MOTORSTART - History of Changes


DateDescription
2024-04-07 update account_ref_day 28 => 27
2024-04-07 update accounts_last_madeup_date 2022-03-28 => 2023-03-28
2024-04-07 update accounts_next_due_date 2023-12-28 => 2024-12-27
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_satisfied 0 => 1
2023-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN DOWD / 10/05/2023
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-04-07 update account_ref_day 29 => 28
2023-04-07 update accounts_last_madeup_date 2021-03-29 => 2022-03-28
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-28
2023-03-21 update statutory_documents 28/03/22 TOTAL EXEMPTION FULL
2022-12-21 update statutory_documents PREVSHO FROM 29/03/2022 TO 28/03/2022
2022-08-19 delete source_ip 34.117.168.233
2022-08-19 insert source_ip 199.15.163.148
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-29 => 2021-03-29
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2021-12-08 update statutory_documents 29/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-29
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-12-29
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-09 update statutory_documents 29/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-29 => 2019-03-29
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-20 update statutory_documents 29/03/19 TOTAL EXEMPTION FULL
2019-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-29 => 2018-03-29
2019-01-07 update accounts_next_due_date 2018-12-29 => 2019-12-29
2018-12-20 update statutory_documents 29/03/18 TOTAL EXEMPTION FULL
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-29 => 2017-03-29
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-12-29
2017-12-14 update statutory_documents 29/03/17 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOWD / 04/03/2017
2017-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN DOWD / 04/03/2017
2017-01-08 update accounts_last_madeup_date 2015-03-29 => 2016-03-29
2017-01-08 update accounts_next_due_date 2016-12-29 => 2017-12-29
2016-12-07 update statutory_documents 29/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-04-19 update statutory_documents 04/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-29 => 2015-03-29
2015-12-08 update accounts_next_due_date 2015-12-29 => 2016-12-29
2015-11-20 update statutory_documents 29/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-07-08 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-06-09 update statutory_documents 04/03/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-03-30 => 2014-03-29
2015-05-07 update accounts_next_due_date 2015-01-30 => 2015-12-29
2015-04-07 update accounts_next_due_date 2015-03-19 => 2015-01-30
2015-03-13 update statutory_documents 29/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 30 => 29
2015-01-07 update accounts_next_due_date 2014-12-30 => 2015-03-19
2014-12-19 update statutory_documents PREVSHO FROM 30/03/2014 TO 29/03/2014
2014-06-07 delete address 3 YORK STREET WIGAN LANCASHIRE ENGLAND WN3 4BY
2014-06-07 insert address 3 YORK STREET WIGAN LANCASHIRE WN3 4BY
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-06-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-05-15 update statutory_documents 04/03/14 FULL LIST
2014-05-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN DOWD / 28/06/2013
2014-04-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-30
2014-04-07 update accounts_next_due_date 2014-03-09 => 2014-12-30
2014-03-07 update statutory_documents 30/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-03-09
2014-01-07 update num_mort_charges 2 => 3
2014-01-07 update num_mort_outstanding 2 => 3
2013-12-09 update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-12-07 delete address UNIT 5B CRICKET STREET IND PARK CRICKET STREET WIGAN LANCASHIRE WN6 7TP
2013-12-07 insert address 3 YORK STREET WIGAN LANCASHIRE ENGLAND WN3 4BY
2013-12-07 update registered_address
2013-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2013 FROM UNIT 5B CRICKET STREET IND PARK CRICKET STREET WIGAN LANCASHIRE WN6 7TP
2013-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065223550003
2013-08-01 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-08-01 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2013-07-09 update statutory_documents FIRST GAZETTE
2013-07-05 update statutory_documents 04/03/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 1 => 2
2013-01-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-09-27 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-09-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-31 update statutory_documents 04/03/12 FULL LIST
2011-12-20 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-12 update statutory_documents 04/03/11 FULL LIST
2011-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOWD / 04/03/2011
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-05 update statutory_documents SECRETARY APPOINTED IAN DOWD
2010-08-05 update statutory_documents 17/05/10 FULL LIST
2009-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2009 FROM COTSWOLD BUSINESS PARK UNIT 3 RUFFORD ROAD BISPHAM ORMSKIRK L40 3SA
2009-09-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-20 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-01 update statutory_documents COMPANY NAME CHANGED PREMIER FLEET SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/09
2009-03-24 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 87 LILY LANE BAMFURLONG WIGAN LANCASHIRE WN2 5JW UNITED KINGDOM
2008-08-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HOLT
2008-08-04 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN HOLT
2008-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2008 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW UK
2008-05-12 update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID HOLT
2008-05-12 update statutory_documents SECRETARY APPOINTED MR JOHN DAVID HOLT
2008-04-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HOLT
2008-04-21 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN HOLT
2008-03-05 update statutory_documents DIRECTOR APPOINTED MR IAN DOWD
2008-03-05 update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID HOLT
2008-03-05 update statutory_documents SECRETARY APPOINTED MR JOHN DAVID HOLT
2008-03-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED
2008-03-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED
2008-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION