BIRMINGHAM VAN CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE MEARS / 27/08/2023
2023-06-07 insert office_emails of..@birminghamvancentre.co.uk
2023-06-07 delete address 587 Tyburn Road, Birmingham, West Midlands, B24 9RX
2023-06-07 delete index_pages_linkeddomain autotrader.co.uk
2023-06-07 delete source_ip 104.18.65.19
2023-06-07 delete source_ip 104.18.66.19
2023-06-07 insert address 587 Tyburn Road, Erdington, Birmingham, West Midlands, B24 9RX
2023-06-07 insert email of..@birminghamvancentre.co.uk
2023-06-07 insert index_pages_linkeddomain dragon2000.co.uk
2023-06-07 insert index_pages_linkeddomain herdhire.co.uk
2023-06-07 insert index_pages_linkeddomain whatsapp.com
2023-06-07 insert registration_number 04196335
2023-06-07 insert source_ip 134.213.56.31
2023-06-07 insert vat 775506408
2023-06-07 update primary_contact 587 Tyburn Road, Birmingham, West Midlands, B24 9RX => 587 Tyburn Road, Erdington, Birmingham, West Midlands, B24 9RX
2023-06-07 update website_status Disallowed => OK
2023-06-01 update statutory_documents DIRECTOR APPOINTED MISS SOPHIE MEARS
2023-04-07 delete address 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM ENGLAND B24 9ND
2023-04-07 insert address 587 TYBURN ROAD BIRMINGHAM ENGLAND B24 9RX
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update registered_address
2023-03-29 update website_status FlippedRobots => Disallowed
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-03-06 update website_status Disallowed => FlippedRobots
2023-01-03 update website_status FlippedRobots => Disallowed
2022-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2022 FROM 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND ENGLAND
2022-12-09 update website_status Disallowed => FlippedRobots
2022-11-03 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-09 update website_status FlippedRobots => Disallowed
2022-09-14 update website_status Disallowed => FlippedRobots
2022-06-14 update website_status FlippedRobots => Disallowed
2022-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE SPEARS
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-03-24 update website_status OK => FlippedRobots
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES
2021-02-16 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGIA KEARNEY
2020-08-07 update num_mort_outstanding 2 => 1
2020-08-07 update num_mort_satisfied 0 => 1
2020-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-22 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-11-03 delete source_ip 193.243.131.185
2019-11-03 insert source_ip 104.18.65.19
2019-11-03 insert source_ip 104.18.66.19
2019-10-03 delete source_ip 193.243.130.185
2019-10-03 insert source_ip 193.243.131.185
2019-04-15 update statutory_documents DIRECTOR APPOINTED MISS GEORGIA KEARNEY
2019-04-15 update statutory_documents DIRECTOR APPOINTED MR DALE SPEARS
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-14 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
2018-01-07 delete source_ip 193.243.131.185
2018-01-07 insert source_ip 193.243.130.185
2017-12-09 delete source_ip 193.243.130.131
2017-12-09 insert source_ip 193.243.131.185
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-11-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-03 update website_status InternalTimeout => OK
2017-11-03 delete contact_pages_linkeddomain google.co.uk
2017-11-03 delete source_ip 193.243.130.185
2017-11-03 insert contact_pages_linkeddomain autotrader.co.uk
2017-11-03 insert contact_pages_linkeddomain googleapis.com
2017-11-03 insert source_ip 193.243.130.131
2017-10-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-08-08 update website_status OK => InternalTimeout
2017-07-11 update website_status FlippedRobots => OK
2017-07-11 delete contact_pages_linkeddomain facebook.com
2017-07-11 delete contact_pages_linkeddomain plus.google.com
2017-07-11 delete contact_pages_linkeddomain twitter.com
2017-07-11 delete email bi..@aol.co.uk
2017-07-11 delete index_pages_linkeddomain facebook.com
2017-07-11 delete index_pages_linkeddomain plus.google.com
2017-07-11 delete index_pages_linkeddomain twitter.com
2017-05-29 update website_status IndexPageFetchError => FlippedRobots
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-12 update website_status OK => IndexPageFetchError
2017-02-07 delete address 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ
2017-02-07 insert address 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM ENGLAND B24 9ND
2017-02-07 update registered_address
2017-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-10 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-30 delete source_ip 193.243.131.185
2016-08-30 insert source_ip 193.243.130.185
2016-08-02 delete source_ip 193.243.130.185
2016-08-02 insert source_ip 193.243.131.185
2016-05-12 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-05-12 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-05-02 update website_status FlippedRobots => OK
2016-03-29 update statutory_documents 15/03/16 FULL LIST
2016-03-25 update website_status IndexPageFetchError => FlippedRobots
2016-03-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-10 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-06 update website_status OK => IndexPageFetchError
2015-09-18 insert alias Birmingham Van Centre & Vanarama
2015-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HILL
2015-06-05 delete source_ip 193.243.131.185
2015-06-05 insert source_ip 193.243.130.185
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-06 delete source_ip 193.243.130.185
2015-05-06 insert source_ip 193.243.131.185
2015-04-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-03 delete source_ip 193.243.131.185
2015-04-03 insert source_ip 193.243.130.185
2015-03-16 update statutory_documents 15/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-12 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-01-04 delete alias Birmingham Van Centre and Vanarama Birmingham
2015-01-04 delete source_ip 193.243.130.185
2015-01-04 insert source_ip 193.243.131.185
2014-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GARTH HOLLIGON
2014-11-29 delete source_ip 193.243.131.185
2014-11-29 insert source_ip 193.243.130.185
2014-10-31 delete contact_pages_linkeddomain razsor.com
2014-10-31 delete index_pages_linkeddomain razsor.com
2014-10-31 delete source_ip 193.243.130.185
2014-10-31 insert source_ip 193.243.131.185
2014-08-19 delete source_ip 193.243.131.185
2014-08-19 insert source_ip 193.243.130.185
2014-07-15 delete contact_pages_linkeddomain aboutcookies.org
2014-07-15 delete contact_pages_linkeddomain contactatonce.com
2014-07-15 delete index_pages_linkeddomain aboutcookies.org
2014-07-15 delete index_pages_linkeddomain contactatonce.com
2014-07-15 delete index_pages_linkeddomain google.co.uk
2014-07-15 delete source_ip 193.243.130.185
2014-07-15 insert alias Birmingham Van Centre and Vanarama Birmingham
2014-07-15 insert source_ip 193.243.131.185
2014-04-07 delete address 60 LYDE GREEN HALESOWEN WEST MIDLANDS ENGLAND B63 2PQ
2014-04-07 insert address 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-15 => 2014-03-15
2014-04-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-03-26 delete source_ip 193.243.131.185
2014-03-26 insert source_ip 193.243.130.185
2014-03-19 update statutory_documents 15/03/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-02-06 delete source_ip 193.243.130.185
2014-02-06 insert source_ip 193.243.131.185
2013-12-22 delete source_ip 193.243.131.185
2013-12-22 insert source_ip 193.243.130.185
2013-11-26 delete source_ip 193.243.130.185
2013-11-26 insert source_ip 193.243.131.185
2013-06-25 update returns_last_madeup_date 2012-03-15 => 2013-03-15
2013-06-25 update returns_next_due_date 2013-04-12 => 2014-04-12
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-04-20 delete source_ip 193.243.131.185
2013-04-20 insert source_ip 193.243.130.185
2013-04-16 update statutory_documents 15/03/13 FULL LIST
2013-03-14 delete source_ip 193.243.130.185
2013-03-14 insert source_ip 193.243.131.185
2013-02-06 delete source_ip 193.243.131.185
2013-02-06 insert source_ip 193.243.130.185
2013-01-12 delete source_ip 193.243.130.185
2013-01-12 insert source_ip 193.243.131.185
2013-01-05 delete source_ip 193.243.131.185
2013-01-05 insert source_ip 193.243.130.185
2012-12-25 delete source_ip 193.243.130.185
2012-12-25 insert source_ip 193.243.131.185
2012-11-20 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 15/03/12 FULL LIST
2011-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2011 FROM BEECHER HOUSE STATION STREET CRADLEY HEATH WEST MIDLANDS B64 6AJ
2011-08-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-04-11 update statutory_documents 15/03/11 FULL LIST
2010-08-31 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 15/03/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARTH EDWARD HOLLIGON / 01/10/2009
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK KEARNEY / 01/10/2009
2010-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARTH HOLLIGON
2010-03-17 update statutory_documents DIRECTOR APPOINTED MR JAMES LAWRENCE HILL
2010-03-17 update statutory_documents SECRETARY APPOINTED MR GARTH EDWARD HOLLIGON
2010-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE BEECH
2010-03-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN BEECH
2010-01-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEARNEY / 01/01/2009
2009-04-27 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-11-06 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEARNEY / 30/04/2007
2008-04-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN BEECH / 30/04/2007
2008-04-30 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-03 update statutory_documents DIRECTOR APPOINTED JOANNE BEECH
2008-02-19 update statutory_documents DIRECTOR RESIGNED
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-23 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-15 update statutory_documents RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-13 update statutory_documents RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-16 update statutory_documents RETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS
2003-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-28 update statutory_documents RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-10-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-04-15 update statutory_documents RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-10-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-29 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02
2001-05-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-04-17 update statutory_documents SECRETARY RESIGNED
2001-04-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION