MARTIN ATKINSON CAR AND VANS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-12 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-09-30 insert registration_number 786354
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-26 delete address Martin Atkinson Cars, 46 Newdown Road, South Park Business Estate, Scunthorpe, Lincolnshire, DN17 2TX
2022-06-26 delete contact_pages_linkeddomain martinatkinsonvans.co.uk
2022-06-26 delete index_pages_linkeddomain martinatkinsonvans.co.uk
2022-06-26 insert alias Martin Atkinson Car and Vans
2022-06-26 insert phone 07771112040
2022-06-26 insert phone 07888 989877
2022-06-26 insert registration_number 3740381
2022-06-26 update website_status DomainNotFound => OK
2022-06-08 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-08 update statutory_documents SECRETARY APPOINTED MS CAROLINE DAWN REEDER
2022-06-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARLES ATKINSON
2022-05-25 update website_status OK => DomainNotFound
2022-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-21 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-03 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-02 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2018-10-07 delete address 27 OSBORNE STREET GRIMSBY N E LINCS DN31 1NU
2018-10-07 insert address 46 NEWDOWN ROAD SOUTH PARK INDUSTRIAL ESTATE SCUNTHORPE ENGLAND DN17 2TX
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-27 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 27 OSBORNE STREET GRIMSBY N E LINCS DN31 1NU
2018-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 46 NEWDOWN ROAD SOUTH DOWN INDUSTRIAL ESTATE SCUNTHORPE DN17 2TX ENGLAND
2018-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-03-14 delete source_ip 159.253.210.193
2018-03-14 insert source_ip 159.253.210.192
2017-11-13 insert alias MARTIN ATKINSON SPECIALIST CARS LTD.
2017-11-13 insert contact_pages_linkeddomain martinatkinsonvans.co.uk
2017-11-13 insert index_pages_linkeddomain martinatkinsonvans.co.uk
2017-11-13 insert vat 351 8436 52
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-01 delete phone 01724 867101 | 46
2017-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-06 delete alias Martin Atkinson Specialist Cars Ltd
2016-09-23 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-15 update statutory_documents 24/03/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-12 insert index_pages_linkeddomain autowebdesign.co.uk
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-11 update statutory_documents 24/03/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-20 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-11 update statutory_documents 24/03/14 FULL LIST
2013-11-04 update website_status FlippedRobots => OK
2013-11-04 delete source_ip 159.253.210.223
2013-11-04 insert source_ip 159.253.210.193
2013-10-27 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-25 insert address Martin Atkinson Cars, 46 Newdown Road, South Park Business Estate , Scunthorpe, Lincolnshire, DN17 2TX
2013-08-25 insert alias Martin Atkinson Cars
2013-08-25 update robots_txt_status www.martinatkinsoncars.co.uk: 404 => 200
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-09 update statutory_documents 24/03/13 FULL LIST
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 24/03/12 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents 24/03/11 FULL LIST
2010-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-03 update statutory_documents 24/03/10 FULL LIST
2010-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSSELL ATKINSON / 24/03/2010
2009-12-04 update statutory_documents CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-12-04 update statutory_documents SECRETARY APPOINTED CHARLES RUSSELL ATKINSON
2009-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES ATKINSON
2009-12-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN ATKINSON
2009-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-18 update statutory_documents COMPANY NAME CHANGED RUSSELL ATKINSON MOTORS LIMITED CERTIFICATE ISSUED ON 18/11/09
2009-11-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-05-06 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-01 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-16 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-03-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-03-27 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 17-19 OSBORNE STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HA
2005-04-05 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-05 update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-02 update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-15 update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-30 update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-17 update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-05-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-23 update statutory_documents DIRECTOR RESIGNED
1999-05-23 update statutory_documents SECRETARY RESIGNED
1999-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION