CAMBRIAN TYRES - History of Changes


DateDescription
2024-03-12 update website_status FlippedRobots => OK
2023-10-07 update account_category FULL => MEDIUM
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/22
2023-08-20 update website_status OK => FlippedRobots
2023-06-25 update website_status FlippedRobots => OK
2023-05-03 update website_status FailedRobots => FlippedRobots
2023-04-10 update website_status FlippedRobots => FailedRobots
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-19 update website_status OK => FlippedRobots
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27 update website_status OK => FlippedRobots
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-24 delete terms_pages_linkeddomain facebook.com
2021-04-24 delete terms_pages_linkeddomain twitter.com
2021-02-20 update website_status FlippedRobots => OK
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2021-01-30 update website_status OK => FlippedRobots
2020-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, 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
2019-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-07-29 delete contact_pages_linkeddomain plus.google.com
2019-07-29 delete index_pages_linkeddomain plus.google.com
2019-07-29 delete terms_pages_linkeddomain plus.google.com
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
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
2018-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-12-07 update num_mort_outstanding 1 => 0
2017-12-07 update num_mort_satisfied 0 => 1
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-15 update description
2017-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete index_pages_linkeddomain conti-bike.co.uk
2016-06-18 insert index_pages_linkeddomain airductors.net
2016-06-18 insert index_pages_linkeddomain facebook.com
2016-06-18 insert index_pages_linkeddomain google.com
2016-06-18 insert index_pages_linkeddomain twitter.com
2016-04-08 update website_status OK => FlippedRobots
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-09 update statutory_documents 28/11/15 FULL LIST
2015-09-10 update statutory_documents SECRETARY APPOINTED MRS SUSAN ELAINE JONES-EVANS
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEVILLE EVANS
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27 delete source_ip 84.18.207.67
2015-04-27 insert source_ip 84.18.207.63
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-10 update statutory_documents 28/11/14 FULL LIST
2014-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ANTHONY EVANS / 28/11/2014
2014-12-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NEVILLE ANTONY EVANS / 28/11/2014
2014-07-18 update statutory_documents SECOND FILING WITH MUD 28/11/13 FOR FORM AR01
2014-07-07 update account_category MEDUM => FULL
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15 insert general_emails in..@cycleologyni.com
2014-04-15 insert general_emails in..@kinningcycles.com
2014-04-15 insert general_emails in..@roevalleycycles.co.uk
2014-04-15 insert general_emails in..@slanecycles.com
2014-04-15 insert general_emails ma..@cookstowncycles.com
2014-04-15 insert sales_emails sa..@bikedock.com
2014-04-15 delete address 157 CLOONEY RD GREYSTEEL CO LONDONDERRY NORTHERN IRELAND
2014-04-15 delete address 56 EDWARD STREET LURGAN COUNTY ANTRIM NORTHERN IRELAND BT66 6DB
2014-04-15 delete address 89 IRISH QUARTER SOUTH CARRICKFERGUS COUNTY ANTRIM NORTHERN IRELAND BT38 8BW
2014-04-15 delete address Boucher Road, Belfast Northern Ireland BT12 6HR
2014-04-15 delete address Church Road Newtownabbey Northern Ireland BT36 7LB
2014-04-15 delete address Dundrum South Dundrum Town Centre, Dublin IRELAND DUBLIN 16
2014-04-15 delete address Kilbride Road Doagh Ballyclare, Co Antrim Northern Ireland BT39 0EE
2014-04-15 delete contact_pages_linkeddomain thecyclery.co.uk
2014-04-15 delete email be..@chainreactioncycles.com
2014-04-15 delete email ro..@madigan.f9.co.uk
2014-04-15 delete email sh..@chainreactioncycles.com
2014-04-15 delete email sm..@armstrong.dnet.co.uk
2014-04-15 delete email th..@ireland.com
2014-04-15 delete phone (0) 1 296 1004
2014-04-15 delete phone 00353 (0) 1 296 1004
2014-04-15 delete phone 02838 337624
2014-04-15 delete phone 02838 348627
2014-04-15 delete phone 02871 810063
2014-04-15 delete phone 02890 682703
2014-04-15 delete phone 02893 345515
2014-04-15 delete phone 02893 351844
2014-04-15 delete phone 0311 81292100
2014-04-15 delete phone 0870 2201313
2014-04-15 insert address 10 Lisboffin Road Dungannon Co Tyrone Northern Ireland BT71 7JA
2014-04-15 insert address 11 Kennedy Way Andersontown Belfast Northern Ireland BT11 9AP
2014-04-15 insert address 183 Ormeau Road Belfast Northern Ireland BT7 1SQ
2014-04-15 insert address 185 Parnell Street Dublin 1 Ireland
2014-04-15 insert address 185-188 Parnell Street Dublin Ireland
2014-04-15 insert address 21 Ormeau Ave, Belfast, County Antrim Northern Ireland BT2 8HD
2014-04-15 insert address 21F Market Square Antrim Co Antrim Northern Ireland BT41 4AW
2014-04-15 insert address 24 Market Street Moneymore Co Londonderry Northern Ireland BT45 7PE
2014-04-15 insert address 31-33 Hillsborough Road Lisburn County Antrim Northern Ireland BT28 1JL
2014-04-15 insert address 33 Park Row Road Dromore Co Down Northern Ireland BT25 1DP
2014-04-15 insert address 35 Catherine Street Limavady Co Londonderry Northern Ireland BT49 9DA
2014-04-15 insert address 38 Barrack Street Armagh Northern Ireland Northern Ireland BT60 1AD
2014-04-15 insert address 4 Waterloo Street Derry Co Londonderry Northern Ireland BT48 6HE
2014-04-15 insert address 4-6 Bridge Street Kilkeel Co Down Northern Ireland BT34 4AD
2014-04-15 insert address 53 Frances Street Newtownards Co Down Northern Ireland BT23 2DX
2014-04-15 insert address Balloo Lnk Bangor, Co Down Northern Ireland BT19 7HJ
2014-04-15 insert address Boucher Road Belfast Northern Ireland BT12 6HH
2014-04-15 insert address Dave Kane Cycles 309 Upper Newtownards Road
2014-04-15 insert address Great Northern Retail Prk Omagh Northern Ireland BT78 5GZ
2014-04-15 insert address Kilbride Road Doagh Ballyclare Northern Ireland BT39 0QA
2014-04-15 insert address Kilcronagh Rd, Cookstown Northern Ireland BT80 9HG
2014-04-15 insert address Tempo Road Enniskillen Northern Ireland BT74 6RH
2014-04-15 insert address Unit 4 Valley Retail Park Church Road Northern Ireland BT36 7LB
2014-04-15 insert address Unit 5 Westend Retail Park Blanchardstown Ireland Dublin 15
2014-04-15 insert address Unit 7 Coolock Retail Park Malahide Road.Coolock Ireland Dublin 5
2014-04-15 insert contact_pages_linkeddomain velocafemagasin.com
2014-04-15 insert email cs@bikeworkscycleshop.com
2014-04-15 insert email cy..@eircom.net
2014-04-15 insert email fr..@chainreactioncycles.com
2014-04-15 insert email in..@cycleologyni.com
2014-04-15 insert email in..@kinningcycles.com
2014-04-15 insert email in..@roevalleycycles.co.uk
2014-04-15 insert email in..@slanecycles.com
2014-04-15 insert email jo..@ciclisports.com
2014-04-15 insert email ka..@yahoo.com
2014-04-15 insert email ki..@gmail.com
2014-04-15 insert email ma..@cookstowncycles.com
2014-04-15 insert email pa..@mcconveycycles.com
2014-04-15 insert email pe..@ibike.ie
2014-04-15 insert email sa..@bikedock.com
2014-04-15 insert email se..@hotmail.com
2014-04-15 insert email vx..@yahoo.ie
2014-04-15 insert person Cresent Link
2014-04-15 insert phone (01) 873 47 48
2014-04-15 insert phone +353 21 434 2240
2014-04-15 insert phone 00353 1296 1004
2014-04-15 insert phone 00353(01) 873 47 48
2014-04-15 insert phone 028 4176 2654
2014-04-15 insert phone 028 7137 2155
2014-04-15 insert phone 028 7181 2426
2014-04-15 insert phone 028 8676 9667
2014-04-15 insert phone 028 9060 0040
2014-04-15 insert phone 028 9073 0600
2014-04-15 insert phone 028 91 273001
2014-04-15 insert phone 028 9181 1311
2014-04-15 insert phone 028 92693888
2014-04-15 insert phone 028 9581 0290
2014-04-15 insert phone 02837 528223
2014-04-15 insert phone 02871 314470
2014-04-15 insert phone 02882 257030
2014-04-15 insert phone 02890 330322
2014-04-15 insert phone 02890 589589
2014-04-15 insert phone 02890 653139
2014-04-15 insert phone 02892 635960
2014-04-15 insert phone 02893 352976
2014-04-15 insert phone 02894 460 073
2014-04-15 insert phone 068 23975
2014-04-15 insert phone 2877766406
2014-04-15 insert phone 2886748748
2014-04-15 insert phone 353 87 351 5970
2014-04-15 update primary_contact Boucher Road, Belfast Northern Ireland BT12 6HR => 21F Market Square Antrim Co Antrim Northern Ireland BT41 4AW
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-03 update statutory_documents 28/11/13 FULL LIST
2013-11-07 update account_category FULL => MEDUM
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
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
2013-06-23 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-23 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-06-22 update account_category MEDUM => FULL
2013-05-17 insert general_emails in..@conti-tyres.co.uk
2013-05-17 insert contact_pages_linkeddomain facebook.com
2013-05-17 insert contact_pages_linkeddomain twitter.com
2013-05-17 insert email in..@conti-tyres.co.uk
2013-02-18 update statutory_documents SECOND FILING WITH MUD 28/11/12 FOR FORM AR01
2012-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS
2012-11-28 update statutory_documents 28/11/12 FULL LIST
2012-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-11-15 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-11-15 update statutory_documents WRITTEN CONSENT TO VARIATION OF SHARE CLASS RIGHTS
2012-11-15 update statutory_documents WRITTEN CONSENT TO VARIATION OF SHARE CLASS RIGHTS
2012-11-15 update statutory_documents DIRECTORS CONFLICTS OF INTEREST - SECTION 175 31/10/2012
2012-11-15 update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 200
2012-09-26 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2012-01-05 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-11-28 update statutory_documents 28/11/11 FULL LIST
2011-08-22 update statutory_documents 02/06/11 FULL LIST
2010-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLEDWYN EVANS
2010-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS
2010-08-20 update statutory_documents 02/06/10 FULL LIST
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WYNFORD EVANS / 02/06/2010
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLEDWYN EROSWYDD EVANS / 02/06/2010
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MYFANWY EVANS / 02/06/2010
2010-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ANTHONY EVANS / 02/06/2010
2009-10-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-17 update statutory_documents ALTER MEMORANDUM
2009-10-17 update statutory_documents 17/12/07 STATEMENT OF CAPITAL GBP 150
2009-09-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-03 update statutory_documents RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-03-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-14 update statutory_documents RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-29 update statutory_documents RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-04 update statutory_documents RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-08-16 update statutory_documents RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-04 update statutory_documents RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05 update statutory_documents RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-10-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-12 update statutory_documents RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-10-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-20 update statutory_documents RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-08-01 update statutory_documents RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-05-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99
2000-05-18 update statutory_documents S366A DISP HOLDING AGM 01/09/99
1999-06-02 update statutory_documents SECRETARY RESIGNED
1999-06-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION