LINKS AUTOMOTIVE - History of Changes


DateDescription
2025-02-19 delete address Unit 5, Fence Avenue Industrial Estate Macclesfield Cheshire SK10 1LT
2025-02-19 insert address Unit 6 Mottram Way Macclesfield Cheshire SK10 2DH
2025-02-19 insert address Unit 6, Mottram Way, Macclesfield SK10 2DH
2025-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DUNCAN JAMES CONWAY / 05/02/2025
2025-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CONWAY / 05/02/2025
2025-02-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOBBINS / 21/01/2025
2025-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOBBINS / 21/01/2025
2025-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2025 FROM UNIT 5 FENCE AVENUE INDUSTRIAL ESTATE MACCLESFIELD CHESHIRE SK10 1LT UNITED KINGDOM
2024-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/24, NO UPDATES
2024-04-26 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-01-12 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-12-18 insert index_pages_linkeddomain google.com
2022-11-16 update website_status FlippedRobots => OK
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-10-24 update website_status OK => FlippedRobots
2022-07-21 delete index_pages_linkeddomain google.com
2022-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-04-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-03-14 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOBBINS / 07/03/2022
2022-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOBBINS / 07/03/2022
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-17 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-08-18 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-12-04 delete source_ip 192.186.196.69
2019-12-04 insert source_ip 139.59.198.11
2019-12-04 update robots_txt_status www.linksautomotive.co.uk: 404 => 200
2019-12-04 update website_status FlippedRobots => OK
2019-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES
2019-11-15 update website_status OK => FlippedRobots
2019-08-07 delete address 103 GAWSWORTH ROAD MACCLESFIELD CHESHIRE ENGLAND SK11 8UQ
2019-08-07 insert address UNIT 5 FENCE AVENUE INDUSTRIAL ESTATE MACCLESFIELD CHESHIRE UNITED KINGDOM SK10 1LT
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update registered_address
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 103 GAWSWORTH ROAD MACCLESFIELD CHESHIRE SK11 8UQ ENGLAND
2019-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOBBINS / 29/07/2019
2019-07-15 delete address Park Green Macclesfield Cheshire SK11 6NN
2019-07-15 delete contact_pages_linkeddomain google.co.uk
2019-06-14 insert address Unit 5, Fence Avenue Industrial Estate, Macclesfield, SK10 1LT
2019-06-14 update description
2018-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/17, 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
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN CONWAY / 13/03/2017
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-07-07 delete address 11 PALMERSTON ROAD MACCLESFIELD SK11 8QJ
2016-07-07 insert address 103 GAWSWORTH ROAD MACCLESFIELD CHESHIRE ENGLAND SK11 8UQ
2016-07-07 update registered_address
2016-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 11 PALMERSTON ROAD MACCLESFIELD SK11 8QJ
2016-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOBBINS / 08/06/2016
2016-02-10 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-10 update accounts_last_madeup_date null => 2014-10-31
2016-02-10 update accounts_next_due_date 2015-07-28 => 2016-07-31
2016-01-14 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-12-07 update company_status Active - Proposal to Strike off => Active
2015-12-07 update returns_last_madeup_date 2014-10-28 => 2015-10-28
2015-12-07 update returns_next_due_date 2015-11-25 => 2016-11-25
2015-11-11 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-10 update statutory_documents 28/10/15 FULL LIST
2015-11-08 update company_status Active => Active - Proposal to Strike off
2015-10-27 update statutory_documents FIRST GAZETTE
2015-01-07 delete address 11 PALMERSTON ROAD MACCLESFIELD ENGLAND SK11 8QJ
2015-01-07 insert address 11 PALMERSTON ROAD MACCLESFIELD SK11 8QJ
2015-01-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-10-28
2015-01-07 update returns_next_due_date 2014-11-25 => 2015-11-25
2014-12-05 update statutory_documents 28/10/14 FULL LIST
2013-10-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION