Date | Description |
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 |