BROADWAY CARS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-15 delete source_ip 62.232.43.186
2023-07-15 insert source_ip 82.144.250.134
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
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-12-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2021-12-31 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-25 insert index_pages_linkeddomain highclerecastle.co.uk
2018-03-28 delete contact_pages_linkeddomain metoffice.gov.uk
2018-03-28 delete index_pages_linkeddomain metoffice.gov.uk
2018-03-28 delete index_pages_linkeddomain pangbourne-cars.co.uk
2018-03-28 delete service_pages_linkeddomain metoffice.gov.uk
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-24 delete source_ip 78.154.110.241
2017-12-24 insert source_ip 62.232.43.186
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-29 delete index_pages_linkeddomain highclerecastle.co.uk
2016-08-04 insert index_pages_linkeddomain highclerecastle.co.uk
2016-06-26 delete address Broadway Cars Unit H1, Raceview Business Centre Hambridge Road Newbury. RG14 5SA
2016-06-26 insert alias Broadway Cars (Newbury)
2016-06-26 insert alias Broadway Cars (Newbury) Ltd.
2016-05-11 update returns_last_madeup_date 2015-03-01 => 2016-03-01
2016-05-11 update returns_next_due_date 2016-03-29 => 2017-03-29
2016-03-08 update statutory_documents 01/03/16 NO CHANGES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 delete address H2 RACEVIEW BUSINESS CENTRE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SA
2015-08-07 insert address H1 RACEVIEW BUSINESS CENTRE HAMBRIDGE ROAD NEWBURY BERKSHIRE UNITED KINGDOM RG14 5SA
2015-08-07 update registered_address
2015-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2015 FROM H2 RACEVIEW BUSINESS CENTRE HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SA
2015-04-07 update returns_last_madeup_date 2014-03-01 => 2015-03-01
2015-04-07 update returns_next_due_date 2015-03-29 => 2016-03-29
2015-03-04 update statutory_documents 01/03/15 NO CHANGES
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-01-20 delete index_pages_linkeddomain highclerecastle.co.uk
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-11 delete source_ip 81.130.202.45
2014-07-11 insert source_ip 78.154.110.241
2014-05-07 update returns_last_madeup_date 2013-03-01 => 2014-03-01
2014-05-07 update returns_next_due_date 2014-03-29 => 2015-03-29
2014-04-09 update statutory_documents 01/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-30 delete index_pages_linkeddomain racecoursenewbury.co.uk
2013-10-23 insert index_pages_linkeddomain highclerecastle.co.uk
2013-10-15 update website_status FailedRobots => OK
2013-10-15 delete index_pages_linkeddomain highclerecastle.co.uk
2013-10-15 delete index_pages_linkeddomain newburytoday.co.uk
2013-10-08 update website_status FlippedRobots => FailedRobots
2013-10-03 update website_status OK => FlippedRobots
2013-08-10 delete index_pages_linkeddomain libertyballroom.co.uk
2013-08-10 insert index_pages_linkeddomain highclerecastle.co.uk
2013-08-01 update num_mort_charges 6 => 7
2013-08-01 update num_mort_outstanding 3 => 4
2013-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045866570007
2013-07-01 update num_mort_outstanding 6 => 3
2013-07-01 update num_mort_satisfied 0 => 3
2013-06-25 delete contact_pages_linkeddomain t.co
2013-06-25 delete index_pages_linkeddomain t.co
2013-06-25 delete service_pages_linkeddomain t.co
2013-06-25 update returns_last_madeup_date 2012-03-01 => 2013-03-01
2013-06-25 update returns_next_due_date 2013-03-29 => 2014-03-29
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-04 insert contact_pages_linkeddomain t.co
2013-06-04 insert index_pages_linkeddomain t.co
2013-06-04 insert service_pages_linkeddomain t.co
2013-05-27 delete contact_pages_linkeddomain t.co
2013-05-27 delete index_pages_linkeddomain t.co
2013-05-27 delete service_pages_linkeddomain t.co
2013-05-20 update website_status FailedRobotsTxt => OK
2013-05-20 insert index_pages_linkeddomain libertyballroom.co.uk
2013-05-20 insert index_pages_linkeddomain racecoursenewbury.co.uk
2013-04-20 update website_status OK => FailedRobotsTxt
2013-04-05 delete fax 01635 36688
2013-03-09 update statutory_documents SECRETARY APPOINTED MRS ANGELA MILTON
2013-03-09 update statutory_documents 01/03/13 FULL LIST
2013-03-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MPS FINANCIAL LTD
2013-01-07 delete source_ip 81.138.3.148
2013-01-07 insert source_ip 81.130.202.45
2012-11-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-30 update statutory_documents 01/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 01/03/11 FULL LIST
2011-01-25 update statutory_documents COMPANY NAME CHANGED BROADWAY CARS (NEWBURY) LIMITED CERTIFICATE ISSUED ON 25/01/11
2011-01-21 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-15 update statutory_documents CORPORATE SECRETARY APPOINTED MPS FINANCIAL LTD
2010-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL MILTON
2010-10-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2010 FROM UNIT H1 RACEVIEW BUSINESS PARK HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SA
2010-08-13 update statutory_documents PREVEXT FROM 30/11/2009 TO 31/03/2010
2010-03-02 update statutory_documents 01/03/10 FULL LIST
2010-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES MILTON / 01/10/2009
2009-08-13 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-13 update statutory_documents SECRETARY APPOINTED MR NIGEL JAMES MILTON
2009-03-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT CROSBIE
2009-03-13 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT CROSBIE
2009-03-13 update statutory_documents RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-20 update statutory_documents RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-09-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-29 update statutory_documents RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/06 FROM: BEAN OF THE CABIN NEWTOWN ROAD NEWBURY BERKSHIRE RG19 8XB
2006-01-03 update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents RETURN MADE UP TO 30/11/04; NO CHANGE OF MEMBERS
2006-01-03 update statutory_documents RETURN MADE UP TO 30/11/05; NO CHANGE OF MEMBERS
2006-01-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2006-01-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-12-15 update statutory_documents ORDER OF COURT - RESTORATION 12/12/05
2004-11-16 update statutory_documents STRUCK OFF AND DISSOLVED
2004-08-03 update statutory_documents FIRST GAZETTE
2003-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-09 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 6 GREYBERRY COPSE ROAD THATCHAM BERKSHIRE RG19 8XB
2002-11-25 update statutory_documents DIRECTOR RESIGNED
2002-11-25 update statutory_documents SECRETARY RESIGNED
2002-11-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION