RIVERWAY MOT CENTRE - History of Changes


DateDescription
2023-09-25 delete source_ip 67.205.21.233
2023-09-25 insert source_ip 35.214.35.69
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-08-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-17 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-03 delete source_ip 173.236.136.161
2023-04-03 insert source_ip 67.205.21.233
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-08-05 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL MARKS
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-04-08 delete source_ip 3.8.61.208
2021-04-08 insert source_ip 173.236.136.161
2021-02-09 update website_status IndexPageFetchError => OK
2021-02-09 delete source_ip 100.24.208.97
2021-02-09 delete source_ip 35.172.94.1
2021-02-09 insert source_ip 3.8.61.208
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-25 update website_status OK => IndexPageFetchError
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-02-29
2019-03-26 delete index_pages_linkeddomain aboutcookies.org
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-03-31
2019-03-01 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-09 delete source_ip 34.202.90.224
2018-12-09 delete source_ip 34.203.45.99
2018-12-09 delete source_ip 52.87.3.237
2018-12-09 insert source_ip 100.24.208.97
2018-12-09 insert source_ip 35.172.94.1
2018-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-21 delete contact_pages_linkeddomain aboutcookies.org
2017-12-02 delete source_ip 54.174.24.91
2017-12-02 insert source_ip 34.203.45.99
2017-10-18 delete source_ip 34.197.131.54
2017-10-18 delete source_ip 52.2.67.7
2017-10-18 delete source_ip 54.165.209.98
2017-10-18 insert source_ip 34.202.90.224
2017-10-18 insert source_ip 52.87.3.237
2017-10-18 insert source_ip 54.174.24.91
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-24 update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 1
2015-10-08 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-08 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-23 update statutory_documents SECRETARY APPOINTED MRS LAURA MARY EILEEN MARKS
2015-09-03 update statutory_documents 01/09/15 FULL LIST
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-01-07 update accounts_last_madeup_date 2012-09-30 => 2013-05-31
2015-01-07 update accounts_next_due_date 2015-02-27 => 2015-02-28
2014-12-07 update account_ref_month 3 => 5
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-02-27
2014-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-11-27 update statutory_documents CURRSHO FROM 31/03/2014 TO 31/05/2013
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-01 update statutory_documents 01/09/14 FULL LIST
2013-11-07 delete address UNIT 1 UNIT 1 RIVERWAY TRADING ESTATE TROWBRIDGE WILTSHIRE ENGLAND BA14 8LL
2013-11-07 insert address UNIT 1 UNIT 1 RIVERWAY TRADING ESTATE TROWBRIDGE WILTSHIRE BA14 8LL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-11-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-10-17 update statutory_documents 01/09/13 FULL LIST
2013-09-06 update account_ref_day 30 => 31
2013-09-06 update account_ref_month 9 => 3
2013-09-06 update accounts_next_due_date 2014-06-30 => 2014-12-31
2013-08-29 update statutory_documents CURREXT FROM 30/09/2013 TO 31/03/2014
2013-08-01 delete address 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA
2013-08-01 insert address UNIT 1 UNIT 1 RIVERWAY TRADING ESTATE TROWBRIDGE WILTSHIRE ENGLAND BA14 8LL
2013-08-01 update registered_address
2013-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA
2013-07-15 update statutory_documents DIRECTOR APPOINTED MR RICHARD MARKS
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-01 => 2014-06-30
2013-06-22 delete address UNIT 1 RIVERWAY TRADING ESTATE TROWBRIDGE WILTSHIRE UNITED KINGDOM BA14 8LL
2013-06-22 insert address 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA
2013-06-22 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date null => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-05-31 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents DIRECTOR APPOINTED CAROL MARKS
2012-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2012 FROM UNIT 1 RIVERWAY TRADING ESTATE TROWBRIDGE WILTSHIRE BA14 8LL UNITED KINGDOM
2012-09-06 update statutory_documents 01/09/12 FULL LIST
2012-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 31 STALLARD STREET TROWBRIDGE WILTSHIRE BA14 9AA UNITED KINGDOM
2012-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS MARKS / 09/02/2012
2011-09-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION