AUTOMOTIVE GROUP HOLDINGS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES
2022-04-16 update robots_txt_status www.automotivegroupuk.com: 0 => 200
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-13 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES
2021-05-20 update robots_txt_status www.automotivegroupuk.com: 200 => 0
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-22 delete source_ip 107.161.187.162
2020-06-22 insert source_ip 173.198.239.106
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES
2019-07-21 insert general_emails in..@automotiverepairsystems.co.uk
2019-07-21 delete address Unit 1 Lower Hook Business Park, Shire Lane, Downe, Orpington, Kent, BR6 7GZ
2019-07-21 delete source_ip 88.208.252.159
2019-07-21 insert email in..@automotiverepairsystems.co.uk
2019-07-21 insert phone 0800 0897766
2019-07-21 insert source_ip 107.161.187.162
2019-07-21 update primary_contact Unit 1 Lower Hook Business Park, Shire Lane, Downe, Orpington, Kent, BR6 7GZ => null
2019-07-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-17 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES
2018-08-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-08-07 update company_status Active => Active - Proposal to Strike off
2018-08-07 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-07-31 update statutory_documents FIRST GAZETTE
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-23 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-09-29 update website_status DomainNotFound => OK
2016-08-07 update account_ref_month 8 => 12
2016-08-07 update accounts_next_due_date 2017-05-31 => 2017-09-30
2016-07-18 update statutory_documents CURREXT FROM 31/08/2016 TO 31/12/2016
2016-05-15 update website_status OK => DomainNotFound
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-12 update returns_last_madeup_date 2015-04-22 => 2016-04-22
2016-05-12 update returns_next_due_date 2016-05-20 => 2017-05-20
2016-04-25 update statutory_documents 22/04/16 FULL LIST
2016-03-24 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART PATTERSON / 24/09/2015
2015-06-20 delete source_ip 213.171.219.5
2015-06-20 insert source_ip 88.208.252.159
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-07 update returns_last_madeup_date 2014-04-22 => 2015-04-22
2015-06-07 update returns_next_due_date 2015-05-20 => 2016-05-20
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-11 update statutory_documents 22/04/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update returns_last_madeup_date 2013-04-22 => 2014-04-22
2014-06-07 update returns_next_due_date 2014-05-20 => 2015-05-20
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-06 update statutory_documents 22/04/14 FULL LIST
2013-06-26 delete sic_code 45200 - Maintenance and repair of motor vehicles
2013-06-26 insert sic_code 70100 - Activities of head offices
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-04-22 => 2013-04-22
2013-06-26 update returns_next_due_date 2013-05-20 => 2014-05-20
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-16 update statutory_documents 22/04/13 FULL LIST
2012-10-29 update statutory_documents SUB-DIVISION 23/10/11
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 22/04/12 FULL LIST
2012-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART PATTERSON / 17/02/2012
2011-08-12 update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 10
2011-05-24 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2011-05-10 update statutory_documents 22/04/11 FULL LIST
2011-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART PATTERSON / 31/08/2010
2010-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-06-01 update statutory_documents 22/04/10 FULL LIST
2010-02-02 update statutory_documents 22/04/09 FULL LIST
2009-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 28 STATION APPROACH BROMLEY KENT BR2 7EH UNITED KINGDOM
2008-05-13 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/08/2008
2008-05-12 update statutory_documents DIRECTOR APPOINTED MR ANDREW STUART PATTERSON
2008-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 2A FOREST DRIVE THEYDON BOIS EPPING ESSEX CM16 7EY UNITED KINGDOM
2008-04-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED
2008-04-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED
2008-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION