10-14 update statutory_documents 14/10/15 FULL LIST
2015-01-29 delete phone 01865 373389
2015-01-29 insert phone 01865 376000
2015-01-07 update num_mort_outstanding 3 => 2
2015-01-07 update num_mort_satisfied 0 => 1
2015-01-01 insert address Banbury Road Shipton-on-Cherwell Kidlington OX5 1JH
2015-01-01 insert address Unity Oxford Banbury Road Kidlington OX5 1JH
2015-01-01 insert alias Unity Oxford
2015-01-01 insert phone 01865 373389
2014-12-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074073010002
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-12-04 insert phone 01733 897073
2014-11-07 update num_mort_charges 2 => 3
2014-11-07 update num_mort_outstanding 2 => 3
2014-11-06 delete about_pages_linkeddomain pro-r.co.uk
2014-11-03 update statutory_documents 14/10/14 FULL LIST
2014-10-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074073010003
2014-10-09 insert about_pages_linkeddomain pro-r.co.uk
2014-10-09 insert contact_pages_linkeddomain google.co.uk
2014-09-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-09-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-08-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-08-13 update statutory_documents DIRECTOR APPOINTED MR PAUL HUNT
2014-06-12 delete address Unity Peterborough Newark Road Peterborough PE1 5QJ
2014-06-12 insert address Newark Road Peterborough Cambridgeshire PE1 5QJ
2014-06-12 update primary_contact Unity Peterborough Newark Road Peterborough PE1 5QJ => Newark Road Peterborough Cambridgeshire PE1 5QJ
2014-04-21 delete about_pages_linkeddomain responsivedigital.co.uk
2014-04-21 delete contact_pages_linkeddomain responsivedigital.co.uk
2014-04-21 delete index_pages_linkeddomain responsivedigital.co.uk
2014-04-21 delete terms_pages_linkeddomain responsivedigital.co.uk
2014-04-21 insert about_pages_linkeddomain razoom.com
2014-04-21 insert contact_pages_linkeddomain razoom.com
2014-04-21 insert index_pages_linkeddomain razoom.com
2014-04-21 insert terms_pages_linkeddomain razoom.com
2014-04-07 update num_mort_charges 1 => 2
2014-04-07 update num_mort_outstanding 1 => 2
2014-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074073010002
2014-03-06 delete source_ip 109.74.198.147
2014-03-06 insert source_ip 195.12.12.101
2014-03-06 update robots_txt_status www.unityautomotive.co.uk: 200 => 404
2014-02-08 delete contact_pages_linkeddomain t.co
2014-02-08 delete management_pages_linkeddomain t.co
2013-12-07 update account_category SMALL => GROUP
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-11-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-24 update statutory_documents 14/10/13 FULL LIST
2013-08-19 insert contact_pages_linkeddomain t.co
2013-08-19 insert management_pages_linkeddomain t.co
2013-07-12 delete contact_pages_linkeddomain t.co
2013-07-12 delete management_pages_linkeddomain t.co
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-24 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-23 delete address BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON ENGLAND CV37 6AH
2013-06-23 insert address 10 JOHN STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6UB
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-05-22 insert contact_pages_linkeddomain oneblackbear.com
2013-05-22 insert index_pages_linkeddomain oneblackbear.com
2013-05-22 insert management_pages_linkeddomain oneblackbear.com
2013-04-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-10 update statutory_documents ARTICLES OF ASSOCIATION
2012-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-11-28 update statutory_documents 14/10/12 FULL LIST
2012-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2012 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH ENGLAND
2012-10-01 update statutory_documents ALTER ARTICLES 24/09/2012
2012-10-01 update statutory_documents 24/09/12 STATEMENT OF CAPITAL GBP 1500
2012-10-01 update statutory_documents 24/09/12 STATEMENT OF CAPITAL GBP 2000
2012-08-20 update statutory_documents SECTION 516, 519, 517
2012-01-08 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 14/10/11 FULL LIST
2011-03-29 update statutory_documents 14/03/11 STATEMENT OF CAPITAL GBP 1500
2011-03-25 update statutory_documents ARTICLES OF ASSOCIATION
2011-03-25 update statutory_documents ALTER ARTICLES 14/03/2011
2011-03-10 update statutory_documents CURRSHO FROM 31/10/2011 TO 30/04/2011
2010-10-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-10-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION