NEW BROAD STREET MOTORS - History of Changes


DateDescription
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
2024-03-16 delete about_pages_linkeddomain google.com
2024-03-16 delete index_pages_linkeddomain google.com
2024-03-16 delete terms_pages_linkeddomain google.com
2024-03-16 insert about_pages_linkeddomain dragon2000.net
2024-03-16 insert registration_number 763368
2023-09-26 delete phone 2015 (65)
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
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES
2022-10-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-19 delete phone 2016 (16)
2022-04-19 insert phone 2015 (65)
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-24 delete phone 2017 (67)
2021-08-24 insert phone 2016 (16)
2021-07-22 insert phone 2017 (17)
2021-05-20 insert phone 2014 (14)
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES
2021-01-27 delete address Hyundai Ix20 Se Blue Drive 2016
2021-01-27 delete phone 2011 (11)
2021-01-27 delete phone 34000
2021-01-27 delete phone 64677
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-05 insert address Hyundai Ix20 Se Blue Drive 2016
2020-10-05 insert phone 15065
2020-10-05 insert phone 2011 (11)
2020-10-05 insert phone 2016 (66)
2020-10-05 insert phone 2018 (18)
2020-10-05 insert phone 34000
2020-10-05 insert phone 64677
2020-07-30 delete address 01446 720044 Cardiff Road, CF63 2BE
2020-07-30 delete index_pages_linkeddomain clickdealer.co.uk
2020-07-30 delete source_ip 185.166.128.248
2020-07-30 insert address Ty Verlon Industrial Estate, Cardiff Road, Barry, Glamorgan, CF63 2BE
2020-07-30 insert index_pages_linkeddomain dragon2000.co.uk
2020-07-30 insert index_pages_linkeddomain google.com
2020-07-30 insert source_ip 134.213.56.31
2020-07-30 insert vat 315 369 165
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES
2020-01-07 update num_mort_charges 1 => 2
2020-01-07 update num_mort_outstanding 1 => 2
2019-12-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047157000002
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES
2019-02-06 update website_status FlippedRobots => OK
2019-02-06 delete address Cardiff Road, Barry, CF63 2BE
2019-02-06 delete source_ip 5.134.11.49
2019-02-06 insert address 01446 720044 Cardiff Road, CF63 2BE
2019-02-06 insert address Cardiff Road, Barry, Glamorgan CF63 2BE
2019-02-06 insert alias New Broad Street Motors LTD
2019-02-06 insert index_pages_linkeddomain clickdealer.co.uk
2019-02-06 insert registration_number 04715700
2019-02-06 insert registration_number 764368
2019-02-06 insert source_ip 185.166.128.248
2019-02-06 update primary_contact Cardiff Road, Barry, CF63 2BE => Cardiff Road Barry Glamorgan CF63 2BE
2018-12-25 update website_status OK => FlippedRobots
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-19 update website_status InternalTimeout => OK
2018-06-15 update website_status OK => InternalTimeout
2018-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-04-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA ALISON
2018-01-11 update website_status DomainNotFound => OK
2018-01-11 delete source_ip 109.228.4.59
2018-01-11 insert source_ip 5.134.11.49
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-03 update website_status OK => DomainNotFound
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALISON / 16/02/2017
2017-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA EILEEN ALISON / 16/02/2017
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-19 insert index_pages_linkeddomain automotive-compliance.co.uk
2017-01-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-24 update person_description Myles Case => Myles Case
2016-11-24 update person_title Myles Case: Sales Executive => Sales Manager
2016-11-24 update website_status DomainNotFound => OK
2016-09-29 update website_status OK => DomainNotFound
2016-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-06-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-13 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-29 update statutory_documents 28/03/16 FULL LIST
2016-04-17 update person_title Liam Canter: Trainee Sales Executive ) => Sales Executive
2016-03-26 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-08 update statutory_documents FIRST GAZETTE
2016-02-06 delete source_ip 109.228.20.75
2016-02-06 insert source_ip 109.228.4.59
2015-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA ALISON
2015-08-11 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-08-11 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-08-10 delete vpsales Ian Morgan
2015-08-10 delete email ia..@nbsm.co.uk
2015-08-10 delete person Ian Morgan
2015-08-10 delete phone 01446 474 145
2015-08-10 insert alias New Broad Street Motors Ltd
2015-08-10 insert email da..@nbsm.co.uk
2015-08-10 insert registration_number 497010
2015-07-03 update statutory_documents 28/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-03-05 delete sales_emails sa..@nbsm.co.uk
2015-03-05 delete address Cardiff Road Barry Vale Of Glamorgan CF63 2BE
2015-03-05 delete email sa..@nbsm.co.uk
2015-03-05 delete index_pages_linkeddomain comparethemarket.com
2015-03-05 delete index_pages_linkeddomain facebook.com
2015-03-05 delete index_pages_linkeddomain twitter.com
2015-03-05 delete source_ip 193.243.131.185
2015-03-05 insert source_ip 109.228.20.75
2015-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MORGAN
2015-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MORGAN
2015-02-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-03 delete source_ip 193.243.130.185
2015-02-03 insert source_ip 193.243.131.185
2014-11-29 delete source_ip 193.243.131.185
2014-11-29 insert source_ip 193.243.130.185
2014-10-31 delete source_ip 193.243.130.185
2014-10-31 insert source_ip 193.243.131.185
2014-09-28 delete about_pages_linkeddomain aboutcookies.org
2014-09-28 delete about_pages_linkeddomain contactatonce.com
2014-09-28 delete about_pages_linkeddomain google.co.uk
2014-09-28 delete about_pages_linkeddomain google.com
2014-09-28 delete about_pages_linkeddomain razsor.com
2014-09-28 delete contact_pages_linkeddomain aboutcookies.org
2014-09-28 delete contact_pages_linkeddomain contactatonce.com
2014-09-28 delete contact_pages_linkeddomain google.com
2014-09-28 delete contact_pages_linkeddomain razsor.com
2014-09-28 delete index_pages_linkeddomain aboutcookies.org
2014-09-28 delete index_pages_linkeddomain contactatonce.com
2014-09-28 delete index_pages_linkeddomain google.co.uk
2014-09-28 delete index_pages_linkeddomain google.com
2014-09-28 delete index_pages_linkeddomain razsor.com
2014-09-28 insert index_pages_linkeddomain comparethemarket.com
2014-09-06 update statutory_documents DIRECTOR APPOINTED IAN ROBERT MORGAN
2014-09-02 update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT MORGAN
2014-09-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY ALISON
2014-08-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-08-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-07-03 update statutory_documents 28/03/14 NO CHANGES
2014-03-25 delete phone 01446 720044 01446 720044
2014-03-25 delete source_ip 193.243.131.185
2014-03-25 insert phone 01446 720044 029 20713983
2014-03-25 insert source_ip 193.243.130.185
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-05 delete source_ip 193.243.130.185
2014-02-05 insert source_ip 193.243.131.185
2014-01-15 delete source_ip 193.243.131.185
2014-01-15 insert source_ip 193.243.130.185
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-12 delete source_ip 193.243.130.185
2013-11-12 insert source_ip 193.243.131.185
2013-07-17 delete source_ip 193.243.131.185
2013-07-17 insert source_ip 193.243.130.185
2013-07-01 delete sic_code 45111 - Sale of new cars and light motor vehicles
2013-07-01 delete sic_code 82990 - Other business support service activities n.e.c.
2013-07-01 insert sic_code 45112 - Sale of used cars and light motor vehicles
2013-07-01 insert sic_code 45200 - Maintenance and repair of motor vehicles
2013-07-01 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-07-01 update returns_next_due_date 2013-04-25 => 2014-04-25
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
2013-06-21 delete address NEW BROAD STREET MOTORS LIMITED BROAD STREET BARRY SOUTH GLAMORGAN CF62 7AJ
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert address TY VERLON INDUSTRIAL ESTATE CARDIFF ROAD BARRY GLAMORGAN CF63 2BE
2013-06-21 insert sic_code 45111 - Sale of new cars and light motor vehicles
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-03-28 => 2012-03-28
2013-06-21 update returns_next_due_date 2012-04-25 => 2013-04-25
2013-06-20 update statutory_documents 28/03/13 FULL LIST
2013-06-04 delete source_ip 193.243.130.185
2013-06-04 insert source_ip 193.243.131.185
2013-05-18 delete source_ip 193.243.131.185
2013-05-18 insert source_ip 193.243.130.185
2013-04-16 delete source_ip 193.243.130.185
2013-04-16 insert source_ip 193.243.131.185
2013-02-06 delete source_ip 193.243.131.185
2013-02-06 insert source_ip 193.243.130.185
2013-01-12 delete source_ip 193.243.130.185
2013-01-12 insert source_ip 193.243.131.185
2013-01-05 delete source_ip 193.243.131.185
2013-01-05 insert source_ip 193.243.130.185
2013-01-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-27 delete source_ip 193.243.130.185
2012-12-27 insert source_ip 193.243.131.185
2012-10-24 delete address 01446 720044 Ty Verlon Industrial Estate, Barry, Glamorgan, CF63 2BE
2012-10-24 delete address Ty Verlon Industrial Estate Barry, Glamorgan South Wales CF63 2BE
2012-10-24 delete address Ty Verlon Industrial Estate, Barry, Glamorgan, CF63 2BE
2012-10-24 delete address Ty Verlon Industrial Estate, Barry, Glamorgan, CF63 2BE
2012-10-24 update primary_contact
2012-06-25 update statutory_documents 28/03/12 FULL LIST
2012-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM NEW BROAD STREET MOTORS LIMITED BROAD STREET BARRY SOUTH GLAMORGAN CF62 7AJ
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 28/03/11 FULL LIST
2011-01-05 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-17 update statutory_documents 28/03/10 FULL LIST
2010-02-01 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-24 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GARY WATSON
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-14 update statutory_documents RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26 update statutory_documents RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05 update statutory_documents RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-01 update statutory_documents RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-04-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-02 update statutory_documents RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-03 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-03-28 update statutory_documents SECRETARY RESIGNED
2003-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION