WINDMILL GARAGE DERBY - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-23 delete source_ip 78.110.162.54
2024-03-23 insert source_ip 103.170.154.107
2024-03-23 update robots_txt_status www.windmillgaragederby.co.uk: 404 => 200
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-20 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2022-08-09 update robots_txt_status www.windmillgaragederby.co.uk: 200 => 404
2022-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIE SHEPHERD / 28/07/2022
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/22, NO UPDATES
2022-07-09 delete source_ip 91.215.187.45
2022-07-09 insert source_ip 78.110.162.54
2022-07-09 update robots_txt_status www.windmillgaragederby.co.uk: 404 => 200
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-11-26 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/21, NO UPDATES
2021-06-06 delete address Unit 45/46, The Parker Centre, Mansfield, Derby, Derbyshire, DE21 4SZ
2021-06-06 insert address Unit 45/46, The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ
2021-06-06 update primary_contact Unit 45/46, The Parker Centre, Mansfield, Derby, Derbyshire, DE21 4SZ => Unit 45/46, The Parker Centre, Mansfield Road, Derby, Derbyshire, DE21 4SZ
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-13 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2020-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES
2020-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE SHEPHERD
2020-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL SHEPHERD / 15/01/2020
2019-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SHEPHERD / 14/11/2019
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-11 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-09-25 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES
2018-06-29 delete contact_pages_linkeddomain cnet.com
2018-06-29 delete contact_pages_linkeddomain getyouonline.co.uk
2018-06-29 delete index_pages_linkeddomain cnet.com
2018-06-29 delete index_pages_linkeddomain getyouonline.co.uk
2018-06-29 delete service_pages_linkeddomain cnet.com
2018-06-29 delete service_pages_linkeddomain getyouonline.co.uk
2018-06-29 insert contact_pages_linkeddomain ruinmysearchhistory.com
2018-06-29 insert index_pages_linkeddomain ruinmysearchhistory.com
2018-06-29 insert service_pages_linkeddomain ruinmysearchhistory.com
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-16 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES
2016-12-21 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-21 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-11-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2016
2016-11-02 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-11-05 update statutory_documents 19/10/15 STATEMENT OF CAPITAL GBP 2
2015-10-09 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-09 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-16 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-07-04 => 2015-07-04
2015-08-13 update returns_next_due_date 2015-08-01 => 2016-08-01
2015-07-17 update statutory_documents 04/07/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-07-31
2014-11-07 update accounts_next_due_date 2015-04-04 => 2016-04-30
2014-10-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ
2014-08-07 insert address 12 DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ
2014-08-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date null => 2014-07-04
2014-08-07 update returns_next_due_date 2014-08-01 => 2015-08-01
2014-07-23 update statutory_documents 04/07/14 FULL LIST
2013-10-07 update num_mort_charges 0 => 1
2013-10-07 update num_mort_outstanding 0 => 1
2013-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085962720001
2013-07-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION