STEVE LANE CARS - History of Changes


DateDescription
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