AVAILABLECAR - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2024-04-07 update num_mort_outstanding 3 => 0
2024-04-07 update num_mort_satisfied 10 => 13
2024-04-03 delete address A5 Watling Street, Cannock, Staffordshire, WS11 1SL
2024-04-03 delete address Capitol Boulevard, Morley Leeds, West Yorkshire LS27 0TS
2024-04-03 delete phone 0800 804 6568
2024-04-03 delete source_ip 172.67.69.49
2024-04-03 delete source_ip 104.26.4.208
2024-04-03 delete source_ip 104.26.5.208
2024-04-03 insert source_ip 13.43.80.46
2023-11-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 043180820011
2023-11-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 043180820012
2023-11-21 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 043180820013
2023-10-13 delete address A38 Kings Mill Road/Orchard Way, Sutton in
2023-10-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-10-07 update num_mort_charges 12 => 13
2023-10-07 update num_mort_outstanding 2 => 3
2023-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820013
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-05 insert address A38 Kings Mill Road/Orchard Way, Sutton in
2023-07-24 delete alias Available Car Limited
2023-07-24 insert career_pages_linkeddomain availablecarpx.com
2023-07-24 insert career_pages_linkeddomain fca.org.uk
2023-07-24 insert career_pages_linkeddomain instagram.com
2023-07-24 insert career_pages_linkeddomain linkedin.com
2023-07-24 insert career_pages_linkeddomain tiktok.com
2023-07-24 insert career_pages_linkeddomain trustpilot.com
2023-07-24 insert career_pages_linkeddomain twitter.com
2023-07-24 insert career_pages_linkeddomain youtube.com
2023-07-24 insert index_pages_linkeddomain availablecarpx.com
2023-07-24 insert index_pages_linkeddomain fca.org.uk
2023-07-24 insert index_pages_linkeddomain instagram.com
2023-07-24 insert index_pages_linkeddomain linkedin.com
2023-07-24 insert index_pages_linkeddomain tiktok.com
2023-07-24 insert index_pages_linkeddomain twitter.com
2023-07-24 insert index_pages_linkeddomain youtube.com
2023-07-24 insert phone 0800 111 6768
2023-07-24 insert service_pages_linkeddomain availablecarpx.com
2023-07-24 insert service_pages_linkeddomain fca.org.uk
2023-07-24 insert service_pages_linkeddomain greywind.app
2023-07-24 insert service_pages_linkeddomain instagram.com
2023-07-24 insert service_pages_linkeddomain linkedin.com
2023-07-24 insert service_pages_linkeddomain tiktok.com
2023-07-24 insert service_pages_linkeddomain twitter.com
2023-07-24 insert service_pages_linkeddomain youtube.com
2023-07-07 update num_mort_charges 11 => 12
2023-07-07 update num_mort_outstanding 1 => 2
2023-06-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820012
2023-04-18 delete index_pages_linkeddomain onlinecarevents.co.uk
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
2023-04-07 update num_mort_charges 10 => 11
2023-04-07 update num_mort_outstanding 8 => 1
2023-04-07 update num_mort_satisfied 2 => 10
2023-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043180820005
2023-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043180820004
2023-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043180820006
2023-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043180820007
2023-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043180820008
2023-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043180820009
2023-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043180820010
2023-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820011
2023-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES
2022-10-05 delete index_pages_linkeddomain instagram.com
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2022-08-30 insert index_pages_linkeddomain onlinecarevents.co.uk
2022-05-07 update num_mort_outstanding 10 => 8
2022-05-07 update num_mort_satisfied 0 => 2
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALCOCK
2022-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-03-26 insert index_pages_linkeddomain instagram.com
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES
2022-01-06 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN PROUDLER
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
2021-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES
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
2020-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL ARSCOTT
2019-01-07 update num_mort_charges 5 => 10
2019-01-07 update num_mort_outstanding 5 => 10
2018-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820006
2018-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820007
2018-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820008
2018-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820009
2018-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820010
2018-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BELL / 30/11/2018
2018-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / GRAHAM BELL HOLDINGS LIMITED / 03/04/2017
2017-10-20 update statutory_documents DIRECTOR APPOINTED STEPHEN BRYAN ALCOCK
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-02 update statutory_documents DIRECTOR APPOINTED CLARE RACHEL BELL
2017-05-02 update statutory_documents DIRECTOR APPOINTED ELIZABETH MARY BELL
2017-05-02 update statutory_documents DIRECTOR APPOINTED MICHAEL WILLIAM BELL
2017-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07 update num_mort_charges 3 => 5
2015-12-07 update num_mort_outstanding 3 => 5
2015-12-07 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-07 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-25 update statutory_documents 07/11/15 FULL LIST
2015-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820004
2015-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043180820005
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-13 update statutory_documents 07/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-05-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-23 update statutory_documents 07/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-23 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-23 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-04-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15 update statutory_documents DIRECTOR APPOINTED MR PAUL CHARLES ARSCOTT
2012-11-21 update statutory_documents 07/11/12 FULL LIST
2012-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BELL / 13/11/2012
2012-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 13/11/2012
2012-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BELL / 13/11/2012
2012-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON BELL / 13/11/2012
2012-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-07 update statutory_documents 07/11/11 FULL LIST
2011-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-19 update statutory_documents 07/11/10 FULL LIST
2010-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30 update statutory_documents 07/11/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BELL / 23/11/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BELL / 23/11/2009
2009-11-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01 update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05 update statutory_documents RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-04 update statutory_documents RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-09 update statutory_documents RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-09 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS; AMEND
2004-12-06 update statutory_documents RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-03 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-11-20 update statutory_documents RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/03 FROM: WHARTON RETAIL PARK WEAVER VALLEY ROAD WINSFORD CHESHIRE CW7 3AL
2003-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-06-11 update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS; AMEND
2002-11-14 update statutory_documents RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-09-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-11-07 update statutory_documents SECRETARY RESIGNED
2001-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION