VEHICLES4LEISURE - History of Changes


DateDescription
2024-06-06 update website_status OK => DomainNotFound
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-11 delete sales_emails sa..@vehicles4leisure.co.uk
2023-10-11 delete address Victoria Road West Prestatyn Clwyd LL19 7AR United Kingdom
2023-10-11 delete alias Vehicles For Leisure Ltd.
2023-10-11 delete email sa..@vehicles4leisure.co.uk
2023-10-11 delete index_pages_linkeddomain trustpilot.com
2023-10-11 delete phone 01745 889977
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-06 delete contact_pages_linkeddomain leafletjs.com
2022-12-06 delete contact_pages_linkeddomain locationiq.com
2022-12-06 delete contact_pages_linkeddomain openstreetmap.org
2022-10-04 delete source_ip 188.114.97.2
2022-10-04 delete source_ip 188.114.96.2
2022-10-04 insert source_ip 172.67.177.2
2022-10-04 insert source_ip 104.21.35.154
2022-06-28 delete source_ip 172.67.177.2
2022-06-28 delete source_ip 104.21.35.154
2022-06-28 insert source_ip 188.114.97.2
2022-06-28 insert source_ip 188.114.96.2
2022-05-27 insert vat 228 7931 76
2022-03-26 delete source_ip 188.114.97.3
2022-03-26 delete source_ip 188.114.96.3
2022-03-26 insert index_pages_linkeddomain trustpilot.com
2022-03-26 insert source_ip 172.67.177.2
2022-03-26 insert source_ip 104.21.35.154
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2022-02-09 delete source_ip 172.67.177.2
2022-02-09 delete source_ip 104.21.35.154
2022-02-09 insert source_ip 188.114.97.3
2022-02-09 insert source_ip 188.114.96.3
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-25 insert contact_pages_linkeddomain leafletjs.com
2021-09-25 insert contact_pages_linkeddomain locationiq.com
2021-09-25 insert contact_pages_linkeddomain openstreetmap.org
2021-09-25 update website_status FlippedRobots => OK
2021-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISSY KEMSHELL
2021-08-15 update website_status OK => FlippedRobots
2021-04-08 delete contact_pages_linkeddomain leafletjs.com
2021-04-08 delete contact_pages_linkeddomain locationiq.com
2021-04-08 delete contact_pages_linkeddomain openstreetmap.org
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-29 delete about_pages_linkeddomain amazonaws.com
2021-01-29 delete contact_pages_linkeddomain amazonaws.com
2021-01-29 delete index_pages_linkeddomain amazonaws.com
2021-01-29 delete source_ip 104.18.38.185
2021-01-29 delete source_ip 104.18.39.185
2021-01-29 delete terms_pages_linkeddomain amazonaws.com
2021-01-29 insert contact_pages_linkeddomain leafletjs.com
2021-01-29 insert contact_pages_linkeddomain locationiq.com
2021-01-29 insert contact_pages_linkeddomain openstreetmap.org
2021-01-29 insert source_ip 104.21.35.154
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-27 delete address Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA United Kingdom
2020-09-27 delete registration_number 8304511
2020-09-27 delete source_ip 83.138.170.246
2020-09-27 insert index_pages_linkeddomain amazonaws.com
2020-09-27 insert registration_number 08304511
2020-09-27 insert source_ip 172.67.177.2
2020-09-27 insert source_ip 104.18.38.185
2020-09-27 insert source_ip 104.18.39.185
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 insert sales_emails sa..@vehicles4leisure.co.uk
2020-03-19 delete email ve..@googlemail.com
2020-03-19 insert email sa..@vehicles4leisure.co.uk
2020-02-17 delete source_ip 178.238.139.121
2020-02-17 insert source_ip 83.138.170.246
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-03 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-15 delete about_pages_linkeddomain northwalescarsales.com
2019-06-15 delete contact_pages_linkeddomain northwalescarsales.com
2019-06-15 delete index_pages_linkeddomain northwalescarsales.com
2019-06-15 insert about_pages_linkeddomain rossdaviddesign.com
2019-06-15 insert contact_pages_linkeddomain rossdaviddesign.com
2019-06-15 insert index_pages_linkeddomain rossdaviddesign.com
2019-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RYAN KEMSHELL / 10/04/2019
2019-03-18 update statutory_documents DIRECTOR APPOINTED MISS CHRISSY ANN KEMSHELL
2019-03-18 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN RYAN KEMSHELL
2019-01-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL ANN KEMSHELL
2019-01-28 update statutory_documents CESSATION OF GARRY STEVEN KEMSHELL AS A PSC
2019-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY KEMSHELL
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES
2018-11-06 update statutory_documents DIRECTOR APPOINTED MRS CHERYL ANN KEMSHELL
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-25 insert address 13-19 Elwy Street Rhyl Denbighshire LL18 1BS
2018-07-25 insert phone 01745 797276
2018-07-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-28 update statutory_documents 28/11/17 STATEMENT OF CAPITAL GBP 101
2017-05-10 delete source_ip 83.223.111.12
2017-05-10 insert source_ip 178.238.139.121
2017-01-09 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-01-09 update accounts_last_madeup_date 2014-11-30 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-08 update account_ref_day 30 => 31
2016-07-08 update account_ref_month 11 => 3
2016-07-08 update accounts_next_due_date 2016-08-31 => 2016-12-31
2016-06-08 update statutory_documents PREVEXT FROM 30/11/2015 TO 31/03/2016
2016-05-14 update num_mort_charges 0 => 2
2016-05-14 update num_mort_outstanding 0 => 2
2016-04-11 insert address Vehicles for Leisure, Victoria Road West, Prestatyn, LL19 7AR
2016-04-11 insert address Vehicles for Leisure,Dunkirk Way, Dunkirk, Chester, CH1 6LZ
2016-04-11 insert phone 01244 851464
2016-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083045110002
2016-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083045110001
2015-12-09 update returns_last_madeup_date 2014-11-22 => 2015-11-22
2015-12-09 update returns_next_due_date 2015-12-20 => 2016-12-20
2015-11-24 update statutory_documents 22/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-01-07 update returns_last_madeup_date 2013-11-22 => 2014-11-22
2015-01-07 update returns_next_due_date 2014-12-20 => 2015-12-20
2014-12-03 update statutory_documents 22/11/14 FULL LIST
2014-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-09-07 update accounts_last_madeup_date null => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-22 => 2015-08-31
2014-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-05-28 delete index_pages_linkeddomain rossdaviddesign.co.uk
2014-05-28 delete source_ip 94.229.78.2
2014-05-28 insert address Victoria Road West Prestatyn Denbighshire LL19 7AR
2014-05-28 insert index_pages_linkeddomain digitaldreamsolutions.com
2014-05-28 insert index_pages_linkeddomain northwalescarsales.com
2014-05-28 insert source_ip 83.223.111.12
2014-05-28 update robots_txt_status vehicles4leisure.co.uk: 404 => 200
2014-05-28 update robots_txt_status www.vehicles4leisure.co.uk: 404 => 200
2014-01-07 delete address UNIT 32 LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE UNITED KINGDOM LL17 0JA
2014-01-07 insert address UNIT 32 LLYS EDMUND PRYS ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JA
2014-01-07 insert sic_code 45190 - Sale of other motor vehicles
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-22
2014-01-07 update returns_next_due_date 2013-12-20 => 2014-12-20
2013-12-19 update statutory_documents 22/11/13 FULL LIST
2012-11-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION