MC AUTOMATIC DRIVING SCHOOL - History of Changes


DateDescription
2023-02-08 delete address 21 Harwd Road, Brymbo, Wrexham, LL11 5BP
2023-02-08 update primary_contact 21 Harwd Road, Brymbo, Wrexham, LL11 5BP => null
2022-09-08 update website_status OK => InternalLimits
2022-09-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2022:LIQ. CASE NO.1
2022-07-04 delete source_ip 188.114.97.2
2022-07-04 delete source_ip 188.114.96.2
2022-07-04 insert source_ip 172.67.137.24
2022-07-04 insert source_ip 104.21.62.164
2022-05-31 delete source_ip 172.67.137.24
2022-05-31 delete source_ip 104.21.62.164
2022-05-31 insert contact_pages_linkeddomain theorytestpro.co.uk
2022-05-31 insert source_ip 188.114.97.2
2022-05-31 insert source_ip 188.114.96.2
2022-04-29 delete address 28 Top Farm Road, Wrexham, LL11 2EZ
2022-04-29 insert address 21 Harwd Road, Brymbo, Wrexham, LL11 5BP
2022-04-29 update primary_contact 28 Top Farm Road, Wrexham, LL11 2EZ => 21 Harwd Road, Brymbo, Wrexham, LL11 5BP
2022-04-29 update website_status IndexPageFetchError => OK
2022-02-10 update website_status OK => IndexPageFetchError
2021-09-07 delete address STOUR LODGE RECTORY ROAD WRABNESS MANNINGTREE ENGLAND CO11 2TR
2021-09-07 insert address SPEEDWELL MILL OLD COACH ROAD TANSLEY DERBYSHIRE DE4 5FY
2021-09-07 update registered_address
2021-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2021 FROM STOUR LODGE RECTORY ROAD WRABNESS MANNINGTREE CO11 2TR ENGLAND
2021-08-13 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-08-07 update company_status Active => Liquidation
2021-07-31 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-07-31 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-07-15 delete phone 0800 246 5007
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 20-22 BROOMFIELD HOUSE LANSWOODPARK, BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX UNITED KINGDOM CO7 7FD
2021-06-07 insert address STOUR LODGE RECTORY ROAD WRABNESS MANNINGTREE ENGLAND CO11 2TR
2021-06-07 update registered_address
2021-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 20-22 BROOMFIELD HOUSE LANSWOODPARK, BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD UNITED KINGDOM
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
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-30 delete source_ip 104.27.128.15
2021-01-30 delete source_ip 104.27.129.15
2021-01-30 insert source_ip 104.21.62.164
2020-09-29 delete source_ip 46.32.254.128
2020-09-29 insert source_ip 172.67.137.24
2020-09-29 insert source_ip 104.27.128.15
2020-09-29 insert source_ip 104.27.129.15
2020-07-22 insert phone 01792 870764
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-05-22 insert contact_pages_linkeddomain drivinginstructorservices.com
2020-05-22 insert terms_pages_linkeddomain drivinginstructorservices.com
2020-05-22 insert terms_pages_linkeddomain internetcookies.org
2020-05-22 insert terms_pages_linkeddomain mcdrivingschool.com
2020-05-22 insert terms_pages_linkeddomain websitepolicies.com
2020-05-22 insert terms_pages_linkeddomain www.gov.uk
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
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
2019-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-19 insert phone 0800 246 5007
2019-09-19 update founded_year null => 2006
2019-06-21 delete source_ip 146.66.67.110
2019-06-21 insert source_ip 46.32.254.128
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-04-29 delete address Westfield Industrial Park, Waunarlwydd, Swansea, SA5 4SF
2019-04-29 delete contact_pages_linkeddomain a2zofmotoring.co.uk
2019-04-29 delete contact_pages_linkeddomain drivinginstructorservices.com
2019-04-29 delete contact_pages_linkeddomain fastpassintensivecourses.co.uk
2019-04-29 delete index_pages_linkeddomain drivinginstructorservices.com
2019-04-29 delete index_pages_linkeddomain fastpassintensivecourses.co.uk
2019-04-29 delete phone 01792 870764
2019-04-29 delete phone 0800 30 60 70
2019-04-29 insert address 28 Top Farm Road, Wrexham, LL11 2EZ
2019-04-29 insert phone 01978 50 40 25
2019-04-29 update description
2019-04-29 update primary_contact Westfield Industrial Park, Waunarlwydd, Swansea, SA5 4SF => 28 Top Farm Road, Wrexham, LL11 2EZ
2019-03-13 update personal_address This information is on record
2019-03-07 delete address 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX ENGLAND CO7 7FD
2019-03-07 insert address 20-22 BROOMFIELD HOUSE LANSWOODPARK, BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX UNITED KINGDOM CO7 7FD
2019-03-07 update reg_address_care_of DLR ACCOUNTANTS => null
2019-03-07 update registered_address
2019-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2019 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND
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
2018-11-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-11 delete source_ip 181.224.139.110
2018-10-11 insert source_ip 146.66.67.110
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-11-03 update person_identity_version MARK COLE: 0003 => 0004
2017-11-03 update personal_address This information is on record
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLE / 22/02/2017
2017-01-07 delete address 11 EAST HILL COLCHESTER ESSEX CO1 2QX
2017-01-07 insert address 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX ENGLAND CO7 7FD
2017-01-07 update num_mort_charges 0 => 1
2017-01-07 update num_mort_outstanding 0 => 1
2017-01-07 update reg_address_care_of null => DLR ACCOUNTANTS
2017-01-07 update registered_address
2016-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX
2016-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069241990001
2016-09-19 delete phone 01978 330089
2016-09-19 insert phone 01792 870764
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-03 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-08 update statutory_documents 04/06/16 FULL LIST
2016-01-20 delete address 9 Whitland Way, Abenbury Park, Wrexham, LL13 0JJ
2016-01-20 insert address Westfield Industrial Park, Waunarlwydd, Swansea, SA5 4SF
2016-01-20 update primary_contact 9 Whitland Way, Abenbury Park, Wrexham, LL13 0JJ => Westfield Industrial Park, Waunarlwydd, Swansea, SA5 4SF
2015-11-02 insert contact_pages_linkeddomain a2zofmotoring.co.uk
2015-11-02 insert terms_pages_linkeddomain a2zofmotoring.co.uk
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-10 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-20 delete contact_pages_linkeddomain freeonlinetheorytests.co.uk
2015-06-20 delete contact_pages_linkeddomain www.gov.uk
2015-06-20 delete index_pages_linkeddomain freeonlinetheorytests.co.uk
2015-06-20 delete management_pages_linkeddomain freeonlinetheorytests.co.uk
2015-06-20 delete management_pages_linkeddomain www.gov.uk
2015-06-20 delete phone 03300 50 51 52
2015-06-20 delete terms_pages_linkeddomain freeonlinetheorytests.co.uk
2015-06-20 delete terms_pages_linkeddomain www.gov.uk
2015-06-20 insert index_pages_linkeddomain collingwoodlearners.co.uk
2015-06-04 update statutory_documents 04/06/15 FULL LIST
2015-04-08 delete contact_pages_linkeddomain a2zofmotoring.co.uk
2015-04-08 insert phone 03300 50 51 52
2015-01-27 update description
2014-11-20 update website_status DomainNotFound => OK
2014-11-20 delete source_ip 184.154.233.11
2014-11-20 insert contact_pages_linkeddomain fastpassintensivecourses.co.uk
2014-11-20 insert index_pages_linkeddomain fastpassintensivecourses.co.uk
2014-11-20 insert source_ip 181.224.139.110
2014-11-20 insert terms_pages_linkeddomain fastpassintensivecourses.co.uk
2014-11-20 update description
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-23 update website_status OK => DomainNotFound
2014-09-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 11 EAST HILL COLCHESTER ESSEX UNITED KINGDOM CO1 2QX
2014-08-07 insert address 11 EAST HILL COLCHESTER ESSEX CO1 2QX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-08-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-07-01 update statutory_documents 04/06/14 FULL LIST
2014-06-06 update person_identity_version MARK COLE: 0002 => 0003
2014-06-06 update person_usual_residence_country MARK COLE: UNITED KINGDOM => ENGLAND
2014-06-06 update personal_address This information is on record
2014-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLE / 01/05/2014
2014-04-21 insert contact_pages_linkeddomain a2zofmotoring.co.uk
2014-04-21 insert index_pages_linkeddomain a2zofmotoring.co.uk
2014-04-21 insert phone 0800 30 60 70
2014-03-29 delete contact_pages_linkeddomain google.com
2014-03-29 delete contact_pages_linkeddomain twitter.com
2014-03-29 delete index_pages_linkeddomain google.com
2014-03-29 delete index_pages_linkeddomain twitter.com
2014-03-29 delete terms_pages_linkeddomain google.com
2014-03-29 delete terms_pages_linkeddomain twitter.com
2014-03-29 insert contact_pages_linkeddomain freeonlinetheorytests.co.uk
2014-03-29 insert terms_pages_linkeddomain freeonlinetheorytests.co.uk
2014-03-29 update description
2014-02-01 delete address 9 Whitland Way, Wrexham, LL13 0JJ
2014-02-01 update description
2014-01-02 insert contact_pages_linkeddomain google.com
2014-01-02 insert contact_pages_linkeddomain twitter.com
2014-01-02 insert contact_pages_linkeddomain www.gov.uk
2014-01-02 insert index_pages_linkeddomain google.com
2014-01-02 insert index_pages_linkeddomain twitter.com
2014-01-02 insert index_pages_linkeddomain www.gov.uk
2014-01-02 insert management_pages_linkeddomain google.com
2014-01-02 insert management_pages_linkeddomain twitter.com
2014-01-02 insert management_pages_linkeddomain www.gov.uk
2014-01-02 insert terms_pages_linkeddomain google.com
2014-01-02 insert terms_pages_linkeddomain twitter.com
2014-01-02 insert terms_pages_linkeddomain www.gov.uk
2013-12-18 delete contact_pages_linkeddomain twitter.com
2013-12-18 delete index_pages_linkeddomain twitter.com
2013-12-18 delete management_pages_linkeddomain twitter.com
2013-12-18 delete terms_pages_linkeddomain twitter.com
2013-12-18 update description
2013-11-17 delete address Wrexham's Automatic Driving School, 9 Whitland Way, Wrexham, LL13 0JJ
2013-10-25 delete index_pages_linkeddomain bookdrivinglessonsonline.co.uk
2013-10-25 delete index_pages_linkeddomain youtube.com
2013-10-25 insert index_pages_linkeddomain twitter.com
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-27 delete address MC Driving School, 9 Whitland Way, Abenbury Park, Wrexham, LL13 0JJ
2013-08-27 insert address Wrexham's Automatic Driving School, 9 Whitland Way, Wrexham, LL13 0JJ
2013-08-27 insert registration_number 282329
2013-08-27 update person_description Martin Cohen => Martin Cohen
2013-08-27 update primary_contact MC Driving School, 9 Whitland Way, Abenbury Park, Wrexham, LL13 0JJ => Wrexham's Automatic Driving School, 9 Whitland Way, Wrexham, LL13 0JJ
2013-07-17 delete contact_pages_linkeddomain mcdrivingschool.com
2013-07-17 delete index_pages_linkeddomain mcdrivingschool.com
2013-07-17 delete index_pages_linkeddomain twitter.com
2013-07-17 delete phone 0800 0234 964 01978
2013-07-17 delete phone 0800 0234 964 01978 720000
2013-07-17 delete phone 0800 098 8098
2013-07-17 insert index_pages_linkeddomain freeonlinetheorytests.co.uk
2013-07-17 insert phone 01978 330089
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
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 sic_code 8041 - Driving school activities
2013-06-21 insert sic_code 85530 - Driving school activities
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-21 update statutory_documents 04/06/13 FULL LIST
2012-12-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-25 insert address 9 Whitland Way, Wrexham, LL13 0JJ
2012-10-25 delete phone 0800 0234 964 01978
2012-10-25 delete phone 0800 0234 964 01978 720000
2012-10-25 insert phone 0800 098 8098
2012-10-25 insert phone 0800 098 8098 01978
2012-10-25 insert phone 0800 098 8098 01978 720000
2012-10-25 insert address MC Driving School, 9 Whitland Way, Abenbury Park, Wrexham, LL13 0JJ
2012-10-25 delete phone 0800 098 8098 01978
2012-10-25 delete phone 0800 098 8098 01978 720000
2012-10-25 insert phone 0800 0234 964 01978
2012-10-25 insert phone 0800 0234 964 01978 720000
2012-10-25 delete phone 0800 0234 964 01978
2012-10-25 delete phone 0800 0234 964 01978 720000
2012-10-25 insert phone 0800 0234 964 01978
2012-10-25 insert phone 0800 0234 964 01978 720000
2012-06-08 update statutory_documents 04/06/12 FULL LIST
2011-12-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-21 update statutory_documents 04/06/11 FULL LIST
2011-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLE / 21/06/2011
2011-01-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 04/06/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COLE / 04/06/2010
2009-06-05 update statutory_documents CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION