MORPETH MOTOR COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-31
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2023-01-31 insert address Pegswood Village Morpeth NE61 6RF
2023-01-31 insert address Pegswood Village Morpeth Northumberland NE61 6RF
2023-01-31 insert address Sales Coopies Way Coopies Lane Industrial Estate Morpeth Northumberland NE61 6JN
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-30 update statutory_documents CURREXT FROM 30/03/2023 TO 31/03/2023
2022-08-07 insert company_previous_name NORTH EASTERN LIMITED
2022-08-07 update name NORTH EASTERN LIMITED => MORPETH MOTOR COMPANY LTD
2022-07-24 insert alias Morpeth Motor Company Limited
2022-07-06 update statutory_documents COMPANY NAME CHANGED NORTH EASTERN LIMITED CERTIFICATE ISSUED ON 06/07/22
2022-05-31 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-05-24 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-09 => 2022-12-30
2022-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-09
2021-12-20 delete registration_number 630698
2021-12-20 delete vat 255307414
2021-12-20 insert registration_number 952256
2021-12-20 insert vat 172006542
2021-12-09 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN LANGSTON
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-29 delete source_ip 185.166.128.248
2021-01-29 insert source_ip 76.223.62.13
2021-01-29 insert source_ip 13.248.163.118
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-07 update account_category UNAUDITED ABRIDGED => null
2020-06-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-06-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LANGSTON / 20/05/2020
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-22 delete source_ip 37.220.94.70
2020-03-22 insert source_ip 185.166.128.248
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-07 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-03 update statutory_documents FIRST GAZETTE
2019-12-07 delete address C/O NUMIRACLE LIMITED SWORDFISH HOUSE, AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE ENGLAND NE4 7YL
2019-12-07 insert address C/O MORPETH MOTOR COMPANY COOPIES LANE MORPETH ENGLAND NE61 6JT
2019-12-07 update registered_address
2019-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2019 FROM C/O NUMIRACLE LIMITED SWORDFISH HOUSE, AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YL ENGLAND
2019-04-07 update account_category null => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-25 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
2018-04-03 delete vat 189313972
2018-04-03 insert vat 255307414
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2018-01-07 update account_category DORMANT => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 13/12/2017
2017-07-07 delete address C/O MORPETH MOTOR COMPANY COOPIES LANE MORPETH ENGLAND NE61 6JT
2017-07-07 insert address C/O NUMIRACLE LIMITED SWORDFISH HOUSE, AMETHYST ROAD NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE ENGLAND NE4 7YL
2017-07-07 update registered_address
2017-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2017 FROM C/O MORPETH MOTOR COMPANY COOPIES LANE MORPETH NE61 6JT ENGLAND
2017-04-27 delete address UNIT 8 VROOM CAR RETAIL PARK ORION WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE & WEAR NE29 7TE
2017-04-27 insert address C/O MORPETH MOTOR COMPANY COOPIES LANE MORPETH ENGLAND NE61 6JT
2017-04-27 update registered_address
2017-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2017 FROM UNIT 8 VROOM CAR RETAIL PARK ORION WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE & WEAR NE29 7TE
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN LANGSTON / 08/12/2016
2016-05-13 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update accounts_next_due_date 2016-12-31 => 2017-12-31
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
2016-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-31 update statutory_documents 04/03/16 FULL LIST
2016-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANYA MACKAY
2016-03-24 update statutory_documents DIRECTOR APPOINTED MR PAUL ROGERS
2015-05-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-05-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-04-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-04-21 update statutory_documents 04/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-04 => 2015-12-31
2014-12-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07 delete address UNIT 8 VROOM CAR RETAIL PARK ORION WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE & WEAR ENGLAND NE29 7TE
2014-05-07 insert address UNIT 8 VROOM CAR RETAIL PARK ORION WAY TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE & WEAR NE29 7TE
2014-05-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2014-05-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-04
2014-05-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-04-09 update statutory_documents 04/03/14 FULL LIST
2013-03-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION