D. M. KEITH - History of Changes


DateDescription
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
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
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