Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES |
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 |
2023-01-13 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES |
2022-05-07 |
delete company_previous_name IAN FARRELL CAR SALES LIMITED |
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 |
2022-02-03 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAUL LANE / 20/12/2021 |
2022-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAUL LANE / 20/12/2021 |
2022-01-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZOE VICTORIA LANE / 20/12/2021 |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-27 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-30 |
delete source_ip 185.166.128.248 |
2021-01-30 |
insert source_ip 76.223.62.13 |
2021-01-30 |
insert source_ip 13.248.163.118 |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
2020-04-25 |
delete address How to find us
Solihull, B90 1QR |
2020-03-26 |
insert address How to find us
Solihull, B90 1QR |
2020-01-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-03 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-30 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-11-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAUL LANE / 10/05/2018 |
2018-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAUL LANE / 10/05/2018 |
2018-11-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZOE VICTORIA LANE / 10/05/2018 |
2018-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAUL LANE / 10/05/2018 |
2018-11-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ZOE VICTORIA LANE / 10/05/2018 |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, 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 |
2018-02-15 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update website_status FlippedRobots => OK |
2017-11-07 |
delete source_ip 193.243.130.185 |
2017-11-07 |
insert source_ip 185.166.128.248 |
2017-10-08 |
update website_status OK => FlippedRobots |
2017-06-03 |
delete about_pages_linkeddomain facebook.com |
2017-06-03 |
delete about_pages_linkeddomain google.com |
2017-06-03 |
delete about_pages_linkeddomain twitter.com |
2017-06-03 |
delete contact_pages_linkeddomain facebook.com |
2017-06-03 |
delete contact_pages_linkeddomain google.com |
2017-06-03 |
delete contact_pages_linkeddomain twitter.com |
2017-06-03 |
delete email st..@stevelanecars.co.uk |
2017-06-03 |
delete index_pages_linkeddomain facebook.com |
2017-06-03 |
delete index_pages_linkeddomain google.com |
2017-06-03 |
delete index_pages_linkeddomain twitter.com |
2017-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-10-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-09-29 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-05-08 => 2016-05-08 |
2016-06-08 |
update returns_next_due_date 2016-06-05 => 2017-06-05 |
2016-05-16 |
update statutory_documents 08/05/16 FULL LIST |
2016-05-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZOE VICTORIA LANE / 09/05/2015 |
2015-10-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-13 |
delete source_ip 193.243.131.185 |
2015-09-13 |
insert source_ip 193.243.130.185 |
2015-09-07 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-09 |
update returns_last_madeup_date 2014-05-08 => 2015-05-08 |
2015-07-09 |
update returns_next_due_date 2015-06-05 => 2016-06-05 |
2015-06-17 |
update statutory_documents 08/05/15 FULL LIST |
2015-05-08 |
delete source_ip 193.243.130.185 |
2015-05-08 |
insert contact_pages_linkeddomain autotrader.co.uk |
2015-05-08 |
insert source_ip 193.243.131.185 |
2015-02-04 |
delete alias Steve Lane Cars Limited |
2015-02-04 |
delete source_ip 193.243.131.185 |
2015-02-04 |
insert source_ip 193.243.130.185 |
2015-01-06 |
delete source_ip 193.243.130.185 |
2015-01-06 |
insert alias Steve Lane Cars Limited |
2015-01-06 |
insert source_ip 193.243.131.185 |
2014-12-06 |
delete source_ip 193.243.131.185 |
2014-12-06 |
insert source_ip 193.243.130.185 |
2014-11-07 |
delete source_ip 193.243.130.185 |
2014-11-07 |
insert source_ip 193.243.131.185 |
2014-10-10 |
delete contact_pages_linkeddomain razsor.com |
2014-10-10 |
delete index_pages_linkeddomain razsor.com |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-06 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-08-29 |
delete source_ip 193.243.131.185 |
2014-08-29 |
insert source_ip 193.243.130.185 |
2014-07-20 |
delete alias Steve Lane Cars Limited |
2014-07-20 |
delete registration_number 3560788 |
2014-07-20 |
delete source_ip 193.243.130.185 |
2014-07-20 |
delete vat 714 8309 37 |
2014-07-20 |
insert source_ip 193.243.131.185 |
2014-07-20 |
update founded_year 1998 => null |
2014-06-11 |
delete address TIDBURY GREEN GARAGE, SOLIHULL, B90 1QR |
2014-06-11 |
delete contact_pages_linkeddomain aboutcookies.org |
2014-06-11 |
delete contact_pages_linkeddomain contactatonce.com |
2014-06-11 |
delete index_pages_linkeddomain aboutcookies.org |
2014-06-11 |
delete index_pages_linkeddomain contactatonce.com |
2014-06-11 |
delete index_pages_linkeddomain google.co.uk |
2014-06-11 |
delete source_ip 193.243.131.185 |
2014-06-11 |
insert alias Steve Lane Cars Limited |
2014-06-11 |
insert source_ip 193.243.130.185 |
2014-06-11 |
update founded_year null => 1998 |
2014-06-07 |
delete address TIDBURY GREEN GARAGE 1 LOWBROOK LANE TIDBURY GREEN SOLIHULL WEST MIDLANDS ENGLAND B90 1QR |
2014-06-07 |
insert address TIDBURY GREEN GARAGE 1 LOWBROOK LANE TIDBURY GREEN SOLIHULL WEST MIDLANDS B90 1QR |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-08 => 2014-05-08 |
2014-06-07 |
update returns_next_due_date 2014-06-05 => 2015-06-05 |
2014-05-22 |
update statutory_documents 08/05/14 FULL LIST |
2014-04-16 |
delete source_ip 193.243.130.185 |
2014-04-16 |
insert registration_number 3560788 |
2014-04-16 |
insert source_ip 193.243.131.185 |
2014-04-16 |
insert vat 714 8309 37 |
2014-04-07 |
delete address 26 WIDNEY ROAD KNOWLE SOLIHULL WEST MIDLANDS UNITED KINGDOM B93 9DU |
2014-04-07 |
insert address TIDBURY GREEN GARAGE 1 LOWBROOK LANE TIDBURY GREEN SOLIHULL WEST MIDLANDS ENGLAND B90 1QR |
2014-04-07 |
update num_mort_charges 3 => 4 |
2014-04-07 |
update num_mort_outstanding 2 => 3 |
2014-04-07 |
update registered_address |
2014-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
26 WIDNEY ROAD
KNOWLE
SOLIHULL
WEST MIDLANDS
B93 9DU
UNITED KINGDOM |
2014-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035607880004 |
2014-03-11 |
delete source_ip 193.243.131.185 |
2014-03-11 |
insert source_ip 193.243.130.185 |
2013-09-06 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-09-06 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-08-13 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-08 => 2013-05-08 |
2013-06-26 |
update returns_next_due_date 2013-06-05 => 2014-06-05 |
2013-06-25 |
delete address OAKFIELD HOUSE 478 STATION ROAD DORRIDGE SOLIHULL WEST MIDLANDS UNITED KINGDOM B93 8HE |
2013-06-25 |
insert address 26 WIDNEY ROAD KNOWLE SOLIHULL WEST MIDLANDS UNITED KINGDOM B93 9DU |
2013-06-25 |
update registered_address |
2013-06-24 |
delete address 26 WIDNEY ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9DY |
2013-06-24 |
insert address OAKFIELD HOUSE 478 STATION ROAD DORRIDGE SOLIHULL WEST MIDLANDS UNITED KINGDOM B93 8HE |
2013-06-24 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-22 |
update statutory_documents 08/05/13 FULL LIST |
2013-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
OAKFIELD HOUSE 478 STATION ROAD
DORRIDGE
SOLIHULL
WEST MIDLANDS
B93 8HE
UNITED KINGDOM |
2012-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
26 WIDNEY ROAD
KNOWLE
SOLIHULL
WEST MIDLANDS
B93 9DY |
2012-10-09 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-21 |
update statutory_documents 08/05/12 FULL LIST |
2011-10-24 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 08/05/11 FULL LIST |
2010-09-09 |
update statutory_documents 08/05/10 FULL LIST |
2010-07-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2009-07-01 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-08-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LANE / 10/01/2005 |
2008-08-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ZOE LANE / 10/01/2005 |
2008-08-07 |
update statutory_documents RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-08-10 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-07-18 |
update statutory_documents RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
2007-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/07 FROM:
4 WIDNEY ROAD
KNOWLE
SOLIHULL
WEST MIDLANDS B93 9DY |
2006-12-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-18 |
update statutory_documents RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
2006-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-05-16 |
update statutory_documents RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2004-05-20 |
update statutory_documents RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
2003-09-19 |
update statutory_documents RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
2003-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-08-23 |
update statutory_documents RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS |
2002-05-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-10 |
update statutory_documents COMPANY NAME CHANGED
IAN FARRELL CAR SALES LIMITED
CERTIFICATE ISSUED ON 10/04/02 |
2002-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-07-24 |
update statutory_documents RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS |
2001-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS |
2000-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/00 FROM:
50 GLASTON DRIVE
SOLIHULL
WEST MIDLANDS B91 3YE |
2000-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-06-04 |
update statutory_documents RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS |
1998-06-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/98 FROM:
24 NORTH STREET
ASHBY DE LA ZOUCH
LEICESTERSHIRE LE65 1HS |
1998-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-27 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-05-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-27 |
update statutory_documents SECRETARY RESIGNED |
1998-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |