NEWMAN & REIDY - History of Changes


DateDescription
2024-03-16 delete sales_emails sa..@newmanandreidyisuzu.co.uk
2024-03-16 delete address Jaguar F-PACE D180 Prestige 2 OWNER LOW MILEAGE
2024-03-16 delete email sa..@newmanandreidyisuzu.co.uk
2024-03-16 delete phone 2013 (62)
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-27 delete person Dodge Challenger
2023-09-27 insert address Jaguar F-PACE D180 Prestige 2 OWNER LOW MILEAGE
2023-09-27 insert person Corris Grey
2023-09-27 insert person Harbor Mist Grey
2023-09-27 insert phone 2013 (62)
2023-09-27 update person_description Ford Capri => Ford Capri
2023-09-27 update website_status IndexPageFetchError => OK
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
2022-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-27 update website_status OK => IndexPageFetchError
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-10-27 delete person Corris Grey
2022-09-25 insert person Dodge Challenger
2022-09-25 insert phone 2017 (17)
2022-07-23 delete person Buckingham Blue
2022-06-22 delete contact_pages_linkeddomain automotive-compliance.co.uk
2022-06-22 delete index_pages_linkeddomain automotive-compliance.co.uk
2022-06-22 delete person Crystal White
2022-06-22 delete registration_number 497010
2022-06-22 delete terms_pages_linkeddomain automotive-compliance.co.uk
2022-06-22 insert person Buckingham Blue
2022-05-22 insert person Ford Capri
2022-05-22 insert person Jupiter Red
2022-02-08 delete sales_emails sa..@newmanandreidyizuzu.co.uk
2022-02-08 insert sales_emails sa..@newmanandreidyisuzu.co.uk
2022-02-08 delete email sa..@newmanandreidyizuzu.co.uk
2022-02-08 delete person Kia Sportage GDi
2022-02-08 delete person Kia Stonic Automatic
2022-02-08 insert email sa..@newmanandreidyisuzu.co.uk
2022-02-08 insert person Land Rover Range Rover
2021-12-03 delete person MINI Countryman Cooper
2021-12-03 delete person Pride Orange
2021-12-03 insert person Aston Martin
2021-12-03 insert person Crystal White
2021-12-03 insert person Kia Stonic Automatic
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-05 insert person MINI Countryman Cooper
2021-09-05 insert person Pride Orange
2021-08-05 insert contact_pages_linkeddomain automotive-compliance.co.uk
2021-08-05 insert index_pages_linkeddomain automotive-compliance.co.uk
2021-08-05 insert registration_number 497010
2021-08-05 insert terms_pages_linkeddomain automotive-compliance.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-05 insert sales_emails sa..@newmanandreidyizuzu.co.uk
2021-06-05 delete index_pages_linkeddomain autotrader.co.uk
2021-06-05 delete source_ip 104.18.65.19
2021-06-05 delete source_ip 104.18.66.19
2021-06-05 insert address Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ
2021-06-05 insert email sa..@newmanandreidyizuzu.co.uk
2021-06-05 insert index_pages_linkeddomain dragon2000.co.uk
2021-06-05 insert index_pages_linkeddomain subaru.co.uk
2021-06-05 insert index_pages_linkeddomain youtube.com
2021-06-05 insert phone 01327 811 110
2021-06-05 insert registration_number 4101165
2021-06-05 insert source_ip 134.213.56.31
2021-06-05 insert vat 770 4471 30
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-31 insert sales_emails sa..@newmanandreidy.co.uk
2020-03-31 insert email sa..@newmanandreidy.co.uk
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-09-30
2019-10-30 delete source_ip 193.243.130.185
2019-10-30 insert source_ip 104.18.65.19
2019-10-30 insert source_ip 104.18.66.19
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-31
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
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
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-28 update website_status FlippedRobots => OK
2017-11-22 update website_status IndexPageFetchError => FlippedRobots
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-10-07 update website_status FlippedRobots => IndexPageFetchError
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-31 update website_status IndexPageFetchError => FlippedRobots
2017-06-04 update website_status InternalTimeout => IndexPageFetchError
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-07 update website_status FlippedRobots => InternalTimeout
2016-09-01 update website_status OK => FlippedRobots
2016-06-24 update website_status InternalTimeout => OK
2016-06-24 delete source_ip 193.243.131.185
2016-06-24 insert source_ip 193.243.130.185
2016-04-18 update website_status OK => InternalTimeout
2016-03-17 update website_status FlippedRobots => OK
2016-03-17 delete index_pages_linkeddomain comparethemarket.com
2016-03-17 delete source_ip 193.243.130.185
2016-03-17 insert contact_pages_linkeddomain google.com
2016-03-17 insert index_pages_linkeddomain google.com
2016-03-17 insert source_ip 193.243.131.185
2016-02-05 update website_status IndexPageFetchError => FlippedRobots
2015-12-08 delete address 17 HIGH STREET LONG BUCKBY NORTHAMPTONSHIRE NN6 7RE
2015-12-08 insert address 120 MAIN ROAD EARLS BARTON NORTHAMPTON NN6 0HJ
2015-12-08 update registered_address
2015-12-08 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-08 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-12-06 update website_status OK => IndexPageFetchError
2015-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2015 FROM, 17 HIGH STREET, LONG BUCKBY, NORTHAMPTONSHIRE, NN6 7RE
2015-11-18 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O NEWMAN & REIDY 120 MAIN ROAD EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0HJ
2015-11-18 update statutory_documents 22/10/15 FULL LIST
2015-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER NEWMAN / 09/04/2015
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN REIDY
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-05 delete source_ip 193.243.130.185
2015-05-05 insert index_pages_linkeddomain comparethemarket.com
2015-05-05 insert source_ip 193.243.131.185
2015-04-02 delete index_pages_linkeddomain comparethemarket.com
2015-04-02 delete index_pages_linkeddomain youtube.com
2015-04-02 delete source_ip 193.243.131.185
2015-04-02 insert source_ip 193.243.130.185
2014-12-11 delete contact_pages_linkeddomain razsor.com
2014-12-11 delete index_pages_linkeddomain razsor.com
2014-12-11 delete source_ip 193.243.130.185
2014-12-11 insert index_pages_linkeddomain comparethemarket.com
2014-12-11 insert index_pages_linkeddomain youtube.com
2014-12-11 insert source_ip 193.243.131.185
2014-11-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2014-11-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-10-27 update statutory_documents 22/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-05-15 delete contact_pages_linkeddomain aboutcookies.org
2014-05-15 delete contact_pages_linkeddomain contactatonce.com
2014-05-15 delete contact_pages_linkeddomain google.com
2014-05-15 delete index_pages_linkeddomain aboutcookies.org
2014-05-15 delete index_pages_linkeddomain contactatonce.com
2014-05-15 delete index_pages_linkeddomain google.com
2014-05-15 delete source_ip 193.243.131.185
2014-05-15 insert source_ip 193.243.130.185
2014-04-11 delete source_ip 193.243.130.185
2014-04-11 insert source_ip 193.243.131.185
2014-01-17 delete source_ip 193.243.131.185
2014-01-17 insert source_ip 193.243.130.185
2014-01-03 delete source_ip 193.243.130.185
2014-01-03 insert source_ip 193.243.131.185
2013-11-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-11-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-10-22 update statutory_documents 22/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2013-07-14 delete source_ip 193.243.131.185
2013-07-14 insert source_ip 193.243.130.185
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-21 delete source_ip 193.243.130.185
2013-04-21 insert source_ip 193.243.131.185
2013-04-06 delete source_ip 193.243.131.185
2013-04-06 insert source_ip 193.243.130.185
2013-02-28 delete source_ip 193.243.130.185
2013-02-28 insert source_ip 193.243.131.185
2013-02-05 delete source_ip 193.243.131.185
2013-02-05 insert source_ip 193.243.130.185
2013-01-12 delete source_ip 193.243.130.185
2013-01-12 insert source_ip 193.243.131.185
2013-01-04 delete source_ip 193.243.131.185
2013-01-04 insert source_ip 193.243.130.185
2012-11-19 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O NEWMAN & REIDY 120 MAIN ROAD EARLS BARTON NORTHAMPTON NORTHAMPTONSHIRE NN6 0HL
2012-11-19 update statutory_documents 22/10/12 FULL LIST
2012-09-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 22/10/11 FULL LIST
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 22/10/10 FULL LIST
2010-09-08 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 22/10/09 FULL LIST
2009-11-13 update statutory_documents SAIL ADDRESS CREATED
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTOPHER NEWMAN / 13/11/2009
2009-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT REIDY / 13/11/2009
2009-10-06 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-12-19 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-12-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-01 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-24 update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-29 update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-19 update statutory_documents RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-23 update statutory_documents RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-08-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-01-21 update statutory_documents DIRECTOR RESIGNED
2001-01-21 update statutory_documents SECRETARY RESIGNED
2001-01-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-19 update statutory_documents NEW SECRETARY APPOINTED
2001-01-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/01 FROM: SECKLOE HOUSE 101 NORTH, THIRTEENTH STREET, MILTON KEYNES, BUCKINGHAMSHIRE MK9 3NU
2001-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-15 update statutory_documents DIRECTOR RESIGNED
2000-12-15 update statutory_documents SECRETARY RESIGNED
2000-11-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION