FOXY LADY DRIVERS CLUB - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 delete address FARRS HOUSE COWGROVE ROAD WIMBORNE ENGLAND BH21 4EL
2023-04-07 insert address PHOENIX CENTRE GODS BLESSING LANE HOLT WIMBORNE ENGLAND BH21 7DE
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-04-07 update registered_address
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM FARRS HOUSE COWGROVE ROAD WIMBORNE BH21 4EL ENGLAND
2022-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/22
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2022-04-07 update accounts_next_due_date 2022-03-21 => 2022-12-30
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/21
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-03-16 delete source_ip 185.41.8.195
2022-03-16 insert source_ip 77.72.0.126
2022-03-16 update robots_txt_status www.foxyladydrivers.com: 200 => 404
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-21
2021-12-21 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-12-12 delete partner Chequers Cars Lightwater Ltd
2021-12-12 insert partner Chequers Cars Chobham Ltd
2021-12-12 insert partner Chequers Cars St John's
2021-12-12 insert partner McCarthy Cars (UK) Ltd
2021-12-12 insert person Richard Gladman
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 insert partner SuperMini UK Ltd
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-05-07 delete address 49 STATION ROAD POLEGATE EAST SUSSEX ENGLAND BN26 6EA
2021-05-07 insert address FARRS HOUSE COWGROVE ROAD WIMBORNE ENGLAND BH21 4EL
2021-05-07 update registered_address
2021-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND
2021-04-07 insert person ALAN DAY
2021-01-29 insert partner Motor Connect
2020-12-15 update statutory_documents DIRECTOR APPOINTED MS FRANCESCA JADE PIPISTRELLI
2020-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SAVILL
2020-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SAVILL
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
2020-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-24 delete partner Holden My Choice
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-02-21 delete partner Norfolk Motor Group
2020-02-21 insert partner Holden My Choice
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
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-21 delete phone 01903 879988
2019-06-22 delete partner Jim Reid Vehicle Sales
2019-06-22 insert partner Chequers Cars Lightwater Ltd
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-06 delete alias FOXY Drivers Limited
2019-01-06 delete alias FOXY Drivers Ltd
2019-01-06 delete email dr..@foxyladydrivers.com
2019-01-06 delete partner Buy From Us Autopark
2019-01-06 delete partner Dack Motor Group
2019-01-06 delete partner Sturgess Motor Group, Almond Road
2019-01-06 delete partner Sturgess Motor Group, Anstey
2019-01-06 delete partner Sturgess Motor Group, Aylestone Road
2019-01-06 delete partner Sturgess Motor Group, Narborough Road
2019-01-06 delete registration_number 5071266
2019-01-06 insert registration_number 08044120
2018-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-10 delete partner Chris Noyland Bill Rhodes Ltd
2018-04-24 delete index_pages_linkeddomain foxyladyinsurance.com
2018-04-24 delete partner BCC Suzuki Bolton
2018-04-24 delete partner Stirling of Hereford
2018-04-24 delete partner Worthing Suzuki
2018-04-24 update founded_year 2004 => null
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES
2018-03-13 delete partner BP Rolls
2018-01-29 delete person Dawn Mullins
2017-12-20 delete about_pages_linkeddomain foxychoice.com
2017-12-20 delete about_pages_linkeddomain stephsavill.co.uk
2017-12-20 delete contact_pages_linkeddomain foxyladyinsurance.com
2017-12-20 delete partner Roadworthy Bristol
2017-12-20 delete partner Springfield Motors
2017-12-20 insert address Boucher Plaza, 4 - 6 Boucher Road, BELFAST BT12 6HR
2017-12-20 insert phone 028 9044 2200
2017-12-20 update primary_contact null => Boucher Plaza, 4 - 6 Boucher Road, BELFAST BT12 6HR
2017-11-13 delete partner Westerly Yeovil BMW
2017-11-13 insert about_pages_linkeddomain stephsavill.co.uk
2017-11-13 insert partner BP Rolls
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-09 delete contact_pages_linkeddomain ben.org.uk
2017-10-09 delete contact_pages_linkeddomain searchenginewatch.com
2017-10-09 insert partner Dack Motor Group
2017-07-28 delete partner John Mulholland Motors Ltd
2017-07-28 insert index_pages_linkeddomain foxychoice.com
2017-06-25 insert about_pages_linkeddomain foxychoice.com
2017-05-12 delete about_pages_linkeddomain foxychoice.com
2017-05-12 delete partner SERE Ltd
2017-05-12 delete source_ip 46.29.88.236
2017-05-12 insert source_ip 185.41.8.195
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-30 delete contact_pages_linkeddomain foxychoice.com
2016-11-30 delete index_pages_linkeddomain foxyladyinsurance.com
2016-11-30 delete registration_number 08044120
2016-11-30 insert registration_number 8044120
2016-11-30 update person_description Steph Savill => Steph Savill
2016-11-02 delete partner Jefferies Car Centre Ltd
2016-11-02 insert contact_pages_linkeddomain searchenginewatch.com
2016-08-09 delete partner Tempest 4 Cars Ltd
2016-07-07 delete partner Simon Shield Cars Ltd
2016-07-07 insert partner Chris Noyland Bill Rhodes Ltd
2016-05-12 update returns_last_madeup_date 2015-04-24 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-05-22 => 2017-04-08
2016-05-06 delete partner A1 Car Search Ltd
2016-04-08 delete contact_pages_linkeddomain pinterest.com
2016-04-08 delete contact_pages_linkeddomain scoop.it
2016-04-08 delete partner Freedom Cars Ltd
2016-04-08 insert contact_pages_linkeddomain ben.org.uk
2016-04-05 update statutory_documents 11/03/16 NO MEMBER LIST
2016-02-20 delete partner David Harrison Ltd
2016-02-20 insert index_pages_linkeddomain foxyladyinsurance.com
2016-01-22 delete contact_pages_linkeddomain cornmarketinsurance.co.uk
2016-01-22 insert about_pages_linkeddomain foxychoice.com
2016-01-22 insert about_pages_linkeddomain foxyladyinsurance.com
2016-01-22 insert contact_pages_linkeddomain foxyladyinsurance.com
2016-01-22 insert partner SERE Ltd
2016-01-22 insert person Dawn Mullins
2016-01-22 insert person Paddy Hopkirk
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address OFFICE 8 10 BUCKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1QF
2015-09-07 insert address 49 STATION ROAD POLEGATE EAST SUSSEX ENGLAND BN26 6EA
2015-09-07 update registered_address
2015-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2015 FROM OFFICE 8 10 BUCKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1QF
2015-06-07 update returns_last_madeup_date 2014-04-24 => 2015-04-24
2015-06-07 update returns_next_due_date 2015-05-22 => 2016-05-22
2015-05-20 update statutory_documents 24/04/15 NO MEMBER LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-03-31
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-01-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-23 delete phone 0800 093 8441
2015-01-23 update robots_txt_status secure.foxyladydrivers.com: 0 => 200
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2014-12-17 update robots_txt_status secure.foxyladydrivers.com: 200 => 0
2014-11-10 update robots_txt_status secure.foxyladydrivers.com: 0 => 200
2014-09-05 delete index_pages_linkeddomain telegraph.co.uk
2014-07-30 delete source_ip 141.101.117.233
2014-07-30 delete source_ip 141.101.116.233
2014-07-30 insert source_ip 46.29.88.236
2014-07-30 update robots_txt_status secure.foxyladydrivers.com: 200 => 0
2014-06-15 delete source_ip 46.29.88.236
2014-06-15 insert contact_pages_linkeddomain chimeracomms.co.uk
2014-06-15 insert contact_pages_linkeddomain google.com
2014-06-15 insert contact_pages_linkeddomain pinterest.com
2014-06-15 insert contact_pages_linkeddomain scoop.it
2014-06-15 insert source_ip 141.101.117.233
2014-06-15 insert source_ip 141.101.116.233
2014-06-07 update returns_last_madeup_date 2013-04-24 => 2014-04-24
2014-06-07 update returns_next_due_date 2014-05-22 => 2015-05-22
2014-05-20 update statutory_documents 24/04/14 NO MEMBER LIST
2014-03-07 update account_ref_day 30 => 31
2014-03-07 update account_ref_month 4 => 3
2014-03-07 update accounts_next_due_date 2015-01-31 => 2014-12-31
2014-02-12 update statutory_documents CURRSHO FROM 30/04/2014 TO 31/03/2014
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-24 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-20 update description
2013-06-26 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2013-06-26 update returns_last_madeup_date null => 2013-04-24
2013-06-26 update returns_next_due_date 2013-05-22 => 2014-05-22
2013-05-23 update statutory_documents 24/04/13 NO MEMBER LIST
2013-05-19 delete general_emails in..@chimeracomms.co.uk
2013-05-19 delete email in..@chimeracomms.co.uk
2012-04-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION