GERMAN MOTORS - History of Changes


DateDescription
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-30 => 2022-08-30
2023-06-07 update accounts_next_due_date 2023-05-30 => 2024-05-30
2023-05-30 update statutory_documents 30/08/22 TOTAL EXEMPTION FULL
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-30
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-30
2022-05-26 update statutory_documents 30/08/21 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-30 => 2020-08-30
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-05-30
2021-05-28 update statutory_documents 30/08/20 TOTAL EXEMPTION FULL
2021-04-07 delete source_ip 185.166.128.248
2021-04-07 insert source_ip 76.223.62.13
2021-04-07 insert source_ip 13.248.163.118
2020-10-30 update accounts_last_madeup_date 2018-08-30 => 2019-08-30
2020-10-30 update accounts_next_due_date 2020-08-30 => 2021-05-30
2020-08-28 update statutory_documents 30/08/19 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-30 => 2020-08-30
2019-12-19 insert general_emails en..@german-motors.co.uk
2019-12-19 delete source_ip 104.18.65.19
2019-12-19 delete source_ip 104.18.66.19
2019-12-19 insert alias German Motors Ltd.
2019-12-19 insert email en..@german-motors.co.uk
2019-12-19 insert index_pages_linkeddomain clickdealer.co.uk
2019-12-19 insert registration_number 09674927
2019-12-19 insert registration_number 744499
2019-12-19 insert source_ip 185.166.128.248
2019-12-19 update website_status FlippedRobots => OK
2019-11-29 update website_status OK => FlippedRobots
2019-10-29 delete source_ip 193.243.130.185
2019-10-29 insert source_ip 104.18.65.19
2019-10-29 insert source_ip 104.18.66.19
2019-09-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-30
2019-09-07 update accounts_next_due_date 2019-08-28 => 2020-05-30
2019-08-28 update statutory_documents 30/08/18 TOTAL EXEMPTION FULL
2019-08-07 delete address 41 WYNFORD TERRACE LEEDS ENGLAND LS16 6HU
2019-08-07 insert address 3 CLAYTON WOOD BANK LEEDS ENGLAND LS16 6QZ
2019-08-07 update registered_address
2019-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 41 WYNFORD TERRACE LEEDS LS16 6HU ENGLAND
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES
2019-06-20 update account_ref_day 31 => 30
2019-06-20 update accounts_next_due_date 2019-05-31 => 2019-08-28
2019-05-28 update statutory_documents PREVSHO FROM 31/08/2018 TO 30/08/2018
2018-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-28 update website_status FlippedRobots => OK
2017-11-22 update website_status IndexPageFetchError => FlippedRobots
2017-10-18 update website_status OK => IndexPageFetchError
2017-10-07 delete address 42 WYNFORD TERRACE LEEDS ENGLAND LS16 6HY
2017-10-07 insert address 41 WYNFORD TERRACE LEEDS ENGLAND LS16 6HU
2017-10-07 update registered_address
2017-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 41 WYNFORD TERRACE LEEDS LS16 6HY ENGLAND
2017-09-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENAN TETIK / 11/09/2017
2017-09-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KENAN TETIK / 11/09/2017
2017-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 42 WYNFORD TERRACE LEEDS LS16 6HY ENGLAND
2017-08-07 delete address 4 NAYLOR GARTH LEEDS ENGLAND LS62SQ
2017-08-07 insert address 42 WYNFORD TERRACE LEEDS ENGLAND LS16 6HY
2017-08-07 update registered_address
2017-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 4 NAYLOR GARTH LEEDS LS62SQ ENGLAND
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENAN TETIK / 07/07/2017
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN KENAN TETIK / 07/07/2017
2017-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-06-07 update accounts_last_madeup_date null => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-04-07 => 2018-05-31
2017-05-07 update account_ref_month 7 => 8
2017-05-05 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-06 update statutory_documents PREVEXT FROM 31/07/2016 TO 31/08/2016
2016-09-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2016-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-07-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION