W P LEWIS & SON - History of Changes


DateDescription
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