Date | Description |
2024-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-30 |
update statutory_documents DIRECTOR APPOINTED MR STEVE LLOYD |
2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES |
2024-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN LEWIS |
2024-01-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE LLOYD |
2024-01-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-12-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2023-01-05 |
update statutory_documents DIRECTOR APPOINTED MR MARTYN RICHARD LEWIS |
2023-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES |
2023-01-05 |
update statutory_documents CESSATION OF PAMELA VENETTA MARGARET LEWIS AS A PSC |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA LEWIS |
2022-08-16 |
delete address Heilbronner Strasse 150, 70191 Stuttgart, Germany |
2022-08-16 |
delete address Williamston House, 7 Goat Street, Haverfordwest, SA61 1PX |
2022-08-16 |
delete index_pages_linkeddomain britishgas.co.uk |
2022-08-16 |
delete index_pages_linkeddomain gforces.co.uk |
2022-08-16 |
delete index_pages_linkeddomain www.gov.uk |
2022-08-16 |
insert alias W P Lewis & Son Vauxhall |
2022-08-16 |
insert index_pages_linkeddomain autowebdesign.co.uk |
2022-08-16 |
insert phone 01646 651 455 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-11 |
insert index_pages_linkeddomain britishgas.co.uk |
2021-02-11 |
insert index_pages_linkeddomain www.gov.uk |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2021-01-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-08-06 |
update founded_year 1950 => null |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-13 |
delete otherexecutives Margaret Lewis |
2020-05-13 |
delete person Jonny Palmer |
2020-05-13 |
delete person Margaret Lewis |
2020-05-13 |
delete person Michael Osborne |
2020-05-13 |
delete person Rhys Cadogan |
2020-05-13 |
update person_description Jeremy Fry => Jeremy Fry |
2020-05-13 |
update person_title Jeremy Fry: Service Advisor => Service Advisor; Technician |
2020-05-13 |
update person_title Thomas Jordan: Technician ( Apprentice ) => Technician |
2020-01-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-01-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-12-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-12-06 |
insert address Heilbronner Strasse 150, 70191 Stuttgart, Germany |
2019-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
2019-09-19 |
delete address Oakwood Park, Lodge Causeway, Fishponds, Bristol, BS16 7LB |
2019-09-19 |
delete email je..@wplewisandson.co.uk |
2019-09-19 |
delete partner_pages_linkeddomain partnersprogramme.co.uk |
2019-09-19 |
insert partner_pages_linkeddomain vauxhallpartners.co.uk |
2019-09-19 |
update person_description Andrew Jones => Andrew Jones |
2019-09-19 |
update person_description Barrie Alderman-John => Barrie Alderman-John |
2019-09-19 |
update person_description Dean Kenniford => Dean Kenniford |
2019-09-19 |
update person_description Jenny Griffiths => Jenny Griffiths |
2019-09-19 |
update person_description Jeremy Fry => Jeremy Fry |
2019-09-19 |
update person_description Jon Houser => Jon Houser |
2019-09-19 |
update person_description Jonny Palmer => Jonny Palmer |
2019-09-19 |
update person_description Kerry Waters => Kerry Waters |
2019-09-19 |
update person_description Mike Osborne => Michael Osborne |
2019-09-19 |
update person_description Rhys Cadogan => Rhys Cadogan |
2019-09-19 |
update person_description Simon Brace => Simon Brace |
2019-09-19 |
update person_description Simon Holt => Simon Holt |
2019-09-19 |
update person_description Steve Lloyd => Steve Lloyd |
2019-09-19 |
update person_description Tom Jordan => Thomas Jordan |
2019-09-19 |
update person_description Tim Beynon => Tim Beynon |
2019-09-19 |
update person_description Tony Townsend => Tony Townsend |
2019-09-19 |
update person_title Andrew Jones: Foreman; Technician => Foreman Technician & MOT Tester |
2019-09-19 |
update person_title Barrie Alderman-John: Technician => Technician & MOT Tester |
2019-09-19 |
update person_title Dean Kenniford: Service Manager => Service & Workshop Manager; Service Manager & Workshop Controller; Technician |
2019-09-19 |
update person_title Jenny Compton: Sales Administrator - => Reception / Sales Administrator |
2019-09-19 |
update person_title Jon Houser: Administrator => Warranty Administrator |
2019-09-19 |
update person_title Jonny Palmer: Technician => Technician & MOT Tester |
2019-09-19 |
update person_title Rhys Cadogan: Apprentice Technician => Technician |
2019-09-19 |
update person_title Thomas Jordan: Apprentice Technician => Technician ( Apprentice ) |
2019-09-19 |
update person_title Tony Townsend: Parts Advisor => Parts Advisor & Parts Delivery |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
2017-10-11 |
delete address Oakwood Park, Lodge Causeway, Fishponds, Bristol, BS16 3JA |
2017-10-11 |
delete address PO Box 6666, Cardiff, CF15 7YT |
2017-10-11 |
delete person Simon Brace |
2017-10-11 |
insert address Home Farm, Mere, Cheshire WA16 0PX |
2017-10-11 |
insert address Oakwood Park, Lodge Causeway, Fishponds, Bristol, BS16 7LB |
2017-10-11 |
insert registration_number 06467245 |
2017-10-11 |
insert registration_number 313486 |
2017-03-07 |
delete person Pam Milliner |
2017-03-07 |
insert email je..@wplewisandson.co.uk |
2017-03-07 |
insert email ke..@wplewisandson.co.uk |
2017-03-07 |
insert email ma..@wplewisandson.co.uk |
2017-03-07 |
insert email ne..@wplewisandson.co.uk |
2017-03-07 |
insert email sb..@wplewisandson.co.uk |
2017-03-07 |
insert email si..@wplewisandson.co.uk |
2017-03-07 |
insert email st..@wplewisandson.co.uk |
2017-03-07 |
update person_title Netty Jones: Accountant / General Enquiries; Member of the Management Team => Accountant -; Member of the Management Team |
2017-01-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-12 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-04 |
delete career_pages_linkeddomain vauxhallcymru.co.uk |
2016-02-04 |
delete index_pages_linkeddomain google.com |
2016-02-04 |
delete index_pages_linkeddomain vauxhallcymru.co.uk |
2016-02-04 |
insert alias Vauxhall Retail |
2016-02-04 |
insert career_pages_linkeddomain gforces.co.uk |
2016-02-04 |
insert index_pages_linkeddomain gforces.co.uk |
2016-01-12 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2015-12-09 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-11-24 |
update statutory_documents 18/11/15 FULL LIST |
2015-06-07 |
delete otherexecutives Margaret Lewis |
2015-06-07 |
delete person Margaret Lewis |
2015-06-07 |
insert person Adam Bateman |
2015-06-07 |
insert person Andy McHugh |
2015-04-22 |
update website_status FlippedRobots => OK |
2015-04-22 |
insert address Oakwood Park, Lodge Causeway, Fishponds, Bristol, BS16 3JA |
2015-04-14 |
update website_status OK => FlippedRobots |
2015-02-20 |
insert address PO Box 6666, Cardiff, CF15 7YT |
2015-02-20 |
update robots_txt_status www.wplewisandson.co.uk: 404 => 200 |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-17 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
delete sic_code 77110 - Renting and leasing of cars and light motor vehicles |
2015-01-07 |
insert sic_code 99999 - Dormant Company |
2015-01-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-01-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-12-03 |
update statutory_documents 18/11/14 FULL LIST |
2014-11-15 |
update founded_year null => 1950 |
2014-09-30 |
delete address Greenfield Garage Pembroke Dock SA72 4SJ |
2014-09-30 |
insert address Greenfield Garage Pembroke Dock Pembrokeshire SA72 4SJ |
2014-09-30 |
insert alias W P Lewis & Son |
2014-08-10 |
delete address Greenfield Garage, Milton, Pembroke Dock, Pembrokeshire, SA72 4SJ |
2014-08-10 |
delete index_pages_linkeddomain autotorq.com |
2014-08-10 |
delete phone 01646 651255 / 651455 |
2014-08-10 |
insert address 7 Goat Street, Haverfordwest, SA61 1PX |
2014-08-10 |
insert index_pages_linkeddomain google.com |
2014-08-10 |
insert index_pages_linkeddomain vauxhallcymru.co.uk |
2014-08-10 |
insert registration_number 04140028 |
2014-08-10 |
insert vat 122028717 |
2014-08-10 |
update primary_contact Greenfield Garage, Milton, Pembroke Dock, Pembrokeshire, SA72 4SJ => 7 Goat Street, Haverfordwest, SA61 1PX |
2013-12-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2013-12-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-11-26 |
update statutory_documents 18/11/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-09-06 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-08-21 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-24 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-01-16 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-12-06 |
update statutory_documents 18/11/12 FULL LIST |
2012-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LEWIS |
2012-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART LEWIS |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-12-14 |
update statutory_documents 18/11/11 FULL LIST |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-12-08 |
update statutory_documents 18/11/10 FULL LIST |
2010-01-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-12-04 |
update statutory_documents 18/11/09 FULL LIST |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA VENETTA MARGARET LEWIS / 04/12/2009 |
2009-12-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN LEWIS / 04/12/2009 |
2009-03-30 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
2008-03-01 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-12-10 |
update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
2007-03-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-12-28 |
update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
2005-04-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-12-16 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-11-05 |
update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2003-01-13 |
update statutory_documents RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS |
2002-05-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-12-14 |
update statutory_documents RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS |
2001-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-12-08 |
update statutory_documents RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS |
2000-03-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-03-07 |
update statutory_documents RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS |
1999-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-12-14 |
update statutory_documents RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS |
1998-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-12-09 |
update statutory_documents RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS |
1997-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-12-24 |
update statutory_documents RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS |
1996-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1995-11-28 |
update statutory_documents RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS |
1995-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-12-07 |
update statutory_documents RETURN MADE UP TO 18/11/94; NO CHANGE OF MEMBERS |
1994-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-12-02 |
update statutory_documents RETURN MADE UP TO 18/11/93; NO CHANGE OF MEMBERS |
1992-12-18 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04 |
1992-11-17 |
update statutory_documents RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS |
1992-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-05-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-11-18 |
update statutory_documents RETURN MADE UP TO 18/11/91; NO CHANGE OF MEMBERS |
1991-11-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1991-09-18 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1991-01-08 |
update statutory_documents RETURN MADE UP TO 18/11/90; NO CHANGE OF MEMBERS |
1990-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-03-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-11-14 |
update statutory_documents RETURN MADE UP TO 18/11/89; FULL LIST OF MEMBERS |
1989-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1988-12-19 |
update statutory_documents RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS |
1988-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-04-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-01-06 |
update statutory_documents RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS |
1988-01-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-12 |
update statutory_documents RETURN MADE UP TO 10/12/86; FULL LIST OF MEMBERS |
1986-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |