ENGINE CENTRE - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
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
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FREDERICK GWYNN
2022-02-07 delete address 5 TYTHING ROAD EAST KINWARTON ALCESTER ENGLAND B49 6ES
2022-02-07 insert address UNIT 3 ROYAL VICTORIA WORKS BIRMINGHAM ROAD STUDLEY WARWICKSHIRE ENGLAND B80 7AP
2022-02-07 update registered_address
2022-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2022 FROM 5 TYTHING ROAD EAST KINWARTON ALCESTER B49 6ES ENGLAND
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-05 update statutory_documents SECRETARY APPOINTED MR FREDERICK GWYNN
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES
2019-11-21 update website_status OK => FlippedRobots
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
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12 update website_status OK => DomainNotFound
2019-01-21 delete source_ip 91.194.151.35
2019-01-21 insert source_ip 91.136.8.128
2019-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, 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
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2017-12-12 update statutory_documents DIRECTOR APPOINTED MR DAVID SELBY
2017-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SELBY
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
2017-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-19 delete address 28 NEWPORT DRIVE ALCESTER WARWICKSHIRE B49 5BL
2016-12-19 insert address 5 TYTHING ROAD EAST KINWARTON ALCESTER ENGLAND B49 6ES
2016-12-19 update registered_address
2016-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 28 NEWPORT DRIVE ALCESTER WARWICKSHIRE B49 5BL
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
2016-03-09 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-03-09 update returns_next_due_date 2016-01-12 => 2017-01-12
2016-02-18 update statutory_documents 15/12/15 FULL LIST
2016-01-14 delete phone 07970 663572
2016-01-14 insert phone 07730 874527
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-03-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2015-02-01 update statutory_documents 15/12/14 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
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-23 delete source_ip 62.128.158.14
2014-07-23 insert source_ip 91.194.151.35
2014-03-28 delete address The Engine Centre The Orchards, Salford Priors Evesham WR11 8UU
2014-03-28 delete phone 01789 773333
2014-03-28 insert address Unit 3, Royal Victoria Works Birmingham Road, Studley Warwickshire, B80 7AS
2014-03-28 insert alias Engine Centre Ltd
2014-03-28 insert phone 01527 854968
2014-03-28 update primary_contact The Engine Centre The Orchards, Salford Priors Evesham WR11 8UU => Unit 3, Royal Victoria Works Birmingham Road, Studley Warwickshire, B80 7AS
2014-01-17 update website_status EmptyPage => OK
2014-01-17 delete source_ip 212.53.64.77
2014-01-17 insert source_ip 62.128.158.14
2014-01-07 delete address 28 NEWPORT DRIVE ALCESTER WARWICKSHIRE UNITED KINGDOM B49 5BL
2014-01-07 insert address 28 NEWPORT DRIVE ALCESTER WARWICKSHIRE B49 5BL
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-01-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2013-12-24 update statutory_documents 15/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-25 update website_status FlippedRobots => EmptyPage
2013-08-21 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-25 update returns_next_due_date 2013-01-12 => 2014-01-12
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
2013-02-01 update statutory_documents 15/12/12 FULL LIST
2012-09-27 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-02-01 update statutory_documents DIRECTOR APPOINTED MRS BELINDA COOK
2012-02-01 update statutory_documents 15/12/11 FULL LIST
2012-01-31 update statutory_documents DIRECTOR APPOINTED MR DAVID SELBY
2011-11-01 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-27 update statutory_documents 15/12/10 FULL LIST
2009-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION