TIPEC - History of Changes


DateDescription
2024-04-02 insert office_emails no..@tipec.net
2024-04-02 delete address The Rose and Crown, 43, Bolton Lane, Hose, Leicestershire. LE14 4JE
2024-04-02 delete email de..@aol.com
2024-04-02 delete phone 07862 794149
2024-04-02 insert address Engine Yard, Grantham NG32 1PA
2024-04-02 insert email no..@tipec.net
2024-04-02 insert email pa..@gmail.com
2024-04-02 insert phone 07779001076
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-01 delete address The Church Mouse, Chester Le Street DH2 3RJ
2023-07-01 delete contact_pages_linkeddomain beaulieu.co.uk
2023-07-01 delete contact_pages_linkeddomain lulworth.com
2023-07-01 delete contact_pages_linkeddomain lynvalleyclassic.co.uk
2023-05-30 delete address 55 Spalding Road Frognall Deeping St. James PE6 8SA
2023-05-30 delete address Malton Road, Pickering YO18 8EA
2023-05-30 delete address Momentum Business Park, Bamber Bridge PR5 6EF
2023-05-30 delete address Rolls Royce Social Club, Barnoldswick BB18 6HJ
2023-05-30 delete address Samlesbury Hall, Preston New Road, Preston, PR5 0UP
2023-05-30 delete address Shackletons Garden Centre, Clitheroe Road, Chatburn BB7 4JY
2023-05-30 delete address Vulcan Street, Brighouse HD6 1LZ
2023-05-30 delete email ke..@gmail.com
2023-05-30 insert address Barrow Brook Trade Park, Unit 2-3, Clitheroe BB7 9BQ
2023-05-30 insert address Three Sister Circuit, Ashton-in-Makerfield WN4 8DD
2023-05-30 insert email pa..@hotmail.com
2023-05-30 insert person Barrow Brook
2023-05-30 insert phone 07981516561
2023-04-11 delete address Preston Rd, Charnock Richard, PR7 5LA
2023-04-11 delete contact_pages_linkeddomain wordpress.org
2023-04-11 insert address Ancient Oak, Cottam PR40NZ
2023-04-11 insert address BAE Lightning Club, Warton PR4 1AQ
2023-04-11 insert address Blyton Park, Blyton DN21 3PE
2023-04-11 insert address Bridge House Tearooms, Wray LA2 8QP
2023-04-11 insert address Hoghton Tower, Houghton PR5 0SH
2023-04-11 insert address Leighton Hall, Carnforth, Lancashire, LA5 9ST
2023-04-11 insert address Malton Road, Pickering YO18 8EA
2023-04-11 insert address Manchester Road, Bolton, Lancashire, BL3 2RJ
2023-04-11 insert address Momentum Business Park, Bamber Bridge PR5 6EF
2023-04-11 insert address OPC South Lakes, 1 Electric Drive, Carnforth LA6 1FW
2023-04-11 insert address Rolls Royce Social Club, Barnoldswick BB18 6HJ
2023-04-11 insert address Samlesbury Hall, Preston New Road, Preston, PR5 0UP
2023-04-11 insert address Shackletons Garden Centre, Clitheroe Road, Chatburn BB7 4JY
2023-04-11 insert address Tatton Park, Knutsford WA16 6QN
2023-04-11 insert address The Hartwood Hall, Preston Road, Chorley PR6 7AX
2023-04-11 insert address Unit 3A, Pendleside, Nelson BB9 6RY
2023-04-11 insert address Vulcan Street, Brighouse HD6 1LZ
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
2023-03-11 insert office_emails no..@tipec.net
2023-03-11 delete contact_pages_linkeddomain yourclubmerch.co.uk
2023-03-11 delete email ch..@hotmail.co.uk
2023-03-11 delete email ti..@clubmember.org
2023-03-11 insert address Winchester Road, Waltham Chase, Southampton, SO32 2LX
2023-03-11 insert contact_pages_linkeddomain wordpress.org
2023-03-11 insert email ea..@tipec.net
2023-03-11 insert email no..@tipec.net
2023-03-11 insert phone 07972 109488
2023-02-07 delete address March Road, Rings End, Wisbech PE13 4DB
2023-02-07 delete address Old North Road Wansford PE8 6JA
2023-02-07 delete address The Wishing Well, 21 Main Rd, Dyke, Bourne PE10 0AF
2023-02-07 delete contact_pages_linkeddomain haycock.co.uk
2023-02-07 insert address 55 Spalding Road Frognall Deeping St. James PE6 8SA
2023-02-07 insert contact_pages_linkeddomain lynvalleyclassic.co.uk
2023-01-06 delete contact_pages_linkeddomain huntersmoonhotel.com
2023-01-06 insert contact_pages_linkeddomain beaulieu.co.uk
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES
2022-11-02 insert contact_pages_linkeddomain engineyardbelvoir.com
2022-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01 delete address The Old Farmhouse, Yarm Road, Darlington, DL2 1JZ
2022-10-01 delete contact_pages_linkeddomain cadwellpark.co.uk
2022-10-01 delete email jo..@yahoo.co.uk
2022-10-01 delete phone 07595 166187
2022-10-01 insert address The Church Mouse, Chester Le Street DH2 3RJ
2022-10-01 insert email ke..@gmail.com
2022-08-27 delete contact_pages_linkeddomain crashboxclub.co.uk
2022-08-27 delete contact_pages_linkeddomain google.co.uk
2022-08-27 delete contact_pages_linkeddomain sherbornecastle.com
2022-08-27 insert address March Road, Rings End, Wisbech PE13 4DB
2022-08-27 insert address The Wishing Well, 21 Main Rd, Dyke, Bourne PE10 0AF
2022-08-27 insert contact_pages_linkeddomain weston-park.com
2022-06-26 delete contact_pages_linkeddomain beaulieu.co.uk
2022-06-26 delete contact_pages_linkeddomain lynvalleyclassic.co.uk
2022-05-26 insert contact_pages_linkeddomain google.co.uk
2022-05-26 insert index_pages_linkeddomain yourclubmerch.co.uk
2022-04-24 insert general_emails in..@hintonarms.co.uk
2022-04-24 delete address Gilpin Bridge Inn Bridge End Levens Kendal, LA8 8EP
2022-04-24 delete address Wansford Peterborough PE8 6JA
2022-04-24 delete contact_pages_linkeddomain haynesmuseum.org
2022-04-24 delete contact_pages_linkeddomain silverstonemuseum.co.uk
2022-04-24 delete contact_pages_linkeddomain teals.co.uk
2022-04-24 delete person James Taylor
2022-04-24 insert address Old North Road Wansford PE8 6JA
2022-04-24 insert contact_pages_linkeddomain cadwellpark.co.uk
2022-04-24 insert contact_pages_linkeddomain crashboxclub.co.uk
2022-04-24 insert contact_pages_linkeddomain haycock.co.uk
2022-04-24 insert contact_pages_linkeddomain lynvalleyclassic.co.uk
2022-04-24 insert email in..@hintonarms.co.uk
2022-04-24 insert email ka..@btinternet.com
2022-04-24 insert phone 0772 532 8183
2021-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES
2021-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARRIS
2021-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTIAN HULME
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
2021-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-26 update statutory_documents DIRECTOR APPOINTED MR JAMES CHRISTIAN HULME
2021-09-11 update statutory_documents DIRECTOR APPOINTED MR ANDREW HARRIS
2021-08-04 delete source_ip 212.46.158.198
2021-08-04 insert source_ip 109.203.107.25
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES
2020-12-22 update statutory_documents CESSATION OF SEAN ANTHONY SMALLMAN AS A PSC
2020-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL FFELAN
2020-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN SMALLMAN
2020-09-29 insert person David Courtney
2020-09-29 insert person Jim Stevens
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-22 delete index_pages_linkeddomain cdninstagram.com
2020-03-22 insert person Paul Preston
2020-01-19 insert index_pages_linkeddomain cdninstagram.com
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES
2019-12-18 delete email jo..@aol.com
2019-12-18 insert email da..@icloud.com
2019-12-18 insert phone 07384 630610
2019-12-18 insert phone 07599 100151
2019-11-18 delete index_pages_linkeddomain cdninstagram.com
2019-10-18 insert index_pages_linkeddomain cdninstagram.com
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-17 delete index_pages_linkeddomain cdninstagram.com
2019-09-17 insert contact_pages_linkeddomain yourclubmerch.co.uk
2019-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-18 insert address Unit 1 Mitton Rd Business Park, BB7 9YE
2019-08-18 insert address Unit 4A, Westhoughton Industrial Estate, BL5 3QR
2019-08-18 insert index_pages_linkeddomain cdninstagram.com
2019-03-08 insert address 00m Gilpin Bridge Inn, Levens, Kendal, LA8 8EP
2019-03-08 insert address Duxburys Garden Centre, 92 Chain House Lane, Whitestake, Preston, PR4 4LB
2019-03-08 insert email de..@gmail.com
2019-03-08 insert phone 07599015694
2019-02-03 delete address Jems Speed Shop, 678 Bradford Rd, Batley, WF17 8ND
2019-02-03 delete address Marine Parade, Southport, PR8 1RY
2019-02-03 delete email da..@hotmail.com
2019-02-03 delete email gj..@yahoo.co.uk
2019-02-03 delete index_pages_linkeddomain facebook.com
2019-02-03 delete index_pages_linkeddomain fbcdn.net
2019-02-03 delete index_pages_linkeddomain linkedin.com
2019-02-03 delete index_pages_linkeddomain plus.google.com
2019-02-03 delete index_pages_linkeddomain twitter.com
2019-02-03 delete phone 07761270052
2019-02-03 insert address Jasmine Porschalink open morning 9 - 11am. 3A Pendleside, Nelson, BB9 6RY
2019-02-03 insert contact_pages_linkeddomain eventbrite.co.uk
2019-02-03 insert index_pages_linkeddomain smashballoon.com
2019-01-13 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW FFELAN
2018-12-30 delete email n2..@googlemail.com
2018-12-30 delete index_pages_linkeddomain porsche.co.uk
2018-12-30 insert email jo..@aol.com
2018-12-30 insert email rk..@sky.com
2018-12-30 update statutory_documents DIRECTOR APPOINTED MR SEAN ANTHONY SMALLMAN
2018-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES
2018-12-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN SMALLMAN
2018-12-30 update statutory_documents CESSATION OF JAMES COURTNEY GARRARD AS A PSC
2018-12-30 update statutory_documents CESSATION OF JASON ALEXANDER GIBSON AS A PSC
2018-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GARRARD
2018-12-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON GIBSON
2018-11-13 insert index_pages_linkeddomain porsche.co.uk
2018-10-09 delete contact_pages_linkeddomain thecardingshed.co.uk
2018-10-09 delete index_pages_linkeddomain motor1.com
2018-10-07 update account_category UNAUDITED ABRIDGED => null
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
2018-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-05 delete about_pages_linkeddomain webdesigns.ltd.uk
2018-09-05 delete address Walnut Tree Farm, Grain Road, Lower Stoke. ME3 9RE
2018-09-05 delete address Warrington Road, Mere, Knutsford, Cheshire, WA16 0PZ
2018-09-05 delete alias TIPEC North West
2018-09-05 delete contact_pages_linkeddomain webdesigns.ltd.uk
2018-09-05 delete email cl..@tipec.net
2018-09-05 delete index_pages_linkeddomain beaulieu.co.uk
2018-09-05 delete index_pages_linkeddomain webdesigns.ltd.uk
2018-09-05 delete phone 07500 332790
2018-09-05 insert about_pages_linkeddomain akismet.com
2018-09-05 insert about_pages_linkeddomain porsche.com
2018-09-05 insert contact_pages_linkeddomain porsche.com
2018-09-05 insert index_pages_linkeddomain akismet.com
2018-09-05 insert index_pages_linkeddomain porsche.com
2018-07-30 delete index_pages_linkeddomain smashballoon.com
2018-07-30 insert index_pages_linkeddomain linkedin.com
2018-07-30 insert index_pages_linkeddomain motor1.com
2018-07-30 insert index_pages_linkeddomain plus.google.com
2018-07-30 insert index_pages_linkeddomain twitter.com
2018-06-16 delete personal_emails ja..@tipec.net
2018-06-16 delete address Calderglen Counrty Park, East Kilbride, G75 0QZ
2018-06-16 delete email ja..@tipec.net
2018-06-16 delete email sc..@pitg.co.uk
2018-06-16 delete phone 07958 459725
2018-06-16 insert address Walnut Tree Farm, Grain Road, Lower Stoke. ME3 9RE
2018-06-16 insert address Warrington Road, Mere, Knutsford, Cheshire, WA16 0PZ
2018-06-16 insert email gj..@yahoo.co.uk
2018-06-16 insert email po..@tipec.net
2018-06-16 insert index_pages_linkeddomain instagram.com
2018-06-16 insert index_pages_linkeddomain smashballoon.com
2018-04-18 insert email sc..@pitg.co.uk
2018-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COURTNEY GERRARD / 31/03/2018
2018-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES COURTNEY GERRARD / 31/03/2018
2018-03-13 delete email ch..@l200.org.uk
2018-03-13 delete person Gary Downs
2018-03-13 delete source_ip 212.46.158.224
2018-03-13 insert address 2 Bogston Lane, Greenock, Inverclyde, PA15 2UD
2018-03-13 insert address Bo'ness Motor Museum, Bo'ness, EH51 9JR
2018-03-13 insert address Calderglen Counrty Park, East Kilbride, G75 0QZ
2018-03-13 insert address Jems Speed Shop, 678 Bradford Rd, Batley, WF17 8ND
2018-03-13 insert address Kinniel Estate, Bo'ness, EH51 0PR
2018-03-13 insert address Knockhill, Dunfermline, FK12 9TF
2018-03-13 insert address Lochrin Place, Edinburgh, EH3 9QT
2018-03-13 insert address SSEC Hydro, Glasgow, G3 8YW
2018-03-13 insert address Strathallan Games Park, Bridge of Allan, FK9 4RB
2018-03-13 insert address The Rail Bridge Bistro, South Queensferry, EH30 9TA
2018-03-13 insert address Thirlestane Castle, Lauder, TD2 6RU
2018-03-13 insert email cg..@gmail.com
2018-03-13 insert email cl..@tipec.net
2018-03-13 insert source_ip 212.46.158.198
2018-01-29 insert office_emails yo..@tipec.net
2018-01-29 delete address 45, destination Currlys Fish Chips, Horwich BL6 6PP
2018-01-29 delete address Field Mill, Harrison St, Ramsbottom, BL0 0AH
2018-01-29 delete address Hartford Mill, Swan St, Preston,PR1 5PQ
2018-01-29 delete address Leeds Rd, Collingham, LS22 5NZ
2018-01-29 delete address The Gray Ox, Hartshead - WF15 8AL
2018-01-29 delete address Unit 4A, James Street Industrial Estate, Westhoughton, BL5 3QR
2018-01-29 delete address the Bowling Green Pub, Charnock Richard, PR7 5LA
2018-01-29 delete index_pages_linkeddomain necclassicmotorshow.com
2018-01-29 delete phone 0871 230 1088
2018-01-29 insert address Main St Burley in Wharfedale Ilkley LS29 7BT
2018-01-29 insert address Marine Parade, Southport, PR8 1RY
2018-01-29 insert address The Wellington, Wetherby Road, Leeds LS17 8LZ
2018-01-29 insert contact_pages_linkeddomain curborough.co.uk
2018-01-29 insert contact_pages_linkeddomain dropbox.com
2018-01-29 insert contact_pages_linkeddomain thecardingshed.co.uk
2018-01-29 insert email la..@mail.com
2018-01-29 insert email yo..@tipec.net
2018-01-29 insert index_pages_linkeddomain beaulieu.co.uk
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES
2017-12-21 delete address 21 Mursely Road Swanbourne, NN13 5SH
2017-12-21 delete address The Red Lion Evenley Northants NN13 5SH
2017-12-21 delete contact_pages_linkeddomain redlionevenley.com
2017-12-21 delete index_pages_linkeddomain beaulieu.co.uk
2017-12-21 insert email ge..@hotmail.com
2017-12-21 insert email jl..@me.com
2017-12-21 insert person Jack Littlemore
2017-11-14 delete otherexecutives Andrew Harris
2017-11-14 delete personal_emails an..@tipec.net
2017-11-14 delete email an..@tipec.net
2017-11-14 delete person Andrew Harris
2017-10-16 delete index_pages_linkeddomain doningtonhistoric.com
2017-10-16 delete index_pages_linkeddomain silverstoneclassic.com
2017-10-16 insert address 45, destination Currlys Fish Chips, Horwich BL6 6PP
2017-10-16 insert index_pages_linkeddomain necclassicmotorshow.com
2017-10-16 insert phone 0871 230 1088
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-27 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-30 delete address Bury Old Road, Edenfield, Ramsbottom, BL0 0RX
2017-07-30 delete address Lomeshaye Ind. Est, Nelson. BB9 6RY
2017-07-30 delete address Osbaldeston Lane, Osbaldeston, Blackburn, BB2 7JB
2017-07-30 delete address To be hosted by Porsche Centre Bolton, Manchester Road, Bolton, BL3 2RJ
2017-07-30 delete phone 07500908091
2017-07-30 insert address Field Mill, Harrison St, Ramsbottom, BL0 0AH
2017-07-02 delete about_pages_linkeddomain dovehousecars.com
2017-07-02 delete address The Railway Pub, 35 Wigan Rd, Euxton, PR7 6LA
2017-07-02 delete contact_pages_linkeddomain dovehousecars.com
2017-07-02 insert address Preston Rd Charnock Richard PR7 5LA
2017-05-15 insert office_emails sc..@tipec.net
2017-05-15 insert otherexecutives Andrew Harris
2017-05-15 insert personal_emails an..@tipec.net
2017-05-15 delete address Main Street, Aberford, LS25 3AA
2017-05-15 delete email da..@sky.com
2017-05-15 delete email ne..@fraser72.freeserve.co.uk
2017-05-15 delete email sc..@ego3d.co.uk
2017-05-15 delete phone (0113) 2813312
2017-05-15 delete phone 01620 850241
2017-05-15 insert address Bridgeness Road, Bo'ness, EH51 9JR
2017-05-15 insert address The Gray Ox, Hartshead - WF15 8AL
2017-05-15 insert address Unit 4A, James Street Industrial Estate, Westhoughton, BL5 3QR
2017-05-15 insert address the Bowling Green Pub, Charnock Richard, PR7 5LA
2017-05-15 insert contact_pages_linkeddomain bo-ness.org.uk
2017-05-15 insert email an..@tipec.net
2017-05-15 insert email ch..@l200.org.uk
2017-05-15 insert email sc..@tipec.net
2017-05-15 insert person Andrew Harris
2017-05-15 insert phone 07790 846 990
2017-03-14 delete address Markfield Lane Markfield Leicestershire LE67 9PS
2017-03-14 delete contact_pages_linkeddomain asset-trust.co.uk
2017-03-14 delete index_pages_linkeddomain donnigtonhistoric.com
2017-03-14 insert about_pages_linkeddomain classiclineinsurance.co.uk
2017-03-14 insert address Rempstone Road Hoton Loughborough Leicestershire LE12 5SJ
2017-03-14 insert contact_pages_linkeddomain classiclineinsurance.co.uk
2017-03-14 insert contact_pages_linkeddomain vintageinn.co.uk
2017-03-14 insert email ji..@thehats.co.uk
2017-03-14 insert index_pages_linkeddomain doningtonhistoric.com
2017-03-14 insert person Jim Stevens
2017-01-29 delete address The Railway pub, 35 Wigan Road, Euxton, PR7 6L
2017-01-29 delete address Walnut Tree Farm Grain Road Lower Stoke Rochester ME3 9RE
2017-01-29 delete email cl..@tipec.net
2017-01-29 delete email ev..@brooklandsmuseum.com
2017-01-29 delete index_pages_linkeddomain brooklandsmuseum.com
2017-01-29 delete index_pages_linkeddomain clubcarrerauk.com
2017-01-29 delete person Malcolm Poulson
2017-01-29 delete person Mr Colin Hammerton
2017-01-29 delete phone 01787 249 295
2017-01-29 delete phone 01932 857 381
2017-01-29 delete phone 0871 230 1088
2017-01-29 insert address 8pm. The Railway Pub, 35 Wigan Rd, Euxton, PR7 6LA
2017-01-29 insert address Hartford Mill, Swan St, Preston,PR1 5PQ
2017-01-29 insert address Leeds Rd, Collingham, LS22 5NZ
2017-01-29 insert index_pages_linkeddomain beaulieu.co.uk
2017-01-29 insert index_pages_linkeddomain donnigtonhistoric.com
2017-01-29 insert index_pages_linkeddomain silverstoneclassic.com
2016-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-22 delete address Bolton Road, Riley Green, Preston, PR5 0SP
2016-12-22 delete address Off Thicketford Road, Bolton, BL2 3TR
2016-12-22 delete address The Porscha Centre, 3A Pendleside, Lomeshaye Ind Est, Nelson, BB9 6RY
2016-12-22 delete address The Railway pub, 35 Wigan Road, Euxton, PR7 6LA
2016-12-22 delete contact_pages_linkeddomain boatyardinn.co.uk
2016-12-22 delete contact_pages_linkeddomain flickr.com
2016-12-22 delete contact_pages_linkeddomain photobucket.com
2016-12-22 delete email s...@sky.com
2016-12-22 delete person Simon Kendal
2016-12-22 insert address The Railway pub, 35 Wigan Road, Euxton, PR7 6L
2016-12-22 insert address Vine Street Evesham WR11 4RE
2016-12-22 insert email da..@hotmail.com
2016-12-22 insert email ev..@brooklandsmuseum.com
2016-12-22 insert index_pages_linkeddomain brooklandsmuseum.com
2016-12-22 insert person Darren Pollard
2016-12-22 insert phone 01932 857 381
2016-10-28 delete phone 0845 6020052
2016-10-28 insert phone 01787 249 295
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 insert address Osbaldeston Lane, Osbaldeston, Blackburn, BB2 7JB
2016-09-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-02 delete address 16 Lowerfold View, Great Harwood BB6 7NJ
2016-09-02 insert address The Railway pub, 35 Wigan Road, Euxton, PR7 6LA
2016-09-02 insert index_pages_linkeddomain clubcarrerauk.com
2016-09-02 insert phone 0871 230 1088
2016-07-21 insert address 16 Lowerfold View, Great Harwood BB6 7NJ
2016-06-21 insert otherexecutives James Garrard
2016-06-21 insert personal_emails ja..@tipec.net
2016-06-21 delete address The Sporting Lodge Inn Stainton Village Middlesbrough Cleveland TS17 9LW
2016-06-21 insert address 21 Mursely Road Swanbourne, NN13 5SH
2016-06-21 insert address Anson Farm Teesside Industrial Estate Perry Ave Thornaby-on-Tees TS17 9LN
2016-06-21 insert address To be hosted by Porsche Centre Bolton, Manchester Road, Bolton, BL3 2RJ
2016-06-21 insert contact_pages_linkeddomain dovehousecars.com
2016-06-21 insert email ja..@tipec.net
2016-06-21 insert email so..@tipec.net
2016-06-21 insert person James Garrard
2016-06-21 insert phone 07500908091
2016-04-08 delete address Bo-Ness Motor Museum, Bridgeness Road, Bo-Ness, EH51 9JR
2016-04-08 delete email el..@msn.com
2016-04-08 delete email jj..@blueyonder.co.uk
2016-04-08 delete phone 0131 443 7806
2016-04-08 delete phone 07946616782
2016-04-08 insert address Bury Old Road, Edenfield, Ramsbottom, BL0 0RX
2016-04-08 insert email da..@sky.com
2016-04-08 insert email sc..@ego3d.co.uk
2016-04-08 insert person RO Richard Sholl
2016-04-08 insert person Tony Levy
2016-04-08 insert phone 01620 850241
2016-02-20 delete email r...@btinternet.com
2016-02-20 insert contact_pages_linkeddomain porschemidsussex.co.uk
2016-02-20 insert email rh..@gmail.com
2016-02-12 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-12 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-31 update statutory_documents 22/12/15 NO MEMBER LIST
2016-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIM HEARNDEN
2016-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JIM HEARNDEN
2016-01-23 delete chairman Jim Hearnden
2016-01-23 delete personal_emails de..@btconnect.com
2016-01-23 delete email an..@btopenworld.com
2016-01-23 delete email ca..@gmail.com
2016-01-23 delete email de..@btconnect.com
2016-01-23 delete email rk..@sky.com
2016-01-23 delete email tr..@phaetonconsulting.co.uk
2016-01-23 delete index_pages_linkeddomain clubcarrerauk.com
2016-01-23 delete person Jim Hearnden
2016-01-23 delete phone 07767 254820
2016-01-23 insert address Excel Centre Fri 18th - 22nd Daytona 500, Florida USA
2016-01-23 insert email al..@bakewelltravel.co.uk
2016-01-23 insert email co..@hotmail.co.uk
2016-01-23 insert email eb..@gmail.com
2016-01-23 insert email n2..@googlemail.com
2016-01-23 insert email r...@btinternet.com
2016-01-23 insert person Bob Stephens
2016-01-23 insert person Eben Hugo
2016-01-23 insert person Mr Colin Hammerton
2016-01-23 insert phone 07548 306803
2016-01-23 insert phone 07952 862769
2015-10-22 delete source_ip 79.170.42.2
2015-10-22 insert source_ip 212.46.158.224
2015-10-22 update robots_txt_status forums.tipec.net: 200 => 404
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-27 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-27 delete email mo..@hotmail.com
2015-08-27 delete person Matt Dawson
2015-08-27 insert index_pages_linkeddomain clubcarrerauk.com
2015-06-23 delete chairman Sean Smallman
2015-06-23 delete address Almond Brook Road, Standish, Wigan, WN6 0SS
2015-06-23 delete address Bridgeness Road,Bo-Ness EH51-9JR Tipec - Scottish Region Diary of events 2014
2015-06-23 delete email al..@gmail.com
2015-06-23 delete email me..@tipec.net
2015-06-23 delete person A. R. O. Alan Neilson
2015-06-23 delete person Andrew Smith
2015-06-23 delete person Friday April
2015-06-23 delete person Friday July
2015-06-23 delete person Friday June
2015-06-23 delete person Lee Reader
2015-06-23 delete phone 01285 841555
2015-06-23 delete terms_pages_linkeddomain lithiumstudios.org
2015-06-23 insert about_pages_linkeddomain lpl-uk.com
2015-06-23 insert contact_pages_linkeddomain lpl-uk.com
2015-06-23 insert email ja..@hotmail.co.uk
2015-06-23 insert email me..@tipec.lpl-uk.com
2015-06-23 insert index_pages_linkeddomain lpl-uk.com
2015-06-23 insert person Jason Gibson
2015-06-23 insert person Malcolm Poulson
2015-06-23 insert phone 0131 443 7806
2015-06-23 insert phone 07837 701011
2015-06-23 insert phone 07946616782
2015-06-23 update person_title Sean Smallman: Chairman => Advertising
2015-04-14 update statutory_documents DIRECTOR APPOINTED MR JAMES COURTNEY GERRARD
2015-04-14 update statutory_documents DIRECTOR APPOINTED MR JASON ALEXANDER GIBSON
2015-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN SMALLMAN
2015-01-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-01-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2014-12-28 update statutory_documents 22/12/14 NO MEMBER LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-17 insert phone 01285 841555
2014-06-17 update robots_txt_status forums.tipec.net: 404 => 200
2014-02-10 delete contact_pages_linkeddomain brooklandsmuseum.com
2014-02-10 insert email s...@sky.com
2014-02-07 delete address 19 VINE MEWS VINE STREET EVESHAM WORCS UNITED KINGDOM WR11 4RE
2014-02-07 insert address 19 VINE MEWS VINE STREET EVESHAM WORCS WR11 4RE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-15 delete email al..@gmail.com
2014-01-15 insert alias TIPEC SCOTLAND
2014-01-15 insert phone 0131 443 7806
2014-01-15 insert phone 07946616782
2014-01-15 update person_description A. R. O. Alan Neilson => Alan Neilson ARO West
2014-01-13 update statutory_documents 22/12/13 NO MEMBER LIST
2013-11-26 insert contact_pages_linkeddomain brooklandsmuseum.com
2013-11-26 insert email to..@paranor.co.uk
2013-11-26 update robots_txt_status www.tipec.net: 404 => 200
2013-10-16 delete contact_pages_linkeddomain sherbornecastle.com
2013-10-16 delete contact_pages_linkeddomain streetmap.co.uk
2013-10-16 insert address Off Thicketford Road, Bolton, BL2 3TR
2013-10-16 insert address Pilning Road Nr Pilning Bristol BS35 4JJ
2013-10-16 insert address The Porscha Centre, 3A Pendleside, Lomeshaye Ind Est, Nelson, BB9 6RY
2013-10-16 insert contact_pages_linkeddomain theploughpilning.co.uk
2013-10-16 insert email ca..@gmail.com
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-31 insert sales_emails ad..@tipec.net
2013-08-31 insert email ad..@tipec.net
2013-08-31 insert person Andrew Smith
2013-08-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-02 delete contact_pages_linkeddomain list-manage1.com
2013-07-02 delete email da..@yahoo.co.uk
2013-07-02 insert contact_pages_linkeddomain sherbornecastle.com
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-22 => 2013-09-30
2013-05-16 delete personal_emails de..@btinternet.com
2013-05-16 insert personal_emails su..@tipec.net
2013-05-16 delete address The Old Talbot, Potterspury NN12 7QD
2013-05-16 delete address The Red Lion, Evenley NN13 5SH
2013-05-16 delete email de..@btinternet.com
2013-05-16 delete email ga..@sky.com
2013-05-16 insert contact_pages_linkeddomain redlionevenley.com
2013-05-16 insert email su..@tipec.net
2013-04-21 delete email tr..@malcolmandrew.com
2013-04-21 delete person Colin Know
2013-04-21 delete person R.O. Trevor Read
2013-04-21 delete phone 01473 684 876
2013-04-21 insert contact_pages_linkeddomain warrenclassic.co.uk
2013-04-21 insert email co..@live.co.uk
2013-04-21 insert index_pages_linkeddomain asset-trust.co.uk
2013-04-17 update statutory_documents DIRECTOR APPOINTED MRS SUSAN WENDY SIMMONS
2013-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK FLANAGAN
2013-03-12 insert address Bolton Road, Riley Green, Preston, PR5 0SP
2013-01-15 update statutory_documents 22/12/12 NO MEMBER LIST
2013-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE GOSLING
2012-10-24 delete email cl..@tipec.net
2012-10-24 delete email ji..@hotblack944.fsnet.co.uk
2012-10-24 delete person Clive Gosling
2012-10-24 delete person Stephen Potter
2012-10-24 insert address Almond Brook Road, Standish, Wigan, WN6 0SS
2012-10-24 insert address South Promenade, St Annes, FY8 1LU
2012-10-24 insert email we..@tipec.net
2012-10-24 insert person Lee Reader
2012-10-24 delete email su..@googlemail.com
2012-10-24 delete person Alan Fuller
2012-08-28 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents 22/12/11 NO MEMBER LIST
2011-04-18 update statutory_documents DIRECTOR APPOINTED CLIVE PETER JOHN GOSLING
2011-04-18 update statutory_documents DIRECTOR APPOINTED DEREK MICHAEL FLANAGAN
2011-04-18 update statutory_documents DIRECTOR APPOINTED PAUL SIMON BIRD
2011-04-18 update statutory_documents DIRECTOR APPOINTED VICE CHAIRMAN JIM HEARNDEN
2011-01-12 update statutory_documents DIRECTOR APPOINTED SEAN ANTHONY SMALLMAN
2011-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2010-12-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION