Date | Description |
2025-03-24 |
delete source_ip 172.67.156.242 |
2025-03-24 |
delete source_ip 104.21.89.72 |
2025-03-24 |
insert address Unit 2, National Road, Leeds, LS10 1TE |
2025-03-24 |
insert source_ip 104.21.16.1 |
2025-03-24 |
insert source_ip 104.21.32.1 |
2025-03-24 |
insert source_ip 104.21.48.1 |
2025-03-24 |
insert source_ip 104.21.64.1 |
2025-03-24 |
insert source_ip 104.21.80.1 |
2025-03-24 |
insert source_ip 104.21.96.1 |
2025-03-24 |
insert source_ip 104.21.112.1 |
2025-01-05 |
insert about_pages_linkeddomain colinappleyard.com |
2025-01-05 |
insert address Cavendish Street, Ashton-under-Lyne, Greater Manchester, OL6 7QL |
2025-01-05 |
insert address Crow Nest Lane, Beeston, LS11 8AT |
2025-01-05 |
insert address Halifax Road, Keighley, West Yorkshire, BD21 1AH |
2025-01-05 |
insert address Hillam Road, Canal Road, Bradford, West Yorkshire, BD2 1QN |
2025-01-05 |
insert address Lockwood Road, Folly Hall, Huddersfield, West Yorkshire, HD1 3PA |
2025-01-05 |
insert contact_pages_linkeddomain colinappleyard.com |
2025-01-05 |
insert index_pages_linkeddomain colinappleyard.com |
2025-01-05 |
insert management_pages_linkeddomain colinappleyard.com |
2025-01-05 |
insert terms_pages_linkeddomain colinappleyard.com |
2024-11-02 |
delete address Crow Nest Ln, Beeston, Leeds LS11 8AT |
2024-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-08-29 |
insert address Canal Road, Bradford BD1 4SR |
2024-08-29 |
insert address Domestic Road, Holbeck, Leeds, LS12 6HG |
2024-08-29 |
insert email sa..@dmkeith.com |
2024-08-29 |
insert person D. M. Keith BYD Hull |
2024-08-29 |
insert phone 01274 214 389 |
2024-08-29 |
insert phone 01274 214 391 |
2024-08-29 |
insert phone 01274 214 392 |
2024-08-29 |
insert phone 01274 214 393 |
2024-06-25 |
delete about_pages_linkeddomain haloauto.io |
2024-06-25 |
delete about_pages_linkeddomain itccompliance.com |
2024-06-25 |
delete about_pages_linkeddomain service123.co.uk |
2024-06-25 |
delete contact_pages_linkeddomain haloauto.io |
2024-06-25 |
delete contact_pages_linkeddomain itccompliance.com |
2024-06-25 |
delete contact_pages_linkeddomain service123.co.uk |
2024-06-25 |
delete index_pages_linkeddomain haloauto.io |
2024-06-25 |
delete index_pages_linkeddomain itccompliance.com |
2024-06-25 |
delete index_pages_linkeddomain service123.co.uk |
2024-06-25 |
delete management_pages_linkeddomain haloauto.io |
2024-06-25 |
delete management_pages_linkeddomain itccompliance.com |
2024-06-25 |
delete management_pages_linkeddomain service123.co.uk |
2024-06-25 |
delete terms_pages_linkeddomain haloauto.io |
2024-06-25 |
delete terms_pages_linkeddomain itccompliance.com |
2024-06-25 |
delete terms_pages_linkeddomain service123.co.uk |
2024-06-25 |
insert about_pages_linkeddomain itccompliance.co.uk |
2024-06-25 |
insert contact_pages_linkeddomain itccompliance.co.uk |
2024-06-25 |
insert email sa..@dmkeith.com |
2024-06-25 |
insert index_pages_linkeddomain itccompliance.co.uk |
2024-06-25 |
insert management_pages_linkeddomain itccompliance.co.uk |
2024-06-25 |
insert terms_pages_linkeddomain itccompliance.co.uk |
2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/24, NO UPDATES |
2024-04-07 |
delete about_pages_linkeddomain itccompliance.co.uk |
2024-04-07 |
delete about_pages_linkeddomain mxguarddog.com |
2024-04-07 |
delete contact_pages_linkeddomain itccompliance.co.uk |
2024-04-07 |
delete contact_pages_linkeddomain mxguarddog.com |
2024-04-07 |
delete index_pages_linkeddomain itccompliance.co.uk |
2024-04-07 |
delete index_pages_linkeddomain mxguarddog.com |
2024-04-07 |
delete management_pages_linkeddomain itccompliance.co.uk |
2024-04-07 |
delete management_pages_linkeddomain mxguarddog.com |
2024-04-07 |
delete registration_number 00282527 |
2024-04-07 |
delete registration_number 00543323 |
2024-04-07 |
delete registration_number VAT 169 7858 89 |
2024-04-07 |
delete terms_pages_linkeddomain itccompliance.co.uk |
2024-04-07 |
delete terms_pages_linkeddomain mxguarddog.com |
2024-04-07 |
insert about_pages_linkeddomain bit.ly |
2024-04-07 |
insert about_pages_linkeddomain haloauto.io |
2024-04-07 |
insert about_pages_linkeddomain itccompliance.com |
2024-04-07 |
insert about_pages_linkeddomain service123.co.uk |
2024-04-07 |
insert address 2 Sidings Cl, Canal Rd, Bradford BD2 1AZ |
2024-04-07 |
insert address Beverley Rd, Hull HU6 7AD |
2024-04-07 |
insert address Calder Island Way, Denby Dale Rd, Wakefield WF2 7AW |
2024-04-07 |
insert address Canal Rd, Bradford BD2 1AL |
2024-04-07 |
insert address Crow Nest Ln, Beeston, Leeds LS11 8AT |
2024-04-07 |
insert address Moody Ln, Grimsby DN31 2SY |
2024-04-07 |
insert address St Andrew's Rd, Huddersfield HD1 6NA |
2024-04-07 |
insert address St Leger House, Bullrush Grove, Balby, Doncaster DN4 8SJ |
2024-04-07 |
insert address Thwaite Gate, Hunslet, Leeds LS10 1DY |
2024-04-07 |
insert address W Coates Rd, Grimsby DN31 2SU |
2024-04-07 |
insert address Whitehall Rd, Lower Wortley, Leeds LS12 5NL |
2024-04-07 |
insert address Wigginton Rd, York YO32 2RJ |
2024-04-07 |
insert contact_pages_linkeddomain bit.ly |
2024-04-07 |
insert contact_pages_linkeddomain haloauto.io |
2024-04-07 |
insert contact_pages_linkeddomain itccompliance.com |
2024-04-07 |
insert contact_pages_linkeddomain service123.co.uk |
2024-04-07 |
insert email sa..@dmkeith.com |
2024-04-07 |
insert index_pages_linkeddomain bit.ly |
2024-04-07 |
insert index_pages_linkeddomain haloauto.io |
2024-04-07 |
insert index_pages_linkeddomain itccompliance.com |
2024-04-07 |
insert index_pages_linkeddomain service123.co.uk |
2024-04-07 |
insert management_pages_linkeddomain bit.ly |
2024-04-07 |
insert management_pages_linkeddomain haloauto.io |
2024-04-07 |
insert management_pages_linkeddomain itccompliance.com |
2024-04-07 |
insert management_pages_linkeddomain service123.co.uk |
2024-04-07 |
insert person D. M. Keith BYD York |
2024-04-07 |
insert phone 01472 349045 |
2024-04-07 |
insert terms_pages_linkeddomain bit.ly |
2024-04-07 |
insert terms_pages_linkeddomain haloauto.io |
2024-04-07 |
insert terms_pages_linkeddomain itccompliance.com |
2024-04-07 |
insert terms_pages_linkeddomain service123.co.uk |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-04-07 |
update num_mort_charges 13 => 16 |
2024-04-07 |
update num_mort_outstanding 10 => 13 |
2024-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560016 |
2024-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560014 |
2024-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560015 |
2023-10-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-06-18 |
delete address 2 Sidings Cl, Canal Rd, Bradford BD2 1AZ |
2023-06-18 |
delete address Beverley Rd, Hull HU6 7AD |
2023-06-18 |
delete address Calder Island Way, Denby Dale Rd, Wakefield WF2 7AW |
2023-06-18 |
delete address Canal Rd, Bradford BD2 1AL |
2023-06-18 |
delete address Crow Nest Ln, Beeston, Leeds LS11 8AT |
2023-06-18 |
delete address Moody Ln, Grimsby DN31 2SY |
2023-06-18 |
delete address St Andrew's Rd, Huddersfield HD1 6NA |
2023-06-18 |
delete address St Leger House, Bullrush Grove, Balby, Doncaster DN4 8SJ |
2023-06-18 |
delete address Thwaite Gate, Leeds LS10 1DY |
2023-06-18 |
delete address W Coates Rd, Grimsby DN31 2SU |
2023-06-18 |
delete address Whitehall Garage, Wigginton Rd, York YO32 2RJ |
2023-06-18 |
delete address Whitehall Rd, Lower Wortley, Leeds LS12 5NL |
2023-06-18 |
delete phone 0148 435 499 |
2023-06-18 |
delete phone 0148 441 155 |
2023-06-18 |
insert phone 01472 494369 |
2023-06-18 |
insert phone 01484 435499 |
2023-06-18 |
insert phone 01484 441155 |
2023-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES |
2023-04-21 |
update website_status FlippedRobots => OK |
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 |
2023-02-10 |
update website_status OK => FlippedRobots |
2022-11-23 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/15 |
2022-11-23 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/16 |
2022-11-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/15 |
2022-11-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/16 |
2022-10-25 |
update statutory_documents SECOND FILED SH01 - 25/11/14 STATEMENT OF CAPITAL GBP 2105 |
2022-09-30 |
delete alias Ringways Ford (Leeds) Ltd |
2022-09-30 |
delete phone 0113 4268111 |
2022-09-30 |
insert phone 0113 4268110 |
2022-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-06-19 |
delete index_pages_linkeddomain pabstudios.co.uk |
2022-06-19 |
insert alias Ringways Group |
2022-06-19 |
update website_status FlippedRobots => OK |
2022-05-29 |
update website_status OK => FlippedRobots |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES |
2022-02-06 |
insert about_pages_linkeddomain zohorecruit.eu |
2022-02-06 |
insert contact_pages_linkeddomain zohorecruit.eu |
2022-02-06 |
insert index_pages_linkeddomain zohorecruit.eu |
2022-02-06 |
insert terms_pages_linkeddomain zohorecruit.eu |
2021-09-20 |
insert address PO Box 616, Hull HU9 9PR |
2021-09-20 |
insert email da..@ringways.co.uk |
2021-09-20 |
insert email dp..@ford.com |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update num_mort_charges 12 => 13 |
2021-09-07 |
update num_mort_outstanding 9 => 10 |
2021-08-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-08-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560013 |
2021-08-11 |
delete source_ip 212.67.221.120 |
2021-08-11 |
insert source_ip 172.67.156.242 |
2021-08-11 |
insert source_ip 104.21.89.72 |
2021-08-07 |
update num_mort_charges 11 => 12 |
2021-08-07 |
update num_mort_outstanding 8 => 9 |
2021-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560012 |
2021-06-09 |
delete index_pages_linkeddomain judgeservice.com |
2021-06-09 |
delete phone 0113 4268110 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
2021-01-21 |
insert index_pages_linkeddomain judgeservice.com |
2021-01-21 |
insert phone 0800116768 |
2021-01-21 |
insert registration_number 311629 |
2021-01-21 |
insert registration_number 312395 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-30 => 2021-09-30 |
2020-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-11 |
delete address Crow Nest Lane, Leeds,
West Yorks, LS11 8AT |
2020-07-11 |
delete address Whitehall Road, Leeds,
West Yorks, LS12 5NL |
2020-07-11 |
delete alias Ringways (Doncaster) Ltd |
2020-07-11 |
delete alias Ringways (Leeds) Ltd |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-30 |
2020-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
2019-12-09 |
delete about_pages_linkeddomain ford-deal.uk |
2019-12-09 |
delete career_pages_linkeddomain ford-deal.uk |
2019-12-09 |
delete contact_pages_linkeddomain ford-deal.uk |
2019-12-09 |
delete index_pages_linkeddomain ford-deal.uk |
2019-12-09 |
delete terms_pages_linkeddomain ford-deal.uk |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-09-09 |
insert alias Ringways (Leeds) Ltd |
2019-09-09 |
update person_title Neil Jorgensen: Group Kia Franchise Manager; Kia Franchise Manager => Group Head of Sales; Kia Group Head of Sales |
2019-06-09 |
delete address Hales Road, Leeds, LS12 4TG |
2019-06-09 |
insert address Whitehall Road, Leeds, LS12 4TG |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
2019-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARGARET KEITH |
2019-04-09 |
delete index_pages_linkeddomain judgeservice.com |
2019-03-03 |
update website_status FlippedRobots => OK |
2019-02-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-28 => 2019-09-30 |
2019-02-04 |
update website_status OK => FlippedRobots |
2019-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-11-15 |
delete source_ip 87.106.6.208 |
2018-11-15 |
insert source_ip 212.67.221.120 |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-28 |
2018-09-28 |
update statutory_documents PREVSHO FROM 31/12/2017 TO 30/12/2017 |
2018-08-07 |
update num_mort_charges 10 => 11 |
2018-08-07 |
update num_mort_outstanding 7 => 8 |
2018-07-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560011 |
2018-06-16 |
delete phone 0845 121 4546 |
2018-06-16 |
delete phone 0845 415 0415 |
2018-06-16 |
insert phone 0113 4268111 |
2018-06-16 |
insert phone 0345 121 4546 |
2018-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
2018-04-19 |
delete phone 0844 854 9639 |
2018-04-19 |
delete terms_pages_linkeddomain google.com |
2018-04-19 |
insert terms_pages_linkeddomain codeweavers.net |
2018-03-13 |
delete address Unit 2c, Elland Way, Leeds
Leeds, LS11 0EY |
2018-03-13 |
delete address Unit 2c, Elland Way, Leeds
West Yorkshire, LS11 0EY |
2018-03-13 |
delete address Whitehall Road, Leeds
West Yorks, LS12 5NL |
2018-03-13 |
delete address Whitehall Road, Leeds,
West Yorks, LS12 4TG |
2018-03-13 |
delete alias Ringways (Leeds) Ltd |
2018-03-13 |
insert address Crow Nest Lane, Leeds, LS11 8AT |
2018-03-13 |
insert address Hales Road, Leeds, LS12 4TG |
2018-03-13 |
insert address Unit 2c, Elland Way, Leeds, LS11 0EY |
2018-03-13 |
insert address West Yorks, Leeds LS11 8AT |
2018-03-13 |
insert address Whitehall Road, Leeds, LS12 5NL |
2018-03-13 |
insert phone 0113 4268110 |
2018-03-07 |
update num_mort_charges 8 => 10 |
2018-03-07 |
update num_mort_outstanding 6 => 7 |
2018-03-07 |
update num_mort_satisfied 2 => 3 |
2018-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560009 |
2018-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560010 |
2018-01-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007492560003 |
2017-11-13 |
insert about_pages_linkeddomain ford-deal.uk |
2017-11-13 |
insert career_pages_linkeddomain ford-deal.uk |
2017-11-13 |
insert contact_pages_linkeddomain ford-deal.uk |
2017-11-13 |
insert index_pages_linkeddomain ford-deal.uk |
2017-11-13 |
insert terms_pages_linkeddomain ford-deal.uk |
2017-11-13 |
update robots_txt_status www.ringways.co.uk: 404 => 200 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update registered_address |
2017-09-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2016-10-17 |
insert index_pages_linkeddomain judgeservice.com |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-09-19 |
delete index_pages_linkeddomain judgeservice.com |
2016-08-22 |
delete address Whitehall Road, Leeds
West Yorks, LS12 5TG |
2016-08-22 |
insert address Whitehall Road, Leeds,
West Yorks, LS12 4TG |
2016-08-22 |
insert index_pages_linkeddomain judgeservice.com |
2016-07-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-07-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-06-22 |
insert terms_pages_linkeddomain google.com |
2016-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACDONALD KEITH / 01/01/2016 |
2016-06-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL MACDONALD KEITH / 01/01/2016 |
2016-06-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELISABETH KEITH / 01/01/2016 |
2016-06-10 |
update statutory_documents 17/05/16 FULL LIST |
2016-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACDONALD KEITH / 01/01/2016 |
2016-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGAL MACDONALD KEITH / 01/01/2016 |
2016-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELISABETH KEITH / 01/01/2016 |
2016-02-26 |
insert contact_pages_linkeddomain judgeservice.com |
2016-01-29 |
delete address Unit 2c, Elland Way,
Leeds LS11 0EY |
2016-01-29 |
delete address West Yorks, Leeds LS12 5TG |
2016-01-29 |
insert address Unit 2c, Elland Way, Leeds
Leeds, LS11 0EY |
2016-01-29 |
insert address Unit 2c, Elland Way, Leeds
West Yorkshire, LS11 0EY |
2016-01-29 |
insert address Whitehall Road, Leeds
West Yorks, LS12 5NL |
2016-01-29 |
insert address Whitehall Road, Leeds,
West Yorks, LS12 5TG |
2016-01-07 |
update num_mort_charges 4 => 8 |
2016-01-07 |
update num_mort_outstanding 2 => 6 |
2015-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560006 |
2015-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560007 |
2015-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560008 |
2015-12-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560005 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-10-07 |
update num_mort_charges 3 => 4 |
2015-10-07 |
update num_mort_outstanding 1 => 2 |
2015-09-30 |
delete index_pages_linkeddomain judgeservice.com |
2015-09-30 |
insert person Kia Motability |
2015-09-30 |
insert phone 0113 2634222 |
2015-09-30 |
insert phone 01302 384350 |
2015-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560004 |
2015-09-02 |
delete source_ip 82.165.193.52 |
2015-09-02 |
insert source_ip 87.106.6.208 |
2015-07-07 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-07-07 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-06-30 |
update statutory_documents 17/05/15 FULL LIST |
2015-04-07 |
update num_mort_outstanding 2 => 1 |
2015-04-07 |
update num_mort_satisfied 1 => 2 |
2015-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-01-07 |
update num_mort_outstanding 3 => 2 |
2015-01-07 |
update num_mort_satisfied 0 => 1 |
2014-12-09 |
update statutory_documents 25/11/14 STATEMENT OF CAPITAL GBP 4105 |
2014-11-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-24 |
delete index_pages_linkeddomain loyaltylogistix.com |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-31 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2014-10-31 |
update statutory_documents ADOPT ARTICLES 11/10/2014 |
2014-10-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-09-21 |
insert address West Yorks, Leeds LS12 4TG |
2014-07-09 |
delete address West Yorks, Leeds LS12 4TG |
2014-07-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-07-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-06-23 |
update statutory_documents 17/05/14 FULL LIST |
2014-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACDONALD KEITH / 03/01/2014 |
2014-02-07 |
update num_mort_charges 2 => 3 |
2014-02-07 |
update num_mort_outstanding 2 => 3 |
2014-01-23 |
delete person Kia Sale |
2014-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 007492560003 |
2013-12-11 |
insert person Kia Sale |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-26 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-06-26 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-20 |
update statutory_documents 17/05/13 FULL LIST |
2013-04-08 |
insert alias Ringways Garages Ltd |
2013-01-31 |
delete address Wheatley Hall, Wheatley Hall Road
Doncaster, DN2 4PF |
2013-01-31 |
insert address St Leger House, Bullrush Grove, Balby,
Doncaster, DN4 8SJ |
2012-10-24 |
insert address Ringways Body Shop
Unit 2c, Elland Way,
Leeds LS11 0EY |
2012-10-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-23 |
update statutory_documents 17/05/12 FULL LIST |
2011-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-08-02 |
update statutory_documents 17/05/11 FULL LIST |
2010-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-05-20 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-20 |
update statutory_documents 17/05/10 FULL LIST |
2009-10-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL KEITH / 16/05/2009 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARGARET KEITH |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS; AMEND |
2008-10-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2007-10-24 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 |
2007-07-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-05 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2006-02-14 |
update statutory_documents SHARES AGREEMENT OTC |
2005-12-19 |
update statutory_documents NC INC ALREADY ADJUSTED
30/11/05 |
2005-12-19 |
update statutory_documents £ NC 1000/10000
30/11/ |
2005-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-08-17 |
update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
2004-12-01 |
update statutory_documents RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
2004-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2004-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-10-25 |
update statutory_documents RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
2002-12-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02 |
2002-12-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
2002-08-16 |
update statutory_documents RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
2001-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
2001-08-28 |
update statutory_documents RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
2000-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
2000-05-23 |
update statutory_documents RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
1999-07-28 |
update statutory_documents RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
1999-06-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
1998-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents DIRECTOR RESIGNED |
1998-05-20 |
update statutory_documents RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS |
1997-05-30 |
update statutory_documents RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
1997-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
1996-06-09 |
update statutory_documents ADOPT MEM AND ARTS 31/05/96 |
1996-05-23 |
update statutory_documents RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS |
1996-05-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
1995-06-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
1995-06-07 |
update statutory_documents RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS |
1994-05-16 |
update statutory_documents RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS |
1994-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
1993-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
1993-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/93 |
1993-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-05-12 |
update statutory_documents RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS |
1992-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/92 FROM:
STOURTON MOTOR CENTRE, 63 THWAITE GATE, LEEDS, WEST YORKSHIRE |
1992-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/92 FROM:
OLD HALL HALL GARAGE, CROSS GREEN LANE, LEEDS LS9 0DQ |
1992-07-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-05-05 |
update statutory_documents RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS |
1992-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
1991-07-15 |
update statutory_documents RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS |
1991-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
1990-07-25 |
update statutory_documents RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS |
1990-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
1989-11-13 |
update statutory_documents RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS |
1989-11-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
1989-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/88 |
1988-12-04 |
update statutory_documents RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS |
1987-11-12 |
update statutory_documents RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS |
1987-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/87 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-10-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1986-08-22 |
update statutory_documents RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS |
1986-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/86 |
1963-02-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |