Date | Description |
2024-04-21 |
update website_status OK => FlippedRobots |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-31 |
update robots_txt_status www.winslademotorcompany.com: 0 => 200 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-06-07 |
insert company_previous_name WINSLADE MOTOR CO LTD |
2023-06-07 |
update name WINSLADE MOTOR CO LTD => AUTOFOLIO LIMITED |
2023-06-01 |
update statutory_documents DIRECTOR APPOINTED MR HARRY ALAN EDWORTHY |
2023-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY ALAN EDWORTHY |
2023-06-01 |
update statutory_documents CESSATION OF MARK DAVID EDWORTHY AS A PSC |
2023-06-01 |
update statutory_documents CESSATION OF PAUL NEIL SCANTLEBURY AS A PSC |
2023-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EDWORTHY |
2023-05-28 |
delete source_ip 35.214.91.99 |
2023-05-28 |
insert source_ip 78.46.237.149 |
2023-05-28 |
update robots_txt_status www.winslademotorcompany.com: 200 => 0 |
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 |
2023-04-06 |
update statutory_documents COMPANY NAME CHANGED WINSLADE MOTOR CO LTD
CERTIFICATE ISSUED ON 06/04/23 |
2022-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 20/12/2022 |
2022-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 20/12/2022 |
2022-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL NEIL SCANTLEBURY / 20/12/2022 |
2022-09-28 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES |
2022-07-07 |
delete address DEAN CLARKE HOUSE SOUTHERNHAY EAST EXETER DEVON ENGLAND EX1 1AP |
2022-07-07 |
insert address WINSLADE HOUSE WINSLADE DRIVE CLYST ST MARY UNITED KINGDOM EX5 1FY |
2022-07-07 |
update registered_address |
2022-06-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL NEIL SCANTLEBURY / 16/06/2022 |
2022-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2022 FROM
DEAN CLARKE HOUSE SOUTHERNHAY EAST
EXETER
DEVON
EX1 1AP
ENGLAND |
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 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-08 |
insert company_previous_name AVENUE 7 LIMITED |
2020-06-08 |
update name AVENUE 7 LIMITED => WINSLADE MOTOR CO LTD |
2020-05-13 |
update statutory_documents COMPANY NAME CHANGED AVENUE 7 LIMITED
CERTIFICATE ISSUED ON 13/05/20 |
2020-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NEIL SCANTLEBURY |
2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 12/05/2020 |
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 31/12/18 TOTAL EXEMPTION FULL |
2019-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
2018-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
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 |
2018-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK DAVID EDWORTHY / 02/03/2017 |
2018-09-04 |
update statutory_documents CESSATION OF MARK EDWIN HEALEY AS A PSC |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
insert company_previous_name LUXYLIGHTS LIMITED |
2017-10-07 |
update name LUXYLIGHTS LIMITED => AVENUE 7 LIMITED |
2017-09-26 |
update statutory_documents COMPANY NAME CHANGED LUXYLIGHTS LIMITED
CERTIFICATE ISSUED ON 26/09/17 |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2017-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID EDWORTHY |
2017-07-07 |
delete address UNIT 6 DEBEN WAY MELTON WOODBRIDGE SUFFOLK IP12 1RS |
2017-07-07 |
insert address DEAN CLARKE HOUSE SOUTHERNHAY EAST EXETER DEVON ENGLAND EX1 1AP |
2017-07-07 |
update registered_address |
2017-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2017 FROM
UNIT 6 DEBEN WAY
MELTON
WOODBRIDGE
SUFFOLK
IP12 1RS |
2017-04-26 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-04-26 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-04-26 |
update company_status Active - Proposal to Strike off => Active |
2017-03-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2017-03-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID EDWORTHY |
2017-03-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GASKIN |
2017-02-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-12-20 |
update company_status Active => Active - Proposal to Strike off |
2016-12-06 |
update statutory_documents FIRST GAZETTE |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
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 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-07 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-21 |
update statutory_documents 25/07/15 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 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address UNIT 6 DEBEN WAY MELTON WOODBRIDGE SUFFOLK ENGLAND IP12 1RS |
2014-09-07 |
insert address UNIT 6 DEBEN WAY MELTON WOODBRIDGE SUFFOLK IP12 1RS |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-15 |
update statutory_documents 25/07/14 FULL LIST |
2013-10-10 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS GASKIN |
2013-10-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN SMITH |
2013-09-06 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-09-06 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-04-25 => 2014-09-30 |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-08-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-09 |
update statutory_documents 25/07/13 FULL LIST |
2013-06-23 |
insert company_previous_name SPS LED LIGHTS UK LTD |
2013-06-23 |
update name SPS LED LIGHTS UK LTD => LUXYLIGHTS LIMITED |
2013-06-23 |
delete address 194 VICTORIA ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 3LG |
2013-06-23 |
insert address UNIT 6 DEBEN WAY MELTON WOODBRIDGE SUFFOLK ENGLAND IP12 1RS |
2013-06-23 |
update registered_address |
2013-06-22 |
insert sic_code 47990 - Other retail sale not in stores, stalls or markets |
2013-06-22 |
update returns_last_madeup_date null => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-06-21 |
update account_ref_month 7 => 12 |
2012-11-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
194 VICTORIA ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 3LG
UNITED KINGDOM |
2012-10-15 |
update statutory_documents COMPANY NAME CHANGED SPS LED LIGHTS UK LTD
CERTIFICATE ISSUED ON 15/10/12 |
2012-10-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK EDWORTHY |
2012-08-09 |
update statutory_documents 25/07/12 FULL LIST |
2012-07-11 |
update statutory_documents CURREXT FROM 31/07/2012 TO 31/12/2012 |
2012-05-24 |
update statutory_documents DIRECTOR APPOINTED MARK DAVID EDWORTHY |
2011-07-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |