PLAYERS CARS LIMITED - History of Changes


DateDescription
2024-04-07 update num_mort_outstanding 4 => 2
2024-04-07 update num_mort_satisfied 0 => 2
2023-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079175250001
2023-10-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079175250002
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-21 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES
2023-02-05 delete phone 2018 2.0
2022-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents SUB-DIVISION 13/04/22
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEASE LOUNGE PROPERTIES LTD
2022-04-25 update statutory_documents CESSATION OF MARK KEVIN BIRD AS A PSC
2022-04-25 update statutory_documents CESSATION OF SUZANNE MICHELLE BIRD AS A PSC
2022-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KEVIN BIRD / 10/03/2022
2022-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE BIRD / 10/03/2022
2022-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK KEVIN BIRD / 10/03/2022
2022-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MICHELLE BIRD / 10/03/2022
2021-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-02 update statutory_documents 30/11/20 UNAUDITED ABRIDGED
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-01-31 delete source_ip 185.166.128.248
2021-01-31 insert source_ip 76.223.62.13
2021-01-31 insert source_ip 13.248.163.118
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-30 insert company_previous_name LEASE LOUNGE LIMITED
2020-10-30 update name LEASE LOUNGE LIMITED => PLAYERS CARS LIMITED
2020-10-23 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-10-09 insert alias Players Cars Limited
2020-08-28 update statutory_documents COMPANY NAME CHANGED LEASE LOUNGE LIMITED CERTIFICATE ISSUED ON 28/08/20
2020-07-30 delete registration_number 654549
2020-07-30 insert registration_number 654548
2020-07-07 delete address 110 GELDERD ROAD LEEDS WEST YORKSHIRE ENGLAND LS12 6BY
2020-07-07 insert address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE UNITED KINGDOM S70 2SB
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-07 update registered_address
2020-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 110 GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6BY ENGLAND
2020-02-07 update accounts_last_madeup_date 2018-01-31 => 2018-11-30
2020-02-07 update accounts_next_due_date 2020-01-15 => 2020-08-31
2020-01-05 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-11-07 update account_ref_day 31 => 30
2019-11-07 update account_ref_month 1 => 11
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-01-15
2019-10-15 update statutory_documents PREVSHO FROM 31/01/2019 TO 30/11/2018
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-04-24 update website_status FlippedRobots => OK
2019-04-24 delete sales_emails sa..@playerscars.com
2019-04-24 delete address 110 Gelderd Road, Leeds, LS12 6BY
2019-04-24 delete address The Yard, Brook Street, Normanton, West Yorkshire, England, WF6 2LP
2019-04-24 delete email sa..@playerscars.com
2019-04-24 delete index_pages_linkeddomain dragon2000.co.uk
2019-04-24 delete source_ip 134.213.236.186
2019-04-24 insert address 110 Gelderd Road, Leeds, Yorkshire LS12 6BY
2019-04-24 insert address Players Cars 110 Gelderd Road Leeds Yorkshire LS12 6BY
2019-04-24 insert address Players Cars, 110 Gelderd Road, Leeds, Yorkshire
2019-04-24 insert email ma..@playerscars.com
2019-04-24 insert index_pages_linkeddomain clickdealer.co.uk
2019-04-24 insert registration_number 654549
2019-04-24 insert source_ip 185.166.128.248
2019-04-24 update primary_contact 110 Gelderd Road, Leeds, LS12 6BY => Players Cars, 110 Gelderd Road, Leeds, Yorkshire
2019-04-24 update robots_txt_status www.playerscars.com: 404 => 200
2019-03-31 update website_status OK => FlippedRobots
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES
2019-01-05 delete address Brook Street Normanton Altofts West Yorkshire WF6 2LP
2019-01-05 insert address 110 Gelderd Road, Leeds, LS12 6BY
2019-01-05 update primary_contact Brook Street Normanton Altofts West Yorkshire WF6 2LP => 110 Gelderd Road, Leeds, LS12 6BY
2018-11-07 delete address THE YARD BROOK STREET NORMANTON WEST YORKSHIRE ENGLAND WF6 2LP
2018-11-07 insert address 110 GELDERD ROAD LEEDS WEST YORKSHIRE ENGLAND LS12 6BY
2018-11-07 update registered_address
2018-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2018 FROM THE YARD BROOK STREET NORMANTON WEST YORKSHIRE WF6 2LP ENGLAND
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-06 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-09 update num_mort_charges 3 => 4
2018-05-09 update num_mort_outstanding 3 => 4
2018-04-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079175250004
2018-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-01-06 insert sales_emails sa..@playerscars.com
2018-01-06 delete email ma..@playerscars.com
2018-01-06 delete phone 0808 1890889
2018-01-06 insert email sa..@playerscars.com
2017-12-09 delete source_ip 37.220.94.70
2017-12-09 insert source_ip 134.213.236.186
2017-12-09 update robots_txt_status www.playerscars.com: 200 => 404
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-29 delete phone 0845 643 6356
2017-09-11 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-08-17 update website_status FlippedRobots => OK
2017-08-17 delete address The Lounge, Brook Street, Normanton WF6 2LP
2017-08-17 delete address Trading as Players Cars, Brook Street, Altofts, WF6 2LP
2017-08-17 delete source_ip 104.154.95.49
2017-08-17 insert address Players Cars The Lounge, Brook Street Normanton Altofts West Yorkshire WF6 2LP
2017-08-17 insert index_pages_linkeddomain clickdealer.co.uk
2017-08-17 insert index_pages_linkeddomain ec.europa.eu
2017-08-17 insert source_ip 37.220.94.70
2017-08-17 insert vat 139617784
2017-08-17 update primary_contact The Lounge, Brook Street, Normanton WF6 2LP => Players Cars The Lounge, Brook Street Normanton Altofts West Yorkshire WF6 2LP
2017-07-27 update website_status OK => FlippedRobots
2017-07-07 update num_mort_charges 2 => 3
2017-07-07 update num_mort_outstanding 2 => 3
2017-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079175250003
2017-04-02 insert address Trading as Players Cars, Brook Street, Altofts, WF6 2LP
2017-04-02 insert email to..@playerscars.com
2017-02-01 delete address Trading as Players Cars, Brook Street, Altofts, WF6 2LP
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-08-26 insert address Trading as Players Cars, Brook Street, Altofts, WF6 2LP
2016-08-26 insert phone 01924 576822
2016-08-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-08-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-07-29 delete source_ip 199.34.228.73
2016-07-29 insert address The Lounge, Brook Street, Normanton WF6 2LP
2016-07-29 insert registration_number 654548
2016-07-29 insert source_ip 104.154.95.49
2016-07-29 update primary_contact null => The Lounge, Brook Street, Normanton WF6 2LP
2016-07-14 update statutory_documents DIRECTOR APPOINTED MR MARK KEVIN BIRD
2016-07-12 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-21 update statutory_documents SECOND FILING WITH MUD 20/01/16 FOR FORM AR01
2016-03-11 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-03-11 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-02-22 update statutory_documents 20/01/16 FULL LIST
2015-11-08 delete address BELGRAVIA HOUSE BELGRAVIA ROAD WAKEFIELD WEST YORKSHIRE WF1 3JP
2015-11-08 insert address THE YARD BROOK STREET NORMANTON WEST YORKSHIRE ENGLAND WF6 2LP
2015-11-08 update registered_address
2015-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BIRD
2015-10-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM, BELGRAVIA HOUSE BELGRAVIA ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 3JP
2015-09-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-25 update statutory_documents DIRECTOR APPOINTED MR MARK KEVIN BIRD
2015-08-10 update num_mort_charges 1 => 2
2015-08-10 update num_mort_outstanding 1 => 2
2015-07-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079175250002
2015-06-08 update num_mort_charges 0 => 1
2015-06-08 update num_mort_outstanding 0 => 1
2015-06-06 delete phone 07772161723
2015-06-06 insert phone 07921873389
2015-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079175250001
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-27 update statutory_documents 20/01/15 FULL LIST
2014-11-23 update website_status FailedRobots => OK
2014-11-23 delete general_emails in..@playerscars.com
2014-11-23 delete contact_pages_linkeddomain paniccreative.co.uk
2014-11-23 delete email in..@playerscars.com
2014-11-23 delete index_pages_linkeddomain paniccreative.co.uk
2014-11-23 delete phone 0787 977 7984
2014-11-23 delete source_ip 87.106.153.216
2014-11-23 insert phone 07507814691
2014-11-23 insert phone 07545425215
2014-11-23 insert phone 07710673240
2014-11-23 insert phone 07772161723
2014-11-23 insert phone 07823321700
2014-11-23 insert source_ip 199.34.228.73
2014-11-23 update robots_txt_status www.playerscars.com: 404 => 200
2014-10-23 update website_status FlippedRobots => FailedRobots
2014-09-22 update website_status FailedRobots => FlippedRobots
2014-08-15 update website_status FlippedRobots => FailedRobots
2014-08-07 delete address 9-13 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ
2014-08-07 insert address BELGRAVIA HOUSE BELGRAVIA ROAD WAKEFIELD WEST YORKSHIRE WF1 3JP
2014-08-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-08-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-07 update reg_address_care_of CROZIER JONES => null
2014-08-07 update registered_address
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM, C/O CROZIER JONES, 9-13 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HJ
2014-07-22 update website_status IndexPageFetchError => FlippedRobots
2014-07-15 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-17 update website_status FlippedRobots => IndexPageFetchError
2014-05-16 update website_status OK => FlippedRobots
2014-04-11 delete phone 0113 397 1855
2014-04-11 delete phone 0121 411 0940
2014-04-11 delete phone 0131 300 0477
2014-04-11 delete phone 0208 166 4300
2014-04-11 delete phone 0292 053 8480
2014-04-11 insert phone 0845 643 6356
2014-02-18 update website_status IndexPageFetchError => OK
2014-02-18 delete source_ip 84.18.198.102
2014-02-18 insert source_ip 87.106.153.216
2014-02-07 delete address 9-13 THORNE ROAD DONCASTER SOUTH YORKSHIRE ENGLAND DN1 2HJ
2014-02-07 insert address 9-13 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-02-07 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-01-24 update statutory_documents 20/01/14 FULL LIST
2014-01-20 update website_status OK => IndexPageFetchError
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-20 => 2014-10-31
2013-10-10 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-06-25 update returns_last_madeup_date null => 2013-01-20
2013-06-25 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-03-27 update statutory_documents 20/01/13 FULL LIST
2012-05-02 update statutory_documents COMPANY NAME CHANGED PFA FINANCE LIMITED CERTIFICATE ISSUED ON 02/05/12
2012-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION