G&M MOTORS - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-04-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2023-03-03 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-15 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-07-05 delete index_pages_linkeddomain flotec.io
2021-07-05 delete source_ip 77.72.0.174
2021-07-05 insert address G and M Motors, Old Airfield Farm Moreton Valence, Gloucester, Gloucestershire, GL27NG
2021-07-05 insert index_pages_linkeddomain goo.gl
2021-07-05 insert index_pages_linkeddomain koolbookingsystems.co.uk
2021-07-05 insert source_ip 77.68.22.198
2021-07-05 update primary_contact Old Airfield Farm Moreton Valence Gloucester Gloucestershire GL2 7NG => G and M Motors, Old Airfield Farm Moreton Valence, Gloucester, Gloucestershire, GL27NG
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-03-12 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-03-08 update statutory_documents DIRECTOR APPOINTED JULIE FAY WITTING
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JACQUELINE COOPER
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR WITTING
2020-12-03 update statutory_documents CESSATION OF GARY BAMFORD AS A PSC
2020-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY BAMFORD
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-10-14 update website_status DomainNotFound => OK
2020-08-02 update website_status OK => DomainNotFound
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-27 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-02-01 delete person Dave Richards
2020-02-01 delete person Mark Cole
2020-02-01 delete person Martin Rigby
2020-02-01 delete person Nick Breeze
2020-02-01 delete person Paul Ricketts
2020-02-01 delete person Roger Cordon
2020-02-01 delete person Trevor Witting
2020-02-01 update website_status Unavailable => OK
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-11-23 update website_status OK => Unavailable
2019-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE COOPER / 21/11/2019
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WITTING / 18/09/2019
2019-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WITTING / 19/09/2019
2019-09-17 update statutory_documents DIRECTOR APPOINTED MR TREVOR WITTING
2019-09-12 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE COOPER / 24/03/2019
2018-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE COOPER / 14/11/2018
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-01-15 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-01-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE COOPER / 03/01/2018
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-02-21 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE COOPER / 15/11/2016
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-07-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-10 => 2015-11-10
2016-01-07 update returns_next_due_date 2015-12-08 => 2016-12-08
2015-12-22 update statutory_documents 10/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-18 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-10 => 2014-11-10
2014-12-07 update returns_next_due_date 2014-12-08 => 2015-12-08
2014-11-13 update statutory_documents 10/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-18 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-10 => 2013-11-10
2013-12-07 update returns_next_due_date 2013-12-08 => 2014-12-08
2013-11-19 update statutory_documents 10/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-10 => 2012-11-10
2013-06-23 update returns_next_due_date 2012-12-08 => 2013-12-08
2013-03-05 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents 10/11/12 FULL LIST
2012-02-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 10/11/11 FULL LIST
2011-04-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-16 update statutory_documents 10/11/10 FULL LIST
2010-02-26 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-25 update statutory_documents 10/11/09 FULL LIST
2009-03-23 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-11-28 update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-11-20 update statutory_documents RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-13 update statutory_documents RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 44 DEERHURST PLACE QUEDGELEY GLOUCESTER GL2 4WN
2005-11-10 update statutory_documents SECRETARY RESIGNED
2005-11-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION