Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-21 |
delete about_pages_linkeddomain jwrigbycarandcommercial-isuzu.co.uk |
2024-03-21 |
delete address THE ALL-NEW 2021 ISUZU D MAX
125,000 Mile
5 Year Warranty
5 YEAR UK & EU |
2024-03-21 |
delete contact_pages_linkeddomain jwrigbycarandcommercial-isuzu.co.uk |
2024-03-21 |
delete index_pages_linkeddomain jwrigbycarandcommercial-isuzu.co.uk |
2024-03-21 |
delete source_ip 134.213.236.142 |
2024-03-21 |
delete terms_pages_linkeddomain facebook.com |
2024-03-21 |
delete terms_pages_linkeddomain google.com |
2024-03-21 |
delete terms_pages_linkeddomain ico.org.uk |
2024-03-21 |
delete terms_pages_linkeddomain jwrigbycarandcommercial-isuzu.co.uk |
2024-03-21 |
delete terms_pages_linkeddomain legislation.gov.uk |
2024-03-21 |
delete terms_pages_linkeddomain linkedin.com |
2024-03-21 |
delete terms_pages_linkeddomain mailchimp.com |
2024-03-21 |
insert registration_number ZA107866 |
2024-03-21 |
insert source_ip 134.213.138.142 |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, NO UPDATES |
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 |
2022-12-21 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES |
2022-05-07 |
update num_mort_charges 1 => 2 |
2022-05-07 |
update num_mort_outstanding 1 => 2 |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063492510002 |
2022-03-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-13 |
delete registration_number ZA107866 |
2021-12-13 |
insert terms_pages_linkeddomain facebook.com |
2021-12-13 |
insert terms_pages_linkeddomain google.com |
2021-12-13 |
insert terms_pages_linkeddomain ico.org.uk |
2021-12-13 |
insert terms_pages_linkeddomain legislation.gov.uk |
2021-12-13 |
insert terms_pages_linkeddomain linkedin.com |
2021-12-13 |
insert terms_pages_linkeddomain mailchimp.com |
2021-12-07 |
delete address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW |
2021-12-07 |
insert address FIRST FLOOR, MERCHANT EXCHANGE WATERS GREEN MACCLESFIELD CHESHIRE ENGLAND SK11 6JX |
2021-12-07 |
update registered_address |
2021-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2021 FROM
SILK HOUSE PARK GREEN
MACCLESFIELD
CHESHIRE
SK11 7QW |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES |
2021-04-19 |
insert address THE ALL-NEW 2021 ISUZU D MAX
125,000 Mile
5 Year Warranty
5 YEAR UK & EU |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-25 |
insert registration_number 654844 |
2020-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 31/03/19 TOTAL EXEMPTION FULL |
2019-09-06 |
insert registration_number ZA107866 |
2019-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
2019-06-06 |
delete registration_number ZA107866 |
2019-06-06 |
insert alias J W Rigby Limited |
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 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-11 |
delete source_ip 83.138.157.142 |
2017-11-11 |
insert source_ip 134.213.236.142 |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-21 => 2015-08-21 |
2015-10-07 |
update returns_next_due_date 2015-09-18 => 2016-09-18 |
2015-09-14 |
update statutory_documents 21/08/15 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 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
delete address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE ENGLAND SK11 7QW |
2014-10-07 |
insert address SILK HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7QW |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-21 => 2014-08-21 |
2014-10-07 |
update returns_next_due_date 2014-09-18 => 2015-09-18 |
2014-09-11 |
update statutory_documents 21/08/14 FULL LIST |
2014-02-05 |
update statutory_documents 24/01/2014 |
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 |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063492510001 |
2013-10-07 |
update returns_last_madeup_date 2012-08-21 => 2013-08-21 |
2013-10-07 |
update returns_next_due_date 2013-09-18 => 2014-09-18 |
2013-09-04 |
update statutory_documents 21/08/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 5010 - Sale of motor vehicles |
2013-06-22 |
insert sic_code 45111 - Sale of new cars and light motor vehicles |
2013-06-22 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2013-06-22 |
update returns_last_madeup_date 2011-08-21 => 2012-08-21 |
2013-06-22 |
update returns_next_due_date 2012-09-18 => 2013-09-18 |
2013-01-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents 21/08/12 FULL LIST |
2012-01-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-24 |
update statutory_documents 21/08/11 FULL LIST |
2010-10-11 |
update statutory_documents 21/08/10 FULL LIST |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINSTON RIGBY / 21/08/2010 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WINSTON RIGBY / 21/08/2010 |
2010-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN RIGBY / 21/08/2010 |
2010-10-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW WINSTON RIGBY / 21/08/2010 |
2010-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2010 FROM
THE MERE GARAGE, MARTON
MACCLESFIELD
CHESHIRE
SK11 9HH |
2010-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 |
2010-06-01 |
update statutory_documents PREVSHO FROM 31/08/2010 TO 31/03/2010 |
2009-09-01 |
update statutory_documents RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
2008-10-14 |
update statutory_documents RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
2007-08-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |