HAYWARDS MOTOR GROUP - 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 2023-09-30 => 2024-09-30
2023-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-05-26 delete address Peugeot 2008 208 308
2023-04-12 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-04-08 insert address Peugeot 2008 208 308
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2022-12-07 delete source_ip 13.32.145.23
2022-12-07 delete source_ip 13.32.145.63
2022-12-07 delete source_ip 13.32.145.104
2022-12-07 delete source_ip 13.32.145.126
2022-12-07 insert source_ip 108.138.217.16
2022-12-07 insert source_ip 108.138.217.83
2022-12-07 insert source_ip 108.138.217.94
2022-12-07 insert source_ip 108.138.217.115
2022-11-04 delete source_ip 143.204.231.93
2022-11-04 delete source_ip 143.204.231.43
2022-11-04 delete source_ip 143.204.231.24
2022-11-04 delete source_ip 143.204.231.5
2022-11-04 insert source_ip 13.32.145.23
2022-11-04 insert source_ip 13.32.145.63
2022-11-04 insert source_ip 13.32.145.104
2022-11-04 insert source_ip 13.32.145.126
2022-10-02 delete source_ip 13.224.68.22
2022-10-02 delete source_ip 13.224.68.48
2022-10-02 delete source_ip 13.224.68.62
2022-10-02 delete source_ip 13.224.68.106
2022-10-02 insert source_ip 143.204.231.93
2022-10-02 insert source_ip 143.204.231.43
2022-10-02 insert source_ip 143.204.231.24
2022-10-02 insert source_ip 143.204.231.5
2022-09-01 delete source_ip 108.138.217.16
2022-09-01 delete source_ip 108.138.217.83
2022-09-01 delete source_ip 108.138.217.94
2022-09-01 delete source_ip 108.138.217.115
2022-09-01 insert source_ip 13.224.68.22
2022-09-01 insert source_ip 13.224.68.48
2022-09-01 insert source_ip 13.224.68.62
2022-09-01 insert source_ip 13.224.68.106
2022-06-29 delete source_ip 18.66.171.27
2022-06-29 delete source_ip 18.66.171.70
2022-06-29 delete source_ip 18.66.171.82
2022-06-29 delete source_ip 18.66.171.100
2022-06-29 insert source_ip 108.138.217.16
2022-06-29 insert source_ip 108.138.217.83
2022-06-29 insert source_ip 108.138.217.94
2022-06-29 insert source_ip 108.138.217.115
2022-05-30 delete source_ip 13.227.162.21
2022-05-30 delete source_ip 13.227.162.50
2022-05-30 delete source_ip 13.227.162.65
2022-05-30 delete source_ip 13.227.162.126
2022-05-30 insert source_ip 18.66.171.27
2022-05-30 insert source_ip 18.66.171.70
2022-05-30 insert source_ip 18.66.171.82
2022-05-30 insert source_ip 18.66.171.100
2022-04-27 delete source_ip 18.66.192.6
2022-04-27 delete source_ip 18.66.192.16
2022-04-27 delete source_ip 18.66.192.40
2022-04-27 delete source_ip 18.66.192.96
2022-04-27 insert source_ip 13.227.162.21
2022-04-27 insert source_ip 13.227.162.50
2022-04-27 insert source_ip 13.227.162.65
2022-04-27 insert source_ip 13.227.162.126
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-03-28 delete registration_number 00406113
2022-03-28 delete source_ip 13.227.172.42
2022-03-28 delete source_ip 13.227.172.49
2022-03-28 delete source_ip 13.227.172.66
2022-03-28 delete source_ip 13.227.172.71
2022-03-28 insert registration_number 03127157
2022-03-28 insert source_ip 18.66.192.6
2022-03-28 insert source_ip 18.66.192.16
2022-03-28 insert source_ip 18.66.192.40
2022-03-28 insert source_ip 18.66.192.96
2022-03-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-15 delete address Peugeot 107 208 3008
2021-08-15 delete source_ip 143.204.198.120
2021-08-15 delete source_ip 143.204.198.40
2021-08-15 delete source_ip 143.204.198.38
2021-08-15 delete source_ip 143.204.198.26
2021-08-15 insert source_ip 13.227.172.42
2021-08-15 insert source_ip 13.227.172.49
2021-08-15 insert source_ip 13.227.172.66
2021-08-15 insert source_ip 13.227.172.71
2021-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-07-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2021-06-26 delete source_ip 13.227.173.26
2021-06-26 delete source_ip 13.227.173.40
2021-06-26 delete source_ip 13.227.173.63
2021-06-26 delete source_ip 13.227.173.102
2021-06-26 insert address Peugeot 107 208 3008
2021-06-26 insert source_ip 143.204.198.120
2021-06-26 insert source_ip 143.204.198.40
2021-06-26 insert source_ip 143.204.198.38
2021-06-26 insert source_ip 143.204.198.26
2021-04-25 delete source_ip 13.227.150.8
2021-04-25 delete source_ip 13.227.150.59
2021-04-25 delete source_ip 13.227.150.63
2021-04-25 delete source_ip 13.227.150.69
2021-04-25 insert source_ip 13.227.173.26
2021-04-25 insert source_ip 13.227.173.40
2021-04-25 insert source_ip 13.227.173.63
2021-04-25 insert source_ip 13.227.173.102
2021-02-03 delete source_ip 13.224.230.27
2021-02-03 delete source_ip 13.224.230.75
2021-02-03 delete source_ip 13.224.230.80
2021-02-03 delete source_ip 13.224.230.81
2021-02-03 insert registration_number 313486
2021-02-03 insert source_ip 13.227.150.8
2021-02-03 insert source_ip 13.227.150.59
2021-02-03 insert source_ip 13.227.150.63
2021-02-03 insert source_ip 13.227.150.69
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-10-14 delete source_ip 13.224.223.44
2020-10-14 delete source_ip 13.224.223.69
2020-10-14 delete source_ip 13.224.223.94
2020-10-14 delete source_ip 13.224.223.111
2020-10-14 insert source_ip 13.224.230.27
2020-10-14 insert source_ip 13.224.230.75
2020-10-14 insert source_ip 13.224.230.80
2020-10-14 insert source_ip 13.224.230.81
2020-07-31 delete source_ip 13.227.170.5
2020-07-31 delete source_ip 13.227.170.23
2020-07-31 delete source_ip 13.227.170.33
2020-07-31 delete source_ip 13.227.170.51
2020-07-31 insert source_ip 13.224.223.44
2020-07-31 insert source_ip 13.224.223.69
2020-07-31 insert source_ip 13.224.223.94
2020-07-31 insert source_ip 13.224.223.111
2020-07-31 update founded_year null => 1996
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 delete source_ip 13.224.227.15
2020-05-11 delete source_ip 13.224.227.17
2020-05-11 delete source_ip 13.224.227.39
2020-05-11 delete source_ip 13.224.227.102
2020-05-11 insert source_ip 13.227.170.5
2020-05-11 insert source_ip 13.227.170.23
2020-05-11 insert source_ip 13.227.170.33
2020-05-11 insert source_ip 13.227.170.51
2020-04-09 delete source_ip 13.227.170.5
2020-04-09 delete source_ip 13.227.170.23
2020-04-09 delete source_ip 13.227.170.33
2020-04-09 delete source_ip 13.227.170.51
2020-04-09 insert source_ip 13.224.227.15
2020-04-09 insert source_ip 13.224.227.17
2020-04-09 insert source_ip 13.224.227.39
2020-04-09 insert source_ip 13.224.227.102
2020-03-07 delete registration_number 313486
2020-03-07 delete source_ip 99.86.115.64
2020-03-07 delete source_ip 99.86.115.65
2020-03-07 delete source_ip 99.86.115.121
2020-03-07 delete source_ip 99.86.115.129
2020-03-07 insert source_ip 13.227.170.5
2020-03-07 insert source_ip 13.227.170.23
2020-03-07 insert source_ip 13.227.170.33
2020-03-07 insert source_ip 13.227.170.51
2020-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-02-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-02-07 update accounts_next_due_date 2019-12-30 => 2020-09-30
2020-01-30 delete address 356 Luton Road, Chatham , Kent, ME4 5BD United Kingdom
2020-01-30 delete address Unit L2, Deacon Trading Estate, 54 Morley Road, Tonbridge, Kent, TN9 1RA United Kingdom
2020-01-30 delete source_ip 13.224.227.15
2020-01-30 delete source_ip 13.224.227.17
2020-01-30 delete source_ip 13.224.227.39
2020-01-30 delete source_ip 13.224.227.102
2020-01-30 insert address 356 Luton Road, Chatham , United Kingdom, ME4 5BD
2020-01-30 insert phone 01634 819440 01634 819440
2020-01-30 insert phone 01732 444000 01732 444000
2020-01-30 insert registration_number 313486
2020-01-30 insert source_ip 99.86.115.64
2020-01-30 insert source_ip 99.86.115.65
2020-01-30 insert source_ip 99.86.115.121
2020-01-30 insert source_ip 99.86.115.129
2020-01-03 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-12-30
2019-08-19 delete source_ip 13.224.132.14
2019-08-19 delete source_ip 13.224.132.30
2019-08-19 delete source_ip 13.224.132.60
2019-08-19 delete source_ip 13.224.132.68
2019-08-19 insert source_ip 13.224.227.15
2019-08-19 insert source_ip 13.224.227.17
2019-08-19 insert source_ip 13.224.227.39
2019-08-19 insert source_ip 13.224.227.102
2019-07-20 delete source_ip 99.86.115.64
2019-07-20 delete source_ip 99.86.115.65
2019-07-20 delete source_ip 99.86.115.121
2019-07-20 delete source_ip 99.86.115.129
2019-07-20 insert source_ip 13.224.132.14
2019-07-20 insert source_ip 13.224.132.30
2019-07-20 insert source_ip 13.224.132.60
2019-07-20 insert source_ip 13.224.132.68
2019-06-03 delete source_ip 13.32.66.26
2019-06-03 delete source_ip 13.32.66.78
2019-06-03 delete source_ip 13.32.66.173
2019-06-03 delete source_ip 13.32.66.201
2019-06-03 insert source_ip 99.86.115.64
2019-06-03 insert source_ip 99.86.115.65
2019-06-03 insert source_ip 99.86.115.121
2019-06-03 insert source_ip 99.86.115.129
2019-04-30 delete source_ip 143.204.192.98
2019-04-30 delete source_ip 143.204.192.62
2019-04-30 delete source_ip 143.204.192.34
2019-04-30 delete source_ip 143.204.192.8
2019-04-30 insert source_ip 13.32.66.26
2019-04-30 insert source_ip 13.32.66.78
2019-04-30 insert source_ip 13.32.66.173
2019-04-30 insert source_ip 13.32.66.201
2019-03-28 update website_status InternalTimeout => OK
2019-03-28 delete index_pages_linkeddomain which.co.uk
2019-03-28 delete source_ip 143.204.181.124
2019-03-28 delete source_ip 143.204.181.96
2019-03-28 delete source_ip 143.204.181.28
2019-03-28 delete source_ip 143.204.181.24
2019-03-28 insert email sa..@haywardsofmedway.com
2019-03-28 insert source_ip 143.204.192.98
2019-03-28 insert source_ip 143.204.192.62
2019-03-28 insert source_ip 143.204.192.34
2019-03-28 insert source_ip 143.204.192.8
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-20 update website_status OK => InternalTimeout
2018-12-18 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-12-06 delete sic_code 45111 - Sale of new cars and light motor vehicles
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-10-10 delete source_ip 176.34.147.180
2018-10-10 delete source_ip 52.16.52.9
2018-10-10 delete source_ip 52.19.34.23
2018-10-10 insert source_ip 143.204.181.124
2018-10-10 insert source_ip 143.204.181.96
2018-10-10 insert source_ip 143.204.181.28
2018-10-10 insert source_ip 143.204.181.24
2018-09-04 delete source_ip 34.249.76.207
2018-09-04 delete source_ip 52.213.178.149
2018-09-04 delete source_ip 52.215.0.135
2018-09-04 insert source_ip 176.34.147.180
2018-09-04 insert source_ip 52.16.52.9
2018-09-04 insert source_ip 52.19.34.23
2018-07-30 delete source_ip 34.246.140.57
2018-07-30 delete source_ip 52.49.220.141
2018-07-30 delete source_ip 52.213.145.134
2018-07-30 insert source_ip 34.249.76.207
2018-07-30 insert source_ip 52.213.178.149
2018-07-30 insert source_ip 52.215.0.135
2018-06-16 delete source_ip 52.16.150.93
2018-06-16 delete source_ip 52.30.150.211
2018-06-16 delete source_ip 54.72.169.55
2018-06-16 insert index_pages_linkeddomain which.co.uk
2018-06-16 insert source_ip 34.246.140.57
2018-06-16 insert source_ip 52.49.220.141
2018-06-16 insert source_ip 52.213.145.134
2018-04-19 delete source_ip 34.241.30.198
2018-04-19 delete source_ip 52.51.119.195
2018-04-19 delete source_ip 54.229.251.92
2018-04-19 insert source_ip 52.16.150.93
2018-04-19 insert source_ip 52.30.150.211
2018-04-19 insert source_ip 54.72.169.55
2018-03-14 delete source_ip 52.17.202.141
2018-03-14 delete source_ip 52.213.10.97
2018-03-14 delete source_ip 54.154.100.234
2018-03-14 insert service_pages_linkeddomain www.gov.uk
2018-03-14 insert source_ip 34.241.30.198
2018-03-14 insert source_ip 52.51.119.195
2018-03-14 insert source_ip 54.229.251.92
2018-01-30 delete address Otford Road, Sevenoaks, Kent , TN14 5EG United Kingdom
2018-01-30 delete address Otford Road, Sevenoaks, United Kingdom, TN14 5EG
2018-01-30 delete alias Haywards Peugeot
2018-01-30 delete source_ip 54.194.102.6
2018-01-30 delete source_ip 54.229.253.5
2018-01-30 insert address Unit L2, Deacon Trading Estate, 54 Morley Road, Tonbridge, Kent, TN9 1RA
2018-01-30 insert address Unit L2, Deacon Trading Estate, 54 Morley Road, Tonbridge, Kent, TN9 1RA United Kingdom
2018-01-30 insert industry_tag used car
2018-01-30 insert source_ip 52.213.10.97
2018-01-30 insert source_ip 54.154.100.234
2018-01-30 update primary_contact Otford Road, Sevenoaks, United Kingdom, TN14 5EG => Unit L2, Deacon Trading Estate, 54 Morley Road, Tonbridge, Kent, TN9 1RA
2018-01-07 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HAYWARD / 15/11/2017
2017-11-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAURICE GILLHAM / 15/11/2017
2017-11-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DEREK RONALD HAYWARD / 15/11/2017
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-16 delete source_ip 52.19.144.166
2017-10-16 delete source_ip 52.211.165.98
2017-10-16 delete source_ip 54.77.177.9
2017-10-16 insert source_ip 52.17.202.141
2017-10-16 insert source_ip 54.194.102.6
2017-10-16 insert source_ip 54.229.253.5
2017-10-03 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-03 delete source_ip 52.49.41.117
2017-09-03 delete source_ip 54.171.104.179
2017-09-03 delete source_ip 54.246.181.36
2017-09-03 insert source_ip 52.19.144.166
2017-09-03 insert source_ip 52.211.165.98
2017-09-03 insert source_ip 54.77.177.9
2017-07-30 delete source_ip 52.48.225.58
2017-07-30 delete source_ip 52.210.243.71
2017-07-30 delete source_ip 54.194.201.44
2017-07-30 insert source_ip 52.49.41.117
2017-07-30 insert source_ip 54.171.104.179
2017-07-30 insert source_ip 54.246.181.36
2017-07-02 delete source_ip 34.249.87.46
2017-07-02 delete source_ip 52.51.155.131
2017-07-02 delete source_ip 52.210.120.97
2017-07-02 insert source_ip 52.48.225.58
2017-07-02 insert source_ip 52.210.243.71
2017-07-02 insert source_ip 54.194.201.44
2017-05-18 delete source_ip 34.248.72.195
2017-05-18 delete source_ip 34.248.106.156
2017-05-18 delete source_ip 52.214.188.201
2017-05-18 insert source_ip 34.249.87.46
2017-05-18 insert source_ip 52.51.155.131
2017-05-18 insert source_ip 52.210.120.97
2017-03-18 delete source_ip 34.248.53.167
2017-03-18 delete source_ip 52.210.53.61
2017-03-18 delete source_ip 52.214.152.80
2017-03-18 insert source_ip 34.248.72.195
2017-03-18 insert source_ip 34.248.106.156
2017-03-18 insert source_ip 52.214.188.201
2017-02-10 delete source_ip 52.18.225.22
2017-02-10 delete source_ip 52.51.135.150
2017-02-10 delete source_ip 54.72.242.25
2017-02-10 insert source_ip 34.248.53.167
2017-02-10 insert source_ip 52.210.53.61
2017-02-10 insert source_ip 52.214.152.80
2017-01-03 delete source_ip 176.34.100.141
2017-01-03 insert source_ip 52.18.225.22
2017-01-03 insert source_ip 52.51.135.150
2017-01-03 insert source_ip 54.72.242.25
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-28 delete source_ip 52.16.234.206
2016-11-28 delete source_ip 52.19.233.3
2016-11-28 delete source_ip 52.51.182.224
2016-11-28 insert source_ip 176.34.100.141
2016-11-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-20 delete source_ip 54.154.243.142
2016-08-20 insert source_ip 52.51.182.224
2016-06-22 delete about_pages_linkeddomain virtual-showroom.com
2016-06-22 delete index_pages_linkeddomain virtual-showroom.com
2016-06-22 delete source_ip 46.32.250.226
2016-06-22 insert about_pages_linkeddomain gforces.co.uk
2016-06-22 insert address Montague Place, Quayside, Chatham Maritime, Chatham Kent ME4 4QU
2016-06-22 insert address Otford Road, Sevenoaks, United Kingdom, TN14 5EG
2016-06-22 insert alias Haywards Peugeot
2016-06-22 insert index_pages_linkeddomain gforces.co.uk
2016-06-22 insert registration_number 00406113
2016-06-22 insert source_ip 52.16.234.206
2016-06-22 insert source_ip 52.19.233.3
2016-06-22 insert source_ip 54.154.243.142
2016-06-22 insert vat 661880712
2016-03-10 update returns_last_madeup_date 2014-11-16 => 2015-11-16
2016-03-10 update returns_next_due_date 2015-12-14 => 2016-12-14
2016-02-04 update statutory_documents 16/11/15 FULL LIST
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-07 update num_mort_outstanding 7 => 3
2015-10-07 update num_mort_satisfied 2 => 6
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-04-06 delete about_pages_linkeddomain addthis.com
2015-04-06 delete career_pages_linkeddomain addthis.com
2015-04-06 delete contact_pages_linkeddomain addthis.com
2015-04-06 delete index_pages_linkeddomain addthis.com
2015-04-06 delete service_pages_linkeddomain addthis.com
2015-01-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-09-30
2015-01-07 update returns_last_madeup_date 2013-11-16 => 2014-11-16
2015-01-07 update returns_next_due_date 2014-12-14 => 2015-12-14
2014-12-07 update accounts_next_due_date 2014-10-31 => 2014-11-30
2014-12-05 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-12-04 insert about_pages_linkeddomain addthis.com
2014-12-04 insert career_pages_linkeddomain addthis.com
2014-12-04 insert contact_pages_linkeddomain addthis.com
2014-12-04 insert index_pages_linkeddomain addthis.com
2014-12-04 insert service_pages_linkeddomain addthis.com
2014-12-04 update statutory_documents 16/11/14 FULL LIST
2014-10-09 delete email sa..@haywardsofmedway.com
2014-10-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2014-07-20 insert email sa..@haywardsofmedway.com
2013-12-24 delete email sa..@haywardsofmedway.com
2013-12-24 delete index_pages_linkeddomain aboutcookies.org
2013-12-24 delete index_pages_linkeddomain contactatonce.com
2013-12-24 delete index_pages_linkeddomain facebook.com
2013-12-24 delete index_pages_linkeddomain google.co.uk
2013-12-24 delete index_pages_linkeddomain google.com
2013-12-24 delete index_pages_linkeddomain razsor.com
2013-12-24 delete index_pages_linkeddomain twitter.com
2013-12-24 delete source_ip 193.243.130.185
2013-12-24 insert index_pages_linkeddomain virtual-showroom.com
2013-12-24 insert source_ip 46.32.250.226
2013-12-07 delete address MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME CHATHAM KENT UNITED KINGDOM ME4 4QU
2013-12-07 insert address MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME CHATHAM KENT ME4 4QU
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-16 => 2013-11-16
2013-12-07 update returns_next_due_date 2013-12-14 => 2014-12-14
2013-11-26 update statutory_documents 16/11/13 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
2013-10-07 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-24 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-11-16 => 2012-11-16
2013-06-23 update returns_next_due_date 2012-12-14 => 2013-12-14
2013-06-21 update num_mort_charges 8 => 9
2013-06-21 update num_mort_outstanding 6 => 7
2013-01-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-11-30 update statutory_documents 16/11/12 FULL LIST
2012-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 9
2012-01-17 update statutory_documents 16/11/11 FULL LIST
2011-11-03 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-02-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O REEVES & NEYLAN MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2011-02-09 update statutory_documents 16/11/10 FULL LIST
2011-02-07 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-02-07 update statutory_documents 07/02/11 STATEMENT OF CAPITAL GBP 79694
2010-10-04 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-02-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-01-25 update statutory_documents 16/11/09 FULL LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK RONALD HAYWARD / 17/11/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAURICE GILLHAM / 16/11/2009
2009-04-17 update statutory_documents RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2009-03-06 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-12-14 update statutory_documents RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-23 update statutory_documents £ IC 305000/105000 27/07/06 £ SR 200000@1=200000
2006-10-11 update statutory_documents £ IC 455000/305000 15/09/06 £ SR 150000@1=150000
2006-08-23 update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2006-08-23 update statutory_documents ACQUISITION APPROVED 09/08/06
2006-08-23 update statutory_documents SECTION 320 09/08/06
2006-08-23 update statutory_documents REDEMPTION OF SHARES 09/08/06
2006-05-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-02-22 update statutory_documents RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-12-08 update statutory_documents RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-02-20 update statutory_documents RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-16 update statutory_documents DIRECTOR RESIGNED
2003-02-18 update statutory_documents RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2003-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2003-02-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-22 update statutory_documents DIRECTOR RESIGNED
2002-03-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-12-19 update statutory_documents RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/01 FROM: YEOMAN GARAGE CAVENDISH WAY BEARSTED KENT ME15 8PW
2001-11-02 update statutory_documents NEW SECRETARY APPOINTED
2001-11-02 update statutory_documents SECRETARY RESIGNED
2001-09-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-20 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-15 update statutory_documents RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-05 update statutory_documents DIRECTOR RESIGNED
2000-02-05 update statutory_documents DIRECTOR RESIGNED
2000-02-05 update statutory_documents RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
2000-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-09-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-03-14 update statutory_documents RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-03-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-12-03 update statutory_documents NEW SECRETARY APPOINTED
1997-12-03 update statutory_documents SECRETARY RESIGNED
1997-12-03 update statutory_documents RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS
1997-02-03 update statutory_documents RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS
1996-09-16 update statutory_documents ADOPT MEM AND ARTS 20/08/96
1996-08-29 update statutory_documents REGISTRATION OF CHARGE FOR DEBENTURES
1996-02-22 update statutory_documents £ NC 1000000/1999000 12/12/95
1996-02-16 update statutory_documents £ NC 1000/1000000 12/12/95
1996-02-16 update statutory_documents ALTER MEM AND ARTS 12/12/95
1996-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-01-16 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-11-21 update statutory_documents SECRETARY RESIGNED
1995-11-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION