GRS MOTOR GROUP - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-26 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-08-07 update num_mort_outstanding 7 => 4
2023-08-07 update num_mort_satisfied 0 => 3
2023-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101522440005
2023-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101522440001
2023-07-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101522440002
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2023-02-20 delete about_pages_linkeddomain grsusedvehicles.co.uk
2023-02-20 delete contact_pages_linkeddomain grsusedvehicles.co.uk
2023-02-20 delete index_pages_linkeddomain grsusedvehicles.co.uk
2023-02-20 delete terms_pages_linkeddomain grsusedvehicles.co.uk
2022-09-15 delete about_pages_linkeddomain motonology.co.uk
2022-09-15 delete address Unit 12 & 13, Priory Park, Thornton, Milford Haven, SA73 2DA
2022-09-15 delete contact_pages_linkeddomain motonology.co.uk
2022-09-15 delete index_pages_linkeddomain motonology.co.uk
2022-09-15 delete terms_pages_linkeddomain motonology.co.uk
2022-09-15 insert index_pages_linkeddomain google.com
2022-09-15 insert terms_pages_linkeddomain google.com
2022-09-15 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-04-13 insert about_pages_linkeddomain grsusedvehicles.co.uk
2022-04-13 insert contact_pages_linkeddomain grsusedvehicles.co.uk
2022-04-13 insert index_pages_linkeddomain grsusedvehicles.co.uk
2022-04-13 insert terms_pages_linkeddomain grsusedvehicles.co.uk
2022-03-13 delete address Unit 3, Poolman Court, London Road Industial Estate, Pembroke Dock, SA72 4RZ
2022-03-13 insert address Units 12 and 13, Priory Park, Thornton, Milford Haven SA73 2DA
2022-03-07 delete address 83 GATEHOUSE VIEW PEMBROKE WALES SA71 4TP
2022-03-07 insert address 12 PRIORY PARK MILFORD HAVEN WALES SA73 2DA
2022-03-07 update registered_address
2022-02-07 update num_mort_charges 6 => 7
2022-02-07 update num_mort_outstanding 6 => 7
2022-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2022 FROM 83 GATEHOUSE VIEW PEMBROKE SA71 4TP WALES
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2022-01-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101522440007
2021-08-30 insert address Unit 12 & 13, Priory Park, Thornton, Milford Haven, SA73 2DA
2021-07-26 delete index_pages_linkeddomain grsusedvehicles.co.uk
2021-07-26 update robots_txt_status www.grsmotorgroup.co.uk: 200 => 404
2021-07-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-07-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-06-29 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-04-07 insert about_pages_linkeddomain grsusedvehicles.co.uk
2021-04-07 insert contact_pages_linkeddomain grsusedvehicles.co.uk
2021-04-07 insert index_pages_linkeddomain grsusedvehicles.co.uk
2021-04-07 insert terms_pages_linkeddomain grsusedvehicles.co.uk
2021-04-07 update num_mort_charges 4 => 6
2021-04-07 update num_mort_outstanding 4 => 6
2021-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101522440005
2021-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101522440006
2021-02-07 update num_mort_charges 3 => 4
2021-02-07 update num_mort_outstanding 3 => 4
2021-01-31 insert general_emails en..@grsmotorgroup.co.uk
2021-01-31 delete index_pages_linkeddomain grsflexirent.co.uk
2021-01-31 delete phone 0161 870 6642
2021-01-31 delete source_ip 185.61.152.69
2021-01-31 insert address 83 Gatehouse View, Pembroke, SA71 4TP
2021-01-31 insert alias GRS Motor Group Ltd
2021-01-31 insert email en..@grsmotorgroup.co.uk
2021-01-31 insert index_pages_linkeddomain motonology.co.uk
2021-01-31 insert registration_number 10152244
2021-01-31 insert source_ip 199.201.110.200
2021-01-31 update primary_contact null => 83 Gatehouse View, Pembroke, SA71 4TP
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES
2021-01-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRIMES / 24/12/2020
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRIMES / 06/01/2021
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRIMES / 24/12/2020
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE GRIMES / 06/01/2021
2021-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE GRIMES / 24/12/2020
2021-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRIMES / 24/12/2020
2021-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS REBECCA GRIMES / 24/12/2020
2020-12-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101522440004
2020-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-06-07 update accounts_next_due_date 2021-01-31 => 2022-01-31
2020-06-07 update num_mort_charges 2 => 3
2020-06-07 update num_mort_outstanding 2 => 3
2020-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101522440003
2020-05-26 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-02-06 delete index_pages_linkeddomain grsrent2buy.co.uk
2020-01-14 update statutory_documents DIRECTOR APPOINTED MR ANDREW STEPHEN GRIMES
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN GRIMES
2020-01-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA GRIMES
2020-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRIMES / 14/01/2020
2020-01-06 insert index_pages_linkeddomain grsrent2buy.co.uk
2019-12-06 delete contact_pages_linkeddomain grsrent2buy.co.uk
2019-12-06 delete index_pages_linkeddomain grsrent2buy.co.uk
2019-11-06 insert contact_pages_linkeddomain grsrent2buy.co.uk
2019-11-06 insert index_pages_linkeddomain grsrent2buy.co.uk
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-10-07 update num_mort_charges 0 => 2
2019-10-07 update num_mort_outstanding 0 => 2
2019-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101522440001
2019-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 101522440002
2019-06-20 update account_category null => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-06-20 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-05-28 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-03-07 insert company_previous_name DRIVEN BY LEASING LIMITED
2019-03-07 update name DRIVEN BY LEASING LIMITED => GRS MOTOR GROUP LTD
2019-02-18 update statutory_documents COMPANY NAME CHANGED DRIVEN BY LEASING LIMITED CERTIFICATE ISSUED ON 18/02/19
2018-11-07 delete address HAVENS HEAD BUSINESS PARK HAVENS HEAD BUSINESS PARK HAKIN MILFORD HAVEN WALES SA73 3LD
2018-11-07 delete sic_code 64910 - Financial leasing
2018-11-07 insert address 83 GATEHOUSE VIEW PEMBROKE WALES SA71 4TP
2018-11-07 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2018-11-07 update registered_address
2018-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM HAVENS HEAD BUSINESS PARK HAVENS HEAD BUSINESS PARK HAKIN MILFORD HAVEN SA73 3LD WALES
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-06-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2017-11-07 delete address HYDE PARK HOUSE CARTWRIGHT STREET HYDE ENGLAND SK14 4EH
2017-11-07 insert address HAVENS HEAD BUSINESS PARK HAVENS HEAD BUSINESS PARK HAKIN MILFORD HAVEN WALES SA73 3LD
2017-11-07 update registered_address
2017-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2017 FROM HYDE PARK HOUSE CARTWRIGHT STREET HYDE SK14 4EH ENGLAND
2017-09-07 delete address LAZY ACRES STIBB CROSS TORRINGTON DEVON UNITED KINGDOM EX38 8LH
2017-09-07 insert address HYDE PARK HOUSE CARTWRIGHT STREET HYDE ENGLAND SK14 4EH
2017-09-07 update registered_address
2017-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2017 FROM LAZY ACRES STIBB CROSS TORRINGTON DEVON EX38 8LH UNITED KINGDOM
2017-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES
2017-06-07 update account_category NO ACCOUNTS FILED => null
2017-06-07 update accounts_last_madeup_date null => 2017-04-30
2017-06-07 update accounts_next_due_date 2018-01-28 => 2019-01-31
2017-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-28 update statutory_documents DIRECTOR APPOINTED MRS REBECCA JANE GRIMES
2016-08-07 insert sic_code 64910 - Financial leasing
2016-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIMES
2016-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION