Date | Description |
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 |