BRITANNIA MOTORS 4 - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES
2023-01-26 delete about_pages_linkeddomain aacarsdna.com
2023-01-26 delete contact_pages_linkeddomain aacarsdna.com
2023-01-26 delete terms_pages_linkeddomain aacarsdna.com
2023-01-26 insert about_pages_linkeddomain theaa.com
2023-01-26 insert contact_pages_linkeddomain theaa.com
2023-01-26 insert index_pages_linkeddomain theaa.com
2022-10-22 insert contact_pages_linkeddomain w3w.co
2022-08-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-08-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-10 delete source_ip 109.108.139.254
2021-06-10 insert source_ip 109.108.139.191
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES
2020-06-10 delete about_pages_linkeddomain vcarsdna.com
2020-06-10 delete contact_pages_linkeddomain vcarsdna.com
2020-06-10 delete index_pages_linkeddomain vcarsdna.com
2020-06-10 insert about_pages_linkeddomain aacarsdna.com
2020-06-10 insert contact_pages_linkeddomain aacarsdna.com
2020-05-11 delete about_pages_linkeddomain aacarsdna.com
2020-05-11 delete contact_pages_linkeddomain aacarsdna.com
2020-05-11 insert about_pages_linkeddomain vcarsdna.com
2020-05-11 insert contact_pages_linkeddomain vcarsdna.com
2020-05-11 insert index_pages_linkeddomain vcarsdna.com
2020-04-09 delete about_pages_linkeddomain vcarsdna.com
2020-04-09 delete contact_pages_linkeddomain vcarsdna.com
2020-04-09 delete index_pages_linkeddomain vcarsdna.com
2020-04-09 insert about_pages_linkeddomain aacarsdna.com
2020-04-09 insert contact_pages_linkeddomain aacarsdna.com
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES
2020-03-10 insert email br..@outlook.com
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
2020-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-02-09 insert address Wood St Garage Wood Street Rochdale OL16 5QN
2020-02-09 insert alias Britannia Motors 4
2020-02-09 insert registration_number 06838862
2020-02-09 insert registration_number 720194
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-09 delete source_ip 37.220.91.42
2019-07-09 insert source_ip 109.108.139.254
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES
2018-11-07 update account_ref_day 31 => 30
2018-11-07 update account_ref_month 10 => 11
2018-11-07 update accounts_next_due_date 2019-07-31 => 2019-08-31
2018-10-31 update statutory_documents CURREXT FROM 31/10/2018 TO 30/11/2018
2018-08-07 update account_category TOTAL EXEMPTION SMALL => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2017-11-16 update website_status IndexPageFetchError => OK
2017-11-16 delete address linguard Business Park, unit 3-4, Wood Street Rochdale Lancashire OL165QN
2017-11-16 delete email br..@outlook.com
2017-11-16 delete person Max Price
2017-11-16 insert address Wood st garage, Wood st, Rochdale, Lancashire, OL16 5QN
2017-11-16 insert phone 07976 359 024
2017-11-16 update primary_contact linguard Business Park, unit 3-4, Wood Street Rochdale Lancashire OL165QN => Wood st garage, Wood st, Rochdale, Lancashire, OL16 5QN
2017-10-01 update website_status OK => IndexPageFetchError
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-14 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-27 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-12 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-03-22 update statutory_documents 07/03/16 FULL LIST
2015-08-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-08-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-26 update website_status FlippedRobots => OK
2015-06-26 delete source_ip 79.170.44.118
2015-06-26 insert source_ip 37.220.91.42
2015-06-06 update website_status OK => FlippedRobots
2015-05-07 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-05-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-04-10 update statutory_documents 07/03/15 FULL LIST
2015-01-19 delete general_emails in..@britanniamotorsuk.co.uk
2015-01-19 delete email in..@britanniamotorsuk.co.uk
2014-06-15 update website_status Disallowed => OK
2014-06-15 insert general_emails in..@britanniamotorsuk.co.uk
2014-06-15 delete address Wood Street, Rochdale, OL16 5QN
2014-06-15 delete fax 01706 651 751
2014-06-15 delete phone 01706 651 751
2014-06-15 insert address Wood Street Rochdale Lancs OL16 5QN
2014-06-15 insert email in..@britanniamotorsuk.co.uk
2014-06-15 insert fax 01706 353 189
2014-06-15 insert phone 01706 353 189
2014-06-15 update name Britannia Motor's => Britannia Motors
2014-04-07 delete sic_code 99999 - Dormant Company
2014-04-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2014-04-07 update account_ref_day 28 => 31
2014-04-07 update account_ref_month 2 => 10
2014-04-07 update accounts_last_madeup_date 2013-02-28 => 2013-10-31
2014-04-07 update accounts_next_due_date 2014-11-30 => 2015-07-31
2014-04-07 update returns_last_madeup_date 2013-03-06 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-03 => 2015-04-04
2014-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-03-17 update statutory_documents PREVSHO FROM 28/02/2014 TO 31/10/2013
2014-03-17 update statutory_documents 07/03/14 FULL LIST
2014-03-06 update statutory_documents 06/03/14 FULL LIST
2013-12-17 update website_status OK => Disallowed
2013-12-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-03-18 update statutory_documents 06/03/13 FULL LIST
2012-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-03-09 update statutory_documents 06/03/12 FULL LIST
2011-11-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-11 update statutory_documents 06/03/11 FULL LIST
2010-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-07-22 update statutory_documents 06/03/10 FULL LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHANE GREAVES / 06/03/2010
2010-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARIE GREAVES / 06/03/2010
2009-09-25 update statutory_documents DIRECTOR APPOINTED SHANE GREAVES
2009-09-25 update statutory_documents SECRETARY APPOINTED MARIE GREAVES
2009-09-24 update statutory_documents CURRSHO FROM 31/03/2010 TO 28/02/2010
2009-03-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION