FIFE ISUZU - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-14 delete contact_pages_linkeddomain imgroup.co.uk
2022-05-14 delete index_pages_linkeddomain imgroup.co.uk
2022-05-14 delete phone 07743373047
2022-05-14 delete service_pages_linkeddomain imgroup.co.uk
2022-05-14 delete vat GB502955062
2022-05-14 insert index_pages_linkeddomain autowebdesign.co.uk
2022-05-14 insert vat 502955062
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 delete phone 01334 441186
2021-01-14 insert phone 01334 657400
2020-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-24 insert phone 07743373047
2020-03-25 insert contact_pages_linkeddomain imgroup.co.uk
2020-03-25 insert index_pages_linkeddomain imgroup.co.uk
2020-03-25 insert service_pages_linkeddomain imgroup.co.uk
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-12-22 delete index_pages_linkeddomain facebook.com
2019-12-22 delete index_pages_linkeddomain twitter.com
2019-08-23 delete address South Drive Coleshill Warwickshire B46 1DF
2019-08-23 insert address The Gate International Drive Solihull West Midlands B90 4WA
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 delete source_ip 159.253.210.193
2018-12-24 insert source_ip 159.253.210.191
2018-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-06-15 insert address South Drive Coleshill Warwickshire B46 1DF
2018-06-15 insert email da..@imgroup.co.uk
2018-06-15 insert phone 0121 730 8079
2018-06-15 insert terms_pages_linkeddomain ico.org.uk
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-02 delete alias Fife OEM
2018-03-02 delete index_pages_linkeddomain gforcesinternal.co.uk
2018-03-02 delete source_ip 52.208.46.8
2018-03-02 delete source_ip 52.212.225.228
2018-03-02 delete source_ip 54.229.204.93
2018-03-02 insert phone 01334 441188
2018-03-02 insert source_ip 159.253.210.193
2018-03-02 update founded_year 1916 => null
2018-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-12-16 delete source_ip 54.171.29.190
2017-12-16 insert source_ip 52.208.46.8
2017-10-09 delete source_ip 54.194.20.80
2017-10-09 insert source_ip 54.229.204.93
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-14 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-14 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-04-19 update statutory_documents 15/03/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-04-08 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-03-18 update statutory_documents 15/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-04-07 delete address FIFE MITSUBISHI CUPAR TRADING ESTATE CUPAR FIFE SCOTLAND KY15 4SX
2014-04-07 insert address FIFE MITSUBISHI CUPAR TRADING ESTATE CUPAR FIFE KY15 4SX
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-19 update statutory_documents 15/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-24 update account_category NO ACCOUNTS FILED => FULL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-15 => 2013-12-31
2013-03-20 update statutory_documents 15/03/13 FULL LIST
2012-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2012 FROM CUPAR TRADING ESTATE CUPAR KY15 4SX UNITED KINGDOM
2012-04-06 update statutory_documents 15/03/12 FULL LIST
2011-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-13 update statutory_documents ADOPT ARTICLES 06/04/2011
2011-04-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-03-24 update statutory_documents DIRECTOR APPOINTED ALAN KNOX
2011-03-24 update statutory_documents DIRECTOR APPOINTED JENNIFER PHILIPS GAGE
2011-03-24 update statutory_documents DIRECTOR APPOINTED PHYLLIS WALKER
2011-03-24 update statutory_documents DIRECTOR APPOINTED WILLIAM GRAHAM WALKER
2011-03-24 update statutory_documents DIRECTOR APPOINTED WILLIAM WALKER
2011-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOGG
2011-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION