DVB AUTOMOTIVE - History of Changes


DateDescription
2023-10-07 update account_category TOTAL EXEMPTION FULL => AUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents 31/12/22 AUDITED ABRIDGED
2023-08-25 delete phone 01634 201600
2023-08-25 insert about_pages_linkeddomain google.com
2023-08-25 insert career_pages_linkeddomain google.com
2023-08-25 insert contact_pages_linkeddomain google.com
2023-08-25 insert index_pages_linkeddomain google.com
2023-08-25 insert terms_pages_linkeddomain google.com
2023-06-07 delete address 5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG
2023-06-07 insert address 132 BURNT ASH ROAD LONDON ENGLAND SE12 8PU
2023-06-07 update registered_address
2023-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2023 FROM 5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BECK EVANS HOLDINGS LIMITED
2023-04-11 update statutory_documents CESSATION OF DAVID ANDREW BROWN AS A PSC
2023-04-11 update statutory_documents CESSATION OF VENETIA LYNNE BROWN AS A PSC
2023-04-07 insert company_previous_name D V B AUTOMOTIVE LIMITED
2023-04-07 update account_ref_month 3 => 12
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 => 2023-09-30
2023-04-07 update name D V B AUTOMOTIVE LIMITED => D V B AUTOMOTIVE TRADING AS BECK EVANS AUTOMOTIVE LIMITED
2023-03-21 delete source_ip 162.241.194.173
2023-03-21 insert source_ip 76.223.62.13
2023-03-21 insert source_ip 13.248.163.118
2023-03-21 update robots_txt_status www.dvbautomotive.co.uk: 404 => 200
2023-03-21 update website_status FlippedRobots => OK
2023-02-25 update website_status OK => FlippedRobots
2023-02-20 update statutory_documents PREVSHO FROM 31/03/2023 TO 31/12/2022
2023-01-11 update statutory_documents COMPANY NAME CHANGED D V B AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 11/01/23
2023-01-10 update statutory_documents DIRECTOR APPOINTED MR DANIEL EVANS
2023-01-10 update statutory_documents DIRECTOR APPOINTED MR SAMUEL EVANS
2022-09-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-02-12 delete source_ip 77.68.64.6
2022-02-12 insert source_ip 162.241.194.173
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-06 insert about_pages_linkeddomain a1webcraft.com
2021-02-06 insert contact_pages_linkeddomain a1webcraft.com
2021-02-06 insert index_pages_linkeddomain a1webcraft.com
2021-02-06 insert service_pages_linkeddomain a1webcraft.com
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2019-12-19 delete source_ip 77.68.64.0
2019-12-19 insert source_ip 77.68.64.6
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-02 delete source_ip 88.208.252.137
2019-10-02 insert source_ip 77.68.64.0
2019-09-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-01 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-03-05 delete source_ip 88.208.252.179
2018-03-05 insert source_ip 88.208.252.137
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-25 delete fax +44 1634 201602
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-04 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-26 delete email db..@btinternet.com
2016-07-26 insert email dv..@btconnect.com
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 02/04/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-08 update website_status EmptyPage => OK
2015-04-08 delete address 3-4 REGENT BUSINESS CENTRE REVENGE RD LORDSWOOD ME5 8UD
2015-04-08 delete index_pages_linkeddomain 1and1-editor.com
2015-04-08 delete index_pages_linkeddomain 1and1.co.uk
2015-04-08 delete index_pages_linkeddomain website-start.de
2015-04-08 delete source_ip 212.227.213.230
2015-04-08 insert address 3-4 Regent Business Centre Revenge Road Lordswood Chatham Medway Kent ME5 8UD
2015-04-08 insert source_ip 88.208.252.179
2015-04-08 update primary_contact 3-4 REGENT BUSINESS CENTRE REVENGE RD LORDSWOOD ME5 8UD => 3-4 Regent Business Centre Revenge Road Lordswood Chatham Medway Kent ME5 8UD
2015-04-08 update robots_txt_status www.dvbautomotive.co.uk: 200 => 404
2015-04-02 update statutory_documents 02/04/15 FULL LIST
2015-03-11 update website_status OK => EmptyPage
2014-10-25 insert about_pages_linkeddomain 1and1-editor.com
2014-10-25 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-25 insert index_pages_linkeddomain 1and1-editor.com
2014-10-25 insert openinghours_pages_linkeddomain 1and1-editor.com
2014-10-25 insert service_pages_linkeddomain 1and1-editor.com
2014-10-25 insert terms_pages_linkeddomain 1and1-editor.com
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 02/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
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
2013-04-23 update statutory_documents 02/04/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 02/04/12 FULL LIST
2011-10-07 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 02/04/11 FULL LIST
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BROWN / 02/04/2011
2011-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VENETIA LYNNE BROWN / 02/04/2011
2011-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VENETIA BROWN
2010-10-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 02/04/10 FULL LIST
2010-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VENETIA LYNNE MAXWELL / 02/04/2010
2010-02-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VENETIA LYNNE MAXWELL / 23/02/2010
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-04-15 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION